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

Allen, Nicholas Pattinson

    Related profiles found in government register
  • Allen, Nicholas Pattinson
    British solicitor born in May 1959

    Registered addresses and corresponding companies
    • 18/19 Southampton Place, London, WC1A 2AJ

      IIF 1
  • Allen, Nicholas Pattinson
    born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 20 West Hill Road, London, SW18 1LN

      IIF 2
  • Allen, Nicholas Pattinson
    British solicitor born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Nicholas Pattinson
    born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Devonshire Square, London, EC2M 4YH

      IIF 6
  • Allen, Nicholas Pattinson
    British solicitor born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Devonshire Square, London, EC2M 4YH, United Kingdom

      IIF 7
  • Nicholas Allen
    British born in May 1959

    Registered addresses and corresponding companies
    • 14, Cedar Court, Somerset Road, London, SW19 5HU, England

      IIF 8
  • Allen, Nicholas John
    born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Avon Park, Warwick Road, Stratford-upon-avon, Warwickshire, CV37 0NS

      IIF 9
  • Allen, Nicholas John
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Avon Estates Ltd, Warwick Road, Stratford-upon-avon, CV37 0NS, England

      IIF 10
  • Allen, Nicholas John
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Wootton Hall, Wootton Wawen, Henley-in-arden, B95 6EE, United Kingdom

      IIF 11
    • 1 Kilmarsh Road, London, W6 0PL

      IIF 12
    • Avon Estates Ltd, C/o Avon Park, Stratford On Avon, Stratford On Avon, CV37 0NS, United Kingdom

      IIF 13
    • Tc Group - Celixir House, Stratford Business And Tec Park, Banbury Rd, Stratford On Avon, CV37 7GZ, United Kingdom

      IIF 14
    • Avon Park, Warwick Rd, Stratford Upon Avon, Stratford Upon Avon, Warks, CV37 0NS, United Kingdom

      IIF 15
    • Avon Park, Warwick Rd, Stratford Upon Avon, Warks, CV37 0NS

      IIF 16
    • 113 Shipston Road, Stratford-upon-avon, CV37 7LW, England

      IIF 17
    • Avon Park, Warwick Road, Stratford-upon-avon, Warwickshire, CV37 0NS, England

      IIF 18 IIF 19
    • Celixir House, Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 20
  • Allen, Nicholas
    British director born in April 1969

    Resident in Poland

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

      IIF 21
  • Allen, Nicholas
    British executive consultant chef born in April 1969

    Resident in Poland

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

      IIF 22
  • Allen, Nicholas John

    Registered addresses and corresponding companies
    • 113 Shipston Road, Stratford-upon-avon, CV37 7LW, England

      IIF 23
  • Nicholas Pattinson Allen
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Premier Place, 2 & A Half Devonshire Square, London, EC2M 4UJ, England

      IIF 24
  • Allen, Nicholas

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • 22, City Road, London, EC1Y 2AJ, England

      IIF 26
  • Mr Nicholas Allen
    British born in April 1969

    Resident in Poland

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

      IIF 27
  • Allen, Nicholas
    British solicitor born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Allen, Nicholas
    British director born in April 1969

    Resident in United Kingdom

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

      IIF 29 IIF 30
  • Allen, Nicholas
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • Avon Park, Warwick Road, Stratford On Avon, Stratford On Avon, CV37 0NS, United Kingdom

      IIF 32
  • Allen, Nic
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, John Street, Stratford-upon-avon, CV37 6UB, England

      IIF 33
  • Allen, Nic
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 34
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 35
    • Avon Park, Warwick Road, Stratford Upon Avon, CV37 0NS, United Kingdom

      IIF 36
  • Allen, Nicholas John
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ

      IIF 37
    • 31, Chesterton Drive, Stratford Upon Avon, CV37 7LG, United Kingdom

      IIF 38
    • Avon Park, Warwick Road, Stratford Upon Avon, CV37 0NS, United Kingdom

      IIF 39
  • Allen, Nicholas John
    British general manager born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avon Park, Warwick Road, Stratford Upon Avon, Warwickshire, CV37 0NS

      IIF 40 IIF 41
  • Mr Nicholas John Allen
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Avon Park, Warwick Road, Stratford Upon Avon, CV37 0NS

      IIF 42
    • Avon Park, Warwick Road, Stratford Upon Avon, Warwickshire, CV37 0NS

      IIF 43 IIF 44
    • 113 Shipston Road, Stratford-upon-avon, CV37 7LW, England

      IIF 45
    • Avon Park, Warwick Road, Stratford-upon-avon, CV37 0NS, England

      IIF 46
    • Avon Park, Warwick Road, Stratford-upon-avon, Warwickshire, CV37 0NS

      IIF 47
  • Nicholas Allen
    British born in April 1969

    Resident in England

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

      IIF 48
  • Allen, Nicholas Robert
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brebners, 130 Shaftesbury Avenue, London, W1D 5AR, England

      IIF 49
  • Allen, Nicholas Robert
    British consultant born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 Novia House, Tapster Street, Barnet, Hertfordshire, EN5 5FZ, England

      IIF 50 IIF 51
  • Allen, Nicholas Robert
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, London, W1D 5EU, England

      IIF 52
  • Mr Nic Allen
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 53
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 54
  • Nic Allen
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, John Street, Stratford-upon-avon, CV37 6UB, England

      IIF 55
  • Nicholas Allen
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 56
  • Mr Nicholas Allen
    British born in April 1969

    Resident in United Kingdom

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

      IIF 57 IIF 58
  • Mr Nicholas Allen
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tc Group - Celixir House, Stratford Business And Tec Park, Banbury Rd, Stratford On Avon, CV37 7GZ, United Kingdom

      IIF 59
    • Avon Park, Warwick Road, Stratford-upon-avon, Warwickshire, CV37 0NS, United Kingdom

      IIF 60
  • Mr Nicholas John Allen
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wootton Hall, Wootton Wawen, Henley-in-arden, B95 6EE, United Kingdom

      IIF 61
  • Nicholas Allen
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
  • Mr Nicholas Robert Allen
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, London, W1D 5EU, England

      IIF 63
    • Brebners, 130 Shaftesbury Avenue, London, W1D 5AR, England

      IIF 64
child relation
Offspring entities and appointments
Active 32
  • 1
    Premier Place, 2 & A Half Devonshire Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,513 GBP2021-09-30
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    Brebners, 130 Shaftesbury Avenue, London, England
    Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 3
    130 Shaftesbury Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-08-16 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 4
    C/o Avon Estates Ltd, Warwick Road, Stratford-upon-avon, England
    Corporate (2 parents)
    Officer
    2022-01-14 ~ now
    IIF 10 - director → ME
  • 5
    AVON ESTATES LIMITED - 2013-06-17
    DOUBLEHOUSE LIMITED - 1984-01-31
    Avon Park, Warwick Road, Stratford Upon Avon, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2007-08-22 ~ now
    IIF 40 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    AVON CARAVANS LIMITED - 1987-09-30
    JEWELOVAL LIMITED - 1983-11-15
    Avon Park, Warwick Road, Stratford Upon Avon, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2007-08-22 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-01-02 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    AVON ESTATES HOLDINGS LIMITED - 2013-07-02
    Avon Park, Warwick Road, Stratford Upon Avon
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    44,316,245 GBP2023-12-31
    Officer
    2010-01-05 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 8
    4385, 10770352: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 9
    BRITISH EGG INDUSTRY COUNCIL LIMITED - 1988-02-22
    HARTLARK LIMITED - 1987-01-29
    22 City Road, London, England
    Corporate (12 parents)
    Officer
    2025-04-07 ~ now
    IIF 26 - secretary → ME
  • 10
    4385, 10736175: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-04-24 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    Avon Park, Warwick Road, Stratford-upon-avon, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-12-12 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 12
    8 Church Green East, Redditch, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-12-15 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2018-04-30 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 14
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 31 - director → ME
    2025-01-31 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 15
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-11 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    Avon Park, Warwick Road, Stratford-upon-avon, Warwickshire
    Corporate (2 parents)
    Officer
    2009-10-21 ~ now
    IIF 9 - llp-designated-member → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Has significant influence or control over the trustees of a trustOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 17
    4385, 10736481: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 18
    Avon Park, Warwick Road, Stratford Upon Avon, United Kingdom
    Corporate (4 parents)
    Officer
    2023-12-27 ~ now
    IIF 36 - director → ME
  • 19
    One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-03-09 ~ dissolved
    IIF 37 - director → ME
  • 20
    Avon Estates Ltd C/o Avon Park, Stratford On Avon, Stratford On Avon, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 13 - director → ME
  • 21
    128 City Road, London, England
    Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    Wootton Hall, Wootton Wawen, Henley-in-arden, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2019-05-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Tc Group - Celixir House Stratford Business And Tec Park, Banbury Rd, Stratford On Avon, United Kingdom
    Corporate (4 parents)
    Officer
    2024-10-03 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-09-20 ~ now
    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
  • 24
    1 Kilmarsh Road, London
    Corporate (2 parents)
    Equity (Company account)
    -40,735 GBP2023-08-31
    Officer
    2015-08-20 ~ now
    IIF 12 - director → ME
  • 25
    SQUIRE SANDERS (UK) LLP - 2014-05-30
    SQUIRE, SANDERS & DEMPSEY (UK) LLP - 2011-12-30
    HAMMONDS LLP - 2010-12-31
    60 London Wall, London, United Kingdom
    Corporate (159 parents, 17 offsprings)
    Officer
    2008-05-01 ~ now
    IIF 6 - llp-member → ME
  • 26
    Avon Park Warwick Road, Stratford On Avon, Stratford On Avon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 32 - director → ME
  • 27
    3rd Floor, Flat/office 301 Archiepiskopou Makariou Iii, 73, Methonis Tower, Nicosia, Cyprus
    Corporate (2 parents)
    Beneficial owner
    2015-11-30 ~ now
    IIF 8 - Has significant influence or controlOE
  • 28
    Flat 3 Novia House, Tapster Street, Barnet, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 51 - director → ME
  • 29
    JCN TEMPLE LIMITED - 2014-07-08
    Flat 3 Novia House, Tapster Street, Barnet, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 50 - director → ME
  • 30
    LAZY DAZE PARK LIMITED - 2019-09-09
    BINTON BRIDGES CARAVAN PARK LIMITED - 2008-05-27
    BARTON CRUISERS LIMITED - 2008-02-07
    Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    102,670 GBP2024-03-31
    Officer
    2018-10-31 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 31
    Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-06 ~ now
    IIF 20 - director → ME
  • 32
    Company number OC302583
    Non-active corporate
    Officer
    2003-04-04 ~ now
    IIF 2 - llp-member → ME
Ceased 9
  • 1
    ALDI LIMITED - 1989-02-13
    CLOUDHUNT LIMITED - 1988-12-22
    Holly Lane, Atherstone, Warwickshire
    Corporate (5 parents, 3 offsprings)
    Officer
    1991-08-01 ~ 1999-02-26
    IIF 1 - director → ME
  • 2
    1 Kilmarsh Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,729 GBP2024-02-28
    Officer
    2023-12-05 ~ 2024-03-24
    IIF 18 - director → ME
    2017-10-19 ~ 2019-09-25
    IIF 17 - director → ME
    2017-10-19 ~ 2019-09-25
    IIF 23 - secretary → ME
    Person with significant control
    2017-10-19 ~ 2019-09-25
    IIF 45 - Has significant influence or control OE
  • 3
    Marston Edge Campden Road, Lower Quinton, Stratford-upon-avon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,506,666 GBP2024-03-31
    Officer
    2018-05-24 ~ 2019-03-25
    IIF 15 - director → ME
  • 4
    RED ARK (TP) LIMITED - 2013-09-12
    Office C, Maple Barn, Beeches Farm Road, Uckfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,983 GBP2020-03-31
    Officer
    2013-09-09 ~ 2022-03-31
    IIF 7 - director → ME
  • 5
    75 Aston Road, Shifnal, England
    Corporate (2 parents)
    Equity (Company account)
    -18,999 GBP2024-03-31
    Officer
    2019-09-27 ~ 2020-08-11
    IIF 33 - director → ME
    Person with significant control
    2019-09-27 ~ 2020-08-11
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (2 parents, 197 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1994-03-22 ~ 2002-06-28
    IIF 5 - director → ME
  • 7
    2, Rivermeade Barton Road, Welford On Avon, Stratford-upon-avon, England
    Corporate (2 parents)
    Equity (Company account)
    476 GBP2024-05-31
    Officer
    2010-05-21 ~ 2013-05-17
    IIF 38 - director → ME
  • 8
    Company number 02567847
    Non-active corporate
    Officer
    ~ 2002-06-28
    IIF 4 - director → ME
  • 9
    Company number 02567853
    Non-active corporate
    Officer
    ~ 2002-06-28
    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.