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

Lipson, Katy

    Related profiles found in government register
  • Lipson, Katy
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Margaret St, Fourth Floor, Trw Production, 19 Margaret Street, London, W1W 8RR, England

      IIF 1
  • Lipson, Katy
    British producer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Giles Square, London, WC2H 8AP, England

      IIF 2
    • icon of address 49, South Molton Street, London, W1K 5LH, England

      IIF 3
    • icon of address 91, Northdown Street, London, N1 9BS, England

      IIF 4
  • Lipson, Katy Michelle
    British artiste born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Northiam, Cromer Street, London, Greater London, WC1H 8LB

      IIF 5
  • Lipson, Katy Michelle
    British company director/producer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Marchmont Street, London, WC1N 1AG, United Kingdom

      IIF 6
  • Lipson, Katy Michelle
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 80 St. Martin's Lane, London, WC2N 4AA, United Kingdom

      IIF 7
  • Lipson, Katy Michelle
    British producer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Margaret Street, Floor 4, London, W1W 8RR, England

      IIF 8
    • icon of address 49, South Molton Street, Breckman & Company Ltd, London, W1K 5LH, England

      IIF 9
    • icon of address 49, South Molton Street, London, W1K 5LH, England

      IIF 10 IIF 11
    • icon of address 7 Northiam, Cromer Street, London, WC1H 8LB, United Kingdom

      IIF 12
    • icon of address 91, Northdown Street, London, N1 9BS, England

      IIF 13 IIF 14 IIF 15
    • icon of address 91, Northdown Street, London, N1 9BS, United Kingdom

      IIF 19
  • Lipson, Katy Michelle
    British theatre producer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Littlehaven Lane, Horsham, West Sussex, RH12 4JB, United Kingdom

      IIF 20
    • icon of address 109, Baker Street, C/o Dem Productions, 4th Floor, London, W1U 6RP, England

      IIF 21
    • icon of address 2, Grosvenor Gardens, London, SW1W 0DH, England

      IIF 22
    • icon of address 64, Beaconsfield Road, London, SE3 7LG, England

      IIF 23
    • icon of address 91, Northdown Street, London, N1 9BS

      IIF 24
    • icon of address 91, Northdown Street, London, N1 9BS, United Kingdom

      IIF 25
  • Lipson, Katy
    British producer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Northdown St, London, N1 9BS, United Kingdom

      IIF 26
  • Katy Lipson
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Northdown Street, London, N1 9BS, England

      IIF 27
  • Miss Katy Lipson
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Margaret St, Fourth Floor, Trw Production, 19 Margaret Street, London, W1W 8RR, England

      IIF 28
    • icon of address 49, South Molton Street, London, W1K 5LH, England

      IIF 29
    • icon of address 91, Northdown Street, London, N1 9BS, England

      IIF 30
  • Lipson, Katy Michelle, Miss,
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Mill Theatre, 113 Pollard Street, Ancoats, Manchester, Greater Manchester, M4 7JA

      IIF 31
  • Lipson, Katy Michelle, Miss,
    British producer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, South Molton Street, London, W1K 5LH

      IIF 32
    • icon of address 49, South Molton Street, London, W1K 5LH, England

      IIF 33 IIF 34 IIF 35
    • icon of address 91, Northdown Street, London, N1 9BS, England

      IIF 36
  • Lipson, Katy Michelle, Miss,
    British theatre producer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Windsors, Buckhurst Hill, Essex, IG9 6DJ

      IIF 37
    • icon of address 49, South Molton Street, London, W1K 5LH, England

      IIF 38
    • icon of address Ground Floor Marlsboro House, 52 Newton Street, Manchester, M1 1ED, United Kingdom

      IIF 39
    • icon of address Hope Mill Theatre, 113 Pollard Street, Manchester, M4 7JA, United Kingdom

      IIF 40
  • Katy Michelle Lipson
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Margaret Street, Floor 4, London, W1W 8RR, England

      IIF 41
    • icon of address 91, Northdown Street, London, N1 9BS, England

      IIF 42
  • Lipson, Katy Michelle
    British producer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Breckman & Company, 49 South Molton Street, London, W1K 5LH, England

      IIF 43
  • Miss, Katy Michelle Lipson
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Windsors, Buckhurst Hill, Essex, IG9 6DJ

      IIF 44
    • icon of address 49, South Molton Street, London, W1K 5LH

      IIF 45
    • icon of address 49, South Molton Street, London, W1K 5LH, England

      IIF 46 IIF 47 IIF 48
    • icon of address Hope Mill Theatre, 113 Pollard Street, Ancoats, Manchester, Greater Manchester, M4 7JA

      IIF 49
  • Ms Katy Michelle Lipson
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Northdown Street, London, N1 9BS, England

      IIF 50
    • icon of address Third Floor, 80 St. Martin's Lane, London, WC2N 4AA, United Kingdom

      IIF 51
  • Miss Katy Michelle Lipson
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Baker Street, C/o Dem Productions, 4th Floor, London, W1U 6RP, England

      IIF 52
    • icon of address 49, South Molton Street, London, W1K 5LH, England

      IIF 53
    • icon of address 91, Northdown Street, London, N1 9BS, England

      IIF 54
    • icon of address C/o Breckman & Company, 49 South Molton Street, London, W1K 5LH, England

      IIF 55
    • icon of address 50, High Street, Macclesfield, SK11 8BR, England

      IIF 56
    • icon of address Hope Mill Theatre, 113 Pollard Street, Manchester, M4 7JA, United Kingdom

      IIF 57
  • Miss Katie Michelle Lipson
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, South Molton Street, London, W1K 5LH, England

      IIF 58
  • Miss Katy Lipson
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Northdown St, London, N1 9BS, United Kingdom

      IIF 59
    • icon of address 91, Northdown Street, London, N1 9BS, United Kingdom

      IIF 60
  • Miss Katy Michelle Lipson
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, South Molton Street, Breckman & Company Ltd, London, W1K 5LH, England

      IIF 61
    • icon of address 91, Northdown Street, London, N1 9BS, England

      IIF 62
  • Miss Katy Michelle Lipson
    English born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Northdown Street, London, N1 9BS, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 7 Northiam Cromer Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address C/o Breckman & Company, 49 South Molton Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -437,740 GBP2024-02-28
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    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
  • 3
    icon of address 49 South Molton Street, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -117,458 GBP2024-05-31
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 49 South Molton Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    122,156 GBP2024-04-30
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 91 Northdown Street, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,301 GBP2022-10-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 91 Northdown Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    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
  • 7
    icon of address 91 Northdown Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 91 Northdown Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    BROKEN WINGS MUSICAL LTD - 2022-05-13
    icon of address 49 South Molton Street, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -67,688 GBP2023-01-28
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 3 190 George Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,955 GBP2022-06-30
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 91 Northdown St, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Above Title Production Finance Ltd Elsley Court, 20-22 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -120 GBP2023-09-04
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 64 Beaconsfield Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 23 - Director → ME
  • 14
    SNOOPY WORLDWIDE LTD - 2016-12-06
    icon of address 49 South Molton Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,152 GBP2023-12-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 91 Northdown Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address Third Floor, 80 St. Martin's Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 49 South Molton Street, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 91 Northdown Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,258 GBP2019-11-30
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Hope Mill Theatre 113 Pollard Street, Ancoats, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,984 GBP2020-07-31
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Hope Mill Theatre, 113 Pollard Street, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -161,683 GBP2024-07-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    HOPE STUDIOS LIMITED - 2017-08-04
    icon of address Ground Floor Marlsboro House, 52 Newton Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 39 - Director → ME
  • 22
    icon of address 2 St. Giles Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 2 - Director → ME
  • 23
    icon of address 91 Northdown Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 49 South Molton Street, Breckman & Company Ltd, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -115,628 GBP2020-03-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 9 - Director → ME
  • 25
    icon of address 91 Northdown Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-02
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 13-29 Nicolson Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    82 GBP2020-04-30
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 36 - Director → ME
  • 27
    ARIA ENTS DEVELOPMENTS LTD - 2021-02-10
    icon of address 49 South Molton Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,189 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 109 Baker Street, C/o Dem Productions, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,642 GBP2020-12-31
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 32 The Windsors, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 50 High Street, Macclesfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -631 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 91 Northdown Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 24 - Director → ME
  • 32
    icon of address 49 South Molton Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25,919 GBP2024-07-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 49 South Molton Street, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 33 - Director → ME
  • 34
    icon of address 91 Northdown Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -109,303 GBP2021-03-14
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 49 South Molton Street, Breckman & Company Ltd, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -115,628 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-05-07 ~ 2019-09-12
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 2
    MUSICAL THEATRE MATTERS LIMITED - 2013-03-13
    icon of address C/- Birmingham Hippodrome Hurst Street, Southside, Birmingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    30,612 GBP2024-03-31
    Officer
    icon of calendar 2018-12-10 ~ 2024-12-09
    IIF 22 - Director → ME
  • 3
    icon of address 84 Littlehaven Lane, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ 2016-08-17
    IIF 20 - Director → ME
  • 4
    icon of address 50 High Street, Macclesfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -631 GBP2022-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2021-04-14
    IIF 15 - Director → ME
  • 5
    icon of address 84 Marchmont Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-11 ~ 2022-04-19
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.