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

Grossman, Marcus David

    Related profiles found in government register
  • Grossman, Marcus David
    British art and memorabilia collector born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156-158, High Street, Bushey, Hertfordshire, WD23 3HF, United Kingdom

      IIF 1
  • Grossman, Marcus David
    British businessman born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stirling Courtyard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 2
    • icon of address 156, High Street, Bushey, WD23 3HF, England

      IIF 3
    • icon of address 156-158, High Street, Bushey, Middx, WD23 3HF, England

      IIF 4
    • icon of address 156-158, High Street, Bushey, Watford, WD23 3HF, England

      IIF 5
  • Grossman, Marcus David
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 6
    • icon of address 5, Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 7
    • icon of address Unit 5, Stirling Court Yard, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 8 IIF 9
  • Grossman, Marcus David
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 10
    • icon of address Unit 5, Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, United Kingdom

      IIF 11
    • icon of address Unit 5, Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, United Kingdom

      IIF 12
    • icon of address Unit 5, Stirling Court Yard, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 156 - 158, High Street, Bushey, WD23 3HF, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 156, High Street, Bushey, WD23 3HF, United Kingdom

      IIF 19
    • icon of address 156-158, High Street, Bushey, WD23 3HF, United Kingdom

      IIF 20
    • icon of address County Group 156-158, High Street, Bushey, London, WD23 3HF, United Kingdom

      IIF 21
    • icon of address County Group, 156-158 High Street, Bushey, WD23 3HF, England

      IIF 22
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 23
    • icon of address 1, City Road East, Manchester, M15 4PN, United Kingdom

      IIF 24
  • Grossman, Marcus David
    British property born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 25
    • icon of address 156-158, High Street, Bushey, Hertfordshire, WD23 3HF, United Kingdom

      IIF 26 IIF 27
  • Grossman, Marcus
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Group 156-158, High Street, Bushey, WD23 3HF, England

      IIF 28
  • Grossman, Marcus
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 29
    • icon of address County Group, 156-158, High Street, 156-158 High Street, Bushey, WD23 3HF, United Kingdom

      IIF 30 IIF 31
    • icon of address Greenacres, Caldecote Gardens, Bushey, WD23 4GP, United Kingdom

      IIF 32
    • icon of address Herkomer House, 156-158, High Street, 156-158 High Street, Bushey, WD23 3HF, United Kingdom

      IIF 33
    • icon of address Greenacres, Caldecote Gardens, Bushey, Herts, WD23 4GP, England

      IIF 34
  • Grossman, Marcus
    British property investor born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156-158, High Street, Bushey, WD23 3HF, United Kingdom

      IIF 35
  • Grossman, Marcus David
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 36
  • Mr Marcus Grossman
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, 5 Stirling Courtyard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 37
    • icon of address 5, Stirling Courtyard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 38
    • icon of address 5, Stirling Courtyard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 39
    • icon of address County Group, 156-158, High Street, Bushey, WD23 3HF, United Kingdom

      IIF 40
    • icon of address 156-158, High Street, Bushey, Herts, WD23 3HF, England

      IIF 41
  • Grossman, Marcus
    British real estate born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, High Street, Bushey, Hertfordshire, WD23 3HF, United Kingdom

      IIF 42 IIF 43
  • Mr Marcus David Grossman
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, 5 Stirling Courtyard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 44
    • icon of address 5, Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 45 IIF 46
    • icon of address Unit 5, Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, United Kingdom

      IIF 47
    • icon of address Unit 5, Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, United Kingdom

      IIF 48
    • icon of address Unit 5, Stirling Court Yard, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 49
    • icon of address 156-158, High Street, Bushey, WD23 3HF, England

      IIF 50
    • icon of address Apartment 26, Titan Court, Flower Lane, London, NW7 2JA, England

      IIF 51
  • Marcus Grossman
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 52
    • icon of address Flat 26, Titan Court, Mill Hill, London, NW7 2JA, England

      IIF 53
  • Marcus David Grossman
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 54
  • Grossman, Marcus
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, - 158, High Street, Bushey, WD23 3HF, United Kingdom

      IIF 55
  • Grossman, Marcus

    Registered addresses and corresponding companies
    • icon of address 156, High Street, Bushey, Hertfordshire, WD23 3HF, United Kingdom

      IIF 56 IIF 57
    • icon of address 156-158, High Street, Bushey, Hertfordshire, WD23 3HF, United Kingdom

      IIF 58
  • Mr Marcus David Grossman
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280-282, Church Road, Birmingham, West Midlands, B26 3XY, England

      IIF 59
  • Marcus Grossman
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, High Street, Bushey, WD23 3HF, United Kingdom

      IIF 60 IIF 61
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 62
  • Marcus David Grossman
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 5 5 Stirling Courtyard, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,273 GBP2022-09-28
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 5 5 Stirling Courtyard, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    261,176 GBP2024-04-30
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 3
    COUNTY FRANCHISE LIMITED - 2015-02-12
    COUNTY (BUSHEY) LIMITED - 2013-05-24
    icon of address 156-158 High Street, Bushey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 156-158 High Street, Bushey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 55 - Director → ME
  • 5
    icon of address 156-158 High Street, Bushey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 5 Stirling Courtyard, Stirling Way, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2017-10-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 156-158 High Street, Bushey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 32 - Director → ME
  • 8
    COUNTY NORTHAMPTON LIMITED - 2014-11-14
    icon of address 156-158 High Street, Bushey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 156-158 High Street, Bushey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 156-158 High Street, Bushey, Watford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 156-158 High Street, Bushey, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address 5 Stirling Courtyard, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    734,537 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 156-158 High Street, Bushey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,008 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 16
    icon of address County Group, 156-158 High Street, 156-158 High Street, Bushey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address 156-158 High Street, Bushey, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2014-11-25 ~ dissolved
    IIF 58 - Secretary → ME
  • 18
    icon of address 156-158 High Street, Bushey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address Unit 5 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,665 GBP2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 5 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,129 GBP2024-05-31
    Officer
    icon of calendar 2012-05-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 5 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,123 GBP2024-07-31
    Officer
    icon of calendar 2010-07-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 22
    icon of address 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 24 - Director → ME
  • 23
    icon of address County Group, 156-158 High Street, 156-158 High Street, Bushey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 5 5 Stirling Courtyard, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2016-07-07 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 25
    icon of address 5 Stirling Courtyard, Stirling Way, Borehamwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2016-07-07 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 26
    COUNTY SPORTING DEVELOPMENTS LIMITED - 2015-06-30
    icon of address 5 5 Stirling Courtyard, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2021-04-29
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 6 - Director → ME
  • 28
    icon of address Unit 5 Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 29
    icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,570 GBP2024-02-28
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 30
    icon of address 280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    569 GBP2023-03-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 31
    icon of address Unit 5 Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,247 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 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
  • 32
    icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    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
  • 33
    icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    348,843 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 45 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address Willow House 2 Heynes Place, Station Lane, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2013-06-28 ~ 2015-01-13
    IIF 34 - Director → ME
  • 2
    icon of address 156 High Street, Bushey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ 2013-06-06
    IIF 19 - Director → ME
  • 3
    icon of address 156-158 High Street Bushey, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ 2015-03-19
    IIF 27 - Director → ME
  • 4
    icon of address 156-158 High Street Bushey, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ 2015-03-19
    IIF 26 - Director → ME
  • 5
    icon of address 5 Stirling Courtyard, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    734,537 GBP2024-06-30
    Officer
    icon of calendar 2017-07-30 ~ 2022-06-28
    IIF 2 - Director → ME
  • 6
    icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2019-05-14 ~ 2019-05-17
    IIF 46 - Has significant influence or control OE
  • 7
    icon of address 34 Harthall Lane, Kings Langley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,444 GBP2021-02-28
    Officer
    icon of calendar 2019-07-12 ~ 2020-09-17
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2020-09-17
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 8
    icon of address 5 5 Stirling Courtyard, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,462 GBP2019-01-29
    Officer
    icon of calendar 2015-01-20 ~ 2021-03-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-25
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    LEGACY WALLS LIMITED - 2015-07-28
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -317,216 GBP2015-12-31
    Officer
    icon of calendar 2015-11-19 ~ 2016-09-22
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.