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

Gorman, Brian

    Related profiles found in government register
  • Gorman, Brian

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2UU

      IIF 1
    • icon of address Bellway House, London Road, Mersham, RH1 3YU, United Kingdom

      IIF 2
    • icon of address Bellway House, London Road, Mersham, Surrey, RH1 3YU, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Bellway House, London Road North, Mersham, Surrey, RH1 3YU, United Kingdom

      IIF 7
    • icon of address Bellway House, London Road, Merstham, RH1 3YU, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Bellway House, London Road, Mersham, Redhill, Surrey, RH1 3YU, United Kingdom

      IIF 13
    • icon of address Bellway House, London Road, Merstham, Redhill, RH1 3YU, United Kingdom

      IIF 14
    • icon of address Bellway House, London Road, Merstham, Redhill, Surrey, RH1 3YU, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Bellway House, London Road North, Merstham, Redhill, RH1 3YU, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Bellway House, London Road North, Merstham, Redhill, Surrey, RH1 3YU, United Kingdom

      IIF 25
  • Gorman, Brian Richard

    Registered addresses and corresponding companies
    • icon of address Bellway Homes Limited, Kent Division, 30 Tower View, Kings Hill, West Malling, ME19 4UY, United Kingdom

      IIF 26 IIF 27
    • icon of address Bellway House, London Road, Mersham, Surrey, RH1 3YU, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Bellway Homes Limited, South London Division, Bellway House, London Road North, Merstham, Surrey, RH1 3YU, United Kingdom

      IIF 32
    • icon of address Bellway House, London Road North, Merstham, Surrey, RH1 3YU

      IIF 33
    • icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex, SS2 5TE

      IIF 34 IIF 35
    • icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, SS2 5TE, United Kingdom

      IIF 36
    • icon of address Bellway Homes Limited, 30 Tower View, Kings Hill, West Malling, ME19 4UY, United Kingdom

      IIF 37
    • icon of address Bellway Homes Limited, Kent Division, 30 Tower View, Kings Hill, West Malling, ME19 4UY, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Gorman, Brian Richard
    British

    Registered addresses and corresponding companies
  • Gorman, Brian Richard
    British accountant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gorman, Brian Richard
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellway House, London Road North, Merstham, Surrey, RH1 3YU

      IIF 56
    • icon of address Bellway House, London Road North, Merstham, Surrey, RH1 3YU, England

      IIF 57
    • icon of address Bellway House, London Road North, Merstham, Surrey, RH1 3YU, United Kingdom

      IIF 58 IIF 59
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 60 IIF 61
    • icon of address Bellway Homes Limited (south London), 1st Floor, Regent House, 1-3 Queensway, Redhill, Surrey, RH1 1QT

      IIF 62
  • Gorman, Brian Richard
    British div finance manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Heath Way, Horsham, West Sussex, RH12 5XD

      IIF 63
  • Gorman, Brian Richard
    British divisional finance manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellway Homes Limited, Bellway House, London Road North, Merstham, RH1 3YU, United Kingdom

      IIF 64
    • icon of address Bellway House, London Road North, Merstham, Redhill, RH1 3YU, England

      IIF 65
  • Gorman, Brian Richard
    British finance director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, GU51 4DA, England

      IIF 66
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 67
    • icon of address Bellway Homes Limited, Bellway House, London Road North, Merstham, Surrey, RH1 3YU, England

      IIF 68
    • icon of address Bellway, 1st Floor, Regent House, 1-3 Queensway, Redhill, Surrey, RH1 1QT

      IIF 69 IIF 70 IIF 71
    • icon of address C/o Bellway Homes Limited (south London), 1st Floor, Regent House, 1-3 Queensway, Redhill, Surrey, RH1 1QT, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Mr Brian Richard Gorman
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, GU51 4DA, England

      IIF 78
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 79
    • icon of address Bellway, 1st Floor, Regent House, 1-3 Queensway, Redhill, Surrey, RH1 1QT

      IIF 80 IIF 81 IIF 82
    • icon of address Bellway Homes Limited (south London), 1st Floor, Regent House, 1-3 Queensway, Redhill, Surrey, RH1 1QT

      IIF 84
child relation
Offspring entities and appointments
Active 5
Ceased 57
  • 1
    icon of address 13 Loudwater Close, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-14 ~ 2015-10-16
    IIF 13 - Secretary → ME
  • 2
    icon of address 13 Loudwater Close, Sunbury-on-thames, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-21 ~ 2015-04-13
    IIF 63 - Director → ME
    icon of calendar 2010-09-02 ~ 2015-04-13
    IIF 1 - Secretary → ME
  • 3
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-01-17 ~ 2024-11-26
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ 2024-11-26
    IIF 79 - Has significant influence or control OE
  • 4
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2024-11-26
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2024-11-26
    IIF 78 - Right to appoint or remove directors OE
  • 5
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2017-08-22
    IIF 40 - Secretary → ME
  • 6
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-06-14 ~ 2011-03-17
    IIF 24 - Secretary → ME
  • 7
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ 2024-05-20
    IIF 74 - Director → ME
  • 8
    icon of address C/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend-on-sea
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2021-03-26
    IIF 49 - Director → ME
    icon of calendar 2012-12-03 ~ 2021-03-26
    IIF 12 - Secretary → ME
  • 9
    icon of address C/o Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2016-12-13 ~ 2018-10-25
    IIF 52 - Director → ME
    icon of calendar 2012-08-08 ~ 2018-10-25
    IIF 4 - Secretary → ME
  • 10
    icon of address C/o Bellway Homes Limited (south London) 1st Floor, Regent House, 1-3 Queensway, Redhill, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-12 ~ 2025-02-05
    IIF 77 - Director → ME
  • 11
    icon of address C/o Bellway Homes Limited (south London) 1st Floor, Regent House, 1-3 Queensway, Redhill, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-03 ~ 2025-02-05
    IIF 76 - Director → ME
  • 12
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-12-15 ~ 2021-03-26
    IIF 47 - Director → ME
    icon of calendar 2013-10-21 ~ 2021-03-26
    IIF 6 - Secretary → ME
  • 13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-12-13 ~ 2024-02-28
    IIF 51 - Director → ME
    icon of calendar 2015-12-02 ~ 2018-08-15
    IIF 39 - Secretary → ME
  • 14
    icon of address C/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend-on-sea
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-10-08 ~ 2015-02-01
    IIF 7 - Secretary → ME
  • 15
    icon of address C/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend-on-sea
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-08-09 ~ 2016-03-10
    IIF 2 - Secretary → ME
  • 16
    icon of address 30-32 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-10-06 ~ 2014-03-18
    IIF 14 - Secretary → ME
  • 17
    icon of address Connect Uk (nationwide) Ltd, 105 High Street, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-01-27 ~ 2014-03-14
    IIF 25 - Secretary → ME
  • 18
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-19 ~ 2016-03-10
    IIF 29 - Secretary → ME
  • 19
    icon of address First Floor, Unit 1, Elstree Gate, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2024-11-26
    IIF 68 - Director → ME
  • 20
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-13 ~ 2017-12-21
    IIF 48 - Director → ME
    icon of calendar 2015-05-12 ~ 2017-12-21
    IIF 35 - Secretary → ME
  • 21
    icon of address C/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-12-13 ~ 2021-03-26
    IIF 53 - Director → ME
    icon of calendar 2014-07-25 ~ 2021-03-26
    IIF 28 - Secretary → ME
  • 22
    icon of address C/o Gateway Property Management Company Limited, 10 Coopers Way, Southend-on-sea
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-04-24 ~ 2016-03-10
    IIF 20 - Secretary → ME
  • 23
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-12 ~ 2016-03-10
    IIF 58 - Director → ME
  • 24
    icon of address Stubbings House, Stubbings Lane, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-12 ~ 2025-01-28
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ 2025-01-28
    IIF 80 - Has significant influence or control OE
  • 25
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-04-15 ~ 2016-03-10
    IIF 30 - Secretary → ME
  • 26
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-08-01 ~ 2024-11-26
    IIF 69 - Director → ME
  • 27
    icon of address C/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend-on-sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-05-07 ~ 2016-03-10
    IIF 15 - Secretary → ME
  • 28
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-19 ~ 2016-03-10
    IIF 36 - Secretary → ME
  • 29
    LITTLE MEADOWS (CRANLEIGH) MANAGEMENT COMPANY LIMITED - 2024-12-05
    icon of address C/o A W Associates Regus, Building 2, Guildford Business Park Road, Guildford, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    23,133 GBP2024-09-30
    Officer
    icon of calendar 2018-06-21 ~ 2023-08-12
    IIF 56 - Director → ME
  • 30
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    533 GBP2025-03-24
    Officer
    icon of calendar 2013-03-27 ~ 2017-12-11
    IIF 65 - Director → ME
  • 31
    icon of address 41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-31 ~ 2016-03-10
    IIF 3 - Secretary → ME
  • 32
    icon of address C/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend-on-sea
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2021-03-26
    IIF 50 - Director → ME
    icon of calendar 2013-03-22 ~ 2021-03-26
    IIF 10 - Secretary → ME
  • 33
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-10-09 ~ 2015-02-01
    IIF 8 - Secretary → ME
  • 34
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2012-12-13 ~ 2016-03-10
    IIF 23 - Secretary → ME
  • 35
    icon of address The Base Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2011-05-31
    IIF 21 - Secretary → ME
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ 2018-06-27
    IIF 37 - Secretary → ME
  • 37
    icon of address C/o Bellway Homes Limited (south London) 1st Floor, Regent House, 1-3 Queensway, Redhill, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-11 ~ 2025-02-05
    IIF 75 - Director → ME
  • 38
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ 2025-01-24
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ 2023-02-06
    IIF 82 - Has significant influence or control OE
  • 39
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-12 ~ 2016-03-10
    IIF 59 - Director → ME
  • 40
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-11 ~ 2017-12-21
    IIF 34 - Secretary → ME
  • 41
    icon of address 25 Carfax, Horsham, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-25 ~ 2018-08-15
    IIF 26 - Secretary → ME
  • 42
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-11-06 ~ 2024-11-26
    IIF 61 - Director → ME
    icon of calendar 2016-10-28 ~ 2019-11-06
    IIF 32 - Secretary → ME
  • 43
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-11-03 ~ 2014-02-13
    IIF 19 - Secretary → ME
  • 44
    icon of address Cleaver Property Management Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-04 ~ 2016-03-10
    IIF 31 - Secretary → ME
  • 45
    THE GRANGE (WEST HAMPNETT) MANAGEMENT LIMITED - 2008-04-15
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    114 GBP2025-03-31
    Officer
    icon of calendar 2012-12-12 ~ 2016-11-21
    IIF 64 - Director → ME
  • 46
    icon of address Perpetual Residence Limited 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-10-09 ~ 2011-10-18
    IIF 44 - Secretary → ME
    icon of calendar 2009-10-09 ~ 2009-10-09
    IIF 42 - Secretary → ME
  • 47
    icon of address 11 High Street, Seaford, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-07-20 ~ 2014-03-18
    IIF 22 - Secretary → ME
  • 48
    icon of address 8-10 Hill Street Hill Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-07-11 ~ 2016-09-23
    IIF 45 - Director → ME
    icon of calendar 2011-07-11 ~ 2016-09-23
    IIF 9 - Secretary → ME
  • 49
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-12-15 ~ 2018-07-18
    IIF 54 - Director → ME
    icon of calendar 2013-11-07 ~ 2018-07-18
    IIF 5 - Secretary → ME
  • 50
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-12-07 ~ 2016-03-10
    IIF 18 - Secretary → ME
  • 51
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-12-07 ~ 2013-02-19
    IIF 17 - Secretary → ME
  • 52
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-30 ~ 2012-10-16
    IIF 46 - Director → ME
  • 53
    icon of address 77 Heyford Park Innovation Centre, Heyford Park, Camp Road, Bicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-10-09 ~ 2009-10-09
    IIF 41 - Secretary → ME
    icon of calendar 2009-10-09 ~ 2012-08-07
    IIF 43 - Secretary → ME
  • 54
    icon of address C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-03 ~ 2016-03-10
    IIF 55 - Director → ME
    icon of calendar 2011-04-21 ~ 2016-03-10
    IIF 16 - Secretary → ME
  • 55
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-07-17 ~ 2024-12-02
    IIF 60 - Director → ME
    icon of calendar 2018-06-21 ~ 2020-07-17
    IIF 33 - Secretary → ME
  • 56
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-09-20 ~ 2021-10-06
    IIF 38 - Secretary → ME
  • 57
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ 2025-02-25
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2023-02-01
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE

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.