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

Gillick, Declan

    Related profiles found in government register
  • Gillick, Declan
    Irish director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148-150, High Road, London, N15 6UJ, England

      IIF 1
    • icon of address 151, High Town Road, Luton, LU2 0BX, England

      IIF 2
  • Gillick, Declan
    Irish director and company secretary born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, High Street, Tring, HP23 5AA, England

      IIF 3
  • Gillick, Declan
    Irish publican born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Somerset Road, London, N18 1HH, United Kingdom

      IIF 4
    • icon of address 510, Whippendell Road, Watford, WD18 7QJ, England

      IIF 5
  • Gillick, Declan
    Irish publican born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 510, Whippendell Road, Watford, WD18 7QJ, England

      IIF 6
  • Gillick, Declan
    born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Blackstock Road, London, N4 2JS, England

      IIF 7
  • Gillick, Declan Philip
    Irish builder born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Somerset Road, London, N18 1HH, England

      IIF 8
  • Gillick, Declan Philip
    Irish company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Gillick, Declan Philip
    Irish direcotor born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Somerset Road, London, N18 1HH

      IIF 18
  • Gillick, Declan Philip
    Irish director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Gillick, Declan Philip
    Irish electrician born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Somerset Road, London, N18 1HH, England

      IIF 28
    • icon of address 39 Somerset Road, Somerset Road, London, N18 1HH, United Kingdom

      IIF 29
  • Gillick, Declan Philip
    Irish publican born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Richard Court, Alston Road, Barnet, Hertfordshire, EN5 4EZ, United Kingdom

      IIF 30
    • icon of address 39, Somerset Rd, London, N18 1HH, United Kingdom

      IIF 31
    • icon of address 39, Somerset Road, London, N18 1HH, England

      IIF 32 IIF 33 IIF 34
    • icon of address The Lord Palmerston 197, Philip Lane, London, England, N15 4HQ, United Kingdom

      IIF 35
    • icon of address 94 Hastings Street, Hastings Street, Luton, LU1 5BH, United Kingdom

      IIF 36
    • icon of address 82, London Road, Shenley, Radlett, WD7 9DX, United Kingdom

      IIF 37
  • Gillick, Declan
    Irish director born in May 1973

    Resident in United Kingdom

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

      IIF 38 IIF 39
    • icon of address 3, Armitage Gardens, Luton, LU4 8RD, United Kingdom

      IIF 40
  • Gillick, Declan
    Irish electrician born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Somerset Road, Somerset Road, London, N18 1HH, United Kingdom

      IIF 41
  • Gillick, Declan
    Irish publican born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Armitage Gardens, Luton, LU4 8RD, United Kingdom

      IIF 42
    • icon of address The Railway Steamer, 142 Clifton Road, Shefford, SG17 5HA, United Kingdom

      IIF 43
  • Mr Delan Gillick
    Irish born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12e Manor Road, Manor Road, London, N16 5SA, England

      IIF 44
  • Mr Declab Gillick
    Irish born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, High Street, Tring, HP23 5AA, England

      IIF 45
  • Mr Declan Gillick
    Irish born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148-150, High Road, London, N15 6UJ, England

      IIF 46
    • icon of address 151, High Town Road, Luton, LU2 0BX, England

      IIF 47
    • icon of address 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 48
    • icon of address 510, Whippendell Road, Watford, WD18 7QJ, England

      IIF 49
  • Mr Declan Gillick
    Irish born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 510, Whippendell Road, Watford, WD18 7QJ, England

      IIF 50
  • Mr Declan Philip Gillick
    Irish born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Declan Gillick
    Irish born in May 1973

    Resident in United Kingdom

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

      IIF 72
  • Mr Declan Gillick
    Irish born in May 1973

    Resident in United Kingdom

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

      IIF 73
    • icon of address 39 Somerset Road, Somerset Road, London, N18 1HH, United Kingdom

      IIF 74
    • icon of address 3, Armitage Gardens, Luton, LU4 8RD, United Kingdom

      IIF 75
    • icon of address The Railway Steamer, 142 Clifton Road, Shefford, SG17 5HA, United Kingdom

      IIF 76
  • Mr Declan Gillick
    Irish born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilcrest, Oakmere Avenue, Potters Bar, EN6 5ED, England

      IIF 77
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 175 Blackstock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 3
    icon of address 7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,337 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-10-15 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Armitage Gardens, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address C/o Arkin & Co, Maple House High Street, Potters Bar, Herts
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,892 GBP2015-02-28
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 39 Somerset Road Somerset Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81,905 GBP2018-11-30
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 39 Somerset Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    147,493 GBP2024-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 39 Somerset Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,878 GBP2022-02-28
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 39 Somerset Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3 Armitage Gardens, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 66 Wycherley Crescent, Barnet, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    27,852 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 39 Somerset Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 39 Somerset Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 39 Somerset Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 39 Somerset Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,031 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 39 Somerset Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 36 High Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-06-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 45 - Has significant influence or controlOE
  • 18
    icon of address 39 Somerset Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,355 GBP2024-05-30
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 39 Somerset Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 39 Somerset Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 39 Somerset Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 39 Somerset Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 39 Somerset Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 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
  • 25
    icon of address 12e Manor Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-28 ~ now
    IIF 34 - Director → ME
  • 26
    icon of address 148-150 High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 27
    icon of address 39 Somerset Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 94 Hastings Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,868 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 510 Whippendell Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 151 High Town Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 31
    icon of address 39 Somerset Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-09 ~ 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
  • 32
    icon of address 510 Whippendell Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ 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
  • 33
    icon of address 39 Somerset Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 34
    icon of address The Railway Steamer, 142 Clifton Road, Shefford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,337 GBP2024-06-30
    Officer
    icon of calendar 2019-10-08 ~ 2025-04-04
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2022-07-11
    IIF 44 - Has significant influence or control OE
  • 2
    icon of address 39 Somerset Road Somerset Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81,905 GBP2018-11-30
    Officer
    icon of calendar 2019-08-09 ~ 2022-10-01
    IIF 41 - Director → ME
    icon of calendar 2016-10-13 ~ 2018-11-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2022-10-10
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 3
    icon of address Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,068 GBP2024-07-31
    Officer
    icon of calendar 2023-01-05 ~ 2025-07-01
    IIF 10 - Director → ME
  • 4
    BDB INVESTMENTS LIMITED - 2018-10-02
    icon of address 7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,398,758 GBP2024-10-31
    Officer
    icon of calendar 2018-10-20 ~ 2020-06-26
    IIF 9 - Director → ME
    icon of calendar 2020-07-16 ~ 2025-03-15
    IIF 12 - Director → ME
  • 5
    icon of address 15 Richard Court, Alston Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ 2013-05-22
    IIF 30 - Director → ME
  • 6
    icon of address The Lord Palmerston 197 Philip Lane, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ 2013-05-22
    IIF 35 - Director → ME
  • 7
    icon of address 4385, 12437058 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ 2020-05-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-05-01
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 8
    BURBREN LTD - 2018-08-02
    icon of address Town In, Queensway, Hatfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-02-09 ~ 2019-03-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 9
    icon of address 39 Somerset Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-01 ~ 2021-08-06
    IIF 4 - Director → ME
  • 10
    icon of address 12e Manor Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-01 ~ 2019-08-25
    IIF 37 - Director → ME
  • 11
    icon of address 94 Hastings Street Hastings Street, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-30 ~ 2016-02-02
    IIF 36 - 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.