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

Jones, Scott Christopher

    Related profiles found in government register
  • Jones, Scott Christopher
    American director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Cottons Centre, 47-49 Tooley Street, London, SE1 2QG, England

      IIF 1 IIF 2
    • icon of address 3, Valentine Place, London, SE1 8QH, England

      IIF 3
    • icon of address 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 4 IIF 5
    • icon of address 3rd Floor, 3 Valentine Place, London, SE1 8QH, England

      IIF 6
    • icon of address 3rd Floor, 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 7
    • icon of address 6th Floor, 3 Valentine Place, London, SE1 8QH, England

      IIF 8
    • icon of address 6th Floor, 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 1st Floor, Grenville House, Nelson Gate, Southampton, SO15 1GX, England

      IIF 17
    • icon of address 1st Floor, Grenville House, Nelson Gate, Southampton, SO15 1GX, United Kingdom

      IIF 18 IIF 19
  • Jones, Scott Christopher
    American investment professional born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 20
    • icon of address 1st Floor, Grenville House, Nelson Gate, Southampton, SO15 1GX, United Kingdom

      IIF 21
  • Jones, Scott Christopher
    American investments born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bloomsbury Building, 10 Bloomsbury Way, London, WC1A 2SL, England

      IIF 22
  • Jones, Scott Christopher
    American investment professional born in June 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Grenville House, Nelson Gate, Southampton, SO15 1GX, England

      IIF 23
  • Mr Scott Christopher Jones
    American born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 3 Valentine Place, London, SE1 8QH, England

      IIF 24
    • icon of address 6th Floor, 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 25 IIF 26
  • Scott Christopher Jones
    American born in June 1960

    Resident in United States

    Registered addresses and corresponding companies
  • Jones, Christopher Glyn
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Fiona Way, Bedford, MK41 0FD, United Kingdom

      IIF 30
  • Svendsen, Jostein
    Norwegian company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31 IIF 32
  • Svendsen, Jostein
    Norwegian director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Calvin Close, Camberley, Surrey, GU15 1DN, United Kingdom

      IIF 33
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
    • icon of address 15, Bluebell Crescent, Woodley, Reading, Berkshire, RG5 4WP, United Kingdom

      IIF 36
  • Mr Jostein Svendsen
    Norwegian born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Calvin Close, Camberley, GU15 1DN, United Kingdom

      IIF 37
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 38
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 15, Bluebell Crescent, Woodley, Reading, Berkshire, RG5 4WP, United Kingdom

      IIF 43
  • Bryan-jones, Chris
    British investments born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Gallop, Yateley, Hampshire, GU46 7SG, United Kingdom

      IIF 44
  • Jones, Christopher Andrew
    British managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher Glyn
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB, United Kingdom

      IIF 47
  • Jones, Christopher Glyn

    Registered addresses and corresponding companies
    • icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB, United Kingdom

      IIF 48
  • Mr Christopher Glyn Jones
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Fiona Way, Bedford, MK41 0FD, United Kingdom

      IIF 49
  • Svendsen, Jostein
    Norwegian company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Valentine Place, 3rd Floor, 3 Valentine Place, London, England, SE1 8QH, United Kingdom

      IIF 50
    • icon of address 3rd Floor, 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 51
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Svendsen, Jostein
    Norwegian director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Tower, 91 Waterloo Road, London, SE1 8RT, England

      IIF 53
  • Svendsen, Jostein
    Norwegian founder born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 3 Valentine Place, London, SE1 8QH, England

      IIF 54
  • Hughes, Joseph Michael
    Irish company director born in May 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, Holborn, London, WC1N 3AX, England

      IIF 55
    • icon of address 3rd Floor, 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 56
  • Mr Chris Jones
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB, United Kingdom

      IIF 57
  • Mr Jostein Svendsen
    Norwegian born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Tower, 91 Waterloo Road, London, SE1 8RT, England

      IIF 58
  • Bryan-jones, Chris
    British investments born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Upland Road, South Croydon, CR26RD, England

      IIF 59
  • Mr Christopher Bryan-jones
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Gallop, Yateley, Hampshire, GU46 7SG, United Kingdom

      IIF 60
  • Svendsen, Jostein
    Norwegian consultant born in June 1967

    Registered addresses and corresponding companies
    • icon of address 17 Hayward Road, Thames Ditton, Surrey, KT7 0BF

      IIF 61
  • Mr Christopher Andrew Jones
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Svendsen, Jostein

    Registered addresses and corresponding companies
    • icon of address 12a, Calvin Close, Camberley, Surrey, GU15 1DN, United Kingdom

      IIF 64
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 15, Bluebell Crescent, Woodley, Reading, Berkshire, RG5 4WP, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 3 Valentine Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 15 Bluebell Crescent, Woodley, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 36 - Director → ME
    icon of calendar 2024-07-08 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    icon of address 1st Floor Grenville House, Nelson Gate, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 1st Floor Grenville House, Nelson Gate, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 18 - Director → ME
  • 5
    CHELTRADING 436 LIMITED - 2005-12-12
    THE BUSINESS LENDER LIMITED - 2011-03-23
    FIRST BANCO LIMITED - 2015-06-10
    icon of address 1st Floor, Grenville House, Nelson Gate, Southampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 1st Floor Grenville House, Nelson Gate, Southampton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 22 Brookfield Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 Upland Road, South Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 59 - Director → ME
  • 9
    icon of address 3 Valentine Place, South Bank, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 53 - Director → ME
  • 10
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,823 GBP2024-03-31
    Officer
    icon of calendar 2012-02-02 ~ now
    IIF 47 - Director → ME
    icon of calendar 2012-02-02 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 11
    ACE STR LIMITED - 2021-12-03
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 1st Floor, Grenville House, Nelson Gate, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    NOR.TECH LAB LTD - 2023-06-19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 52 - Director → ME
    icon of calendar 2023-04-26 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 32 - Director → ME
    icon of calendar 2024-04-10 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    PCBBH LIMITED - 2020-07-14
    icon of address The Bloomsbury Building, 10 Bloomsbury Way, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,758,424 GBP2023-12-31
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 22 - Director → ME
  • 16
    WCPHD1 LIMITED - 2004-09-27
    ZOPA LIMITED - 2022-07-08
    RIALTO EXCHANGE LIMITED - 2005-01-17
    icon of address Frobisher House, Southbrook Road, Southampton, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address 3 Valentine Place, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    PLATA FINANCE LIMITED - 2022-07-08
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 15 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2022-12-07 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,453,287 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 20 - Director → ME
  • 22
    BAMBOO IPCO LIMITED - 2022-09-21
    icon of address 6th Floor 3 Valentine Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 8 - Director → ME
  • 23
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -268,650 GBP2024-12-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 15 The Gallop, Yateley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2022-11-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 15 The Gallop, Yateley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 15 The Gallop, Yateley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-08-22 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 30
    ZOPA FINANCIAL SERVICES LIMITED - 2019-01-17
    icon of address 1st Floor Cottons Centre, 47-49 Tooley Street, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 2 - Director → ME
  • 31
    ZOPA GROUP LIMITED - 2025-07-17
    icon of address 1st Floor Cottons Centre, 47-49 Tooley Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 1 - Director → ME
Ceased 9
  • 1
    SHAREPEOPLE LIMITED - 2002-10-24
    THESHARE.COM (UK) LIMITED - 1999-11-11
    STOCK.SHOP SECURITIES LIMITED - 1999-05-05
    MORGAN SACHS SECURITIES LIMITED - 1998-08-28
    LIBER LIMITED - 1998-08-21
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-17 ~ 1999-04-16
    IIF 61 - Director → ME
  • 2
    icon of address 3 Valentine Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-23 ~ 2021-07-28
    IIF 4 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-04 ~ 2021-06-18
    IIF 50 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,828,952 GBP2021-12-31
    Officer
    icon of calendar 2020-06-10 ~ 2022-03-31
    IIF 56 - Director → ME
    icon of calendar 2019-05-10 ~ 2021-06-18
    IIF 51 - Director → ME
    icon of calendar 2019-07-11 ~ 2022-03-31
    IIF 7 - Director → ME
  • 5
    FMB DEVELOPMENT LTD - 2016-10-31
    icon of address 27 Old Gloucester Street, Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,204,379 GBP2021-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2022-10-28
    IIF 55 - Director → ME
    icon of calendar 2015-09-28 ~ 2021-06-18
    IIF 54 - Director → ME
    icon of calendar 2020-01-13 ~ 2022-03-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-07
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-10 ~ 2025-07-18
    IIF 13 - Director → ME
  • 7
    RF ASSETS LIMITED - 2022-06-15
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,000 GBP2024-06-30
    Officer
    icon of calendar 2021-11-09 ~ 2025-07-18
    IIF 11 - Director → ME
  • 8
    RIMBAL FINANCIAL LIMITED - 2022-06-15
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,384 GBP2024-06-30
    Officer
    icon of calendar 2021-11-09 ~ 2025-07-18
    IIF 12 - Director → ME
  • 9
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,631,359 GBP2024-06-30
    Officer
    icon of calendar 2021-11-09 ~ 2025-07-18
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.