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 34
  • 1
    Barrett, Julia Bernadette
    Born in June 1966
    Individual (10 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Willmott, Peter William
    Chartered Builder born in April 1931
    Individual (6 offsprings)
    Officer
    (before 1992-10-23) ~ 1994-04-30
    OF - Director → CIF 0
  • 3
    Holdcroft, Laurence Nigel
    Individual (46 offsprings)
    Officer
    2012-03-01 ~ 2016-03-14
    OF - Secretary → CIF 0
  • 4
    Dixon, Steven Ian Graham
    Chartered Marketeer born in April 1963
    Individual (29 offsprings)
    Officer
    1998-01-01 ~ 2008-05-23
    OF - Director → CIF 0
  • 5
    Eyre, Robert Charles
    Individual (59 offsprings)
    Officer
    2008-05-23 ~ 2013-08-20
    OF - Secretary → CIF 0
  • 6
    Telfer, Andrew James William
    Chartered Accountant born in November 1967
    Individual (52 offsprings)
    Officer
    2009-01-01 ~ 2017-01-01
    OF - Director → CIF 0
  • 7
    Stacey, Juliette Natasha
    Born in April 1970
    Individual (34 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 8
    Brundell, Stewart David
    Born in March 1971
    Individual (5 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
  • 9
    Tredget, Christopher John
    Born in January 1964
    Individual (6 offsprings)
    Officer
    2024-01-01 ~ now
    OF - Director → CIF 0
  • 10
    Willmott, Richard John
    Born in May 1963
    Individual (79 offsprings)
    Officer
    1994-05-01 ~ now
    OF - Director → CIF 0
  • 11
    Hill, Andrew Richard
    Chartered Builder born in October 1958
    Individual (125 offsprings)
    Officer
    1994-11-01 ~ 1999-04-12
    OF - Director → CIF 0
  • 12
    Mcwilliams, Wendy Jane
    Born in December 1958
    Individual (85 offsprings)
    Officer
    2018-07-30 ~ 2026-01-01
    OF - Director → CIF 0
    Mcwilliams, Wendy Jane
    Individual (85 offsprings)
    Officer
    1999-09-13 ~ 2026-01-01
    OF - Secretary → CIF 0
  • 13
    Wainwright, Philip Michael
    Chartered Accountant born in April 1965
    Individual (119 offsprings)
    Officer
    2016-01-01 ~ 2018-09-26
    OF - Director → CIF 0
  • 14
    Durkin, Christopher Simon
    Chartered Accountant born in June 1963
    Individual (39 offsprings)
    Officer
    2010-01-01 ~ 2017-01-01
    OF - Director → CIF 0
  • 15
    Bayliss, John William
    Chartered Accountant born in September 1934
    Individual (18 offsprings)
    Officer
    (before 1992-10-23) ~ 1999-06-01
    OF - Director → CIF 0
    Bayliss, John William
    Individual (18 offsprings)
    Officer
    (before 1992-10-23) ~ 1999-06-01
    OF - Secretary → CIF 0
  • 16
    Porritt, Jonathon Espie
    Manager born in July 1950
    Individual (17 offsprings)
    Officer
    2009-01-01 ~ 2009-04-01
    OF - Director → CIF 0
    Porritt, Jonathon Espie
    Environmentalist born in July 1950
    Individual (17 offsprings)
    2010-01-01 ~ 2023-01-01
    OF - Director → CIF 0
  • 17
    Frankiewicz, John
    Chartered Builder born in February 1955
    Individual (25 offsprings)
    Officer
    2007-01-01 ~ 2009-04-01
    OF - Director → CIF 0
    2010-01-01 ~ 2014-12-31
    OF - Director → CIF 0
  • 18
    Larkin, Kieran Thomas
    Chartered Builder born in August 1953
    Individual (284 offsprings)
    Officer
    (before 1992-10-23) ~ 1999-04-12
    OF - Director → CIF 0
  • 19
    Sheridan, Christopher Julian
    Banker born in February 1943
    Individual (20 offsprings)
    Officer
    1999-04-01 ~ 2002-12-31
    OF - Director → CIF 0
    2003-01-01 ~ 2003-01-31
    OF - Director → CIF 0
    2009-01-01 ~ 2023-05-26
    OF - Director → CIF 0
  • 20
    Forsdyke, Roger Mark
    Born in November 1962
    Individual (6 offsprings)
    Officer
    2024-01-01 ~ now
    OF - Director → CIF 0
  • 21
    Woolfe, Ian Roger
    Individual (14 offsprings)
    Officer
    1999-06-01 ~ 1999-09-13
    OF - Secretary → CIF 0
  • 22
    Waterman, John Frederick
    Chartered Builder born in December 1964
    Individual (6 offsprings)
    Officer
    2019-01-01 ~ 2025-07-18
    OF - Director → CIF 0
  • 23
    Hart, Michael Leonard
    Chartered Builder born in August 1955
    Individual (17 offsprings)
    Officer
    2019-01-01 ~ 2020-12-18
    OF - Director → CIF 0
  • 24
    Raven, Hugh Edward Earle
    Born in November 1971
    Individual (50 offsprings)
    Officer
    2021-09-06 ~ now
    OF - Director → CIF 0
    Raven, Hugh Edward Earle
    Individual (50 offsprings)
    Officer
    2026-01-01 ~ now
    OF - Secretary → CIF 0
  • 25
    Smith, Paul Raymond
    Engineer born in November 1959
    Individual (31 offsprings)
    Officer
    2014-01-01 ~ 2016-12-31
    OF - Director → CIF 0
  • 26
    Mackenzie, James Murdo Roderick
    Born in June 1979
    Individual (34 offsprings)
    Officer
    2024-03-01 ~ now
    OF - Director → CIF 0
  • 27
    Dixon, Ian Leonard, Sir
    Chartered Builder born in November 1938
    Individual (17 offsprings)
    Officer
    (before 1992-10-23) ~ 1998-12-31
    OF - Director → CIF 0
  • 28
    Dundas, Graham Mark
    Born in April 1979
    Individual (46 offsprings)
    Officer
    2018-10-01 ~ now
    OF - Director → CIF 0
  • 29
    Latham, Michael Anthony, Sir
    Consultant/Dir born in November 1942
    Individual (16 offsprings)
    Officer
    1996-10-01 ~ 2009-04-01
    OF - Director → CIF 0
  • 30
    Canney, Duncan Inglis
    Chartered Accountant born in May 1952
    Individual (62 offsprings)
    Officer
    2008-05-23 ~ 2009-04-01
    OF - Director → CIF 0
  • 31
    Hirigoyen, Julie Celine
    Born in May 1973
    Individual (12 offsprings)
    Officer
    2022-09-01 ~ now
    OF - Director → CIF 0
  • 32
    Enticknap, Colin
    Chartered Quantity Surveyor born in September 1958
    Individual (64 offsprings)
    Officer
    (before 1992-10-23) ~ 2008-05-23
    OF - Director → CIF 0
    Enticknap, Colin
    Chartered Surveyor born in September 1958
    Individual (64 offsprings)
    2009-01-01 ~ 2024-01-01
    OF - Director → CIF 0
  • 33
    HARDWICKE INVESTMENTS LIMITED
    - now 06454113 06015653
    WILLMOTT DIXON HOLDINGS LIMITED - 2009-04-29
    Spirella 2, Icknield Way, Letchworth Garden City, England
    Active Corporate (12 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-02-26
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 34
    WALSWORTH LIMITED
    - now 03421224 04283709
    INSPACE LIMITED - 2009-04-29
    INSPACE PLC - 2008-02-21
    INSPACE LIMITED - 2005-05-16
    WDSG LIMITED - 2003-05-01
    WILLMOTT DIXON SERVICES GROUP LIMITED - 2002-05-27
    WILLMOTT DIXON LEISURE LIMITED - 2002-05-09
    Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (23 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

WILLMOTT DIXON HOLDINGS LIMITED

Period: 2009-04-29 ~ now
Company number: 00198032
Registered names
WILLMOTT DIXON HOLDINGS LIMITED - now 06454113
Standard Industrial Classification
41100 - Development Of Building Projects
70100 - Activities Of Head Offices

Related profiles found in government register
  • WILLMOTT DIXON HOLDINGS LIMITED
    Info
    WILLMOTT DIXON LIMITED - 2009-04-29
    WILLMOTT DIXON HOLDINGS LIMITED - 2009-04-29
    JOHN WILLMOTT HOLDINGS LIMITED - 2009-04-29
    Registered number 00198032
    Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire SG6 4ET
    PRIVATE LIMITED COMPANY incorporated on 1924-05-19 (101 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-09
    CIF 0
  • WILLMOTT DIXON HOLDINGS LIMITED
    S
    Registered number 00198032
    Spirella 2, Icknield Way, Letchworth Garden City, United Kingdom, SG6 4GY
    UNITED KINGDOM
    CIF 1
  • WILLMOTT DIXON HOLDINGS LIMITED
    S
    Registered number 198032
    Spirella 2, Icknield Way, Letchworth Garden City, England, SG6 4GY
    Company Limited By Shares in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 22
  • 1
    BE LIVING DEVELOPMENTS LIMITED - now
    WILLMOTT DIXON DEVELOPMENTS LIMITED
    - 2019-06-05 04224484 09907906
    CAMTEC PROPERTIES LIMITED - 2007-01-22
    CAMTECH PROPERTIES LIMITED - 2003-12-30
    FILMGLEN LIMITED - 2001-07-05
    Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (19 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-02-26
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    BE LIVING RESIDENTIAL LIMITED - now
    WILLMOTT RESIDENTIAL LIMITED
    - 2019-06-05 02387509 09907837... (more)
    WILLMOTT DIXON PROPERTIES LIMITED
    - 2017-05-02 02387509
    WILLMOTT DIXON PROJECTS LIMITED - 1989-09-25
    MOREMEAD LIMITED - 1989-07-27
    Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (16 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-02-26
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    E. TURNER & SONS LIMITED
    - now 04444762 02612923
    TALLBUILD LIMITED - 2002-06-21
    Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    FORTEM HOLDINGS LIMITED
    - now 01205094
    INSPACE PROPERTY SERVICES LIMITED
    - 2018-05-03 01205094
    WILLMOTT DIXON PROPERTY SERVICES LIMITED - 2004-03-09
    WILLMOTT DIXON MAINTENANCE LIMITED - 1999-08-02
    JOHN WILLMOTT MAINTENANCE LIMITED - 1987-05-01
    Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-04
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    INSPACE CORPORATE ASSETS LIMITED
    - now 04283709 05922246
    WALSWORTH LIMITED - 2009-04-29
    CAMTEC PROPERTIES (WOOLSINGTON) LIMITED - 2009-01-21
    CAMTECH PROPERTIES (WOOLSINGTON) LIMITED - 2003-12-30
    TAPSPRING LIMITED - 2001-10-05
    Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    INSPACE ENVIRONMENT LIMITED
    - now 04535006
    WILLMOTT DIXON ENGINEERING SERVICES LIMITED - 2003-03-02
    MNE SERVICES LIMITED - 2002-11-14
    CHARTLOOP LIMITED - 2002-10-29
    Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 7
    INSPACE FACILITIES LIMITED
    - now 04118974
    INSPACE INTERIORS LIMITED - 2003-05-01
    ARTGLOBE LIMITED - 2001-02-07
    Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 8
    J. WIMPENNY & CO. LIMITED
    - now 04118382
    VIDEOBYTE LIMITED - 2001-02-07
    Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (9 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
  • 9
    PARK HOUSE INVESTMENTS LIMITED
    10066970
    Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 10
    RE-THINKING COMMUNICATIONS LIMITED
    - now 03326786
    WILLMOTT DIXON PT LIMITED - 2008-05-22
    WILLMOTT DIXON PENSION TRUSTEE LIMITED - 2003-07-06
    Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 11
    RE-THINKING SERVICES LIMITED
    - now 05116841 05098675
    WD RE-THINKING LIMITED - 2008-12-02
    CAMTEC PROPERTIES (BEACON) LIMITED - 2006-07-05
    GARDENCASE LIMITED - 2004-09-08
    Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 12
    SOUTHSIDE DECORATORS AND REFURBISHMENT LIMITED
    - now 04803332
    FORTEM SOLUTIONS LIMITED
    - 2016-12-15 04803332 04638969
    SOUTHSIDE DECORATORS AND REFURBISHMENT LIMITED
    - 2016-10-19 04803332
    SOUTHSIDE PROPERTY PARTNERSHIP LIMITED - 2006-10-25
    Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (13 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 13
    WD INTERIORS LIMITED
    - now 02612923
    INSPACE INTERIORS LIMITED - 2005-03-10
    INSPACE LIMITED - 2003-05-01
    WILLMOTT DIXON MANAGEMENT LIMITED - 1999-07-01
    TURNER WESTERN LIMITED - 1995-01-30
    E. TURNER & SONS LIMITED - 1991-06-28
    Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 14
    WIDACRE LIMITED
    - now 04118870 04209001
    TURNER JOINERY LIMITED - 2003-07-28
    EARTHFLOW LIMITED - 2001-02-07
    Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 15
    WILLMOTT DIXON ADMINISTRATION LIMITED
    - now 00552069
    JOHN WILLMOTT ADMINISTRATION LIMITED - 1987-05-01
    JOHN WILLMOTT MANAGEMENT SERVICES LIMITED - 1982-05-04
    WACHAL FLOORING COMPANY LIMITED (THE) - 1980-12-31
    Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    WILLMOTT DIXON FM LIMITED - now
    WIMPOLE EQUITY HOLDINGS LIMITED
    - 2023-11-07 07065104
    WILLMOTT DIXON SUPPORT SERVICES LIMITED
    - 2016-12-15 07065104
    Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2009-11-03 ~ 2009-11-03
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-01
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 17
    WILLMOTT DIXON INVESTMENTS LIMITED
    - now 04122743 01093332
    WILLMOTT DIXON PUBLIC PRIVATE INVESTMENTS LIMITED - 2008-12-02
    CAMTEC PROPERTIES (HARTLEPOOL) LIMITED - 2007-01-22
    CAMTECH PROPERTIES (HARTLEPOOL) LIMITED - 2003-12-30
    SANDMIGHT LIMITED - 2001-08-24
    Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (14 parents, 2 offsprings)
    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
  • 18
    WILLMOTT DIXON LIMITED
    - now 05922246 00198032
    WILLMOTT DIXON PUBLIC & COMMERCIAL LIMITED
    - 2020-01-08 05922246
    WILLMOTT DIXON CAPITAL WORKS LIMITED - 2015-01-13
    WILLMOTT DIXON LIMITED - 2009-12-31
    INSPACE CORPORATE ASSETS LIMITED - 2009-04-29
    Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (34 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 19
    WILLMOTT DIXON OVERSEAS LIMITED
    - now 02498590
    WILLMOTT DIXON SYMES LIMITED - 1994-05-23
    WILLMOTT DIXON CONSTRUCTION LIMITED - 1994-05-09
    SWAMPTON LIMITED - 1990-08-17
    Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 20
    WILLMOTT DIXON RE-THINKING LIMITED
    - now 05098675
    WD RE-THINKING LIMITED - 2011-06-09
    RE-THINKING SERVICES LIMITED - 2008-12-02
    CAMTEC PROPERTIES (COLLINGWOOD) LIMITED - 2006-07-05
    WINDOWFOLDER LIMITED - 2004-09-01
    Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 21
    WILLMOTT REGENERATION LIMITED
    - now 01093332 05922254... (more)
    WILLMOTT DIXON PREMISES LIMITED
    - 2017-05-02 01093332
    WILLMOTT DIXON REMISES LIMITED - 2008-12-15
    WILLMOTT DIXON INVESTMENTS LIMITED - 2008-12-02
    WILLMOTT DIXON PROPERTY LIMITED - 1989-09-25
    JOHN WILLMOTT PROPERTY LIMITED - 1987-05-01
    JOHN WILLMOTT INVESTMENTS LIMITED - 1980-12-31
    Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 22
    WPHV LIMITED
    - now 01176322
    WILLMOTT PARTNERSHIP HOMES LIMITED
    - 2019-08-29 01176322
    WILLMOTT DIXON HOUSING LIMITED - 2016-05-03
    INSPACE PARTNERSHIPS REGENERATION & NEW HOMES LIMITED - 2009-12-31
    WILLMOTT DIXON HOUSING LIMITED - 2006-12-29
    WILLMOTT DIXON HOUSING EASTERN LIMITED - 1996-01-02
    WILLMOTT DIXON HOUSING LIMITED - 1992-01-09
    JOHN WILLMOTT HOUSING LIMITED - 1987-05-01
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (52 parents, 2 offsprings)
    Person with significant control
    2017-01-01 ~ 2017-04-28
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    2019-11-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - 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.