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

Paul, John

    Related profiles found in government register
  • Paul, John
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 331, Perry Street, Billericay, Essex, CM12 0RF, United Kingdom

      IIF 1
    • The Former Rafa Club, Seaside Lane, Easington Colliery, County Durham, SR8 3LJ

      IIF 2
    • 61, Holm Hill Gardens, Peterlee, SR8 3JT, United Kingdom

      IIF 3
    • The Former Raf Club, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, England

      IIF 4
    • The Former Rafa Club, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, England

      IIF 5
  • Paul, John
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Holmhill Gardens, Easington, Co Durham, SR8 3JT

      IIF 6
    • 4-8, The Sanctuary, Westminster, London, SW1P 3JS, England

      IIF 7
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, United Kingdom

      IIF 8 IIF 9
    • Former Rafa Club, Seaside Lane, Easington Colliery, Peterlee, Durham, SR8 3LJ, England

      IIF 10
  • Paul, John
    British property born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Holmhill Gardens, Easington, SR8 3JT, United Kingdom

      IIF 11
  • Paul, John
    British property developer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Springmount Financial, 29 Springmount Road, Ballygowan, Co. Down, BT23 6NF, Northern Ireland

      IIF 12
    • 61 Holmhill Gardens, Easington, Co Durham, SR8 3JT

      IIF 13 IIF 14
    • 61, Holmhill Gardens, Easington, Durham, SR8 3LJ, United Kingdom

      IIF 15
    • Easington Business Centre, Seaside Lane, Easington, County Durham, SR8 3LJ

      IIF 16
  • Paul, John
    British property manager born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England

      IIF 17
  • Paul, John
    British technical & quality man born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Holmhill Gardens, Easington, Co Durham, SR8 3JT

      IIF 18
  • Mr John Paul
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul, John
    British ceo born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Arbon House, 6 Tournament Court, Edgehill Drive, Warwick, Warwickshire, CV34 6LG

      IIF 33
  • Paul, John
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Easington Business Centre, Seaside Lane, Easington, Durham, SR8 3LJ, United Kingdom

      IIF 34
    • Wheeler House, 2/3 Newbottle Street, Houghton Le Spring, Tyne And Wear, DH4 4AL

      IIF 35
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, England

      IIF 36
    • The Old Rectory, Redmarshall, Stockton-on-tees, TS21 1EU, England

      IIF 37
  • Paul, John
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Easington Business Centre, Easington, Easington, Durham, SR8 3LJ, United Kingdom

      IIF 38
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, United Kingdom

      IIF 39 IIF 40
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, England

      IIF 41
    • Easington Business Centre Seaside Lane, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, England

      IIF 42 IIF 43
    • The Former Raf Club, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, England

      IIF 44
  • Paul, John
    British estate agent born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Seaside Lane, Easington Colliery, Durham, SR8 3LJ, United Kingdom

      IIF 45
  • Paul, John
    British managing director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Kingsway House, Kingsway Team Valley Trading Estate, Gateshead, NE11 0HW

      IIF 46
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, England

      IIF 47
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, United Kingdom

      IIF 48
  • Paul, John
    British property manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Easington Business Centre, Seaside Lane, Easington, Peterlee, County Durham, SR8 3LJ, England

      IIF 49
  • Paul, John
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, England

      IIF 50
  • Paul, John
    British director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Terrace, Westbury, Sherborne, Dorset, DT9 3ER, United Kingdom

      IIF 51
  • Mr John Paul
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Easington Business Centre, Easington, Easington, Durham, SR8 3LJ, United Kingdom

      IIF 52
    • Easington Business Centre, Seaside Lane, Easington, Durham, SR8 3LJ, United Kingdom

      IIF 53
    • Unit 13 Kingsway House, Kingsway Team Valley Trading Estate, Gateshead, NE11 0HW

      IIF 54
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ

      IIF 55
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, England

      IIF 56
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, United Kingdom

      IIF 57 IIF 58
    • The Former Rafa Club, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, United Kingdom

      IIF 59 IIF 60
    • 2 Lighthouse View, Spectrum Business Park, Seaham, SR7 7TT, England

      IIF 61
    • The Old Rectory, Redmarshall, Stockton-on-tees, TS21 1EU, England

      IIF 62
  • Mr John Paul
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Terrace, Westbury, Sherborne, Dorset, DT9 3ER, United Kingdom

      IIF 63
  • Paul, John

    Registered addresses and corresponding companies
    • Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England

      IIF 64
child relation
Offspring entities and appointments
Active 18
  • 1
    Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,022 GBP2024-02-29
    Officer
    2018-02-22 ~ now
    IIF 48 - director → ME
    Person with significant control
    2018-02-22 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Easington Business Centre, Seaside Lane, Easington, Durham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -539 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-01-10 ~ 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
    IIF 53 - Right to appoint or remove directorsOE
  • 3
    Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham, England
    Corporate (1 parent)
    Equity (Company account)
    -22,137 GBP2024-03-30
    Officer
    2003-12-30 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    CASTLEDENE YORKSHIRE LIMITED - 2012-06-18
    257 King Cross Road, Halifax, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 3 - director → ME
  • 5
    Former Rafa Club Seaside Lane, Easington Colliery, Peterlee, Durham
    Dissolved corporate (2 parents)
    Officer
    2011-08-15 ~ dissolved
    IIF 10 - director → ME
  • 6
    Unit 13 Kingsway House, Kingsway Team Valley Trading Estate, Gateshead
    Dissolved corporate (4 parents)
    Equity (Company account)
    -28,781 GBP2020-03-29
    Officer
    2016-07-11 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    CASTLEDENE PROPERTY MANAGEMENT (STANLEY) LIMITED - 2016-02-18
    5-9 Station Road, Stanley, Co Durham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -74,009 GBP2017-03-31
    Officer
    2014-02-10 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Easington Business Centre, Seaside Lane, Easington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-01 ~ dissolved
    IIF 11 - director → ME
  • 9
    Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,837 GBP2017-03-31
    Officer
    2015-07-08 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    Easington Business Centre, Seaside Lane, Easington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    70 High Street, Willington, Crook, County Durham
    Dissolved corporate (2 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 5 - director → ME
  • 12
    4-8 The Sanctuary, Westminster, London, England
    Corporate (6 parents)
    Officer
    2022-01-21 ~ now
    IIF 7 - director → ME
  • 13
    Boho 5 Bridge Street East, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    37,314 GBP2023-12-31
    Officer
    2023-01-24 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    3 The Terrace, Westbury, Sherborne, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-12 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 15
    Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -131,644 GBP2020-05-29
    Officer
    2018-05-23 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 16
    Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    536 GBP2017-03-31
    Officer
    2016-05-19 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    27,374 GBP2017-03-31
    Officer
    2015-03-25 ~ dissolved
    IIF 47 - director → ME
  • 18
    Easington Business Centre, Easington, Easington, Durham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -26,913 GBP2024-01-31
    Officer
    2023-01-11 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-01-11 ~ now
    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
Ceased 19
  • 1
    CASTLEDENE HOLDINGS LIMITED - 2025-03-14
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    1,263,171 GBP2024-03-29
    Officer
    2016-12-12 ~ 2022-09-02
    IIF 9 - director → ME
    Person with significant control
    2016-12-12 ~ 2022-12-22
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-12-12 ~ 2022-09-02
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    Unit 4, Seaview Ind Estate, Timber Road Horden, Peterlee, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-14 ~ 2009-11-09
    IIF 6 - director → ME
  • 3
    Unit A 7 Inspire Business Park Carrowreagh Road, Dundonald, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,101 GBP2023-08-31
    Officer
    2012-01-17 ~ 2012-08-31
    IIF 12 - director → ME
  • 4
    CASTLEDENE SALES AND LETTINGS EASINGTON LIMITED - 2023-05-24
    CASTLE DENE PROPERTY MANAGEMENT LIMITED - 2015-11-13
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Corporate (3 parents)
    Equity (Company account)
    7,841 GBP2024-03-29
    Officer
    2008-04-18 ~ 2022-09-02
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-27
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    GEMINI SAFETY CONSULTANTS LIMITED - 2018-08-13
    Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    467 GBP2017-03-31
    Officer
    2015-02-20 ~ 2019-08-01
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    SMART PROPERTY INVESTMENT AND MANAGEMENT UK LIMITED - 2024-12-13
    Office 3-14, Ivy Business Centre, Crown Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,655 GBP2023-12-31
    Officer
    2020-08-20 ~ 2023-02-24
    IIF 44 - director → ME
  • 7
    CASTLEDENE PROPERTY MANAGEMENT (MANCHESTER) LTD - 2014-07-11
    Pangaea House 76, Dean Road Irlam, Manchester, Greater Manchester
    Corporate (2 parents)
    Equity (Company account)
    -9,549 GBP2023-09-30
    Officer
    2011-09-12 ~ 2014-07-01
    IIF 15 - director → ME
  • 8
    HUMPSHIRE LIMITED - 1991-04-02
    Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (2 parents)
    Officer
    2017-11-28 ~ 2022-09-02
    IIF 50 - director → ME
  • 9
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Corporate (3 parents)
    Equity (Company account)
    -93,054 GBP2024-03-29
    Officer
    2017-08-09 ~ 2022-09-02
    IIF 8 - director → ME
    Person with significant control
    2017-08-09 ~ 2022-03-21
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    11-13 Stockton Road, Sunderland, England
    Corporate (7 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    2010-12-14 ~ 2019-12-18
    IIF 17 - director → ME
    2010-12-14 ~ 2019-12-18
    IIF 64 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-18
    IIF 59 - Has significant influence or control OE
    IIF 20 - Has significant influence or control OE
  • 11
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Corporate (3 parents)
    Equity (Company account)
    79,408 GBP2024-03-29
    Officer
    2015-07-08 ~ 2022-09-02
    IIF 35 - director → ME
    Person with significant control
    2016-06-30 ~ 2022-09-02
    IIF 61 - Has significant influence or control OE
  • 12
    CASTLEDENE SALES AND LETTINGS BISHOP AUCKLAND LIMITED - 2023-05-25
    CASTLEDENE PROPERTY MANAGEMENT (BISHOP AUCKLAND BRANCH) LIMITED - 2016-02-09
    BETTERVALUELETTINGS (NORTH EAST) LIMITED - 2011-06-22
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Corporate (3 parents)
    Equity (Company account)
    -31,120 GBP2024-03-29
    Officer
    2010-11-03 ~ 2022-09-02
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-27
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 13
    CASTLEDENE SALES & LETTINGS (HARTLEPOOL) LIMITED - 2023-05-24
    CASTLEDENE PROPERTY MANAGEMENT (HARTLEPOOL) LIMITED - 2015-06-25
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Corporate (3 parents)
    Equity (Company account)
    181,225 GBP2024-03-29
    Officer
    2015-01-21 ~ 2022-09-02
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-27
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CASTLEDENE SALES AND LETTINGS (SEAHAM) LIMITED - 2023-05-24
    INTERLET NORTH EAST LIMITED - 2015-03-31
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,732 GBP2024-03-29
    Officer
    2010-08-13 ~ 2022-09-02
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-27
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 15
    CASTLEDENE PROPERTY CONSULTANTS LIMITED - 2023-05-24
    CASTLEDENE PROPERTY INVESTMENT LIMITED - 2016-02-09
    CASTLEDENE RESIDENTIAL ESTATES LIMITED - 2015-11-13
    CASTLE DENE PROPERTY INVESTMENTS LIMITED - 2014-08-20
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Corporate (3 parents)
    Equity (Company account)
    165,601 GBP2024-03-29
    Officer
    2008-04-18 ~ 2022-09-02
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-27
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 16
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    195,933 GBP2023-12-31
    Officer
    2020-12-11 ~ 2022-09-02
    IIF 42 - director → ME
  • 17
    Easington Business Centre Seaside Lane Seaside Lane, Easington Colliery, Peterlee, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-12-24 ~ 2022-12-01
    IIF 43 - director → ME
  • 18
    THE NATIONAL FEDERATION OF PROPERTY PROFESSIONALS - 2017-12-06
    NATIONAL ASSOCIATION OF ESTATE AGENTS(THE) - 2007-04-02
    NATIONAL ASSOCIATION OF ESTATE AGENTS LIMITED(THE) - 1982-08-05
    Arbon House, 6 Tournament Court, Edgehill Drive, Warwick, Warwickshire
    Corporate (10 parents, 16 offsprings)
    Officer
    2020-07-14 ~ 2024-06-28
    IIF 33 - director → ME
  • 19
    2 Lighthouse View, Spectrum Business Park, Seaham, England
    Corporate (3 parents)
    Equity (Company account)
    33,923 GBP2023-07-31
    Officer
    2019-07-19 ~ 2022-09-02
    IIF 49 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.