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

Mr Sandeep Kumar

    Related profiles found in government register
  • Mr Sandeep Kumar
    Indian born in January 1994

    Resident in India

    Registered addresses and corresponding companies
    • 178c, Slade Road, Birmingham, West Midlands, B23 7RJ, England

      IIF 1
    • 178c, Slade Road, Erdington, Birmingham, West Midlands, B23 7RJ, England

      IIF 2
    • 9, Bowstoke Road, Great Barr, Birmingham, West Midlands, B43 5EB, England

      IIF 3
  • Mr Sandeep Kumar
    Indian born in September 1994

    Resident in India

    Registered addresses and corresponding companies
    • 15, Mahaveer Colony, 1st, Kartarpura, Jaipur, Rajasthan, 302006, India

      IIF 4
  • Mr Sandeep Kumar
    Indian born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 5
  • Mr Sandeep Kumar
    Indian born in August 1991

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE22FL, United Kingdom

      IIF 6
  • Mr Sandeep Kumar
    Indian born in February 1992

    Resident in India

    Registered addresses and corresponding companies
    • 14, Kedeston Court, Hurstcourt Road, Sutton, SM1 3JG, United Kingdom

      IIF 7
  • Mr Sandeep Kumar
    Indian born in April 1999

    Resident in India

    Registered addresses and corresponding companies
    • Unit 309, 27 Exeter Road, Newmarket, Suffolk, CB8 8AR, United Kingdom

      IIF 8
  • Mr Sandeep Kumar
    Indian born in December 1983

    Resident in India

    Registered addresses and corresponding companies
    • 249a, Belvoir Road, Coalville, LE67 3PL, United Kingdom

      IIF 9
  • Mr Sandeep Kumar
    Indian born in February 1987

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE11FB, United Kingdom

      IIF 10
  • Mr Sandeep Kumar
    Indian born in October 1988

    Resident in India

    Registered addresses and corresponding companies
    • 136, Vpo Hijrawan Kalan, Fatehabad, Haryana, 125050, India

      IIF 11
  • Mr Sandeep Kumar
    Indian born in November 2000

    Resident in India

    Registered addresses and corresponding companies
    • B-19, Kashiram Garib Awasiya Yojana, Sector-45, Gautam Budh Nagar, Noida, Uttar Pradesh, 201301, India

      IIF 12
  • Sandeep Kumar
    Indian born in August 1995

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Sandeep Kumar
    Indian born in July 1996

    Resident in India

    Registered addresses and corresponding companies
    • Office 874, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 14
  • Sandeep Kumar
    Indian born in July 1986

    Resident in India

    Registered addresses and corresponding companies
    • Sunrise Apartment,g-122a, Gali No 26, New Delhi, 110059, India

      IIF 15
  • Sandeep Kumar
    Indian born in August 1986

    Resident in India

    Registered addresses and corresponding companies
    • The Old Dairy 12 Stephen Road, Headington, Oxford, Ox3 9ay, OX3 9AY

      IIF 16
    • The Old Dairy, 12 Stephen Road, Headington, Oxford, Oxfordshire, OX3 9AY, United Kingdom

      IIF 17
  • Sandeep Kumar
    Indian born in July 1989

    Resident in India

    Registered addresses and corresponding companies
    • Village Baroudna Po Ladwa Distt, Kurukshetra State, Haryana, 136132, India

      IIF 18
  • Mr Sandeep Kumar
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 69 Oakleigh Road, Uxbridge, UB10 9EN, England

      IIF 19
  • Sandeep Kumar
    Indian born in March 2001

    Resident in India

    Registered addresses and corresponding companies
    • Office 4021, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 20
  • Dr. Sandeep Kumar
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Long Lane, Oxford, OX4 3TW, England

      IIF 21
  • Kumar, Sandeep
    Indian director born in January 1994

    Resident in India

    Registered addresses and corresponding companies
    • 178c, Slade Road, Birmingham, West Midlands, B23 7RJ, England

      IIF 22 IIF 23
    • 178c, Slade Road, Erdington, Birmingham, West Midlands, B23 7RJ, England

      IIF 24
    • 9, Bowstoke Road, Great Barr, Birmingham, West Midlands, B43 5EB, England

      IIF 25
  • Kumar, Sandeep
    Indian director born in September 1994

    Resident in India

    Registered addresses and corresponding companies
    • 15, Mahaveer Colony, 1st, Kartarpura, Jaipur, Rajasthan, 302006, India

      IIF 26
  • Kumar, Sandeep
    Indian director born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 27
  • Kumar, Sandeep
    Indian director born in August 1991

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE2 2FL, United Kingdom

      IIF 28
  • Kumar, Sandeep
    Indian director born in September 1991

    Resident in India

    Registered addresses and corresponding companies
    • C-2/71 A Nangli Vihar Extn ,baprola, New Delhi, Delhi, 110043, India

      IIF 29
  • Kumar, Sandeep
    Indian born in February 1992

    Resident in India

    Registered addresses and corresponding companies
    • 14, Kedeston Court, Hurstcourt Road, Sutton, SM1 3JG, United Kingdom

      IIF 30
  • Kumar, Sandeep
    Indian unemployed born in February 1992

    Resident in India

    Registered addresses and corresponding companies
    • 23 Cambridge Close , Hounslow, London, 23 Cambridge Close, Hounslow ,london, Hounslow, England, TW4 7BQ, England

      IIF 31
  • Kumar, Sandeep
    Indian born in August 1995

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Kumar, Sandeep
    Indian born in July 1996

    Resident in India

    Registered addresses and corresponding companies
    • Office 874, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 33
  • Kumar, Sandeep
    Indian director born in April 1999

    Resident in India

    Registered addresses and corresponding companies
    • Unit 309, 27 Exeter Road, Newmarket, Suffolk, CB8 8AR, United Kingdom

      IIF 34
  • Sandeep Kumar
    Indian born in July 1989

    Resident in Belarus

    Registered addresses and corresponding companies
    • 2, Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 35
  • Kumar, Sandeep
    Indian director born in December 1983

    Resident in India

    Registered addresses and corresponding companies
    • 249a, Belvoir Road, Coalville, LE67 3PL, United Kingdom

      IIF 36
  • Kumar, Sandeep
    Indian business born in July 1986

    Resident in India

    Registered addresses and corresponding companies
    • Sunrise Apartment,g-122a, Gali No 26, New Delhi, 110059, India

      IIF 37
  • Kumar, Sandeep
    Indian born in August 1986

    Resident in India

    Registered addresses and corresponding companies
    • The Old Dairy, 12 Stephen Road, Headington, Oxford, Oxfordshire, OX3 9AY, United Kingdom

      IIF 38 IIF 39
  • Kumar, Sandeep
    Indian director born in February 1987

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 40
  • Kumar, Sandeep
    Indian company director born in September 1987

    Resident in India

    Registered addresses and corresponding companies
    • 12, Nasmyth Street, Manchester, Lancashire, M8 0RG, England

      IIF 41
  • Kumar, Sandeep
    Indian business born in October 1988

    Resident in India

    Registered addresses and corresponding companies
    • 136, Vpo Hijrawan Kalan, Fatehabad, Haryana, 125050, India

      IIF 42
  • Kumar, Sandeep
    Indian born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • Level-1,178, Garratt Lane, London, SW18 4ED, England

      IIF 43
  • Kumar, Sandeep
    Indian business owner born in November 2000

    Resident in India

    Registered addresses and corresponding companies
    • B-19, Kashiram Garib Awasiya Yojana, Sector-45, Gautam Budh Nagar, Noida, Uttar Pradesh, 201301, India

      IIF 44
  • Kumar, Sandeep
    Indian director born in March 2001

    Resident in India

    Registered addresses and corresponding companies
    • Office 4021, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 45
  • Kumar, Sandeep
    Indian director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Warwick Crescent, Hayes, UB4 8RF, England

      IIF 46
  • Kumar, Sandeep
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 69, Oakleigh Road, Uxbridge, UB10 9EN, England

      IIF 47 IIF 48
  • Kumar, Sandeep
    Indian director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 999, Wolverhampton Road, Oldbury, B69 4RJ, England

      IIF 49
  • Kumar, Sandeep
    Indian none born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 401, Dudley Road, Wolverhampton, West Midlands, WV2 3AY, England

      IIF 50
  • Kumar, Sandeep, Dr.
    Indian director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Long Lane, Oxford, OX4 3TW, England

      IIF 51
  • Kumar, Sandeep
    born in July 1989

    Resident in India

    Registered addresses and corresponding companies
    • Village Baroudna Po Ladwa Distt, Kurukshetra State, Haryana, 136132, India

      IIF 52
  • Kumar, Sandeep
    Indian travel agent born in July 1989

    Resident in Belarus

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 53
  • Kumar, Sandeep
    Indian tuitor born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Elsenham Road, London, E12 6JZ, United Kingdom

      IIF 54
  • Kumar, Sandeep
    Indian director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 401, Dudley Road, Wolverhampton, West Midlands, WV2 3AY, England

      IIF 55
  • Kumar, Sandeep
    Indian administrator born in September 1987

    Resident in Uinted Kingdon

    Registered addresses and corresponding companies
    • 16, Osborne Road, West Bromwich, West Midlands, B70 8PH, England

      IIF 56
  • Kumar, Sandeep

    Registered addresses and corresponding companies
    • 19, Elsenham Road, London, E12 6JZ, United Kingdom

      IIF 57
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 58
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
    • Sunrise Apartment,g-122a, Gali No 26, New Delhi, 110059, India

      IIF 60
child relation
Offspring entities and appointments
Active 28
  • 1
    Unit 309 27 Exeter Road, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    67a Plashet Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 54 - Director → ME
    2013-02-07 ~ dissolved
    IIF 57 - Secretary → ME
  • 3
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-17 ~ dissolved
    IIF 53 - Director → ME
    2020-04-17 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    401 Dudley Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 55 - Director → ME
  • 5
    Office 874 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    26 Long Lane, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    16 Osborne Road, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 56 - Director → ME
  • 8
    249a Belvoir Road, Coalville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-08-14 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    999 Wolverhampton Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 49 - Director → ME
  • 11
    Office 4021 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    343 Cheethamhill Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 41 - Director → ME
  • 13
    29 Warwick Crescent, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,729 GBP2024-12-31
    Officer
    2025-01-31 ~ now
    IIF 47 - Director → ME
  • 14
    16 Kepier Chare, Ryton, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    The Old Dairy 12 Stephen Road, Headington, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,890 GBP2024-03-31
    Officer
    2023-02-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    178c Slade Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2017-03-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 17
    Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    401 Dudley Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-16 ~ dissolved
    IIF 50 - Director → ME
  • 20
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 37 - Director → ME
    2023-06-30 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 22
    Coddan Cpm, 3rd Floor 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-11 ~ dissolved
    IIF 29 - Director → ME
  • 23
    4385, 15366694 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 24
    178c Slade Road, Erdington, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 26
    The Old Dairy 12 Stephen Road, Headington, Oxford, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,921 GBP2024-03-31
    Officer
    2023-04-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 32 - Director → ME
    2025-01-08 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 28
    69 Oakleigh Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,061 GBP2025-02-28
    Officer
    2023-02-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    Level-1,178 Garratt Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,068 GBP2024-11-30
    Officer
    2019-12-06 ~ 2026-01-13
    IIF 43 - Director → ME
  • 2
    178c Slade Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-09 ~ 2018-03-19
    IIF 23 - Director → ME
  • 3
    29 Warwick Crescent, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-01 ~ 2023-04-01
    IIF 46 - Director → ME
  • 4
    SKS CRICKET LTD - 2022-07-19
    14 Kedeston Court, Hurstcourt Road, Sutton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,580 GBP2024-06-30
    Officer
    2022-06-28 ~ 2022-12-14
    IIF 31 - Director → ME
    2023-02-28 ~ 2025-11-05
    IIF 30 - Director → ME
    Person with significant control
    2022-06-28 ~ 2025-11-05
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    Block A - Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-10 ~ 2018-04-13
    IIF 25 - Director → ME
    Person with significant control
    2017-07-10 ~ 2018-04-13
    IIF 3 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.