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

Sloss, Robert Grant

    Related profiles found in government register
  • Sloss, Robert Grant
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sloss, Robert Grant
    British ceo born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 11
  • Sloss, Robert Grant
    British chartered surveyor born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Standbrook House, 2- 5 Old Bond Street, London, London, W1S 4PD

      IIF 12
  • Sloss, Robert Grant
    British company director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sloss, Robert Grant
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Chilmark House, Chilmark, Wiltshire, SP3 5AP

      IIF 26
    • 6, Duke Street, St James's, London, SW1Y 6BN

      IIF 27 IIF 28
    • Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 29
    • Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 30
  • Sloss, Robert Grant
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Duke Street, St James, London, SW1Y 6BN, United Kingdom

      IIF 31
  • Sloss, Robert Grant
    British none born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 32
  • Sloss, Robert Grant
    British company director born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 33
  • Sloss, Robert Grant
    born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5th Floor, Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 34
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 35
    • Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 36
  • Sloss, Robert Grant
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Grosvenor Street, London, W1K 4QB, United Kingdom

      IIF 37 IIF 38
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 39 IIF 40 IIF 41
    • Ryger House, 11 Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 42
  • Sloss, Robert Grant
    British chartered surveyor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chilmark House, Chilmark, Nr Salisbury, Wiltshire, SP3 5AP, United Kingdom

      IIF 43
  • Sloss, Robert Grant
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chilmark House, Chilmark, Wiltshire, SP3 5AP

      IIF 44
  • Sloss, Robert Grant
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chilmark House, Chilmark, Wiltshire, SP3 5AP

      IIF 45
    • Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 46
  • Sloss, Robert Grant
    British partner born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 47
  • Mr Robert Grant Sloss
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Forres Street, Edinburgh, Scotland, EH3 6BJ, Scotland

      IIF 48
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 49 IIF 50 IIF 51
  • Sloss, Robert Grant
    born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor Standbrook House 2-5, Old Bond Street, London, W1S 4PD

      IIF 52
    • Chilmark House, Chilmark, Salisbury, Wiltshire, SP3 5AP

      IIF 53
  • Sloss, Robert Grant
    British director

    Registered addresses and corresponding companies
    • Chilmark House, Chilmark, Wiltshire, SP3 5AP

      IIF 54
  • Sloss, Robert Grant
    British fund manager

    Registered addresses and corresponding companies
    • Chilmark House, Chilmark, Wiltshire, SP3 5AP

      IIF 55
  • Mr Robert Sloss
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 56
  • Mr Robert Grant Sloss
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN

      IIF 57 IIF 58
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 59
    • Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 60 IIF 61
child relation
Offspring entities and appointments 48
  • 1
    30 MINORIES HUB INVESTORCO LIMITED
    16918105
    6 Duke Street, St James's, London, England
    Active Corporate (5 parents)
    Officer
    2025-12-17 ~ now
    IIF 39 - Director → ME
  • 2
    BRAW PROPERTY HOLDINGS PLC
    09790111
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    2015-09-22 ~ 2017-11-06
    IIF 12 - Director → ME
    2020-06-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CROSSTONE LLP
    OC335157
    First Floor, 61 Princelet Street, London
    Dissolved Corporate (17 parents)
    Officer
    2008-04-02 ~ 2015-01-30
    IIF 53 - LLP Member → ME
  • 4
    DUNEDIN STREET (EDINBURGH) LLP
    OC438446
    6 Duke Street, St James's, London
    Active Corporate (10 parents)
    Officer
    2021-07-21 ~ 2021-08-20
    IIF 35 - LLP Designated Member → ME
  • 5
    FORME LIVING LIMITED
    12490523
    6 Duke Street, St James's, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2020-02-28 ~ now
    IIF 7 - Director → ME
  • 6
    GLASGOW AIRPORT BUSINESS PARK MANAGEMENT COMPANY LIMITED
    03433410
    Leeds House, Central Park, Leeds, England
    Active Corporate (36 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    2018-05-14 ~ 2021-08-27
    IIF 32 - Director → ME
  • 7
    GRANTON INVESTMENTS (II) LIMITED
    07718980 04666864
    C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 43 - Director → ME
  • 8
    GRANTON INVESTMENTS LIMITED
    - now 04666864 07718980
    BRAND NEW CO (184) LIMITED
    - 2003-06-26 04666864 04443828, 05229628, 05441451... (more)
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (11 parents, 26 offsprings)
    Profit/Loss (Company account)
    12,949 GBP2023-04-01 ~ 2024-03-31
    Officer
    2003-06-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 9
    HUB AFTERCARE LIMITED
    - now 11406520
    AGHOCO 1733 LIMITED
    - 2018-08-02 11406520 07385906, 14247671, 13606790... (more)
    6 Duke Street, St James's, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2018-08-02 ~ dissolved
    IIF 47 - Director → ME
  • 10
    HUB CAMBRIDGE LLP
    OC387223
    Castle Chambers, 43 Castle Street, Liverpool
    Dissolved Corporate (8 parents)
    Officer
    2013-08-13 ~ 2014-05-06
    IIF 52 - LLP Designated Member → ME
  • 11
    HUB CAPITAL DEVELOPMENTS LTD
    13862480
    6 Duke Street, St James's, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    38,832 GBP2024-12-31
    Officer
    2022-01-20 ~ now
    IIF 6 - Director → ME
  • 12
    HUB CAPITAL MANAGEMENT LIMITED
    08205087
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-09-10 ~ dissolved
    IIF 22 - Director → ME
  • 13
    HUB GROUP OPERATIONS LIMITED
    - now 09642376
    TYROLESE (801) LIMITED
    - 2015-11-24 09642376 07462058, 07087231, 05622097... (more)
    6 Duke Street, St James's, London, England
    Active Corporate (5 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,755,443 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-11-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HUB INVESTMENTS LIMITED
    - now 10344150
    ELEPHANT PARK HUB INVESTORCO LIMITED
    - 2024-10-16 10344150 15440492
    HUB INVESTMENTS LIMITED
    - 2024-10-15 10344150
    6 Duke Street, St James's, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    150 GBP2024-08-31
    Officer
    2016-08-24 ~ now
    IIF 40 - Director → ME
  • 15
    HUB JVCO (MINORIES) LIMITED
    16886934
    10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-30 ~ now
    IIF 37 - Director → ME
  • 16
    HUB LIVING DEVELOPMENTS LIMITED
    - now 07698428
    HUB RESIDENTIAL LIMITED
    - 2024-09-27 07698428 OC375532
    6 Duke Street, St James's, London, England
    Active Corporate (15 parents, 17 offsprings)
    Profit/Loss (Company account)
    3,645,953 GBP2024-01-01 ~ 2024-12-31
    Officer
    2011-07-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HUB OVF GP LIMITED
    - now 08998708
    AGHOCO 1211 LIMITED
    - 2014-04-23 08998708 07385906, 14247671, 13606790... (more)
    6 Duke Street, St James's, London, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2014-04-23 ~ dissolved
    IIF 20 - Director → ME
  • 18
    HUB PROPCO (MINORIES) LIMITED
    16887047
    10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-30 ~ now
    IIF 38 - Director → ME
  • 19
    HUB RESIDENTIAL (CARRIED INTEREST) LIMITED
    07970755
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (12 parents)
    Equity (Company account)
    2,962,350 GBP2018-12-31
    Officer
    2012-05-22 ~ 2017-12-21
    IIF 24 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HUB RESIDENTIAL 1 LLP
    OC375532 07698428
    Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (9 parents)
    Equity (Company account)
    11,057 GBP2020-12-31
    Officer
    2012-05-24 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 21
    HUB RESIDENTIAL DEVELOPMENT LIMITED
    09094893
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2014-06-20 ~ dissolved
    IIF 29 - Director → ME
  • 22
    HUBCAP THISTLE INVESTOR CO LTD
    14133377
    6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,871 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-05-26 ~ now
    IIF 5 - Director → ME
  • 23
    INOSQUARE LIMITED
    12334936
    6 Duke Street, St James's, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,118 GBP2021-12-31
    Officer
    2019-11-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    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
  • 24
    MH DESIGN (LONDON) LIMITED
    - now 03788203
    DARIUS III OF PERSIA LIMITED - 1999-07-05
    2 Fawcett Street, Chelsea, London, England
    Dissolved Corporate (5 parents)
    Officer
    2004-11-25 ~ dissolved
    IIF 55 - Secretary → ME
  • 25
    MOUNTBATTEN HOUSE LIMITED
    - now 11669639
    AGHOCO 1799 LIMITED
    - 2018-12-17 11669639 07385906, 14247671, 13606790... (more)
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 33 - Director → ME
  • 26
    RYGER MAIDENHEAD LIMITED
    - now 03776926
    ING RED UK (MAIDENHEAD) LIMITED - 2014-01-06
    LONDON & AMSTERDAM (GLASGOW) LIMITED - 2008-01-21
    BETSHAPE LIMITED - 1999-07-12
    Smedvig Capital, Ryger House, 11 Arlington Street, London, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2018-09-18 ~ now
    IIF 42 - Director → ME
  • 27
    SMALL PLACES LIMITED
    12273361
    6 Duke Street, St James's, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2019-10-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    SQUARESTONE (BRACKNELL) LIMITED
    11705959
    6 Duke Street, St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-11-30 ~ dissolved
    IIF 11 - Director → ME
  • 29
    SQUARESTONE CAPITAL PARTNER (GP) LIMITED
    - now 09872325
    AGHOCO 1358 LIMITED - 2015-12-10 07385906, 14247671, 13606790... (more)
    6 Duke Street, St James's, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2022-04-30
    Officer
    2015-12-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    SQUARESTONE CARRIED INTEREST GP LIMITED
    SC477159
    7 Forres Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2014-05-08 ~ dissolved
    IIF 18 - Director → ME
  • 31
    SQUARESTONE EALING LIMITED
    05841144
    Castle Chambers, 43 Castle Street, Liverpool, Meseyside
    Dissolved Corporate (10 parents)
    Officer
    2006-06-08 ~ dissolved
    IIF 15 - Director → ME
  • 32
    SQUARESTONE EDUCATIONAL PORTFOLIO LIMITED
    - now 05072844
    INHOCO 4029 LIMITED - 2004-12-20 04141426, 05552050, 06076004... (more)
    Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1,717,945 GBP2017-06-30
    Officer
    2005-02-02 ~ 2016-02-25
    IIF 16 - Director → ME
  • 33
    SQUARESTONE GROWTH LLP
    OC399311
    Squarestone Growth Llp, Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2015-04-10 ~ 2015-04-10
    IIF 34 - LLP Designated Member → ME
  • 34
    SQUARESTONE HUB RESIDENTIAL LIMITED
    - now 06348918
    SQUARESTONE HOOK LIMITED
    - 2011-10-19 06348918
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (10 parents)
    Officer
    2009-03-19 ~ dissolved
    IIF 44 - Director → ME
  • 35
    SQUARESTONE MANAGEMENT LIMITED
    04698803
    4th Floor Clarebell House, 5-6 Cork Street, London
    Dissolved Corporate (1 parent)
    Officer
    2003-03-14 ~ dissolved
    IIF 13 - Director → ME
  • 36
    SQUARESTONE OPERATIONS LIMITED
    10365063
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    602,776 GBP2021-01-01 ~ 2021-12-31
    Officer
    2016-09-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    SQUARESTONE PROPERTY INVESTMENT MANAGEMENT LIMITED
    - now 04698807
    SQUARESTONE LIMITED
    - 2007-03-13 04698807
    6 Duke Street, St James's, London, England
    Active Corporate (14 parents, 1 offspring)
    Profit/Loss (Company account)
    58,401 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-01-15 ~ now
    IIF 2 - Director → ME
    2003-03-14 ~ 2017-11-06
    IIF 17 - Director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SQUARESTONE QUORUM LIMITED
    11940336
    6 Duke Street, St James's, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,299,982 GBP2024-03-31
    Officer
    2019-07-12 ~ now
    IIF 10 - Director → ME
  • 39
    SQUARESTONE SOUTHEND LIMITED
    06090978
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (12 parents)
    Equity (Company account)
    -8,677,374 GBP2017-03-31
    Officer
    2007-02-23 ~ dissolved
    IIF 14 - Director → ME
  • 40
    STUDENT REIT LIMITED
    - now 08092376
    AGHOCO 1115 LIMITED
    - 2012-07-03 08092376 07385906, 14247671, 13606790... (more)
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 23 - Director → ME
  • 41
    THE UK STUDENT REIT LIMITED
    - now 08092364
    AGHOCO 1114 LIMITED
    - 2012-07-03 08092364 07385906, 14247671, 13606790... (more)
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 25 - Director → ME
  • 42
    THISTLE PROPCO INVESTMENT LTD
    14134868
    6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -877,894 GBP2024-12-31
    Officer
    2022-05-26 ~ now
    IIF 8 - Director → ME
  • 43
    TIDEE ESTATES LIMITED
    05604053
    45 Hoghton Street, Southport
    Dissolved Corporate (4 parents)
    Officer
    2005-10-26 ~ dissolved
    IIF 45 - Director → ME
    2005-10-26 ~ dissolved
    IIF 54 - Secretary → ME
  • 44
    TIDEE FINE ART LIMITED
    05512795
    45 Hoghton Street, Southport
    Dissolved Corporate (1 parent)
    Officer
    2005-07-26 ~ dissolved
    IIF 26 - Director → ME
  • 45
    WATER STREET DEVELOPMENT (EDINBURGH) LIMITED
    16051050
    6 Duke Street, St James's, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-10-30 ~ now
    IIF 9 - Director → ME
  • 46
    WATER STREET PROPCO INVESTMENT LTD
    14133345
    6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    573,441 GBP2024-03-31
    Officer
    2022-05-26 ~ now
    IIF 4 - Director → ME
  • 47
    WESTMORELAND ASSET MANAGERS LIMITED
    07772265
    Robert Sloss, Clarebell House, 5-6 Cork Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-13 ~ dissolved
    IIF 21 - Director → ME
  • 48
    WHITE CITY MANCO LIMITED
    15467070
    C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (9 parents)
    Officer
    2024-02-05 ~ 2024-02-06
    IIF 31 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.