logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Michael George Davies

    Related profiles found in government register
  • Mr Richard Michael George Davies
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bourne Park, Exeter Park Road, Bournemouth, BH2 5BD, United Kingdom

      IIF 1 IIF 2
    • icon of address Platinum House, 23 Hinton Road, Bournemouth, Dorset, BH1 2EF, England

      IIF 3
    • icon of address Platinum Park, Exeter Park Road, Bournemouth, Dorset, BH2 5AY, England

      IIF 4 IIF 5 IIF 6
    • icon of address Platinum Park, Exeter Park Road, Bournemouth, Dorset, BH2 5AY, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 16
    • icon of address Havana, Pitmore Lane, Sway, Lymington, SO41 6BW, England

      IIF 17
    • icon of address Hazelhurst Farm, Flexford Lane, Sway, Lymington, SO41 6DN, United Kingdom

      IIF 18
    • icon of address C/o Venture Engineering Group Limited, Unit 10 Compton Business Park, Thrush Road, Poole, BH12 4FJ, United Kingdom

      IIF 19
  • Mr Richard Michael George Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platinum Park, Exeter Park Road, Bournemouth, Dorset, BH2 5AY, United Kingdom

      IIF 20
  • Davies, Richard Michael George
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Winston Road, Bournemouth, BH9 3EL, England

      IIF 21
    • icon of address Bourne Park, Exeter Park Road, Bournemouth, BH2 5BD, United Kingdom

      IIF 22
    • icon of address Platinum House, 23 Hinton Road, Bournemouth, Dorset, BH1 2EF, United Kingdom

      IIF 23
    • icon of address Platinum Park, Exeter Park Road, Bournemouth, Dorset, BH2 5AY, United Kingdom

      IIF 24
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 25
    • icon of address 102, Allerton Road, Liverpool, L18 2DG, United Kingdom

      IIF 26
  • Davies, Richard Michael George
    British property consultant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hinton Road, Bournemouth, Dorset, BH1 2EF

      IIF 27 IIF 28
    • icon of address Bourne Park, Exeter Park Road, Bournemouth, Dorset, BH2 5AY, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Platinum House, 23 Hinton Road, Bournemouth, BH1 2EF, United Kingdom

      IIF 36
    • icon of address Platinum Park, Exeter Park Road, Bournemouth, Dorset, BH2 5AY, England

      IIF 37 IIF 38 IIF 39
    • icon of address Platinum Park, Exeter Park Road, Bournemouth, Dorset, BH2 5AY, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Platinum House, 23 Hinton Road, Bournemouth, Dorset, BH1 2EF, United Kingdom

      IIF 45
    • icon of address 1580 Parkway, Solent Buisness Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 46
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 47
    • icon of address 1580 Parkway, Solent Business Park,whiteley, Fareham, Hampshire, PO15 7AG

      IIF 48
    • icon of address Hazelhurst Farm, Flexford Lane, Sway, Lymington, Hampshire, SO41 6DN, England

      IIF 49 IIF 50
    • icon of address Hazelhurst Farm, Flexford Lane, Sway, Lymington, SO41 6DN, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Winterhaven, 4 Wilderton Road, Poole, BH13 6EE, United Kingdom

      IIF 54
    • icon of address Winterhaven, 4 Wilderton Road, Poole, Dorset, BH13 6EE

      IIF 55
    • icon of address Campden House, Ringwood Road, Burley, Ringwood, Hampshire, BH24 4BU, United Kingdom

      IIF 56 IIF 57
  • Davies, Richard Michael George
    born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hinton Road, Bournemouth, Dorset, BH1 2EF

      IIF 58
    • icon of address Bourne Park, Exeter Park Road, Bournemouth, BH2 5BD, United Kingdom

      IIF 59
    • icon of address Campden House, Ringwood Road, Burley, BH24 4BU, United Kingdom

      IIF 60
    • icon of address Hazelhurst Farm, Flexford Lane, Sway, Lymington, Hampshire, SO41 6DN, England

      IIF 61
    • icon of address Hazelhurst Farm, Flexford Lane, Sway, Lymington, SO41 6DN, United Kingdom

      IIF 62
    • icon of address Winterhaven 4, Wilderton Road, Poole, Dorset, BH13 6EE

      IIF 63
  • Mr Richard Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Havana, Pitmore Lane, Sway, Lymington, SO41 6BW, England

      IIF 64
  • Davies, Richard
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayside Business Centre, Sovereign Business Park, Willis Way, Poole, BH15 3TB, England

      IIF 65
  • Davies, Richard Michael George

    Registered addresses and corresponding companies
    • icon of address Winterhaven, 4 Wilderton Road, Poole, BH13 6EE, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Havana Pitmore Lane, Sway, Lymington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF 1 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    PLATINUM WEALTH PARTNERS LIMITED - 2015-11-23
    icon of address Platinum Park, Exeter Park Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 3
    ARLINGTON & WHITEHALL LIMITED - 2016-04-10
    WHITEHALL & ARLINGTON LIMITED - 2017-10-13
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 4
    PLATINUM ASSET MANAGEMENT LIMITED - 2017-05-02
    BOURNE ASSETS LIMITED - 2017-05-16
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address Platinum House, 23 Hinton Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-13 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address Bourne Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 29 - Director → ME
  • 7
    PLATINUM TRAINING AND DEVELOPMENT LIMITED - 2017-07-28
    icon of address Platinum Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Bourne Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 33 - Director → ME
  • 9
    TEAMCHX LIMITED - 2022-02-09
    icon of address 1580 Parkway Solent Buisness Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 46 - Director → ME
  • 10
    icon of address Bourne Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 32 - Director → ME
  • 11
    TEAMCHX TOPCO LIMITED - 2020-11-10
    icon of address Platinum Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 47 - Director → ME
  • 14
    icon of address 10-12 Barnes High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 15
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 49 - Director → ME
  • 16
    icon of address Bourne Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    26,679 GBP2022-03-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 25 - Director → ME
  • 18
    PLATINUM DIGITAL PARTNERS LIMITED - 2016-09-15
    icon of address Platinum Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 39 - Director → ME
  • 19
    PLATINUM ROOMS LIMITED - 2014-06-03
    icon of address Platinum Park, Exeter Park Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    PLATINUM ROOMS LIMITED - 2015-12-14
    PLATINUM PARTNERS LIMITED - 2014-06-03
    icon of address Platinum Park, Exeter Park Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Platinum Park, Exeter Park Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Platinum Park, Exeter Park Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 23
    icon of address 10 Gainsborough Road, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 57 - Director → ME
  • 24
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 25
    icon of address Platinum Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 44 - Director → ME
  • 26
    icon of address Platinum House, 23 Hinton Road, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 52 - Director → ME
  • 27
    icon of address 1580 Parkway Solent Business Park,whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 48 - Director → ME
  • 28
    QRSTU LLP
    - now
    TEAM AWESOME LLP - 2016-09-17
    WHITEHALL & ARLINGTON LLP - 2016-04-10
    icon of address Platinum Park, Exeter Park Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 29
    CHX FACILITIES MANAGEMENT LIMITED - 2022-09-20
    icon of address Bourne Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 30 - Director → ME
  • 30
    CHX.STORAGE LIMITED - 2022-10-14
    icon of address Bourne Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 35 - Director → ME
  • 31
    icon of address Havana Pitmore Lane, Sway, Lymington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 32
    PLATINUM ROOMS A LTD - 2016-09-17
    icon of address Havana Pitmore Lane, Sway, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -118,829 GBP2024-03-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 33
    icon of address Bourne Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 34 - Director → ME
  • 34
    icon of address Havana Pitmore Lane, Sway, Lymington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 1 Beech Grove, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2013-05-28 ~ 2015-02-10
    IIF 26 - Director → ME
  • 2
    PLATINUM PROPERTY PARTNERS LLP - 2013-12-02
    UNTIL PAM LLP - 2018-05-25
    icon of address 10 Terrace Mount Residences, Terrace Road, Bournemouth, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    316,203 GBP2024-03-31
    Officer
    icon of calendar 2009-06-01 ~ 2016-04-01
    IIF 58 - LLP Designated Member → ME
  • 3
    PLATINUM ASSET MANAGEMENT LIMITED - 2017-05-02
    BOURNE ASSETS LIMITED - 2017-05-16
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-08-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PLATINUM TRAINING AND DEVELOPMENT LIMITED - 2017-07-28
    icon of address Platinum Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-05-30 ~ 2018-08-06
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    TEAMCHX LIMITED - 2022-02-09
    icon of address 1580 Parkway Solent Buisness Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2018-07-04 ~ 2021-01-13
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    744,184 GBP2024-03-31
    Officer
    icon of calendar 2013-09-04 ~ 2023-05-05
    IIF 27 - Director → ME
  • 7
    icon of address C/o Venture Engineering Group Limited Unit 10 Compton Business Park, Thrush Road, Poole, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -158,728 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-08 ~ 2024-09-19
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PLATINUM DIGITAL PARTNERS LIMITED - 2016-09-15
    icon of address Platinum Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-10 ~ 2017-08-03
    IIF 18 - Right to appoint or remove directors OE
  • 9
    icon of address Platinum Park, Exeter Park Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2009-06-01
    IIF 63 - LLP Designated Member → ME
  • 10
    PS INVEST LIMITED - 2010-03-23
    icon of address 12 Bank Street, Norwich, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -934,403 GBP2022-02-28
    Officer
    icon of calendar 2009-09-18 ~ 2011-08-08
    IIF 55 - Director → ME
    icon of calendar 2009-09-18 ~ 2011-08-08
    IIF 66 - Secretary → ME
  • 11
    icon of address C/o Shepherd Cox 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,505 GBP2019-02-28
    Officer
    icon of calendar 2010-09-03 ~ 2011-12-01
    IIF 56 - Director → ME
  • 12
    PLATINUM FRANCHISE SERVICES LIMITED - 2013-12-02
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2022-08-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-06
    IIF 5 - Has significant influence or control OE
  • 13
    PROGRESSIVE PORTFOLIO BUILDER LIMITED - 2012-08-30
    icon of address Unit 10 Office Village, Hampton, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,956 GBP2024-10-31
    Officer
    icon of calendar 2010-10-06 ~ 2011-12-01
    IIF 54 - Director → ME
  • 14
    icon of address Platinum Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-04-26
    IIF 11 - Has significant influence or control OE
  • 15
    icon of address Platinum House, 23 Hinton Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -51,091 GBP2024-03-31
    Officer
    icon of calendar 2018-11-21 ~ 2024-11-15
    IIF 23 - Director → ME
  • 16
    icon of address 71 Winston Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,700 GBP2023-11-30
    Officer
    icon of calendar 2023-03-16 ~ 2024-03-11
    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 26 August 2025 and licensed under the Open Government Licence v3.0.