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

Evans, William Mark

    Related profiles found in government register
  • Evans, William Mark
    Canadian advisor born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 1
  • Evans, William Mark
    Canadian director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120e, Olympic Avenue, Abingdon, Oxfordshire, OX14 4SA, United Kingdom

      IIF 2
    • icon of address 5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England

      IIF 3
    • icon of address Harbrook House, Ramsbury, Marlborough, Wiltshire, SN8 2PZ

      IIF 4 IIF 5 IIF 6
    • icon of address Meridian House, Rudheath Gadbrook Park, Northwich, Cheshire, CW9 7RA

      IIF 7
  • Evans, William Mark
    Canadian finance born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbrook House, Ramsbury, Marlborough, Wiltshire, SN8 2PZ

      IIF 8
  • Evans, William Mark
    Canadian financial consultant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Percy House, 1st Floor West, 33 Gresse Street, London, W1T 1QU, England

      IIF 9
  • Evans, William Mark
    Canadian investment partner born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Percy House, 1st Floor West, 33 Gresse Street, London, W1T 1QU, England

      IIF 10
  • Evans, William Mark
    Canadian none born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Queen Street East, Suite 2500, Toronto, Ontario M5c 2w5, Canada

      IIF 11
  • Evans, William Mark
    Canadian partner born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Balderton Street, London, W1K 6TL

      IIF 12
  • Evans, William Mark
    Canadian partner - venture capital born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144a, Clerkenwell Road, London, EC1R 5DF, United Kingdom

      IIF 13
  • Evans, William Mark
    Canadian partner at investment firm born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey House, Wellington Way, Weybridge, KT13 0TT, England

      IIF 14
  • Evans, William Mark
    Canadian partner in a venture capital firm born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balderton Capital, 20 Balderton Street, London, W1K 6TL, United Kingdom

      IIF 15
  • Evans, William Mark
    Canadian venture capital born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 226-236 City Road, London, EC1V 2QY, United Kingdom

      IIF 16
    • icon of address Top Flat, 8 Kensington Park Gardens, London, W11 3HB

      IIF 17
  • Evans, William Mark
    Canadian venture capitalist born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 18
    • icon of address 20, Balderton Street, London, W1K 6TL

      IIF 19
    • icon of address 8, Kensington Park Gardens, London, W11 3HB, England

      IIF 20
    • icon of address Top Flat, 8 Kensington Park Gardens, London, W11 3HB

      IIF 21
    • icon of address Harbrook House, Ramsbury, Marlborough, Wiltshire, SN8 2PZ

      IIF 22 IIF 23 IIF 24
  • Evans, William Mark
    Canadian, director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Queen Street East, Suite 2500, Toronto, Ontario, M5C 2W5, Canada

      IIF 25
  • Evans, William Mark
    Canadian director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4610/20, Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, OX4 2SU, England

      IIF 26
  • Evans, William Mark
    Canadian general partner balderton capital born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0GH

      IIF 27
  • Evans, William Mark
    Canadian investment banker born in August 1957

    Registered addresses and corresponding companies
  • Evans, William Mark
    born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Percy House, 1st Floor West, Percy House, 33 Gresse Street, London, W1T 1QU, England

      IIF 30
  • Evans, William Mark
    British partner - venture capital born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balderton Capital, 20 Balderton Street, London, England, W1K 6TL, England

      IIF 31
  • Evans, Mark William
    Canadian company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbrook House, Ramsbury, Marlborough, Wiltshire, SN8 2RF, England

      IIF 32
  • Evans, Mark William
    Canadian director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Golden Square, 5th Floor, London, W1F 9BS, England

      IIF 33
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 34
    • icon of address Top Flat, 8 Kensington Park Gardens, London, W11 3HB

      IIF 35 IIF 36 IIF 37
  • Evans, Mark William
    Canadian fund manager born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Flat, 8 Kensington Park Gardens, London, W11 3HB

      IIF 39 IIF 40
  • Evans, Mark William
    Canadian general partner born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Flat, 8 Kensington Park Gardens, London, W11 3HB

      IIF 41
  • Evans, Mark William
    Canadian investor born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 42
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 43
  • Evans, Mark William
    Canadian partner at kindred capital born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington Way, Wellington Way, Brooklands Business Park, Weybridge, Surrey, KT13 0TT, England

      IIF 44
  • Evans, Mark William
    Canadian philanthropist born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balderton Capital, The Stables, 28 Britannia Street, London, WC1X 9JF, England

      IIF 45
  • Evans, Mark William
    Canadian venture capitalist born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Kensington Park Gardens, London, W11 3HB, United Kingdom

      IIF 46
    • icon of address The Stables, Britannia Street, London, WC1X 9JF, England

      IIF 47
    • icon of address Top Flat, 8 Kensington Park Gardens, London, W11 3HB, England

      IIF 48
  • Mr William Mark Evans
    Canadian born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Percy House, 1st Floor West, Percy House, 33 Gresse Street, London, W1T 1QU, England

      IIF 49
    • icon of address Third Floor, 29 - 30 Ely Place, London, EC1N 6TD, England

      IIF 50
  • Evans, Mark William
    born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Flat 8 Kensington Park Gardens, London, W11 3HB

      IIF 51
  • Evans, Mark William
    Canadian

    Registered addresses and corresponding companies
    • icon of address Top Flat, 8 Kensington Park Gardens, London, W11 3HB

      IIF 52
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address One Queen Street East Suite 2500, Toronto, Ontario, M5c 2w5, Canada
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address One Queen Street East, Suite 2500, Toronto, Ontario, Canada
    Registered Corporate (26 parents, 1 offspring)
    Officer
    Responsible for managing officer
    icon of calendar 2023-01-30 ~ now
    IIF 25 - Managing Officer → ME
  • 3
    icon of address Percy House 1st Floor West, 33 Gresse Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    101 GBP2023-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 10 - Director → ME
  • 4
    SPRING COLLECTIVE LLP - 2016-09-17
    icon of address Percy House 1st Floor West, Percy House, 33 Gresse Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 5
    icon of address Percy House 1st Floor West, 33 Gresse Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 9 - Director → ME
  • 6
    M&R 1072 LIMITED - 2008-10-29
    icon of address St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    -2,492,328 GBP2023-12-31
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 1 - Director → ME
  • 8
    BENCHMARK ADVISER (UK) LIMITED - 2007-09-10
    icon of address 52 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-05 ~ dissolved
    IIF 52 - Secretary → ME
  • 9
    THE BIRCH SYRUP COMPANY LTD - 2020-03-11
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,365,613 GBP2024-03-31
    Officer
    icon of calendar 2021-10-30 ~ now
    IIF 43 - Director → ME
  • 10
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 42 - Director → ME
  • 11
    icon of address 5 Golden Square, 5th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    51,622,484 USD2020-12-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 33 - Director → ME
  • 12
    WORLDSTORES LIMITED - 2016-12-19
    VENTUREMATCH LIMITED - 2007-09-26
    icon of address Kmpg Llp, 15 Canada Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 47 - Director → ME
Ceased 36
  • 1
    7 DIGITAL MEDIA LIMITED - 2008-10-28
    icon of address Qube Elephant, 22 Ash Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2009-09-11
    IIF 5 - Director → ME
  • 2
    icon of address 46 Woodstock Road, Oxford, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,465,569 GBP2024-06-30
    Officer
    icon of calendar 2017-09-15 ~ 2022-01-13
    IIF 26 - Director → ME
  • 3
    icon of address 13-19 Vine Hill, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,205,492 GBP2023-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2020-05-06
    IIF 19 - Director → ME
  • 4
    EGOARCHIVE LIMITED - 2012-06-27
    icon of address Cariocca Business Park, 2 Sawley Rd, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ 2014-01-13
    IIF 48 - Director → ME
  • 5
    icon of address 120e Olympic Avenue, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,323,822 GBP2024-02-29
    Officer
    icon of calendar 2024-03-15 ~ 2024-12-15
    IIF 2 - Director → ME
  • 6
    PARADIGM DESIGN SYSTEMS LIMITED - 2003-06-05
    M&R 844 LIMITED - 2001-12-04
    icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-14 ~ 2009-03-26
    IIF 8 - Director → ME
  • 7
    BALDERTON CAPITAL MANAGEMENT (UK) LLP - 2011-04-11
    BENCHMARK MANAGEMENT (UK) LLP - 2007-06-11
    icon of address The Stables, 28 Britannia Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-12 ~ 2015-12-31
    IIF 51 - LLP Designated Member → ME
  • 8
    icon of address The Stables, 28 Britannia Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-08 ~ 2015-12-31
    IIF 37 - Director → ME
  • 9
    icon of address The Stables, 28 Britannia Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-08 ~ 2015-12-31
    IIF 38 - Director → ME
  • 10
    icon of address The Stables, 28 Britannia Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-12 ~ 2015-12-31
    IIF 36 - Director → ME
  • 11
    icon of address The Stables, 28 Britannia Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-12 ~ 2015-12-31
    IIF 35 - Director → ME
  • 12
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,073,389 GBP2018-12-31
    Officer
    icon of calendar 2015-06-24 ~ 2021-07-12
    IIF 34 - Director → ME
  • 13
    KINOSIS LTD - 2017-11-29
    icon of address Fourth Floor, 226-236 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -676,081 GBP2016-12-31
    Officer
    icon of calendar 2013-05-20 ~ 2020-02-12
    IIF 16 - Director → ME
  • 14
    NEWNHAM RESEARCH LIMITED - 2006-11-03
    icon of address 22 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2020-07-31
    IIF 27 - Director → ME
  • 15
    CAMPUS TRUST COMPANY - 2000-06-27
    icon of address Chief Accountant, Finance Department Eton College, Eton, Windsor, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2007-01-24
    IIF 21 - Director → ME
  • 16
    GDN LIMITED - 2005-06-24
    GOOD LOOKING SOFTWARE LIMITED - 1996-03-06
    icon of address Griffin House 40 Lever Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-15 ~ 2010-06-15
    IIF 41 - Director → ME
  • 17
    FIINU BANK LIMITED - 2023-06-22
    FIINU 2 LTD - 2022-08-11
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,289,091 GBP2023-12-31
    Officer
    icon of calendar 2020-11-30 ~ 2022-07-19
    IIF 14 - Director → ME
  • 18
    FIINU LTD - 2021-02-12
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -4,346,962 GBP2023-12-31
    Officer
    icon of calendar 2020-01-24 ~ 2020-11-30
    IIF 44 - Director → ME
  • 19
    FIVE AI INC - 2022-01-11
    icon of address 251 Little Falls Drive, City Of Wilmington, County Of Newcastle, Delaware 19808, United States
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2022-06-27
    IIF 13 - Director → ME
  • 20
    ONCIMMUNE LIMITED - 2023-05-22
    ONC-IMMUNE LIMITED - 2006-02-14
    M&R 877 LIMITED - 2003-01-09
    icon of address Medicity - D6 Building, 1 Thane Road, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-15 ~ 2009-03-09
    IIF 17 - Director → ME
  • 21
    TRUSHELFCO (NO.1266) LIMITED - 1988-09-21
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1993-08-24
    IIF 29 - Director → ME
  • 22
    ALFRESCO HOLDINGS LIMITED - 2021-10-01
    ACTIVITI HOLDINGS LIMITED - 2006-10-17
    PUREMERIT LIMITED - 2002-05-22
    icon of address Ground Floor The Place, Bridge Avenue, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2003-04-07 ~ 2005-03-31
    IIF 4 - Director → ME
  • 23
    ALFRESCO SOFTWARE LIMITED - 2021-10-01
    ACTIVITI LIMITED - 2006-10-17
    PUREFIRST LIMITED - 2002-05-22
    icon of address Ground Floor The Place, Bridge Avenue, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2002-11-26 ~ 2005-03-31
    IIF 23 - Director → ME
  • 24
    MEDICANIMAL LIMITED - 2013-10-08
    icon of address Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2012-04-27 ~ 2015-08-10
    IIF 15 - Director → ME
  • 25
    LYST LTD
    - now
    SSAW LTD - 2010-11-11
    icon of address Floor 7, The Minster Building, 21 Mincing Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2025-04-18
    IIF 20 - Director → ME
  • 26
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (10 parents, 56 offsprings)
    Officer
    icon of calendar 2010-08-16 ~ 2014-06-19
    IIF 12 - Director → ME
  • 27
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,987,447 GBP2023-03-31
    Officer
    icon of calendar 2006-04-24 ~ 2014-02-11
    IIF 40 - Director → ME
  • 28
    icon of address Linacre House Jordan Hill Business Park, Banbury Road, Oxford, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -19,213,376 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-05-16 ~ 2023-11-03
    IIF 45 - Director → ME
  • 29
    icon of address Judd House, 18-29 Mora Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    103,128,238 GBP2023-12-31
    Officer
    icon of calendar 2016-09-08 ~ 2018-09-28
    IIF 46 - Director → ME
  • 30
    BENCHMARK ADVISER (UK) LIMITED - 2007-09-10
    icon of address 52 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-10 ~ 2004-07-01
    IIF 22 - Director → ME
    icon of calendar 2002-10-01 ~ 2004-03-01
    IIF 24 - Director → ME
  • 31
    icon of address Unit 1.8 & 1.9 The Shepherds Building, Charecroft Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-22 ~ 2021-03-05
    IIF 32 - Director → ME
  • 32
    MAILROUND LIMITED - 2005-03-02
    MAILROUND.COM LIMITED - 2001-07-26
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-25 ~ 2009-12-04
    IIF 6 - Director → ME
  • 33
    LIQUID5 LIMITED - 2014-07-09
    icon of address Brinell Building, 30 Station Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    163,449 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2014-07-24 ~ 2018-11-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-14
    IIF 50 - Has significant influence or control OE
  • 34
    P TO M LIMITED - 2004-08-26
    TRUSHELFCO (NO. 1658) LIMITED - 1991-06-28
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    452,900 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-02-15
    IIF 28 - Director → ME
  • 35
    THG PLC
    - now
    THG HOLDINGS PLC - 2021-01-05
    THG HOLDINGS LIMITED - 2020-09-07
    THE HUT GROUP LIMITED - 2020-09-07
    HALLCO 1611 LIMITED - 2008-10-01
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2010-04-14 ~ 2011-04-07
    IIF 7 - Director → ME
    icon of calendar 2011-10-20 ~ 2020-08-26
    IIF 3 - Director → ME
  • 36
    TOUCH (GOE) PLC - 2006-11-15
    THE GUILD OF EXCELLENCE PLC - 1998-12-22
    ISSUECOIN PUBLIC LIMITED COMPANY - 1994-04-28
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2006-10-26 ~ 2008-08-19
    IIF 39 - 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.