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 David Lewis

    Related profiles found in government register
  • Mr David Lewis
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3a, Kierbeck Industrial Estate, Basildon, SS16 4SW, United Kingdom

      IIF 1
    • Unit 3a Kierbeck Industrial Estate, Vange Wharf, Basildon, SS16 4SW, United Kingdom

      IIF 2 IIF 3
    • Unit 6 Sixth Avenue Business Park, Sixth Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2GU, United Kingdom

      IIF 4
  • Mr David Paul Lewis
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Basildon, SS14 3JJ, United Kingdom

      IIF 5
  • Mr Paul David Lewis
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Holly Close, Highmoor Cross, Henley-on-thames, RG9 5DY, United Kingdom

      IIF 6
  • Lewis, David Paul
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Basildon, SS14 3JJ, United Kingdom

      IIF 7
  • Lewis, David Paul
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 8
  • Lewis, David Paul
    British quantity surveyor born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 9
  • Mr David Lewis
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ, England

      IIF 10
    • Unit Dc1, Prologis Park, Honywood Road, Basildon, SS14 3TS, England

      IIF 11
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 12
  • Lewis, David
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3a, Kierbeck Industrial Estate, Basildon, SS16 4SW, England

      IIF 13
    • Unit 3a, Kierbeck Industrial Estate, Basildon, SS16 4SW, United Kingdom

      IIF 14
  • Lewis, David
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3a Kierbeck Industrial Estate, Vange Wharf, Basildon, SS16 4SW, United Kingdom

      IIF 15 IIF 16
    • Unit 6 Sixth Avenue Business Park, Sixth Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2GU, United Kingdom

      IIF 17
  • Mr David Lewis
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 96, Ascot Drive, Letchworth Garden City, SG6 1FZ, United Kingdom

      IIF 18
  • Lewis, David
    British manager born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Blakemore Park, Atherton, Manchester, M46 0EY

      IIF 19
  • Mr David Lewis
    British born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 191, Springwood, Cardiff, CF23 6UG, Wales

      IIF 20 IIF 21
    • 191, Springwood, Llanedyn, Cardiff, Mid Glamorgan, CF23 6UG

      IIF 22
  • Mr David Paul Lewis
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 23
  • Lewis, Paul David
    British it consultant born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Holly Close, Highmoor Cross, Henley-on-thames, RG9 5DY, United Kingdom

      IIF 24
  • Mr Paul David Lewis
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Chapel Cottage, Stansbatch, Pembridge, Leominster, Herefordshire, HR6 9LH, Great Britain

      IIF 25
    • Office No 10, Broadaxe Business Park, Presteigne, Powys, LD8 2UH

      IIF 26
  • Mr Paul David Lewis
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Hinckley, Leicestershire, LE10 1AP, United Kingdom

      IIF 27 IIF 28
  • Mr David Paul Lewis
    English born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4 Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ, England

      IIF 29 IIF 30
    • Robert Lewis Accountants, 4 Capricorn Centre, Basildon, SS14 3JJ, England

      IIF 31 IIF 32
    • Unit 3a, Wharf Lane, Vange, Basildon, SS16 4SW, England

      IIF 33
  • Mr David Andrew Lewis
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hermitage Road, Hitchin, SG5 1BY, England

      IIF 34 IIF 35
    • 96, Ascot Drive, Letchworth Garden City, Hertfordshire, SG6 1FZ, England

      IIF 36
    • 96, Ascot Drive, Letchworth Garden City, SG6 1FZ, England

      IIF 37
  • Lewis, David
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 96, Ascot Drive, Letchworth Garden City, SG6 1FZ, United Kingdom

      IIF 38
  • Lewis, David Andrew
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hermitage Road, Hitchin, SG5 1BY, England

      IIF 39
  • Lewis, David Andrew
    British designer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 96, Ascot Drive, Letchworth Garden City, SG6 1FZ, England

      IIF 40
  • Lewis, David Andrew
    British finance director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hermitage Road, Hitchin, SG5 1BY, England

      IIF 41
  • Lewis, David Andrew
    British it professional born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 96, Ascot Drive, Letchworth Garden City, Hertfordshire, SG6 1FZ, England

      IIF 42
  • Lewis, David Paul
    English director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Basildon, SS14 3JJ, England

      IIF 43
    • 4 Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ, England

      IIF 44
    • Robert Lewis Accountants, 4 Capricorn Centre, Basildon, SS14 3JJ, England

      IIF 45
    • Unit 3a, Wharf Lane, Vange, Basildon, SS16 4SW, England

      IIF 46 IIF 47
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 48 IIF 49 IIF 50
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 53
  • Lewis, David Paul
    English english born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4 Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ, England

      IIF 54
  • Lewis, David Paul
    English technical director solar pv born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Top Barn Offices, Brownhill Farm, Woodchester, Stroud, Glos, GL5 5PW, United Kingdom

      IIF 55
  • Lewis, Paul David
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office No 10, Broadaxe Business Park, Presteigne, Powys, LD8 2UH, Wales

      IIF 56
  • Lewis, Paul David
    British van driver born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Chapel Cottage, Stansbatch, Leominster, Herefordshire, HR6 9LH, Great Britain

      IIF 57
  • Lewis, David
    British director born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 191, Springwood, Cardiff, CF23 6UG, Wales

      IIF 58
  • Lewis, David
    British security consultant born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 1, Whitey Court, Western Industrial Estate, Caerphilly, CF83 1BQ

      IIF 59
  • Lewis, David
    British security trainer born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 191, Springwood, Llanedyn, Cardiff, Mid Glamorgan, CF23 6UG

      IIF 60
  • Lewis, David
    British trainer born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 191, Springwood, Cardiff, CF23 6UG, Wales

      IIF 61
  • Lewis, Paul David
    British computer engineer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Station Road, Hinckley, Leicestershire, LE10 1AP, United Kingdom

      IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 30
  • 1
    Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,076 GBP2017-03-31
    Officer
    2015-04-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Office No 10 Broadaxe Business Park, Presteigne, Powys
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -689 GBP2017-04-30
    Officer
    2011-12-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-05-07 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 3
    96 Ascot Drive, Letchworth Garden City, England
    Active Corporate (2 parents)
    Officer
    2024-10-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    Military House, 24 Castle Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2006-02-27 ~ dissolved
    IIF 19 - Director → ME
  • 5
    THINK ELECTRICAL LTD - 2017-03-15
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    297,534 GBP2023-03-31
    Officer
    2015-03-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    LEC GROUP LTD - 2019-03-13
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    894,938 GBP2023-12-30
    Officer
    2017-08-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-08-21 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    Wychmoor, Titley, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -10,182 GBP2023-11-30
    Officer
    2017-10-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    96 Ascot Drive, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,322 GBP2023-01-31
    Officer
    2015-05-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    96 Ascot Drive, Letchworth Garden City, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -415 GBP2024-04-30
    Officer
    2017-04-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-04-26 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    191 Springwood, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    507 GBP2024-04-30
    Officer
    2012-04-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    MLEC CONSTRUCTION LTD - 2020-03-20
    4 Capricorn Centre, Cranes Farm Road, Basildon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -48,647 GBP2023-12-31
    Officer
    2017-08-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    50 Princes Street, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,386 GBP2023-06-30
    Officer
    2021-06-17 ~ now
    IIF 16 - Director → ME
  • 14
    THINK ECOTRICITY LTD - 2017-03-15
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,123 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    25 Station Road, Hinckley, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    115,775 GBP2023-11-30
    Officer
    2009-11-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 16
    25 Station Road, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,455 GBP2023-11-30
    Officer
    2017-11-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2017-11-07 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 17
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    189 GBP2017-04-30
    Officer
    2012-01-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or controlOE
  • 18
    191 Springwood, Llanedyn, Cardiff, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2015-09-29 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 19
    Unit 4 Sixth Avenue Business Park Sixth Avenue, Bluebridge Industrial Estate, Halstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    LEC ENERGY LTD - 2024-01-05
    Unit Dc1, Prologis Park, Honywood Road, Basildon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,159 GBP2023-12-31
    Officer
    2017-08-31 ~ now
    IIF 43 - Director → ME
  • 21
    Pond Cottage, Sedbury, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2023-03-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 22
    39 Hermitage Road, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,747 GBP2023-09-30
    Officer
    2018-09-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 23
    39 Hermitage Road, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,964 GBP2024-02-29
    Officer
    2021-02-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 24
    3rd Floor Middleborough House, 16 Middleborough, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 53 - Director → ME
  • 25
    3rd Floor Middleborough House, 16 Middleborough, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 48 - Director → ME
  • 26
    3rd Floor Middleborough House, 16 Middleborough, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 52 - Director → ME
  • 27
    3rd Floor Middleborough House, 16 Middleborough, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 50 - Director → ME
  • 28
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,656 GBP2015-12-31
    Officer
    2013-10-22 ~ dissolved
    IIF 8 - Director → ME
  • 29
    3rd Floor Middleborough House, 16 Middleborough, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 49 - Director → ME
  • 30
    4 Capricorn Centre, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    Unit 3a Kierbeck Industrial Estate, Basildon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2022-11-01 ~ 2023-10-18
    IIF 13 - Director → ME
    2021-08-04 ~ 2022-08-01
    IIF 14 - Director → ME
    Person with significant control
    2021-08-04 ~ 2022-08-01
    IIF 1 - Has significant influence or control OE
  • 2
    LEC ENERGY LTD - 2024-09-04
    ELEC SOUTH EAST LTD - 2024-01-08
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,267 GBP2023-06-30
    Officer
    2021-06-17 ~ 2022-08-01
    IIF 15 - Director → ME
    Person with significant control
    2021-06-17 ~ 2022-06-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2024-05-24 ~ 2024-06-04
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    34 Calstock Road, Willenhall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ 2014-05-19
    IIF 61 - Director → ME
  • 4
    50 Princes Street, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,386 GBP2023-06-30
    Person with significant control
    2021-06-17 ~ 2022-06-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    THINK ECOTRICITY LTD - 2017-03-15
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,123 GBP2024-03-31
    Officer
    2015-03-18 ~ 2017-02-17
    IIF 51 - Director → ME
  • 6
    Suite 7 1 Edwards Walk, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,803 GBP2023-08-31
    Officer
    2017-08-21 ~ 2023-10-21
    IIF 46 - Director → ME
    Person with significant control
    2017-08-21 ~ 2023-10-21
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,561,743 GBP2020-09-30
    Officer
    2015-04-17 ~ 2015-07-17
    IIF 55 - Director → ME
  • 8
    LEC ENERGY LTD - 2024-01-05
    Unit Dc1, Prologis Park, Honywood Road, Basildon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,159 GBP2023-12-31
    Person with significant control
    2017-08-31 ~ 2024-01-04
    IIF 32 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.