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 52
  • 1
    Feeley, Lochlain John
    Managing Director born in July 1963
    Individual (11 offsprings)
    Officer
    2014-08-01 ~ 2015-07-31
    OF - Director → CIF 0
  • 2
    Friston, Paul Allan
    Born in June 1973
    Individual (73 offsprings)
    Officer
    2025-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Williams, Nigel Barry
    Company Director born in March 1972
    Individual (50 offsprings)
    Officer
    2024-07-26 ~ 2024-12-31
    OF - Director → CIF 0
  • 4
    Illsley, Anthony Kim
    Company Director born in July 1956
    Individual (121 offsprings)
    Officer
    2006-10-01 ~ 2011-04-07
    OF - Director → CIF 0
  • 5
    Haskins, Christopher Robin, Lord
    Chairman born in May 1937
    Individual (32 offsprings)
    Officer
    ~ 2002-02-01
    OF - Director → CIF 0
  • 6
    Hunter, Graham Keith
    Managing Director born in November 1963
    Individual (27 offsprings)
    Officer
    2011-04-07 ~ 2011-12-31
    OF - Director → CIF 0
  • 7
    Fletcher, Martyn Paul
    Coo born in April 1967
    Individual (110 offsprings)
    Officer
    2017-07-17 ~ 2018-07-31
    OF - Director → CIF 0
  • 8
    Toal, Ian John
    Managing Director born in October 1966
    Individual (27 offsprings)
    Officer
    2015-07-31 ~ 2016-07-08
    OF - Director → CIF 0
  • 9
    Williams, Carol
    Individual (162 offsprings)
    Officer
    2005-03-11 ~ 2012-04-16
    OF - Secretary → CIF 0
  • 10
    O'driscoll, Patricia Anne
    Company Director born in April 1959
    Individual (5 offsprings)
    Officer
    2004-03-29 ~ 2007-02-01
    OF - Director → CIF 0
  • 11
    Derry, Kirsty Susan
    Hr Director born in December 1968
    Individual (4 offsprings)
    Officer
    2011-06-14 ~ 2013-12-02
    OF - Director → CIF 0
  • 12
    Wild, Julian Nicholas
    Individual (82 offsprings)
    Officer
    ~ 2005-03-11
    OF - Secretary → CIF 0
  • 13
    Sims, Howard Ronald
    Director born in August 1947
    Individual (11 offsprings)
    Officer
    2003-01-27 ~ 2004-06-30
    OF - Director → CIF 0
  • 14
    Ni Chionna, Orna Gabrielle
    Business Executive born in February 1956
    Individual (21 offsprings)
    Officer
    2002-05-28 ~ 2011-04-07
    OF - Director → CIF 0
  • 15
    Kular, Kuldip Singh
    Director born in October 1960
    Individual (16 offsprings)
    Officer
    2011-04-07 ~ 2013-06-17
    OF - Director → CIF 0
  • 16
    Tomkinson, Craig Ashley
    Group Cfo born in March 1982
    Individual (82 offsprings)
    Officer
    2018-06-30 ~ 2024-07-26
    OF - Director → CIF 0
  • 17
    Davies, Gareth Wyn
    Accountant born in February 1964
    Individual (239 offsprings)
    Officer
    2015-08-24 ~ 2017-08-31
    OF - Director → CIF 0
    Davies, Gareth Wyn
    Individual (239 offsprings)
    Officer
    2015-08-24 ~ 2017-08-31
    OF - Secretary → CIF 0
  • 18
    Fry, Jonathan Michael
    Company Director born in August 1937
    Individual (23 offsprings)
    Officer
    ~ 2002-05-28
    OF - Director → CIF 0
  • 19
    Morgan, David Steven
    Solicitor born in July 1976
    Individual (81 offsprings)
    Officer
    2014-10-31 ~ 2015-08-24
    OF - Director → CIF 0
    Morgan, David Steven
    Individual (81 offsprings)
    Officer
    2012-04-16 ~ 2015-08-24
    OF - Secretary → CIF 0
  • 20
    Bell, Ronald James Scott
    Company Director born in March 1950
    Individual (19 offsprings)
    Officer
    2005-09-01 ~ 2010-06-30
    OF - Director → CIF 0
  • 21
    Boparan, Baljinder Kaur
    Born in January 1968
    Individual (61 offsprings)
    Officer
    2011-04-07 ~ now
    OF - Director → CIF 0
  • 22
    Christie, Michael Sean
    Finance Director born in October 1957
    Individual (55 offsprings)
    Officer
    1996-02-21 ~ 2004-10-22
    OF - Director → CIF 0
  • 23
    Booker, Andrew Michael
    Finance Director born in September 1967
    Individual (14 offsprings)
    Officer
    2008-11-17 ~ 2009-12-31
    OF - Director → CIF 0
  • 24
    Leadbeater, Stephen Paul
    Group Cfo born in June 1961
    Individual (131 offsprings)
    Officer
    2014-06-20 ~ 2017-07-18
    OF - Director → CIF 0
  • 25
    Walker, Christopher
    Chief Operating Officer born in February 1963
    Individual (16 offsprings)
    Officer
    2013-12-02 ~ 2014-10-31
    OF - Director → CIF 0
  • 26
    Metcalf, Michael Edward
    Company Executive born in January 1952
    Individual (45 offsprings)
    Officer
    1994-08-01 ~ 1996-06-11
    OF - Director → CIF 0
  • 27
    Howard, William Brian
    Deputy Chairman born in July 1926
    Individual (1 offspring)
    Officer
    ~ 1996-07-25
    OF - Director → CIF 0
  • 28
    Dunsford, John Alexander
    Accountant born in April 1976
    Individual (22 offsprings)
    Officer
    2015-04-20 ~ 2016-04-29
    OF - Director → CIF 0
  • 29
    Turner, Sandra
    Company Director born in August 1952
    Individual (10 offsprings)
    Officer
    2010-05-01 ~ 2011-04-07
    OF - Director → CIF 0
  • 30
    Morgan, Michael Albert Joseph
    Company Director born in April 1943
    Individual (16 offsprings)
    Officer
    ~ 2000-12-31
    OF - Director → CIF 0
  • 31
    Boparan, Ranjit Singh
    Born in August 1966
    Individual (98 offsprings)
    Officer
    2011-04-07 ~ now
    OF - Director → CIF 0
  • 32
    Davidson, Richard Colin Neil
    Dairyman born in February 1951
    Individual (54 offsprings)
    Officer
    1994-08-01 ~ 1998-03-30
    OF - Director → CIF 0
  • 33
    Alexander, Helen
    Managing Director born in February 1957
    Individual (29 offsprings)
    Officer
    1994-08-01 ~ 2002-12-31
    OF - Director → CIF 0
  • 34
    Henderson, Stephen
    Financial Controller born in August 1957
    Individual (133 offsprings)
    Officer
    2011-05-25 ~ 2014-08-01
    OF - Director → CIF 0
  • 35
    Herrick, Simon Edward
    Company Director born in June 1963
    Individual (62 offsprings)
    Officer
    2010-01-04 ~ 2011-06-30
    OF - Director → CIF 0
  • 36
    Edey, Russell Philip
    Company Director born in August 1942
    Individual (21 offsprings)
    Officer
    ~ 1998-03-30
    OF - Director → CIF 0
  • 37
    Dyer, Colin John
    Director born in September 1952
    Individual (3 offsprings)
    Officer
    1997-01-01 ~ 2006-09-06
    OF - Director → CIF 0
  • 38
    Stewart, Alexander Jonathan
    Chief Executive born in October 1949
    Individual (14 offsprings)
    Officer
    1994-08-01 ~ 2003-09-03
    OF - Director → CIF 0
  • 39
    Pike, Richard Neil
    Group Cfo born in September 1969
    Individual (223 offsprings)
    Officer
    2017-08-22 ~ 2018-06-30
    OF - Director → CIF 0
  • 40
    Nish, David Thomas
    Company Director born in May 1960
    Individual (72 offsprings)
    Officer
    2005-07-01 ~ 2011-04-07
    OF - Director → CIF 0
  • 41
    Silk, Jon Stanley
    Director born in June 1961
    Individual (34 offsprings)
    Officer
    2011-04-07 ~ 2011-05-25
    OF - Director → CIF 0
  • 42
    Clark, Martin
    Company Director born in April 1945
    Individual (40 offsprings)
    Officer
    ~ 1996-02-21
    OF - Director → CIF 0
  • 43
    Blackburn, Peter Hugh
    Food Company Executive born in December 1940
    Individual (18 offsprings)
    Officer
    2001-11-13 ~ 2005-07-21
    OF - Director → CIF 0
  • 44
    Kers, Ronald Klaas Otto
    Group Ceo born in July 1969
    Individual (102 offsprings)
    Officer
    2018-06-30 ~ 2023-05-26
    OF - Director → CIF 0
  • 45
    Hobson, Anthony John
    Non Executive Director born in July 1947
    Individual (44 offsprings)
    Officer
    2002-05-28 ~ 2011-04-07
    OF - Director → CIF 0
  • 46
    Amin, Saeeda Naz
    Accountant born in February 1969
    Individual (17 offsprings)
    Officer
    2011-12-31 ~ 2015-04-21
    OF - Director → CIF 0
  • 47
    Patel, Veepul
    Accountant born in September 1972
    Individual (13 offsprings)
    Officer
    2011-08-09 ~ 2014-08-01
    OF - Director → CIF 0
  • 48
    Maiden, Jeremy Kim
    Company Director born in April 1961
    Individual (32 offsprings)
    Officer
    2005-09-05 ~ 2008-11-14
    OF - Director → CIF 0
  • 49
    Wookey, Simon James Penny
    Born in April 1966
    Individual (41 offsprings)
    Officer
    2013-06-17 ~ 2017-09-28
    OF - Director → CIF 0
  • 50
    Barden, Stefan
    Company Director born in December 1962
    Individual (29 offsprings)
    Officer
    2006-01-30 ~ 2010-11-30
    OF - Director → CIF 0
  • 51
    Gribbin, Matthew Thomas
    Director born in January 1958
    Individual (13 offsprings)
    Officer
    2003-01-27 ~ 2006-02-28
    OF - Director → CIF 0
  • 52
    BH ACQUISITIONS LIMITED
    - now 07495745
    BOPARAN BIDCO LIMITED - 2011-01-18
    Trinity Park House, Trinity Business Park, Wakefield, West Yorkshire, England
    Active Corporate (13 parents, 1 offspring)
    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

NORTHERN FOODS LIMITED

Period: 2011-05-27 ~ now
Company number: 00471864
Registered names
NORTHERN FOODS LIMITED - now
NORTHERN FOODS PLC - 2011-05-27
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • NORTHERN FOODS LIMITED
    Info
    NORTHERN FOODS P L C - 2011-05-27
    NORTHERN FOODS PLC - 2011-05-27
    Registered number 00471864
    Trinity Park House, Fox Way, Wakefield, West Yorkshire WF2 8EE
    PRIVATE LIMITED COMPANY incorporated on 1949-08-15 (76 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-02
    CIF 0
  • NORTHERN FOODS LIMITED
    S
    Registered number 471864
    Trinity Park House, Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
    LEEDS, UK
    CIF 1
  • NORTHERN FOODS LIMITED
    S
    Registered number 00471864
    Trinity Park House, Fox Way, Wakefield, West Yorkshire, United Kingdom, WD2 8EE
    Corporate in Companies House, England And Wales
    CIF 2
  • NORTHERN FOODS LIMITED
    S
    Registered number 471864
    Trinity Park House, Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 27
  • 1
    2 SISTERS SITE CERTIFICATION LIMITED
    - now 00862054
    2 SISTERS FOOD SITE CERTIFICATION LIMITED - 2012-03-21
    NORTHERN FOODS TECHNICAL SERVICES SITE CERTIFICATION LIMITED - 2012-02-16
    WEST COUNTRY FROZEN FOODS LIMITED - 2005-03-01
    H J NEWPORT LIMITED - 1988-04-18
    DORSET FOOD PRODUCTS LIMITED - 1984-04-02
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 2
    BEVERLEY HOUSE INVESTMENTS LIMITED
    - now 02475726
    DATEVITAL LIMITED - 1990-05-29
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    BRAVO FB LIMITED
    - now 02327356
    FOX'S BISCUITS LIMITED
    - 2020-11-23 02327356 00313761... (more)
    NORTHERN FOODS GROCERY GROUP LIMITED - 1989-06-19
    DOMESPEC LIMITED - 1989-03-09
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BUXTED CHICKEN LIMITED
    - now 03055284 04067821... (more)
    DRESSADMIRE LIMITED
    - 2022-10-21 03055284
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 5
    CENTURY WAY (NUMBER ONE) LIMITED
    - now 00488384
    PORK FARMS LIMITED - 2007-01-16
    F.W. FARNSWORTH LIMITED - 1990-07-25
    G.FOLWELL & SON LIMITED - 1979-12-31
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (22 parents, 1 offspring)
    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
    CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED
    - now 01213157
    BOWYERS (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED - 2007-01-22
    SCOT BOWYERS PENSION SCHEME TRUSTEES LIMITED - 1982-07-15
    UNIGATE SENIOR PENSIONS SCHEME TRUSTEES LIMITED - 1981-12-31
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (22 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
  • 7
    CHILLED FOOD ASSOCIATION LIMITED
    02572566
    3 Weekley Wood Close, Kettering, Northamptonshire, United Kingdom
    Active Corporate (58 parents)
    Officer
    1999-03-24 ~ 2019-11-21
    CIF 1 - Director → ME
  • 8
    CONVENIENCE FOODS LIMITED
    - now 02226886
    NORTHERN CONVENIENCE FOODS LIMITED - 1988-10-21
    NEATSINGLE LIMITED - 1988-08-09
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (53 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    DREAMPHOTO LIMITED
    03055258
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 10
    DREAMPLAYER LIMITED
    03055269
    Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 11
    ENTRANCELORD LIMITED
    04367760
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    FARNSWORTH INVESTMENTS LIMITED
    - now 02475724
    CHARTBETTER LIMITED - 1990-05-29
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 13
    FLEUR DE LYS PIES LIMITED
    - now 00974782
    AVANA MEAT PRODUCTS LIMITED - 1989-05-26
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 14
    FOX'S BISCUITS LIMITED - now
    BRAVO 1 HOLDCO LIMITED
    - 2020-11-23 12900055
    Fieldfisher Llp, Riverbank House, 2 Swan Lane, London, England
    Active Corporate (17 parents)
    Person with significant control
    2020-09-23 ~ 2020-10-31
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 15
    GEORGE PAYNE & CO LIMITED
    - now 00940060
    BEVERLEY HOUSE (4000) LIMITED - 1998-07-31
    READY ROASTED CHICKENS LIMITED - 1994-07-19
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 16
    HOLLAND'S PIES LIMITED - now
    SPICE HOLDCO LIMITED
    - 2023-04-03 13634109
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, Colmore Row, Birmingham, England
    Active Corporate (8 parents)
    Person with significant control
    2021-09-21 ~ 2023-04-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 17
    ISLAND WHARF (100) LIMITED
    04541503 04541548... (more)
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 18
    ISLAND WHARF (300) LIMITED
    04541512 04541503... (more)
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 19
    ISLAND WHARF (600) LIMITED
    04541548 04541503... (more)
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (19 parents)
    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
  • 20
    MELWOOD INVESTMENTS LIMITED
    00755925
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 21
    NORTHERN FOODS AMERICAN HOLDINGS LIMITED
    - now 00045394
    NORTHERN FOODS TRANSPORT LIMITED - 1980-12-31
    WALKER AND MARTIN LIMITED - 1977-12-31
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 22
    NORTHERN FOODS FINANCE LIMITED
    - now 03945309
    FIREREALM LIMITED - 2001-08-28
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 23
    NORTHERN FOODS GROCERY GROUP LIMITED
    - now 00313761 02327356
    FOX'S BISCUITS LIMITED - 1989-06-19
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (50 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 24
    OAKHCO LIMITED
    11913434
    Trinity Park House, Fox Way, Wakefield, West Yorkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-03-29 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 25
    QUINCEY HOLDCO LIMITED
    15128167
    Trinity Park House, Fox Way, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2023-09-10 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 26
    SOLWAY FOODS HOLDINGS LIMITED
    - now 02930016
    PRINTANY LIMITED - 1994-06-01
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 27
    TODAYULTRA LIMITED
    02807031
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (26 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

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.