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

Kosky, David Jonathan

    Related profiles found in government register
  • Kosky, David Jonathan
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Kosky, David
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waverley House, 9 Noel Street, London, W1F 8GQ, England

      IIF 16 IIF 17
  • Kosky, David Jonathan
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Annandale House, 2 West Heath Avenue, London, NW11 7QY, United Kingdom

      IIF 18
    • icon of address Waverley House, 9 Noel Street, London, W1F 8GQ, United Kingdom

      IIF 19
  • Kosky, David Jonathan
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 20
    • icon of address 1148, High Road, Whetstone, London, N20 0RA

      IIF 21
    • icon of address Flat 8, Bigwood Court, London, NW11 6SS, England

      IIF 22
    • icon of address Waverley House, 9 Noel Street, London, W1F 8GQ, England

      IIF 23
    • icon of address Waverley House, 9 Noel Street, London, W1F 8GQ, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Kosky, David Jonathan
    British investment management born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Annandale House, 2 West Heath Avenue, London, NW11 7QY, United Kingdom

      IIF 27
  • Kosky, David
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Berlad Graham Llp Boundary House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG, England

      IIF 28
  • Kosky, David
    British solicitor born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Alpine House, Common Road, Stanmore, Middlesex, HA7 3HX, United Kingdom

      IIF 29
  • Mr David Jonathan Kosky
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Prescot St, London, E1 8NN, England

      IIF 30
  • Mr David Kosky
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Alpine House, Common Road, Stanmore, Middlesex, HA7 3HX, United Kingdom

      IIF 31
  • Kosky, David Chaim
    British solicitor born in December 1948

    Registered addresses and corresponding companies
    • icon of address Milana 135a Oxhey Lane, Hatch End, Pinner, Middlesex, HA5 4AN

      IIF 32
  • Kosky, David Chaim
    British

    Registered addresses and corresponding companies
    • icon of address 54 Green Lane, Edgware, Middlesex, HA8 7PX

      IIF 33 IIF 34 IIF 35
    • icon of address Morley House 26, Holborn Viaduct, London, EC1A 2AT

      IIF 37
    • icon of address Morley House, 26 Holborn Viaduct, London, EC1A 2AT, United Kingdom

      IIF 38
    • icon of address Milana 135a Oxhey Lane, Hatch End, Pinner, Middlesex, HA5 4AN

      IIF 39
    • icon of address 7, Chevalier Close, Stanmore, Middx, HA7 4YW, England

      IIF 40
  • Kosky, David Chaim
    British solicitor

    Registered addresses and corresponding companies
  • Mr David Chaim Kosky
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sj Males & Co, Basepoint Business Centre, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 44
  • Kosky, David
    British

    Registered addresses and corresponding companies
    • icon of address 54 Green Lane, Edgware, Middlesex, HA8 7PX

      IIF 45
  • Kosky, David
    British secretary

    Registered addresses and corresponding companies
    • icon of address Milana, 135a Oxhey Lane, Hatch End, Middlesex, HA5 4AN

      IIF 46
  • Kosky, David Chaim
    British solicitor born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Green Lane, Edgware, Middlesex, HA8 7PX

      IIF 47 IIF 48
    • icon of address C/o Sj Males & Co, Basepoint Business Centre, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 49
    • icon of address 11 Alpine House, Common Road, Stanmore, Middlesex, HA7 3HX, United Kingdom

      IIF 50
    • icon of address 7, Chevalier Close, Stanmore, Middlesex, HA7 4YW, England

      IIF 51
    • icon of address 7, Chevalier Close, Stanmore, Middx, HA7 4YW, England

      IIF 52
  • Mr David Jonathan Kosky
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 53
    • icon of address Waverley House, 9 Noel Street, London, W1F 8GQ, England

      IIF 54
    • icon of address Waverley House, 9 Noel Street, London, W1F 8GQ, United Kingdom

      IIF 55
  • Kosky, David Chaim

    Registered addresses and corresponding companies
  • Kosky, David

    Registered addresses and corresponding companies
  • Mr David Chaim Kosky
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chevalier Close, Stanmore, Middlesex, HA7 4YW, England

      IIF 62
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address C/o Sj Males & Co, Basepoint Business Centre, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-09-28
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    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
  • 2
    ALPINE HOUSE (STANMORE) MANANGEMENT LIMITED - 2018-02-21
    icon of address Engel Jacobs Warwick House, 2 Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address Engel Jacobs Warwick House, 2 Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 29 - Director → ME
  • 4
    GOLDLAY CONSULTING LIMITED - 2005-11-18
    CORDIAL CONSULTING LIMITED - 2015-06-22
    icon of address Flat 1 Lyndhurst Gardens, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    351,640 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 40 - Secretary → ME
  • 5
    icon of address Lawford House, Albert Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    338,321 GBP2024-07-31
    Officer
    icon of calendar 2009-07-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 21 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Waverley House, 9 Noel Street, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Waverley House, 9 Noel Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 3 - Director → ME
  • 10
    WORK.LIFE BARBICAN LIMITED - 2022-06-17
    WORK.LIFE FARRINGDON LIMITED - 2024-12-24
    icon of address Waverley House, 9 Noel Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    235,860 GBP2021-03-31
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address Waverley House, 9 Noel Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 7 - Director → ME
  • 13
    WORK.LIFE 1 LIMITED - 2023-08-15
    icon of address Waverley House, 9 Noel Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -74,537 GBP2021-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 5 - Director → ME
  • 16
    WORKLIFE CAMDEN LIMITED - 2016-04-29
    WORK LIFE CAMDEN LIMITED - 2015-02-18
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    236,107 GBP2021-03-31
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 6 - Director → ME
  • 17
    WORK.LIFE CLERKENWELL LIMITED - 2025-01-15
    icon of address Waverley House, 9 Noel Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 19 - Director → ME
  • 18
    WORK.LIFE FARRINGDON LIMITED - 2022-06-09
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,165 GBP2021-03-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 9 - Director → ME
  • 19
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 11 - Director → ME
  • 20
    WORK.LIFE GARDEN LIMITED - 2018-02-16
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -919,647 GBP2021-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 13 - Director → ME
  • 21
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -473,960 GBP2021-03-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 17 - Director → ME
  • 22
    WORKLIFE HOLDINGS LIMITED - 2016-05-09
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    347,011 GBP2017-03-31
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 12 - Director → ME
  • 23
    icon of address Waverley House, 9 Noel Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 25 - Director → ME
  • 24
    icon of address Mountview Court, 1148 High Road Whetstone, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -175,693 GBP2017-03-31
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 21 - Director → ME
  • 25
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    490,828 GBP2021-03-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address Waverley House, 9 Noel Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 22 - Director → ME
  • 27
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    110,638 GBP2021-03-31
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 23 - Director → ME
  • 28
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    130,064 GBP2021-03-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 8 - Director → ME
  • 29
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    97,548 GBP2021-03-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 2 - Director → ME
  • 30
    WORK.LIFE HATTON GARDEN LIMITED - 2024-08-13
    WORK.LIFE ALDGATE LIMITED - 2024-07-04
    WORK.LIFE FARRINGDON - CROSS STREET LIMITED - 2024-11-20
    icon of address Waverley House, 9 Noel Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 24 - Director → ME
  • 31
    icon of address Waverley House, 9 Noel Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 4 - Director → ME
Ceased 26
  • 1
    ROSEPATH ESTATES LIMITED - 2006-03-02
    icon of address C/o Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    419 GBP2024-02-28
    Officer
    icon of calendar 2006-02-20 ~ 2007-12-05
    IIF 43 - Secretary → ME
  • 2
    icon of address 60 Ferme Park Road 60, Ferme Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2007-09-27 ~ 2010-01-01
    IIF 42 - Secretary → ME
  • 3
    icon of address 843 Finchley Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2021-03-31
    Officer
    icon of calendar 2007-03-02 ~ 2008-03-26
    IIF 41 - Secretary → ME
  • 4
    icon of address Engel Jacobs Warwick House, 2 Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-13 ~ 2021-06-30
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2014-02-03 ~ 2020-08-28
    IIF 27 - Director → ME
  • 6
    icon of address First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,505 GBP2019-03-31
    Officer
    icon of calendar 2005-03-02 ~ 2009-09-22
    IIF 45 - Secretary → ME
  • 7
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,220,006 GBP2020-06-30
    Officer
    icon of calendar 2006-03-23 ~ 2014-08-07
    IIF 38 - Secretary → ME
  • 8
    icon of address 843 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,941,439 GBP2021-03-31
    Officer
    icon of calendar ~ 1998-02-02
    IIF 32 - Director → ME
    icon of calendar ~ 1998-02-02
    IIF 39 - Secretary → ME
  • 9
    GOLDLAY CONSULTING LIMITED - 2005-11-18
    CORDIAL CONSULTING LIMITED - 2015-06-22
    icon of address Flat 1 Lyndhurst Gardens, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    351,640 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2005-11-03 ~ 2012-03-23
    IIF 34 - Secretary → ME
  • 10
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2003-12-22 ~ 2007-02-01
    IIF 59 - Secretary → ME
  • 11
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    157,661 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-07-24 ~ 2001-01-04
    IIF 56 - Secretary → ME
  • 12
    icon of address 1st Floor Unitec House, 2 Albert Place, Finchley Central, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-16 ~ 2005-04-21
    IIF 33 - Secretary → ME
  • 13
    THE PASKIN CHILDREN'S TRUST - 2023-12-08
    THE CYRIL PASKIN MEMORIAL TRUST - 2013-06-24
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-05 ~ 2024-02-07
    IIF 51 - Director → ME
  • 14
    icon of address 3 Coldbath Square, London
    Dissolved Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1994-05-12 ~ 2002-03-08
    IIF 48 - Director → ME
  • 15
    icon of address 74 Raynham Norfolk Crescent, London
    Active Corporate (3 parents)
    Equity (Company account)
    -3,686 GBP2024-06-30
    Officer
    icon of calendar 2004-06-18 ~ 2004-10-22
    IIF 61 - Secretary → ME
  • 16
    M.R.D. CONSULTANTS LIMITED - 1994-02-02
    TOWERVILLE MANAGEMENT CONSULTANTS LIMITED - 1991-12-11
    icon of address C/o Pkf Littlejohn 2nd Floor, 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-12-03 ~ 2012-03-31
    IIF 37 - Secretary → ME
  • 17
    icon of address 50 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2001-03-13 ~ 2011-07-01
    IIF 47 - Director → ME
  • 18
    icon of address Gascoyne House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,038 GBP2024-06-30
    Officer
    icon of calendar 2004-11-18 ~ 2008-07-01
    IIF 58 - Secretary → ME
  • 19
    icon of address Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,082 GBP2022-12-31
    Officer
    icon of calendar 2004-07-28 ~ 2011-03-07
    IIF 57 - Secretary → ME
  • 20
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-26 ~ 2004-11-02
    IIF 35 - Secretary → ME
  • 21
    icon of address C/o Sterlings Ltd Lawford House, Albert Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,574 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ 2022-08-11
    IIF 50 - Director → ME
  • 22
    SHUGON BAGS AND LEATHERGOODS LIMITED - 2016-05-16
    CRESTGATE HOMES LIMITED - 2003-05-09
    SHUGON UK LIMITED - 2008-04-14
    icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,247,950 GBP2022-12-31
    Officer
    icon of calendar 2003-04-28 ~ 2008-01-01
    IIF 60 - Secretary → ME
  • 23
    icon of address 68 Hale Lane, Mill Hill, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-08 ~ 2008-09-01
    IIF 36 - Secretary → ME
  • 24
    GINSOP SERVICES LIMITED - 1996-07-23
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-15 ~ 1996-10-15
    IIF 46 - Secretary → ME
  • 25
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    235,860 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-09-26 ~ 2019-09-26
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    WORKLIFE HOLDINGS LIMITED - 2016-05-09
    icon of address Waverley House, 9 Noel Street, London, England
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    347,011 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-13
    IIF 54 - 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.