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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 48
  • 1
    Lambert, Stephen David
    Chartered Accountant born in October 1951
    Individual (72 offsprings)
    Officer
    2002-08-12 ~ 2002-11-05
    OF - Director → CIF 0
  • 2
    Spencer Churchill, Edward Albert Charles, Lord
    Director born in August 1974
    Individual (105 offsprings)
    Officer
    1999-09-17 ~ 2000-09-01
    OF - Director → CIF 0
  • 3
    Longbottom, David Alan
    Company Director born in June 1943
    Individual (9 offsprings)
    Officer
    ~ 1996-04-25
    OF - Director → CIF 0
  • 4
    Hales, Antony John
    Company Director born in May 1948
    Individual (39 offsprings)
    Officer
    ~ 1999-08-31
    OF - Director → CIF 0
  • 5
    Riklin, Cornel Carl
    Managing Director born in December 1955
    Individual (147 offsprings)
    Officer
    2001-07-27 ~ 2002-08-12
    OF - Director → CIF 0
  • 6
    Osmond, Hugh
    Director born in March 1962
    Individual (109 offsprings)
    Officer
    1999-09-06 ~ 2001-07-27
    OF - Director → CIF 0
  • 7
    Davies, Philip Michael
    Company Director born in October 1951
    Individual (5 offsprings)
    Officer
    1993-02-25 ~ 2000-02-29
    OF - Director → CIF 0
  • 8
    Bashforth, Edward Michael
    Director born in October 1973
    Individual (350 offsprings)
    Officer
    2008-07-01 ~ 2017-08-29
    OF - Director → CIF 0
  • 9
    Bell, Richard Edgar, Llb Solicitor
    Individual (154 offsprings)
    Officer
    1999-05-27 ~ 2002-04-26
    OF - Secretary → CIF 0
  • 10
    Stewart, Claire Susan
    Individual (368 offsprings)
    Officer
    2006-11-30 ~ 2011-07-06
    OF - Secretary → CIF 0
  • 11
    Mcintosh, William Alan
    Director born in November 1967
    Individual (122 offsprings)
    Officer
    1999-09-06 ~ 2001-07-27
    OF - Director → CIF 0
  • 12
    Shafer, John Daniel
    Chief Executive Offi born in March 1944
    Individual (2 offsprings)
    Officer
    1998-08-24 ~ 1999-08-31
    OF - Director → CIF 0
  • 13
    Parker, Roger
    Company Director born in September 1944
    Individual (12 offsprings)
    Officer
    ~ 1992-12-11
    OF - Director → CIF 0
  • 14
    Mcdonald, Robert James
    Director born in March 1955
    Individual (332 offsprings)
    Officer
    2002-08-12 ~ 2007-10-17
    OF - Director → CIF 0
  • 15
    Macfarlane, Peter Froude
    Finance Director born in July 1938
    Individual (28 offsprings)
    Officer
    ~ 1995-03-06
    OF - Director → CIF 0
  • 16
    Mountstevens, Lawson John Wembridge
    Born in January 1968
    Individual (132 offsprings)
    Officer
    2017-08-29 ~ now
    OF - Director → CIF 0
  • 17
    Martin, Richard Graham
    Company Director born in October 1932
    Individual (12 offsprings)
    Officer
    ~ 1992-12-31
    OF - Director → CIF 0
  • 18
    Bowman, Philip
    Businessman born in December 1952
    Individual (42 offsprings)
    Officer
    1999-01-26 ~ 1999-09-06
    OF - Director → CIF 0
  • 19
    Rudd, Susan Clare
    Individual (318 offsprings)
    Officer
    2002-04-26 ~ 2006-11-30
    OF - Secretary → CIF 0
  • 20
    Trigg, John Anthony Fitzgerald
    Company Director born in July 1940
    Individual (31 offsprings)
    Officer
    ~ 1999-01-26
    OF - Director → CIF 0
  • 21
    Mckeown, John Wilson
    Company Director born in April 1950
    Individual (16 offsprings)
    Officer
    ~ 1999-09-16
    OF - Director → CIF 0
  • 22
    Oginsky, Kenneth Arnold
    Accountant born in May 1953
    Individual (22 offsprings)
    Officer
    1994-02-01 ~ 2000-08-31
    OF - Director → CIF 0
  • 23
    Moore, Christopher John
    Born in February 1970
    Individual (138 offsprings)
    Officer
    2017-08-29 ~ now
    OF - Director → CIF 0
  • 24
    Jones, Karen Elisabeth Dind
    Director born in July 1956
    Individual (177 offsprings)
    Officer
    1999-09-06 ~ 2002-03-04
    OF - Director → CIF 0
  • 25
    Grant, Martin James
    Company Director born in June 1949
    Individual (66 offsprings)
    Officer
    1993-02-25 ~ 1998-06-19
    OF - Director → CIF 0
  • 26
    Forde, David
    Director born in February 1968
    Individual (119 offsprings)
    Officer
    2017-08-29 ~ 2020-07-31
    OF - Director → CIF 0
  • 27
    Moss, Royston
    Company Director born in December 1929
    Individual (16 offsprings)
    Officer
    ~ 1993-03-23
    OF - Director → CIF 0
    1993-06-11 ~ 1995-07-06
    OF - Director → CIF 0
  • 28
    Rosenberg, Robert Michael
    Company Director born in March 1938
    Individual (1 offspring)
    Officer
    1993-01-18 ~ 1998-08-21
    OF - Director → CIF 0
  • 29
    Jonas, Marc Nicholas
    Corporate Financier born in February 1969
    Individual (99 offsprings)
    Officer
    1999-09-06 ~ 2001-10-31
    OF - Director → CIF 0
  • 30
    Tyrrell, Helen
    Individual (163 offsprings)
    Officer
    2011-07-06 ~ 2013-02-01
    OF - Secretary → CIF 0
  • 31
    Myers, Roger
    Director born in November 1947
    Individual (51 offsprings)
    Officer
    1999-09-06 ~ 2002-01-31
    OF - Director → CIF 0
  • 32
    Alexander, Stephen Harold
    Director born in December 1955
    Individual (148 offsprings)
    Officer
    1995-03-06 ~ 1999-09-06
    OF - Director → CIF 0
  • 33
    Wright, Malcolm
    Company Director born in August 1945
    Individual (12 offsprings)
    Officer
    ~ 1999-05-11
    OF - Director → CIF 0
  • 34
    Preston, Neil David
    Director born in May 1960
    Individual (330 offsprings)
    Officer
    2001-07-27 ~ 2010-06-18
    OF - Director → CIF 0
  • 35
    Marshall, Donald
    Company Director born in December 1934
    Individual (6 offsprings)
    Officer
    ~ 1992-12-11
    OF - Director → CIF 0
  • 36
    Thorley, Giles Alexander
    Director born in June 1967
    Individual (245 offsprings)
    Officer
    2002-08-12 ~ 2008-07-01
    OF - Director → CIF 0
  • 37
    Grealey, Martyn
    Company Director born in July 1958
    Individual (28 offsprings)
    Officer
    1998-07-08 ~ 1999-09-16
    OF - Director → CIF 0
  • 38
    Appleby, Francesca
    Individual (225 offsprings)
    Officer
    2014-10-07 ~ 2017-08-29
    OF - Secretary → CIF 0
  • 39
    Paterson, Sean Michael
    Born in September 1982
    Individual (186 offsprings)
    Officer
    2019-04-24 ~ now
    OF - Director → CIF 0
  • 40
    Harris, Claire Louise
    Individual (146 offsprings)
    Officer
    2013-02-01 ~ 2014-10-07
    OF - Secretary → CIF 0
  • 41
    Tannahill, David James
    Director born in July 1977
    Individual (128 offsprings)
    Officer
    2017-08-29 ~ 2019-04-24
    OF - Director → CIF 0
  • 42
    Hammond, Michael Paul Holway
    Company Director born in March 1947
    Individual (10 offsprings)
    Officer
    1992-11-18 ~ 1999-08-26
    OF - Director → CIF 0
  • 43
    Dando, Stephen Peter
    Chartered Accountant born in January 1972
    Individual (340 offsprings)
    Officer
    2010-06-18 ~ 2017-08-29
    OF - Director → CIF 0
  • 44
    Dutton, Philip
    Director born in August 1961
    Individual (333 offsprings)
    Officer
    2007-10-17 ~ 2011-01-31
    OF - Director → CIF 0
  • 45
    Butler, Philip Stanley
    Company Director born in August 1942
    Individual (16 offsprings)
    Officer
    ~ 1996-01-23
    OF - Director → CIF 0
  • 46
    Wilkinson, Anthony Eric
    Individual (83 offsprings)
    Officer
    ~ 1999-05-27
    OF - Secretary → CIF 0
  • 47
    HEINEKEN UK LIMITED
    - now SC065527 SC134818... (more)
    SCOTTISH & NEWCASTLE UK LIMITED - 2009-11-20
    SCOTTISH COURAGE LIMITED - 2006-01-31
    SCOTTISH & NEWCASTLE BREWERIES LIMITED - 1995-08-16
    SCOTTISH & NEWCASTLE LIMITED - 1991-09-16
    SCOTTISH & NEWCASTLE INNS LIMITED - 1991-06-14
    6, St. Andrew Square, Edinburgh, Scotland
    Active Corporate (78 parents, 157 offsprings)
    Person with significant control
    2017-08-29 ~ now
    PE - Has significant influence or controlCIF 0
  • 48
    PUNCH TAVERNS HOLDINGS LIMITED
    - now 03499144 03982425
    TRUSHELFCO (NO.2313) LIMITED - 1998-02-20
    45, Mortimer Street, London, England
    Liquidation Corporate (31 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PUNCH TAVERNS (RH) LIMITED

Period: 2004-09-02 ~ now
Company number: 00124723 01676516... (more)
Registered names
PUNCH TAVERNS (RH) LIMITED - now 01676516... (more)
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • PUNCH TAVERNS (RH) LIMITED
    Info
    PUNCH RETAIL (HOLDINGS) LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING (HOLDINGS) LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING LIMITED - 2004-09-02
    ALLIED-LYONS RETAILING LIMITED - 2004-09-02
    ALLIED BREWERIES LIMITED - 2004-09-02
    ALLIED BREWERIES (UK) LIMITED - 2004-09-02
    Registered number 00124723
    45 Mortimer Street, London W1W 8HJ
    PRIVATE LIMITED COMPANY incorporated on 1912-10-17 (113 years 5 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2025-07-13
    CIF 0
  • PUNCH TAVERNS (RH) LIMITED
    S
    Registered number missing
    45, Mortimer Street, London, England, W1W 8HJ
    Private Limited Company
    CIF 1
  • PUNCH TAVERNS (RH) LIMITED
    S
    Registered number missing
    Elsley Court, 20-22 Great Titchfield Street, London, England, W1W 8BE
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments 26
  • 1
    ALLOA BREWERY COMPANY LIMITED
    - now SC002871 SC041535
    ALLOA PUBS & RESTAURANTS LIMITED - 1993-04-05
    ALLOA BREWERY COMPANY LIMITED - 1993-01-25
    IND COOPE ALLOA BREWERY COMPANY LIMITED - 1983-11-28
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 2
    ALLOA PUBS & RESTAURANTS LIMITED
    - now SC041535 SC002871
    ALLOA BREWERY COMPANY LIMITED - 1993-04-05
    IBROX HOUSE LIMITED - 1993-01-25
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    ANSELLS IND COOPE (SOUTH WALES) LIMITED
    00046099
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    ANSELLS PROPERTIES LIMITED
    - now 00070490
    ANSELLS BREWERY LIMITED - 1981-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    ARCHIBALD ARROL & SONS LIMITED
    - now SC015478
    ALLOA BREWERY COMPANY LIMITED(THE) - 1983-11-28
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    B.W.B. LIMITED
    - now 00055803
    BENSKIN'S WATFORD BREWERY,LIMITED - 1980-12-31
    45 Mortimer Street, London, England
    Liquidation Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    CAVALIER RESTAURANTS LIMITED
    - now 00405980
    NICHOLSONS (LONDON) CATERING COMPANY LIMITED - 1988-01-22
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 8
    CHAS.ROSE & CO.LIMITED
    00235418
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 9
    GRAHAM'S GOLDEN LAGER LIMITED
    SC027803
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    GUILDFORD HOLDINGS LIMITED
    00570695
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    I.C.E.A. LIMITED
    - now 00092710
    IND COOPE (EAST ANGLIA) LIMITED - 1980-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 12
    IND COOPE (E.M.) LIMITED
    - now 00032894
    IND COOPE (EAST MIDLANDS) LIMITED - 1981-12-31
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    IND COOPE (LONDON) LIMITED
    00043104
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 14
    IND COOPE (WEST MIDLANDS) LIMITED
    00028599 00032894
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 15
    INNSPIRED (CEDAR) LIMITED
    - now 01564833
    PUNCH TAVERNS (CEDAR) LIMITED - 2004-10-19
    PUNCH RETAILING (CEDAR) LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING (CEDAR) LIMITED - 1999-09-23
    WATERMILL DRINKS COMPANY LIMITED - 1996-11-12
    WATERMILL LIMITED - 1996-05-28
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 16
    J T & S(ALLIED)LIMITED
    00053443
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 17
    M. MILNE LIMITED
    - now SC086660
    COMLAW NO 58 LIMITED - 1984-05-14
    3-4 Broadway Park, South Gyle Broadway, Edinburgh, United Kingdom
    Dissolved Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 18
    NEWMARSH LIMITED
    01566869
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 19
    PUNCH TAVERNS (DC) HOLDINGS LIMITED
    - now 03982425 03499144
    PUNCH RETAIL (DORMANT COMPANIES) HOLDINGS LIMITED - 2004-09-02
    TRUSHELFCO (NO.2645) LIMITED - 2000-06-02
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (30 parents, 41 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 20
    PUNCH TAVERNS (FH) LIMITED
    - now 03982429 03730913
    PUNCH RETAIL (FUNDING HOLDINGS) LIMITED - 2004-09-02
    TRUSHELFCO (NO.2644) LIMITED - 2000-06-02
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (31 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 21
    TETLEY WALKER PRODUCTION LIMITED
    00031254
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 22
    THE AYLESBURY BREWERY COMPANY,LIMITED
    00046374
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 23
    THORNE BROTHERS,LIMITED
    00055433
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 24
    WALKER CAIN LIMITED
    00176978
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 25
    WILLIAM JACKSON (SUNDERLAND) LIMITED
    00138355
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 26
    XXFM LIMITED
    - now 00219876
    FRIARY MEUX LIMITED
    - 2021-04-22 00219876
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.