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

Mason, Niall Patrick

    Related profiles found in government register
  • Mason, Niall Patrick
    British chartered accountant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 1
    • icon of address Gibson House, 2 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XQ, United Kingdom

      IIF 2 IIF 3
    • icon of address Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XQ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 8
    • icon of address Gibson House, Lancaster Way, Ermine Business Park, Hutingdon, Cambridgeshire, PE29 6XQ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address C/o Frp Advisory Trading Limited, Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 12
    • icon of address 42, Berkeley Square, London, W1J 5AW, England

      IIF 13
    • icon of address Flat 101, Northways Parade, 22 College Crescent, London, NW3 5DR

      IIF 14
  • Mason, Niall Patrick
    English chartered accountant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 15 IIF 16
    • icon of address Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 17 IIF 18 IIF 19
    • icon of address Office 9 - Clitheroe Business Centre, Whalley Road, Clitheroe, BB7 1HW, England

      IIF 21
    • icon of address Office 9, Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 22 IIF 23
  • Mason, Niall
    British chartered accountant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XQ, United Kingdom

      IIF 24
  • Mason, Niall Patrick
    British chartered accountant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 25 IIF 26
    • icon of address Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 27
    • icon of address 30, Cannon Street, London, EC4M 6XH, United Kingdom

      IIF 28
    • icon of address Flat 101, Northways Parade, 22 College Crescent, London, NW3 5DR, United Kingdom

      IIF 29
    • icon of address 2nd Floor, City House, Sutton Park Road, Sutton, SM1 2AE, England

      IIF 30
    • icon of address City House, Sutton Park Road, Sutton, SM1 2AE, England

      IIF 31
  • Mr Niall Mason
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XQ, United Kingdom

      IIF 32
  • Mr Niall Patrick Mason
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 33 IIF 34
    • icon of address Gibson House, 2 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XQ, United Kingdom

      IIF 35 IIF 36
    • icon of address Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XQ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 41
    • icon of address Gibson House, Lancaster Way, Ermine Business Park, Hutingdon, Cambridgeshire, PE29 6XQ, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address C/o Frp Advisory Trading Limited, Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 45
    • icon of address Flat 101, Northways Parade, 22 College Crescent, London, NW3 5DR

      IIF 46
  • Mr Niall Patrick Mason
    English born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 47 IIF 48
    • icon of address Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 49 IIF 50 IIF 51
    • icon of address Office 9 - Clitheroe Business Centre, Whalley Road, Clitheroe, BB7 1HW, England

      IIF 53
    • icon of address Office 9, Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 54 IIF 55
    • icon of address C/o Frp Trading Advisory Limited Minerva 29, East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 56
  • Mason, Niall
    British chartered accountant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 101, Northways Parade, 22 College Crescent, London, NW3 5DR

      IIF 57
    • icon of address 9, Albemarle Road, Woodthorpe, Nottingham, NG5 4FE, United Kingdom

      IIF 58
    • icon of address 9 Albemarle Road, Woodthorpe, Nottingham, Nottinghamshire, NG5 4FE

      IIF 59 IIF 60
  • Mason, Niall
    United Kingdom chartered accountant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Trading Advisory Limited Minerva 29, East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 61
  • Mason, Niall Patrick

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, City House, Sutton Park Road, Sutton, SM1 2AE, England

      IIF 62
  • Mason, Niall
    British

    Registered addresses and corresponding companies
    • icon of address 9 Albemarle Road, Woodthorpe, Nottingham, Nottinghamshire, NG5 4FE

      IIF 63
  • Mr Niall Mason
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 101, Northways Parade, 22 College Crescent, London, NW3 5DR, United Kingdom

      IIF 64
  • Mr Niall Patrick Mason
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 65
    • icon of address Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 66
    • icon of address Flat 101, Northways Parade, 22 College Crescent, London, NW3 5DR, England

      IIF 67
    • icon of address Flat 101, Northways Parade, 22 College Crescent, London, NW3 5DR, United Kingdom

      IIF 68
  • Mason, Niall

    Registered addresses and corresponding companies
    • icon of address Flat 101, Northways Parade, 22 College Crescent, London, NW3 5DR, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Gibson House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    icon of address Flat 101 Northways Parade, 22 College Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    icon of address Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,014,568 GBP2023-12-31
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    MTF GLOBAL LTD - 2019-02-18
    icon of address Flat 101 Northways Parade, 22 College Crescent, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Gibson House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Gibson House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Frp Advisory Trading Limited, Minerva, 29 East Parade, Leeds, Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    SLATELF LTD - 2018-09-10
    TENTF LTD. - 2018-05-14
    FFIT CAPITAL LTD. - 2017-12-20
    icon of address Flat 101, Northways Parade 22 College Crescent, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2018-09-30
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Gibson House Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 9, Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ 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
  • 14
    icon of address Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    icon of address Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ 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
  • 16
    icon of address Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 17
    icon of address Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Office 9 - Clitheroe Business Centre, Whalley Road, Clitheroe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 20
    IPM RECOVERY SPV 1 LIMITED - 2024-10-25
    icon of address Office 9 Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 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
  • 21
    icon of address Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 25 Farringdon Street, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 24
    icon of address 25 Farringdon Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 25
    icon of address Gibson House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Frp Trading Advisory Limited Minerva 29, East Parade, Leeds, Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -53,387 GBP2022-09-30
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 61 - Director → ME
    icon of calendar 2017-04-10 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 27
    icon of address Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 9 Albemarle Road, Woodthorpe, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-02-12
    Officer
    icon of calendar 2004-02-13 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2004-02-13 ~ dissolved
    IIF 63 - Secretary → ME
  • 29
    icon of address Gibson House Lancaster Way, Ermine Business Park, Hutingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 28 - Director → ME
  • 31
    icon of address Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    DISTRIBUTION FINANCE CAPITAL LTD - 2020-10-07
    icon of address St James' Building, 61-95 Oxford Street, Manchester, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -452,082 GBP2016-12-31
    Officer
    icon of calendar 2016-07-01 ~ 2017-08-30
    IIF 30 - Director → ME
    icon of calendar 2016-10-30 ~ 2017-08-30
    IIF 62 - Secretary → ME
  • 2
    icon of address City House, Sutton Park Road, Sutton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-06 ~ 2017-08-30
    IIF 31 - Director → ME
  • 3
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    142,938 GBP2022-01-18
    Officer
    icon of calendar 2004-03-10 ~ 2019-06-11
    IIF 60 - Director → ME
  • 4
    icon of address Flat 101 Northways Parade, 22 College Crescent, London
    Active Corporate (1 parent)
    Equity (Company account)
    -42,351.99 GBP2024-09-15
    Officer
    icon of calendar 2017-11-13 ~ 2024-08-16
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2018-01-01
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 5
    icon of address 42 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -180,880 GBP2022-10-31
    Officer
    icon of calendar 2020-10-09 ~ 2021-07-06
    IIF 13 - 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.