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

Williams, Sam

    Related profiles found in government register
  • Williams, Sam
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Southroad, Harlow, Essex, CM20 2AR, England

      IIF 1
  • Williams, Sam
    British director born in October 1985

    Resident in United Kingdom

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

      IIF 2
  • Williams, Sam
    British kennel club born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15b, 15b Beach Road, Canvey Island, Essex, SS87SW, United Kingdom

      IIF 3
  • Williams, Sam
    British managing director born in May 1989

    Resident in United Kingdom

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

      IIF 4
  • Williams, Sam
    English dog trainer born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127c, Corbets Tey Road, Upminster, Essex, RM14 2AA, United Kingdom

      IIF 5
  • Williams, Russell
    British consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 6
  • Williams, Russell
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 7 IIF 8
    • The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 9
  • Williams, Sam
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 133 Coxtie Green Road, Brentwood, Essex, CM14 5PT, England

      IIF 10
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 11 IIF 12
  • Williams, Sam
    British consultant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 14 New Wharf Road, Kings Cross, London, N1 9RT, United Kingdom

      IIF 13
  • Williams, Sam
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10 Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 14
  • Williams, Sam
    British engineer born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 127c, Corbets Tey Road, Upminster, RM14 2AA, England

      IIF 15
  • Williams, Sam
    British gas engineer born in October 1985

    Resident in England

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

      IIF 16
  • Williams, Russell James
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fazeley House, 50 Rocky Lane, Birmingham, West Midlands, B6 5RQ, United Kingdom

      IIF 17
    • Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 18
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 19
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 20 IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • 39, Southwood Road, London, SE9 3QE, England

      IIF 23
    • 39 Southwood Road, 39 Southwood Road, New Eltham, SE9 3QE, United Kingdom

      IIF 24
    • The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, United Kingdom

      IIF 25
    • The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 26
  • Mr Sam Williams
    British born in October 1985

    Resident in United Kingdom

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

      IIF 27
  • Williams, Russell James
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Beale Street, Burgess Hill, RH15 9UY, England

      IIF 28
  • Williams, Russell James
    British musician born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanhope House, 9-10 Fore Street, Holsworthy, EX22 6DT, United Kingdom

      IIF 29
  • Mr Sam Williams
    British born in May 1989

    Resident in United Kingdom

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

      IIF 30
  • Mr Russell Williams
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 31
  • Mr Sam Williams
    English born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127c, Corbets Tey Road, Upminster, Essex, RM14 2AA, United Kingdom

      IIF 32
  • Williams, Russell
    British consultant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 350, Hurst Road, Bexley, DA5 3LA, United Kingdom

      IIF 33
  • Williams, Russell
    British cubey limited born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 34
  • Williams, Russell
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 35
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 37 IIF 38 IIF 39
  • Williams, Russell
    British director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 189b, Richmond Road, Cardiff, CF24 3BT

      IIF 40
  • Mr Russell James Williams
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, United Kingdom

      IIF 41
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
    • 39, Southwood Road, London, SE9 3QE, England

      IIF 43
    • 39 Southwood Road, 39 Southwood Road, New Eltham, SE9 3QE, United Kingdom

      IIF 44
  • Williams, Russell James
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 45
    • Fazeley House, Rocky Lane, Birmingham, West Midlands, B6 5RQ, England

      IIF 46
    • Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 47
  • Wolstenholme, Samuel William
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hendon Street, Brighton, BN2 0EG, United Kingdom

      IIF 48
  • Wolstenholme, Samuel William
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hendon Street, Brighton, BN2 0EG, United Kingdom

      IIF 49
  • Wolstenholme, Samuel William
    British dog handler born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hendon Street, Brighton, BN2 0EG, United Kingdom

      IIF 50
  • Wolstenholme, Samuel William
    British dog trainer born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Lowther Road, Brighton, BN1 6LF, England

      IIF 51
    • 29, Hendon Street, Brighton, BN2 0EG, England

      IIF 52
    • 29, Hendon Street, Brighton, BN2 0EG, United Kingdom

      IIF 53
  • Mr Sam Williams
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10 Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 54 IIF 55
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 56 IIF 57
  • Mr Russell James Williams
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Great Portland Street, London, W1W 7LA, England

      IIF 58
  • Williams, Russell James
    British ceo born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Beale Street, Burgess Hill, West Sussex, RH15 9UY, England

      IIF 59
  • Sam Wolstenholme
    United Kingdom born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23, Lowther Road, Brighton, BN1 6LF

      IIF 60
  • Mr Russell James Williams
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 61 IIF 62
    • Fazeley House, Rocky Lane, Birmingham, West Midlands, B6 5RQ, England

      IIF 63
    • Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 64
  • Mr Russell James Williams
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Beale Street, Burgess Hill, West Sussex, RH15 9UY, England

      IIF 65
child relation
Offspring entities and appointments
Active 30
  • 1
    The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2020-07-31
    Officer
    2021-10-13 ~ dissolved
    IIF 34 - director → ME
  • 2
    The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2021-10-13 ~ dissolved
    IIF 37 - director → ME
  • 3
    The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2021-10-13 ~ dissolved
    IIF 38 - director → ME
  • 4
    The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2021-10-13 ~ dissolved
    IIF 39 - director → ME
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    30 Southroad, Harlow, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 1 - director → ME
  • 7
    127c Corbets Tey Road, Upminster, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 8
    EZY ACCOUNTS SOLUTIONS LTD - 2017-02-24
    FUSION ARCHITECTURAL BUILDING SYSTEMS (MIDLANDS) LTD - 2016-09-02
    FC ARCHITECTURAL SYSTEMS LIMITED - 2014-10-21
    Vincent Court, Hubert Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -386 GBP2017-03-31
    Officer
    2017-11-24 ~ dissolved
    IIF 8 - director → ME
  • 9
    EZY RECRUITMENT SOLUTIONS LTD - 2018-02-26
    C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Corporate (2 parents)
    Equity (Company account)
    37,650 GBP2017-03-31
    Officer
    2017-11-24 ~ now
    IIF 7 - director → ME
  • 10
    Fazeley House Rocky Lane, Aston, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    320 GBP2020-06-30
    Officer
    2018-06-21 ~ dissolved
    IIF 18 - director → ME
  • 11
    29 Hendon Street, Brighton
    Dissolved corporate (2 parents)
    Officer
    2014-10-23 ~ dissolved
    IIF 48 - director → ME
  • 12
    39 Southwood Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    10 Western Road, Romford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-16 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Fazeley House Rocky Lane, Aston, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-03-28 ~ dissolved
    IIF 35 - director → ME
  • 15
    EZY GROUP HOLDINGS LIMITED - 2019-03-29
    ROWAN (297) LIMITED - 2017-10-26
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent, 6 offsprings)
    Equity (Company account)
    443,485 GBP2021-10-31
    Officer
    2017-10-26 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Corporate (1 parent)
    Officer
    2016-12-15 ~ now
    IIF 33 - director → ME
  • 17
    39 Southwood Road 39 Southwood Road, New Eltham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-09-03 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    FURRY FRIENDS PET SERVICES LTD - 2013-10-04
    29 Hendon Street, Brighton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 50 - director → ME
  • 19
    29 Hendon Street, Brighton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-17 ~ dissolved
    IIF 49 - director → ME
  • 20
    The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-07-24 ~ dissolved
    IIF 25 - director → ME
  • 21
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    635,614 GBP2023-07-31
    Officer
    2021-07-02 ~ now
    IIF 36 - director → ME
  • 22
    Suite 402 Britannia House, 1-11 Glenthorne Road Hammersmith, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-02-11 ~ dissolved
    IIF 13 - director → ME
  • 23
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 24
    133 Coxtie Green Road, Brentwood, Essex, England
    Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 25
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 26
    127c Corbets Tey Toad, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 16 - director → ME
  • 27
    USEFUL STREET LTD - 2020-01-16
    27 Beale Street, Burgess Hill, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -3,211 GBP2024-01-31
    Officer
    2018-01-22 ~ now
    IIF 59 - director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 28
    Stanhope House, 9-10 Fore Street, Holsworthy, Devon
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    7,788 GBP2023-09-30
    Officer
    2023-06-14 ~ now
    IIF 29 - director → ME
  • 29
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-08-31 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Radiant House, 28-30 Fowler Road, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 15 - director → ME
Ceased 18
  • 1
    BJAM LTD
    - now
    HILL HEATH HOUNDS LTD - 2022-02-25
    SUSSEX SEWING LTD - 2021-12-31
    SEVEN DAY STITCH LTD. - 2020-03-24
    FURRY FRIENDS PET SERVICES LTD - 2019-11-13
    MOONDOG MARCOMMS LIMITED - 2013-10-03
    50 East View Fields, Plumpton Green, Lewes, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,855 GBP2023-11-30
    Officer
    2013-02-14 ~ 2019-11-10
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-10
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Fazeley House Rocky Lane, Aston, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-03-04 ~ 2022-10-07
    IIF 45 - director → ME
    Person with significant control
    2019-03-04 ~ 2020-03-20
    IIF 61 - Ownership of shares – 75% or more OE
  • 3
    Russell & Co. Station Approach, East Horsley, Leatherhead, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,971 GBP2022-07-31
    Officer
    2018-07-06 ~ 2019-05-02
    IIF 22 - director → ME
    Person with significant control
    2018-07-06 ~ 2019-04-30
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DU OUTSOURCING LIMITED - 2019-09-17
    DRIVER PAYMENT PROCESSING LIMITED - 2019-03-06
    DRIVER UN LIMITED - 2019-03-05
    Office 4 Kensington High Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,680 GBP2019-07-31
    Officer
    2019-02-14 ~ 2020-02-14
    IIF 19 - director → ME
  • 5
    Vincent Court, Hubert Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-09 ~ 2020-02-14
    IIF 21 - director → ME
  • 6
    EZY DRIVER SOLUTIONS LIMITED - 2019-11-07
    Vincent Court, Hubert Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-13 ~ 2020-02-13
    IIF 20 - director → ME
  • 7
    Fazeley House Rocky Lane, Aston, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    320 GBP2020-06-30
    Person with significant control
    2018-06-21 ~ 2019-06-21
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    29 Hendon Street, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-29 ~ 2012-06-25
    IIF 52 - director → ME
  • 9
    Blackbrook Hall, London Road, Lichfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,166 GBP2023-12-31
    Officer
    2020-03-19 ~ 2021-03-31
    IIF 26 - director → ME
  • 10
    Fazeley House Rocky Lane, Aston, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2019-03-28 ~ 2020-05-23
    IIF 62 - Ownership of shares – 75% or more OE
  • 11
    4385, 12038941 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    87,708 GBP2020-06-30
    Officer
    2019-06-07 ~ 2019-06-07
    IIF 47 - director → ME
    Person with significant control
    2019-06-07 ~ 2019-06-07
    IIF 64 - Ownership of shares – 75% or more OE
  • 12
    FURRY FRIENDS PET SERVICES LTD - 2013-10-04
    29 Hendon Street, Brighton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-25 ~ 2012-06-25
    IIF 53 - director → ME
  • 13
    C/o, Otakuzoku, 17 Salisbury Road, Cardiff, South Glamorgan
    Corporate (1 parent)
    Equity (Company account)
    -18,545 GBP2023-05-31
    Officer
    2009-05-11 ~ 2012-04-24
    IIF 40 - director → ME
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,898 GBP2021-10-31
    Officer
    2019-10-29 ~ 2020-11-01
    IIF 17 - director → ME
  • 15
    27 Beale Street, Burgess Hill, England
    Corporate (2 parents)
    Equity (Company account)
    210,938 GBP2024-02-28
    Officer
    2014-02-06 ~ 2021-10-01
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -400 GBP2024-03-31
    Officer
    2019-03-27 ~ 2022-02-28
    IIF 9 - director → ME
  • 17
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    635,614 GBP2023-07-31
    Officer
    2019-07-04 ~ 2021-07-02
    IIF 46 - director → ME
    Person with significant control
    2019-07-04 ~ 2020-10-02
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    15b 15b Beach Road, Canvey Island, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-03 ~ 2020-11-03
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.