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

Sargent, Rodger David

    Related profiles found in government register
  • Sargent, Rodger David
    British accountant born in December 1971

    Registered addresses and corresponding companies
    • 19 Chadwick Place, St James Park Long Ditton, Surbiton, KT6 5RE

      IIF 1
  • Sargent, Rodger David
    British chartered accountant born in December 1971

    Registered addresses and corresponding companies
    • 11 Modder Place, Putney, London, SW15 1PA

      IIF 2
  • Sargent, Rodger David
    British director born in December 1971

    Registered addresses and corresponding companies
    • 11 Modder Place, Putney, London, SW15 1PA

      IIF 3 IIF 4
    • 3 Chester Cottages, Bourne Street, London, SW1W 8HG

      IIF 5 IIF 6
    • 19 Chadwick Place, St James Park Long Ditton, Surbiton, KT6 5RE

      IIF 7 IIF 8 IIF 9
  • Sargent, Rodger David
    British director born in December 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • Suite 18, Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, United Kingdom

      IIF 10
  • Sargent, Rodger David
    British

    Registered addresses and corresponding companies
    • 19 Chadwick Place, St James Park Long Ditton, Surbiton, KT6 5RE

      IIF 11
  • Sargent, Rodger David
    British accountant

    Registered addresses and corresponding companies
    • 11, Beaufort Place, Putney, London, SW15 3TL, United Kingdom

      IIF 12
    • 32, Ruvigny Gardens, London, SW15 1JR

      IIF 13
    • 19 Chadwick Place, St James Park Long Ditton, Surbiton, KT6 5RE

      IIF 14 IIF 15
  • Sargent, Rodger David
    British chartered accountant

    Registered addresses and corresponding companies
    • 11 Modder Place, Putney, London, SW15 1PA

      IIF 16
  • Sargent, Rodger David
    British director

    Registered addresses and corresponding companies
    • 11 Modder Place, Putney, London, SW15 1PA

      IIF 17
    • 3 Chester Cottages, Bourne Street, London, SW1W 8HG

      IIF 18
    • 19 Chadwick Place, St James Park Long Ditton, Surbiton, KT6 5RE

      IIF 19 IIF 20
  • Sargent, Rodger David
    British accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 21 IIF 22
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 23
    • 402 Clerkenwell Workshops, 27-31 Clerkenwell Close, Clerkenwell, London, EC1 0AT, United Kingdom

      IIF 24 IIF 25
    • 402 Clerkenwell Workshops, 27-31 Clerkenwell Workshops, Clerkenwell, London, EC1 0AT, England

      IIF 26
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 27
  • Sargent, Rodger David
    British chartered accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, 65 Curzon Street, London, W1J 8PE, England

      IIF 28
  • Sargent, Rodger David
    British none born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Chasemore Farm, Bookham Road, Downside, Surrey, KT11 3JT, United Kingdom

      IIF 29
  • David Sargent, Rodger
    British accountant born in December 1971

    Registered addresses and corresponding companies
    • 32, Ruvigny Gardens, Putney, London, SW15 1JR

      IIF 30
  • Sargent, Rodger David

    Registered addresses and corresponding companies
    • 11 Modder Place, Putney, London, SW15 1PA

      IIF 31
    • 12, St. James's Place, London, SW1A 1NX, England

      IIF 32
    • 3 Chester Cottages, Bourne Street, London, SW1W 8HG

      IIF 33
    • 44, Albemarle Street, London, W1S 4JJ, United Kingdom

      IIF 34
    • 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, England

      IIF 35
    • 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, United Kingdom

      IIF 36
    • Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 37
    • Flat 2 Jermyn Court, 128 Jermyn Street, London, SW1Y 4US

      IIF 38
  • Sargent, Roger David, Mr.

    Registered addresses and corresponding companies
    • Locke Lord Llp 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 39
  • Sargent, Rodger David
    British accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, 10a Maltings Place, 169 Tower Bridge Road, London, SE1 3LJ, England

      IIF 40
    • 32, Ruvigny Gardens, London, SW15 1JR

      IIF 41
  • Sargent, Rodger David
    British chartered accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Pall Mall, London, SW1Y 5NQ, United Kingdom

      IIF 42 IIF 43
  • Sargent, Rodger David
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27/28, Eastcastle Street, London, W1W 8DH

      IIF 44
    • Flat 2 Jermyn Court, 128 Jermyn Street, London, SW1Y 4US

      IIF 45 IIF 46 IIF 47
  • Sargent, Rodger David
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, St. James's Place, London, SW1A 1NX, England

      IIF 48
    • 16, Great Queen Street, London, WC2B 5DG, England

      IIF 49
    • 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, England

      IIF 50
    • 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, United Kingdom

      IIF 51 IIF 52
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 53
    • C/o Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG, England

      IIF 54
    • Locke Lord (uk) Llp, 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 55
  • Sargent, Rodger David
    British none born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, United Kingdom

      IIF 56
  • David Sargent, Rodger
    British accountant

    Registered addresses and corresponding companies
    • 32, Ruvigny Gardens, Putney, London, SW15 1JR

      IIF 57
  • Sargent, Rodger

    Registered addresses and corresponding companies
    • C/o Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG, England

      IIF 58
    • Locke Lord (uk) Llp, 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 59
  • Sargent, Roger David, Mr.
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Locke Lord Llp 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 60
  • Mr Rodger Sargent
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, 169 Maltings Place, Tower Bridge Road, London, SE1 3LJ, England

      IIF 61
  • Mr Rodger David Sargent
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, St. James's Place, London, SW1A 1NX, England

      IIF 62
    • The Morocco Store, 1a- 1b Leathermarket Street, London, SE1 3HN, England

      IIF 63
  • Mr Rodger David Sargent
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-3-4, Harpers Mill, South Road, White Cross, Lancaster, LA1 4XF, England

      IIF 64
    • 16, Great Queen Street, London, WC2B 5DG, England

      IIF 65
    • 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, United Kingdom

      IIF 66 IIF 67 IIF 68
    • Locke Lord (uk) Llp, 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 69
  • Mr. Roger David Sargent
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Locke Lord Llp 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 70
  • Rodger David Sargent
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Bishopsgate, London, EC2M 3AB

      IIF 71
child relation
Offspring entities and appointments
Active 13
  • 1
    Lynton House 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2015-09-25 ~ dissolved
    IIF 27 - director → ME
  • 2
    36 Dover Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-11-16 ~ dissolved
    IIF 41 - director → ME
    2005-11-16 ~ dissolved
    IIF 13 - secretary → ME
  • 3
    4th Floor 43-44 Albemarle Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    60,000 GBP2020-06-30
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CENSI CAPITAL PLC - 2019-07-09
    4th Floor 43-44 Albemarle Street, London
    Dissolved corporate (4 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HIGH GROWTH CAPITAL PLC - 2019-05-16
    GOTECH GROUP PLC - 2018-06-22
    GUSCIO PLC - 2017-02-08
    TALENT GROUP PLC - 2014-09-09
    RMR PLC - 2002-12-23
    HALLCO 385 LIMITED - 2000-02-04
    27/28 Eastcastle Street, London
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2021-12-15 ~ dissolved
    IIF 44 - director → ME
  • 6
    NFT SPAC GROUP LTD - 2021-05-14
    16 Great Queen Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-21 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2021-03-21 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    4th Floor 43-44 Albemarle Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-06 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 8
    DERRISTON CAPITAL LIMITED - 2016-11-16
    DERRISTON CAPITAL PLC - 2016-11-14
    Locke Lord Llp 201 Bishopsgate, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-26 ~ dissolved
    IIF 60 - director → ME
    2016-08-26 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 9
    Fiona Down, 402 Clerkenwell Workshops 27-31 Clerkenwell Close, Clerkenwell, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 25 - director → ME
  • 10
    Fiona Down, 402 Clerkenwell Workshops 27-31 Clerkenwell Close, Clerkenwell, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 24 - director → ME
  • 11
    Fiona Down, 402 Clerkenwell Workshops 27-31 Clerkenwell Close, Clerkenwell, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 26 - director → ME
  • 12
    Unit 10 169 Maltings Place, Tower Bridge Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-15 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 13
    LOW 6 GROUP PLC - 2021-01-29
    1 Cranmore Drive, Shirley, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    4385, 13271410 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-24 ~ 2022-10-04
    IIF 53 - director → ME
  • 2
    Commerce House Wickhams Cay1, Po Box 3140, Road Town, Tortola, Virgin Islands, British
    Corporate (2 parents)
    Officer
    2021-11-08 ~ 2022-12-21
    IIF 56 - director → ME
  • 3
    PEERLESS TECHNOLOGY GROUP PLC - 2003-12-22
    STRIKING MEDIA PLC - 2001-09-13
    Avonbridge House, Bath Road, Chippenham, Wiltshire
    Corporate (9 parents, 1 offspring)
    Officer
    2001-10-31 ~ 2001-10-31
    IIF 9 - director → ME
  • 4
    AUDIOBOO LIMITED - 2014-09-25
    2-6 Boundary Row 2-6 Boundary Row, London, England
    Corporate (1 parent)
    Officer
    2014-05-20 ~ 2015-05-20
    IIF 40 - director → ME
  • 5
    3 Monkspath Hall Road, Solihull, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Officer
    2008-06-10 ~ 2008-09-01
    IIF 30 - director → ME
    2008-06-10 ~ 2008-09-01
    IIF 57 - secretary → ME
  • 6
    BE HEARD GROUP PLC - 2020-09-16
    MITHRIL CAPITAL PLC - 2015-11-16
    MITHRIL CAPITAL LIMITED - 2014-11-20
    MITHRIL OPPORTUNITIES LIMITED - 2014-10-28
    34 Bow Street, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2014-09-17 ~ 2016-06-30
    IIF 42 - director → ME
  • 7
    SATELLITE SOLUTIONS WORLDWIDE GROUP PLC - 2018-05-23
    CLEEVE CAPITAL PLC - 2015-05-08
    CLEEVE CAPITAL LIMITED - 2014-11-20
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Officer
    2014-09-17 ~ 2017-02-10
    IIF 43 - director → ME
  • 8
    40, Queen Anne Street, London, England
    Corporate (2 parents)
    Officer
    2011-04-27 ~ 2013-10-02
    IIF 29 - director → ME
  • 9
    NEWSPLAYER GROUP PLC - 2004-05-24
    NEW NAME NEEDED PLC - 2000-04-05
    Quadrant House Floor 6 4, Thomas More Square, London
    Corporate (5 parents, 1 offspring)
    Officer
    2000-08-24 ~ 2002-07-26
    IIF 1 - director → ME
    2000-05-19 ~ 2000-08-24
    IIF 11 - secretary → ME
  • 10
    18 Chesterfield Drive, Esher, Surrey
    Corporate (2 parents)
    Equity (Company account)
    438 GBP2024-03-31
    Officer
    2006-02-27 ~ 2011-07-18
    IIF 12 - secretary → ME
  • 11
    FINANCE IRELAND PLC - 2012-12-14
    ARDENT GROUP PLC - 2006-12-19
    Link Group Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (5 parents)
    Officer
    2006-04-25 ~ 2007-08-29
    IIF 5 - director → ME
    2006-04-25 ~ 2007-03-01
    IIF 33 - secretary → ME
  • 12
    INTERACTIVITY GROUP PLC - 2003-03-10
    MYVAL.COM PLC - 2001-05-14
    OMEGA INFORMATION TECHNOLOGIES LIMITED - 1998-11-05
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-05-08 ~ 2003-03-11
    IIF 7 - director → ME
    2001-05-22 ~ 2003-03-11
    IIF 19 - secretary → ME
  • 13
    VERT-ECO GROUP PLC - 2004-12-20
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2004-07-27 ~ 2009-07-28
    IIF 6 - director → ME
    2004-07-27 ~ 2009-07-28
    IIF 18 - secretary → ME
  • 14
    I FEEL GOOD (HOLDINGS) PLC - 2003-09-02
    31 - 32 Alfred Place, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2000-04-27 ~ 2003-06-05
    IIF 46 - director → ME
    1999-12-09 ~ 2000-04-27
    IIF 15 - secretary → ME
  • 15
    31 - 32 Alfred Place, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2000-04-27 ~ 2003-06-05
    IIF 45 - director → ME
    1999-12-09 ~ 2000-04-27
    IIF 14 - secretary → ME
  • 16
    EXPENSE PLC - 2000-02-01
    29 Park Square West, Leeds
    Corporate (2 parents, 7 offsprings)
    Officer
    2000-02-01 ~ 2000-07-24
    IIF 4 - director → ME
    2000-02-01 ~ 2000-09-06
    IIF 31 - secretary → ME
  • 17
    CENSI CAPITAL PLC - 2019-07-09
    4th Floor 43-44 Albemarle Street, London
    Dissolved corporate (4 parents)
    Officer
    2018-10-12 ~ 2019-08-09
    IIF 55 - director → ME
  • 18
    TMT GROUP PLC - 2006-04-26
    TMT GROUP PLC - 2006-03-06
    Copthall Bridge, 59 Station Parade, Harrogate, North Yorkshire, England
    Corporate (5 parents)
    Officer
    2004-05-24 ~ 2006-03-08
    IIF 47 - director → ME
    2004-05-24 ~ 2006-03-08
    IIF 38 - secretary → ME
  • 19
    Chasemore Farm Bookham Road, Downside, Cobham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2012-07-18 ~ 2013-09-27
    IIF 10 - director → ME
  • 20
    BASKERVILLE CAPITAL PLC - 2021-02-26
    6 Duke Street, 2nd Floor, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2017-06-29 ~ 2021-02-09
    IIF 28 - director → ME
    2017-04-06 ~ 2021-02-09
    IIF 34 - secretary → ME
  • 21
    OTAQ PLC
    - now
    HERTSFORD CAPITAL PLC - 2020-06-24
    8-3-4 Harpers Mill, South Road, White Cross, Lancaster, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-06-22 ~ 2020-03-31
    IIF 54 - director → ME
    2018-06-22 ~ 2020-03-31
    IIF 58 - secretary → ME
    Person with significant control
    2018-06-22 ~ 2020-03-31
    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
  • 22
    PLANET FOOTBALL MEDIA LIMITED - 1998-06-12
    8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    1999-05-25 ~ 1999-12-31
    IIF 3 - director → ME
    1999-05-25 ~ 1999-12-31
    IIF 17 - secretary → ME
  • 23
    Fladgate Llp, 16 Great Queen Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2021-04-09 ~ 2022-12-21
    IIF 37 - secretary → ME
  • 24
    DERRISTON CAPITAL PLC - 2018-09-26
    SJPLL PLC - 2016-11-16
    12 St. James's Place, London, England
    Corporate (10 parents, 7 offsprings)
    Officer
    2016-11-14 ~ 2018-09-28
    IIF 48 - director → ME
    2016-11-14 ~ 2018-09-28
    IIF 32 - secretary → ME
    Person with significant control
    2016-11-14 ~ 2018-09-28
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 25
    SEEEN PLC
    - now
    ENTERTAINMENT AI PLC - 2020-09-28
    BLOCKCHAIN WORLDWIDE PLC - 2019-09-27
    STAPLETON CAPITAL PLC - 2018-01-19
    27-28 Eastcastle Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2017-02-15 ~ 2019-09-30
    IIF 50 - director → ME
    2017-02-15 ~ 2019-09-30
    IIF 35 - secretary → ME
    Person with significant control
    2017-02-15 ~ 2017-09-21
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 26
    The Morocco Store, 1a- 1b Leathermarket Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-15 ~ 2017-01-31
    IIF 21 - director → ME
    Person with significant control
    2016-08-01 ~ 2017-01-31
    IIF 63 - Has significant influence or control OE
  • 27
    SKYSPORTS.COM LIMITED - 2001-07-09
    SPORTS INTERNET GROUP PLC - 2001-04-10
    THE SPORTS INTERNET GROUP PLC - 1999-02-17
    8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    1999-02-12 ~ 1999-12-31
    IIF 2 - director → ME
    1999-02-12 ~ 1999-12-31
    IIF 16 - secretary → ME
  • 28
    SPORTS RESOURCE GROUP PLC - 2003-07-31
    THE SPORTS RESOURCE GROUP PLC - 2000-08-30
    ESSENCECORP PLC - 2000-08-29
    4th Floor 44 Albemarle Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -152,675 GBP2023-12-31
    Officer
    2000-08-29 ~ 2001-06-01
    IIF 8 - director → ME
    2000-08-29 ~ 2001-06-01
    IIF 20 - secretary → ME
  • 29
    Morelands & Riverdale Buildings, Lower Sunbury Road, Hampton, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2011-07-01 ~ 2013-10-03
    IIF 23 - director → ME
  • 30
    LOW 6 GROUP PLC - 2021-01-29
    1 Cranmore Drive, Shirley, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-07-15 ~ 2021-08-13
    IIF 52 - director → ME
    2020-07-15 ~ 2021-08-13
    IIF 36 - secretary → 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.