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 33
  • 1
    Baker, Bryan William
    Director born in December 1932
    Individual (22 offsprings)
    Officer
    ~ 1994-07-27
    OF - Director → CIF 0
  • 2
    Harrison, Geoffrey
    Director born in March 1944
    Individual (8 offsprings)
    Officer
    ~ 1999-05-19
    OF - Director → CIF 0
  • 3
    Hickey, Thoams Myron
    Managing Director born in February 1973
    Individual (4 offsprings)
    Officer
    2007-04-27 ~ 2008-11-14
    OF - Director → CIF 0
  • 4
    Payne, Martin Keith
    Cfo born in July 1965
    Individual (75 offsprings)
    Officer
    2016-05-25 ~ 2022-02-28
    OF - Director → CIF 0
    Payne, Martin Keith
    Individual (75 offsprings)
    Officer
    2016-05-25 ~ 2017-06-28
    OF - Secretary → CIF 0
    Mr Martin Keith Payne
    Born in July 1965
    Individual (75 offsprings)
    Person with significant control
    2016-05-25 ~ 2022-02-28
    PE - Has significant influence or controlCIF 0
  • 5
    Moriningstar, John
    Vice President born in July 1976
    Individual (4 offsprings)
    Officer
    2005-09-02 ~ 2007-04-27
    OF - Director → CIF 0
  • 6
    Mcdonald, Kevin
    Director born in October 1933
    Individual (41 offsprings)
    Officer
    ~ 1999-05-19
    OF - Director → CIF 0
  • 7
    Corr, James Joseph
    Company Director born in August 1953
    Individual (92 offsprings)
    Officer
    1995-11-20 ~ 2000-06-30
    OF - Director → CIF 0
  • 8
    Hall, David Graham
    Director born in April 1958
    Individual (49 offsprings)
    Officer
    2005-09-02 ~ 2017-10-02
    OF - Director → CIF 0
    Mr David Graham Hall
    Born in April 1958
    Individual (49 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-02
    PE - Has significant influence or controlCIF 0
  • 9
    Pullen, Matthew Grant
    Director born in February 1969
    Individual (80 offsprings)
    Officer
    2021-11-01 ~ 2023-06-30
    OF - Director → CIF 0
  • 10
    Pointon, Raymond Barry
    Company Director born in February 1947
    Individual (28 offsprings)
    Officer
    1999-05-25 ~ 2001-03-01
    OF - Director → CIF 0
  • 11
    Wender, Justin Bellows
    Director born in May 1969
    Individual (8 offsprings)
    Officer
    2005-10-07 ~ 2007-08-14
    OF - Director → CIF 0
  • 12
    Morgan, Howard
    Senior Managing Director born in May 1962
    Individual (4 offsprings)
    Officer
    2005-09-02 ~ 2007-08-14
    OF - Director → CIF 0
  • 13
    Sabin, Glen Brian
    Chief Operating Officer born in January 1958
    Individual (16 offsprings)
    Officer
    2017-10-02 ~ 2021-11-01
    OF - Director → CIF 0
  • 14
    Perrey, Peter
    Director born in March 1931
    Individual (4 offsprings)
    Officer
    ~ 1999-05-19
    OF - Director → CIF 0
  • 15
    Pullen, Timothy Neil
    Born in November 1977
    Individual (84 offsprings)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 16
    James, Paul Anthony
    Chief Financial Officer born in February 1967
    Individual (193 offsprings)
    Officer
    2018-03-16 ~ 2023-09-30
    OF - Director → CIF 0
    Mr Paul Anthony James
    Born in February 1967
    Individual (193 offsprings)
    Person with significant control
    2018-03-16 ~ 2022-11-17
    PE - Has significant influence or controlCIF 0
  • 17
    Versluys, Emma Gayle
    Individual (155 offsprings)
    Officer
    2017-06-28 ~ now
    OF - Secretary → CIF 0
  • 18
    Vorih, Joseph Michael
    Born in July 1967
    Individual (74 offsprings)
    Officer
    2022-02-28 ~ now
    OF - Director → CIF 0
  • 19
    Jones, Brian Charles William
    Director born in December 1947
    Individual (4 offsprings)
    Officer
    1998-09-09 ~ 2004-06-11
    OF - Director → CIF 0
  • 20
    Lamb, Martin James
    Director born in January 1960
    Individual (28 offsprings)
    Officer
    2001-03-01 ~ 2005-09-02
    OF - Director → CIF 0
  • 21
    Slack, Trevor John
    Company Director born in July 1946
    Individual (13 offsprings)
    Officer
    1999-05-25 ~ 2005-09-02
    OF - Director → CIF 0
  • 22
    Hardy, Michael Harry
    Director born in October 1941
    Individual (21 offsprings)
    Officer
    ~ 2004-06-01
    OF - Director → CIF 0
  • 23
    Cox, Edward Alan
    Individual (14 offsprings)
    Officer
    ~ 1999-06-30
    OF - Secretary → CIF 0
  • 24
    Stock, Bryan
    Director born in July 1950
    Individual (70 offsprings)
    Officer
    ~ 1995-11-20
    OF - Director → CIF 0
  • 25
    Holloway, David John
    Chartered Accountant born in April 1950
    Individual (39 offsprings)
    Officer
    2004-10-07 ~ 2006-02-08
    OF - Director → CIF 0
    Holloway, David John
    Chartered Accountant
    Individual (39 offsprings)
    Officer
    2004-10-07 ~ 2006-02-08
    OF - Secretary → CIF 0
  • 26
    Shepherd, Peter David
    Finance Director born in July 1956
    Individual (71 offsprings)
    Officer
    2006-02-08 ~ 2016-05-25
    OF - Director → CIF 0
    Shepherd, Peter David
    Finance Director
    Individual (71 offsprings)
    Officer
    2006-02-08 ~ 2016-05-25
    OF - Secretary → CIF 0
  • 27
    Smith, Andrew
    Chartered Accountant born in August 1964
    Individual (54 offsprings)
    Officer
    2000-06-30 ~ 2004-10-07
    OF - Director → CIF 0
    Smith, Andrew
    Individual (54 offsprings)
    Officer
    1999-06-30 ~ 2004-10-07
    OF - Secretary → CIF 0
  • 28
    Allen, Gary James
    Company Director born in September 1944
    Individual (15 offsprings)
    Officer
    1999-05-25 ~ 2001-05-11
    OF - Director → CIF 0
  • 29
    Roberts, Victor John
    Director born in January 1933
    Individual (3 offsprings)
    Officer
    ~ 1998-03-31
    OF - Director → CIF 0
  • 30
    Bowes Lyon, Michael Fergus, Earl Of Strathmore And Kinghorne
    Landowner Farmer born in June 1957
    Individual (5 offsprings)
    Officer
    1994-08-30 ~ 1999-05-19
    OF - Director → CIF 0
  • 31
    Rice, Paul Michael
    Director born in June 1963
    Individual (14 offsprings)
    Officer
    2005-10-18 ~ 2015-12-31
    OF - Director → CIF 0
  • 32
    Illingworth, Richard Blair
    Company Director born in March 1963
    Individual (57 offsprings)
    Officer
    2004-06-01 ~ 2005-10-04
    OF - Director → CIF 0
  • 33
    PIPE HOLDINGS PLC
    - now 05154231 05472465... (more)
    MUSICHIGH PUBLIC LIMITED COMPANY - 2005-08-12
    4, Victoria Place, Holbeck, Leeds, England
    Active Corporate (16 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
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

POLYPIPE LIMITED

Period: 2009-05-01 ~ now
Company number: 01099323
Registered names
POLYPIPE LIMITED - now 02729243
POLYPIPE PLC - 2000-04-07 02729243
Standard Industrial Classification
20160 - Manufacture Of Plastics In Primary Forms

Related profiles found in government register
  • POLYPIPE LIMITED
    Info
    POLYPIPE BUILDING PRODUCTS LIMITED - 2009-05-01
    POLYPIPE PLC - 2009-05-01
    Registered number 01099323
    4 Victoria Place, Holbeck, Leeds LS11 5AE
    PRIVATE LIMITED COMPANY incorporated on 1973-02-28 (53 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-11-17
    CIF 0
  • POLYPIPE LIMITED
    S
    Registered number missing
    4, Victoria Place, Holbeck, Leeds, England, LS11 5AE
    Company Limited By Shares
    CIF 1
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments 31
  • 1
    ALDERBURGH LIMITED
    01501134
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (12 parents)
    Person with significant control
    2019-09-30 ~ now
    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
  • 2
    DAVIDSON HOLDINGS LIMITED
    - now 04970157
    PINCO 2046 LIMITED - 2004-01-14
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (13 parents, 6 offsprings)
    Person with significant control
    2025-09-26 ~ now
    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
  • 3
    ENVIRONMENTAL SUSTAINABLE SOLUTIONS LTD
    - now 03115064
    CENTURY 2000 LIMITED - 2008-01-09
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (13 parents)
    Person with significant control
    2019-09-30 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    FERROB VENTILATION LTD
    - now 09263729
    HAMSARD 3355 LIMITED - 2014-10-29
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (8 parents)
    Person with significant control
    2022-10-17 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 5
    GENUIT UFH LIMITED
    - now 15733512
    HAMSARD 3771 LIMITED
    - 2024-08-08 15733512 15876348... (more)
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (7 parents)
    Person with significant control
    2024-08-05 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    GREY2GREEN LTD
    - now 06710079
    SKYGARDEN LIMITED - 2010-08-12
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (11 parents)
    Person with significant control
    2024-08-05 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 7
    HAMSARD 3774 LIMITED
    15733926 15572506... (more)
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (7 parents)
    Person with significant control
    2024-08-29 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 8
    HAYES PIPES (ULSTER) LIMITED
    NI009595
    C/o Teneo Financial Advisory Limited C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    Dissolved Corporate (15 parents)
    Person with significant control
    2022-02-28 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 9
    KEYTEC INSTALLATION SERVICES LIMITED
    - now 07791386
    KEYTEC GEOMEMBRANES HOLDING COMPANY LIMITED
    - 2023-11-17 07791386
    KEYTEC ENVIRONMENTAL LIMITED - 2017-10-20
    KEYTEC GEOMEMBRANES LTD - 2016-06-06
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-03-31 ~ 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
  • 10
    LONDON TOPCO LIMITED
    10201981
    Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2021-02-10 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 11
    MANTHORPE BUILDING PRODUCTS HOLDINGS LIMITED
    11285770 01971965
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2018-10-25 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 12
    MASON PINDER (TOOLMAKERS) LIMITED
    01316158
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (19 parents)
    Person with significant control
    2022-11-17 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 13
    MONODRAUGHT TOPCO LIMITED
    10813953
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2025-08-29 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 14
    NU-HEAT (HOLDINGS) LIMITED
    10655900 03916144
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2021-02-01 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 15
    NU-OVAL ACQUISITIONS 1 LIMITED
    06206692 06206682... (more)
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 16
    NUAIRE LIMITED
    - now 00877308
    NU-AIRE LIMITED - 2010-12-31
    NUAIRE (CONTRACTS) LIMITED - 1979-12-31
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2024-01-17 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 17
    PERMAVOID LIMITED
    - now 04369142
    EURO LANDSCAPES LIMITED - 2002-07-11
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (14 parents, 5 offsprings)
    Person with significant control
    2018-08-31 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 18
    PLUMBEXPRESS LIMITED
    - now 04040435
    PINCO 1484 LIMITED - 2000-08-29
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 19
    PLURA COMPOSITES LTD
    - now 08199525 09075422
    LP TOOL & AUTOMATION LIMITED - 2015-03-14
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2021-02-05 ~ now
    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
  • 20
    POLYPIPE (ULSTER) LIMITED
    - now NI016612
    FAMILY MEAT CENTRE LIMITED - 2000-01-01
    Dromore Road, Lurgan, Craigavon, Co Armagh
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2022-02-28 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 21
    POLYPIPE BUILDING PRODUCTS LIMITED
    - now 02729243 01099323
    POLYPIPE LIMITED - 2009-05-01
    POLYPIPE BUILDING PRODUCTS LIMITED - 2000-04-07
    ASSISTSTREET LIMITED - 1997-01-28
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (25 parents)
    Person with significant control
    2016-05-25 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 22
    POLYPIPE CIVILS LIMITED
    - now 02628216
    AQUAPIPES LIMITED - 1997-08-29
    SIMCO 418 LIMITED - 1991-11-12
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (22 parents)
    Person with significant control
    2022-07-20 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 23
    POLYPIPE COMMERCIAL BUILDING SYSTEMS LIMITED
    - now 02561775
    EFFAST (UK) LIMITED - 2006-10-05
    SECTORCLEAR LIMITED - 1991-02-19
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (18 parents)
    Person with significant control
    2022-11-28 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 24
    POLYPIPE T.D.I. LIMITED
    - now 02113078
    T.D.I. (UK) LIMITED - 2006-10-17
    TIPSAFE (UK) LIMITED - 1990-11-29
    BIDTALLY LIMITED - 1987-06-18
    C/o Teneo Financial Advisory Ltd, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2022-06-13 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 25
    POLYPIPE TERRAIN HOLDINGS LIMITED
    - now 03689125
    GEBERIT UK LTD - 2007-07-06
    GEBERIT LIMITED - 2000-03-31
    2062ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1999-01-29
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2023-01-04 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 26
    POLYPIPE TRADING LIMITED
    - now 01720710
    PLASTIC SPOOLS LIMITED - 1994-04-26
    ADVANCED TECHNICAL MOULDINGS LIMITED - 1994-02-23
    D.M.K.H. SPARK EROSION LIMITED - 1993-11-24
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (17 parents)
    Person with significant control
    2022-11-22 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 27
    POLYPIPE VENTILATION LIMITED
    - now 01977055
    DOMUS VENTILATION LIMITED - 2006-10-05
    DOMUS DUCTING (MFG) LIMITED - 1999-05-07
    DOMUS DOMESTIC DUCTING (MFG) LIMITED - 1986-04-18
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 28
    ROBIMATIC LIMITED
    - now 01507994
    ROBIMATIC PLC - 2005-08-26
    SELFPLUMB LIMITED - 1990-09-26
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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
  • 29
    SKY GARDEN LIMITED
    - now 06215200 06710079
    GREENFIX SKY-GARDEN LIMITED - 2011-04-28
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (17 parents, 3 offsprings)
    Person with significant control
    2024-08-05 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 30
    SOLUTEK ENVIRONMENTAL LIMITED
    08714391
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (8 parents)
    Person with significant control
    2019-09-30 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 31
    SURESTOP LIMITED
    05873694
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (16 parents)
    Person with significant control
    2022-07-20 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 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.