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

Schreiber, Mordechai

    Related profiles found in government register
  • Schreiber, Mordechai
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Craven Park Road, London, N15 6BL

      IIF 1
  • Schreiber, Mordechai
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Craven Park Road, London, N15 6BL, England

      IIF 2 IIF 3
  • Schreiber, Abraham
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149 Albion Road, London, N16 9JU

      IIF 4
    • icon of address 17, The Ridings, Canvey Island, SS8 9QZ, England

      IIF 5
    • icon of address 142, Holmleigh Road, London, N16 5PY, United Kingdom

      IIF 6
    • icon of address 149, Albion Road, London, N16 9JU, England

      IIF 7
    • icon of address 17, Margaret Road, London, N16 6UX, England

      IIF 8
    • icon of address 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 9
    • icon of address 80, Leadale Road, London, N15 6BH, England

      IIF 10
    • icon of address C/o 32, Castlewood Road, London, N16 6DW, England

      IIF 11
    • icon of address C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 16 IIF 17
  • Schreiber, Abraham
    British company secretary born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Holmleigh Road, London, N16 5PY, England

      IIF 18
  • Schreiber, Abraham
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Craven Park Road, London, N15 6BL

      IIF 19
    • icon of address 142, Holmleigh Road, London, N16 5PY, United Kingdom

      IIF 20
    • icon of address C/o 32, Castlewood Road, London, N16 6DW, England

      IIF 21
    • icon of address C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 22
    • icon of address Suite 1, Unit 14, Grosvenor Way, London, E5 9ND, England

      IIF 23
  • Schreiber, Abraham
    British manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Craven Park Road, London, N15 6BL

      IIF 24
  • Schreiber, Abraham
    British project manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jcoci Educational Foundation Ltd, Meppel Avenue, Canvey Island, SS8 9RZ, England

      IIF 25
  • Schreiber, Abraham
    British property management born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Holmleigh Road, London, N16 5PY, United Kingdom

      IIF 26
  • Schreiber, Mordechai
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Craven Park Road, London, N15 6BL

      IIF 27
    • icon of address C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 28
  • Schreiber, Mordechai
    British manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 29
  • Schreiber, Mordecai
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Grangecourt Road, London, N16 5e6

      IIF 30
  • Schreiber, Mordecai
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Grangecourt Road, London, N16 5e6

      IIF 31
  • Schreiber, Abraham
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 32
  • Schreiber, Abraham
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 33
  • Mr Abraham Schreiber
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Craven Park Road, London, N15 6BL

      IIF 34 IIF 35
    • icon of address 149 Albion Road, London, N16 9JU

      IIF 36
    • icon of address 143, Thorney Bay Road, Canvey Island, SS8 0HN, England

      IIF 37
    • icon of address 17, The Ridings, Canvey Island, SS8 9QZ, England

      IIF 38
    • icon of address 142, Holmleigh Road, London, N16 5PY, England

      IIF 39
    • icon of address 142, Holmleigh Road, London, N16 5PY, United Kingdom

      IIF 40
    • icon of address 149, Albion Road, London, N16 9JU, England

      IIF 41
    • icon of address 17, Margaret Road, London, N16 6UX, England

      IIF 42
    • icon of address 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 43
    • icon of address C/o 32, Castlewood Road, London, N16 6DW, England

      IIF 44
    • icon of address C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Suite 1, Unit 14, Grosvenor Way, London, E5 9ND, England

      IIF 49
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 50 IIF 51
  • Schrieber, Mordechi
    British co director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Grangecourt Road, London, N16 5EG

      IIF 52
  • Schreiber, Abraham
    British

    Registered addresses and corresponding companies
    • icon of address 142 Holmleigh Road, London, N16 5PY

      IIF 53
  • Schreiber, Abraham
    British secretary

    Registered addresses and corresponding companies
    • icon of address Unit 6, Grosvenor Way, London, E5 9ND, United Kingdom

      IIF 54
  • Mr Mordechai Schreiber
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Craven Park Road, London, N15 6BL, England

      IIF 55 IIF 56
  • Schreiber, Abraham

    Registered addresses and corresponding companies
    • icon of address 115 Craven Park Road, London, N15 6BL

      IIF 57 IIF 58
    • icon of address 143, Thorney Bay Road, Canvey Island, SS8 0HN, England

      IIF 59
    • icon of address 149, Albion Road, London, N16 9JU, England

      IIF 60
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 61
    • icon of address C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 62 IIF 63
  • Schrieber, Abraham

    Registered addresses and corresponding companies
    • icon of address 149 Albion Road, London, N16 9JU

      IIF 64
  • Mr Abraham Schreiber
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 65
    • icon of address C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 66
  • Mr Mordechai Schreiber
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Craven Park Road, London, N15 6BL

      IIF 67
    • icon of address 30, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 68
    • icon of address C/o 32, Castlewood Road, London, N16 6DW, England

      IIF 69
    • icon of address C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 70
    • icon of address 16 Grangecourt Road, Stamford Hill, London, N16 5EG, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address C/o 32 Castlewood Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o 32 Castlewood Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    540 GBP2023-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 142 Holmleigh Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address 115 Craven Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-28
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o 32 Castlewood Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,212 GBP2023-11-30
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 14 - Director → ME
    icon of calendar 2019-01-08 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    icon of address 115 Craven Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 115 Craven Park Road, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -180 GBP2024-01-01 ~ 2024-12-30
    Officer
    icon of calendar 2017-09-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 80 Leadale Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,221 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 28d Castlewood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,604 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 12
    icon of address P&a Lettings Ltd, Unit 6 Grosvenor Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 53 - Secretary → ME
  • 13
    icon of address P&a Mangement Ltd, Unit 6 Grosvenor Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 54 - Secretary → ME
  • 14
    PALMPARK EASTATES LIMITED - 2012-05-31
    icon of address 17 The Ridings, Canvey Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,956 GBP2024-05-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 115 Craven Park Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    857,972 GBP2016-09-30
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 16
    icon of address 149 Albion Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,724,343 GBP2017-06-30
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 1997-09-04 ~ now
    IIF 30 - Director → ME
    icon of calendar 2016-09-15 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or control over the trustees of a trustOE
  • 17
    icon of address 143 Thorney Bay Road, Canvey Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,813 GBP2024-09-30
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 59 - Secretary → ME
  • 18
    icon of address 149 Albion Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250,733 GBP2023-12-31
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 7 - Director → ME
    icon of calendar 2017-02-28 ~ now
    IIF 60 - Secretary → ME
  • 19
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2021-11-03 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 17 Margaret Road, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    555,211 GBP2024-07-31
    Officer
    icon of calendar 2010-07-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 21
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (25 parents)
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 6 - Director → ME
  • 22
    icon of address C/o 32 Castlewood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,420 GBP2023-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 23
    icon of address 115 Craven Park Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -5,147 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 58 - Secretary → ME
  • 24
    icon of address 142 Holmleigh Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address C/o 32 Castlewood Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 62 - Secretary → ME
  • 26
    icon of address C/o 32 Castlewood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,251 GBP2023-09-13
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 11 - Director → ME
  • 27
    icon of address C/o 32 Castlewood Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    877 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address C/o 32 Castlewood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    227,555 GBP2024-06-30
    Officer
    icon of calendar 2019-01-09 ~ 2024-01-29
    IIF 21 - Director → ME
  • 2
    icon of address C/o 32 Castlewood Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,212 GBP2023-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2019-01-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-18 ~ 2019-01-03
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 115 Craven Park Road, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -180 GBP2024-01-01 ~ 2024-12-30
    Officer
    icon of calendar 2017-05-26 ~ 2017-09-30
    IIF 27 - Director → ME
    icon of calendar 2017-07-05 ~ 2024-07-16
    IIF 57 - Secretary → ME
  • 4
    JCOCI LTD - 2016-08-01
    icon of address Jcoci Educational Foundation Ltd, Meppel Avenue, Canvey Island, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -212,814 GBP2023-06-30
    Officer
    icon of calendar 2022-11-15 ~ 2023-06-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-02 ~ 2023-06-01
    IIF 37 - Has significant influence or control OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
  • 5
    icon of address C/o 32 Castlewood Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    134,950 GBP2023-12-31
    Officer
    icon of calendar 2002-01-15 ~ 2023-03-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2022-06-20
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    icon of calendar 2023-03-08 ~ 2023-03-15
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 6
    PALMPARK EASTATES LIMITED - 2012-05-31
    icon of address 17 The Ridings, Canvey Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,956 GBP2024-05-31
    Officer
    icon of calendar 2012-05-30 ~ 2012-06-01
    IIF 20 - Director → ME
  • 7
    icon of address 143 Thorney Bay Road, Canvey Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,813 GBP2024-09-30
    Officer
    icon of calendar 2021-01-08 ~ 2024-04-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 2024-04-12
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    icon of address 149 Albion Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250,733 GBP2023-12-31
    Officer
    icon of calendar 2002-09-05 ~ 2022-06-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2023-09-01
    IIF 41 - Has significant influence or control OE
  • 9
    icon of address 115 Craven Park Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -5,147 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2023-04-04 ~ 2023-09-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-04-24
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address C/o 32 Castlewood Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ 2024-04-04
    IIF 15 - Director → ME
  • 11
    icon of address C/o 32 Castlewood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,251 GBP2023-09-13
    Officer
    icon of calendar 2017-04-06 ~ 2017-08-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2025-02-09
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-04-06 ~ 2017-08-01
    IIF 68 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.