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

Bartholomew, Charles Michael

    Related profiles found in government register
  • Bartholomew, Charles Michael
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB, United Kingdom

      IIF 1
  • Bartholomew, Charles Michael
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hambleton Steel, Gatherley Road, Brompton On Swale, North Yorkshire, DL10 7JH, England

      IIF 2
    • icon of address Cross Hands Business Park, Heol Parc Mawr, Cross Hands Industrial Estate, Cross Hands, Llanelli, SA14 6RE, Wales

      IIF 3
    • icon of address Ardallan, Holly Hill, Gateshead, NE10 9NQ, United Kingdom

      IIF 4
    • icon of address Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire, SA14 6RE

      IIF 5 IIF 6
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 7 IIF 8
    • icon of address Gatherley Road, Brompton On Swale, Richmond, North Yorkshire, DL10 7JH

      IIF 9
    • icon of address 6, South Mill Road, Amesbury, Salisbury, SP4 7HR, England

      IIF 10
    • icon of address 6, South Mill Road, Amesbury, Salisbury, Wiltshire, SP4 7HR, United Kingdom

      IIF 11
    • icon of address 6, South Mill Road, Amesbury, Salisbury, Wiltshire, SP4 7HR, Wales

      IIF 12
    • icon of address 11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 13
    • icon of address 11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE, England

      IIF 14 IIF 15
    • icon of address 11 Haviland House, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE, England

      IIF 16
    • icon of address Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 17
  • Bartholomew, Charles Michael
    British business consultant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, United Kingdom

      IIF 18
  • Bartholomew, Charles Michael
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 19
    • icon of address 6, South Mill Road, Amesbury, Salisbury, SP4 7HR, Wales

      IIF 20
    • icon of address Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB

      IIF 21 IIF 22 IIF 23
    • icon of address Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB, England

      IIF 24
    • icon of address Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Enterprise House, Ocean Way, Ocean Village, Southampton, SO14 3XB, United Kingdom

      IIF 32
    • icon of address Enterprise House, Ocean Way, Southampton, SO14 3XB, United Kingdom

      IIF 33 IIF 34
  • Bartholomew, Charles Michael
    British consultant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ, United Kingdom

      IIF 35
  • Bartholomew, Charles Michael
    British consultant accountant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Cart Shed, Court Lane, Avon, Christchurch, Dorset, BH23 7BG, England

      IIF 36
  • Bartholomew, Charles Michael
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Carters Lane, Kiln Farm, Milton Keynes, MK11 3ER, United Kingdom

      IIF 37
  • Bartholomew, Charles Michael
    British finance director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Normedica House, 4 Ruby Park, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7BA, England

      IIF 38
  • Bartholomew, Charles Michael
    born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 82 Whitchurch Road, Cardiff, South Wales, CF14 3LX

      IIF 39
    • icon of address 4, Carters Lane, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3ER, England

      IIF 40
    • icon of address 11 Haviland House, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 41
  • Bartholomew, Charles
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 South Mill Road, Amesbury, Wiltshire, Wiltshire, SP4 7HR, England

      IIF 42
  • Mr Charles Michael Bartholomew
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Leighton Lodge, 15 Branksome Wood Road, Bournemouth, BH2 6BX, United Kingdom

      IIF 43
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 44 IIF 45
  • Bartholomew, Charles Michael

    Registered addresses and corresponding companies
    • icon of address The Old Cart Shed, Court Lane, Avon, Christchurch, Dorset, BH23 7BG, England

      IIF 46
    • icon of address 4, Carters Lane, Kiln Farm, Milton Keynes, MK11 3ER, United Kingdom

      IIF 47
    • icon of address Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ, United Kingdom

      IIF 48
    • icon of address Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB

      IIF 49
    • icon of address Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Charles Bartholomew
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 South Mill Road, Amesbury, Wiltshire, Wiltshire, SP4 7HR, England

      IIF 55
  • Mr Charles Michael Bartholomew
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Leighton Lodge, 15 Branksome Wood Road, Bournemouth, BH2 6BX, United Kingdom

      IIF 56
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 57
    • icon of address Normedica House, 4 Ruby Park, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7BA, England

      IIF 58
    • icon of address 6, South Mill Road, Amesbury, Salisbury, SP4 7HR, England

      IIF 59
    • icon of address 6, South Mill Road, Amesbury, Salisbury, SP4 7HR, United Kingdom

      IIF 60
    • icon of address 6 South Mill Road, Amesbury, Salisbury, Wiltshire, SP4 7HR, England

      IIF 61
child relation
Offspring entities and appointments
Active 20
  • 1
    SPECREACH LIMITED - 1989-02-22
    icon of address 11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -400,112 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 14 - Director → ME
  • 2
    SHAIB LTD - 2011-10-04
    icon of address The Old Cart Shed Court Lane, Avon, Christchurch, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,900 GBP2017-12-31
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2012-05-21 ~ dissolved
    IIF 46 - Secretary → ME
  • 3
    icon of address Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire
    Active Corporate (5 parents)
    Equity (Company account)
    158,859 GBP2024-09-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 6 South Mill Road, Amesbury, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,942 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SPECIAL STRUCTURAL VENTURES LTD - 2021-09-17
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -89,143 GBP2024-12-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address 11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-10-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Hambleton Steel, Gatherley Road, Brompton On Swale, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,726,186 GBP2024-12-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 2 - Director → ME
  • 12
    LOANZONE LIMITED - 1995-11-29
    icon of address Gatherley Road, Brompton On Swale, Richmond, North Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    5,496,151 GBP2024-12-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address 11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 15 - Director → ME
  • 14
    SETAIM LIMITED - 1989-10-23
    icon of address 11 Haviland House Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 11 Haviland House Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (22 parents)
    Total Assets Less Current Liabilities (Company account)
    446,374 GBP2025-03-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 41 - LLP Designated Member → ME
  • 16
    M.W.S. WELDING (LLANDEILO) LIMITED - 1989-06-28
    icon of address Cross Hands Business Park Heol Parc Mawr, Cross Hands Industrial Estate, Cross Hands, Llanelli, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    9,210,926 GBP2024-09-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address 6 South Mill Road, Amesbury, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,024 GBP2024-03-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 59 - Has significant influence or controlOE
  • 18
    icon of address Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (4 parents)
    Equity (Company account)
    717,722 GBP2024-10-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 17 - Director → ME
  • 19
    SHUFFLEBOTTOM (HOLDINGS) LIMITED - 2008-02-15
    icon of address Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,345,833 GBP2024-09-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 5 - Director → ME
  • 20
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 18 - Director → ME
Ceased 23
  • 1
    PFLEXX SPORTS GLOBAL LTD - 2021-09-23
    UK HEALTH HUB LTD - 2020-12-03
    icon of address Normedica House, 4 Ruby Park Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,581 GBP2023-10-31
    Officer
    icon of calendar 2020-12-02 ~ 2021-09-21
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2021-09-21
    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
  • 2
    AMULET ELECTRONICS LIMITED - 2005-11-10
    icon of address Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-19 ~ 2014-02-03
    IIF 35 - Director → ME
    icon of calendar 2013-03-05 ~ 2014-02-03
    IIF 48 - Secretary → ME
  • 3
    EQUIRED LIMITED - 2016-07-18
    icon of address Mappin House, Winsley Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,669,242 GBP2017-12-31
    Officer
    icon of calendar 2016-03-08 ~ 2017-09-05
    IIF 23 - Director → ME
  • 4
    KAREHOLD GROUP PLC - 2016-09-27
    icon of address 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ 2017-01-16
    IIF 31 - Director → ME
  • 5
    POLARON CVT LIMITED - 2006-03-24
    FASTTRAK SOFTWARE PUBLISHING LIMITED - 1998-01-30
    FASTCAD RETAIL PRODUCTS LIMITED - 1996-02-14
    ITERATIVE IMAGING LTD. - 1994-07-18
    icon of address Suite 7 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2015-05-21
    IIF 37 - Director → ME
    icon of calendar 2014-01-20 ~ 2015-05-21
    IIF 47 - Secretary → ME
  • 6
    icon of address 4 Carters Lane, Kiln Farm, Milton Keynes, Buckinghamshire
    Dissolved Corporate (28 parents)
    Officer
    icon of calendar 2014-02-11 ~ 2015-05-22
    IIF 40 - LLP Designated Member → ME
  • 7
    SPECIAL STRUCTURAL VENTURES LTD - 2021-09-17
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -89,143 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-08 ~ 2022-06-23
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ 2017-01-16
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2017-11-30
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-19 ~ 2014-04-01
    IIF 39 - LLP Designated Member → ME
  • 10
    icon of address Illyria House, 6 High Beeches, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ 2015-05-21
    IIF 19 - Director → ME
  • 11
    UOVO GROUP PLC - 2018-03-11
    LARA GROUP PLC - 2022-06-27
    icon of address 7 Royal Victoria Patriotic Building, John Archer W, John Archer Way, London, England
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2016-06-22 ~ 2017-01-16
    IIF 30 - Director → ME
    icon of calendar 2016-06-22 ~ 2017-01-16
    IIF 52 - Secretary → ME
  • 12
    EQUIRED GROUP PLC - 2018-01-15
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2017-01-16
    IIF 27 - Director → ME
    icon of calendar 2016-06-20 ~ 2017-01-16
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ 2017-11-30
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PLANET 88 GROUP PLC - 2016-10-05
    icon of address 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-15 ~ 2017-01-16
    IIF 26 - Director → ME
    icon of calendar 2016-07-15 ~ 2017-01-16
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2017-11-30
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-15 ~ 2017-01-16
    IIF 29 - Director → ME
    icon of calendar 2016-07-15 ~ 2017-01-16
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2017-11-30
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CLEAR DIRECTION HEALTHCARE LTD - 2018-09-03
    AHG SERVICES LTD - 2025-08-07
    THE HEALTHY & HAPPY HOME COMPANY LIMITED - 2020-01-28
    PFLEXX SPORTS LTD. - 2019-09-12
    icon of address Woodside West Thorn Farm, Kirkley, Ponteland, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2019-01-01
    IIF 4 - Director → ME
  • 16
    icon of address Mappin House, 4 Winsley Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,924,168 EUR2017-12-31
    Officer
    icon of calendar 2017-02-08 ~ 2017-09-05
    IIF 33 - Director → ME
  • 17
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (9 offsprings)
    Officer
    icon of calendar 2016-04-13 ~ 2017-04-20
    IIF 24 - Director → ME
  • 18
    icon of address 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-29 ~ 2017-01-16
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2017-11-30
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 19
    PUBLICIST GROUP LIMITED - 2016-07-01
    icon of address Mappin House, 4 Winsley Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,492,593 EUR2017-12-31
    Officer
    icon of calendar 2016-05-24 ~ 2017-09-05
    IIF 32 - Director → ME
  • 20
    icon of address 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2017-01-16
    IIF 22 - Director → ME
    icon of calendar 2016-04-06 ~ 2017-01-16
    IIF 49 - Secretary → ME
  • 21
    LARA GROUP PLC - 2018-03-11
    XTOPIA GROUP PLC - 2016-09-07
    CHILDCARE GROUP PLC - 2016-10-20
    icon of address 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-22 ~ 2017-01-16
    IIF 25 - Director → ME
    icon of calendar 2016-06-22 ~ 2017-01-16
    IIF 54 - Secretary → ME
  • 22
    icon of address Mappin House, 4 Winsley Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,700,000 EUR2017-12-31
    Officer
    icon of calendar 2017-02-08 ~ 2017-09-05
    IIF 34 - Director → ME
  • 23
    icon of address Mappin House, Winsley Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,739,699 EUR2017-12-31
    Officer
    icon of calendar 2016-06-27 ~ 2017-09-05
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.