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
Active 3
  • 1
    Hindmarsh, Katherine Elizabeth
    Born in May 1989
    Individual (166 offsprings)
    Officer
    icon of calendar 2024-12-09 ~ now
    OF - Director → CIF 0
  • 2
    Hollowell, Sara
    Born in July 1971
    Individual (159 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
    Hollowell, Sara
    Individual (159 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Secretary → CIF 0
  • 3
    GEORGE WIMPEY PLC - 2007-07-03
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 33
  • 1
    Hindmarsh, Katherine Elizabeth
    Company Secretary born in May 1989
    Individual (166 offsprings)
    Officer
    icon of calendar 2019-10-31 ~ 2023-10-09
    OF - Director → CIF 0
    Hindmarsh, Katherine Elizabeth
    Individual (166 offsprings)
    Officer
    icon of calendar 2016-12-05 ~ 2023-06-20
    OF - Secretary → CIF 0
  • 2
    Carr-locke, Andrew Charles Phillip
    Company Director born in June 1953
    Individual
    Officer
    icon of calendar 2001-10-01 ~ 2007-07-03
    OF - Director → CIF 0
  • 3
    Redfern, Peter Timothy
    Chartered Accountant born in August 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2006-03-31
    OF - Director → CIF 0
  • 4
    Mccallum, Graeme Reid
    Managing Director born in January 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-10-01
    OF - Director → CIF 0
  • 5
    Canty, Jennifer
    Company Secretary born in July 1993
    Individual
    Officer
    icon of calendar 2024-04-24 ~ 2025-09-30
    OF - Director → CIF 0
    Canty, Jennifer
    Individual
    Officer
    icon of calendar 2024-04-24 ~ 2025-09-30
    OF - Secretary → CIF 0
  • 6
    Wilson, Thomas Frederick
    Accountant born in July 1930
    Individual
    Officer
    icon of calendar ~ 1993-02-22
    OF - Director → CIF 0
  • 7
    Sutcliffe, Ian Calvert
    Director born in July 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2008-04-14
    OF - Director → CIF 0
  • 8
    White, Ian Michael
    Finance Director born in June 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-01-23 ~ 2001-11-30
    OF - Director → CIF 0
  • 9
    Lever, Kenneth
    Company Director/Accountant born in September 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 1992-06-30 ~ 1995-10-31
    OF - Director → CIF 0
  • 10
    Smith, David Edward
    Born in April 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-31
    OF - Director → CIF 0
  • 11
    Hastie, Nicola Amanda Eleanor
    Individual
    Officer
    icon of calendar 2006-04-19 ~ 2007-12-31
    OF - Secretary → CIF 0
  • 12
    Mcalpine, Robert James
    Company Director born in May 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-07-14
    OF - Director → CIF 0
  • 13
    Hough, Timothy
    Deputy Managing Director born in April 1957
    Individual
    Officer
    icon of calendar 1998-01-23 ~ 2001-08-31
    OF - Director → CIF 0
  • 14
    Jordan, James John
    Individual (46 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ 2008-02-06
    OF - Secretary → CIF 0
  • 15
    Adedoyin, Omolola Olutomilayo
    Company Director born in December 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-10-09 ~ 2024-04-24
    OF - Director → CIF 0
    Adedoyin, Omolola Olutomilayo
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-06-20 ~ 2024-04-24
    OF - Secretary → CIF 0
  • 16
    Andrew, Peter Robert
    Regional Managing Director born in April 1959
    Individual (51 offsprings)
    Officer
    icon of calendar 2008-12-22 ~ 2015-07-17
    OF - Director → CIF 0
  • 17
    Phillips, James
    Individual
    Officer
    icon of calendar 2001-10-31 ~ 2006-04-19
    OF - Secretary → CIF 0
  • 18
    Odgers, Graeme David William
    Company Director born in March 1934
    Individual
    Officer
    icon of calendar ~ 1993-04-07
    OF - Director → CIF 0
  • 19
    Morris, Gavin Mathew
    Company Director born in September 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-01-23 ~ 1998-04-13
    OF - Director → CIF 0
  • 20
    Grove, Eric William
    Company Director born in April 1930
    Individual (19 offsprings)
    Officer
    icon of calendar ~ 1996-07-22
    OF - Director → CIF 0
  • 21
    Curry, Nigel Derek
    Deputy Managing Director born in June 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-01-23 ~ 2001-10-31
    OF - Director → CIF 0
  • 22
    Lonnon, Michael Andrew, Mr.
    Company Secretary born in January 1957
    Individual (108 offsprings)
    Officer
    icon of calendar 2014-10-31 ~ 2024-12-09
    OF - Director → CIF 0
    Lonnon, Michael Andrew
    Individual (108 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2009-12-01
    OF - Secretary → CIF 0
  • 23
    Whitehead, Godfrey Oliver
    Chief Executive born in August 1941
    Individual
    Officer
    icon of calendar 1993-06-01 ~ 2001-10-01
    OF - Director → CIF 0
  • 24
    Carney, Christopher
    Company Director born in May 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-05-02 ~ 2011-01-28
    OF - Director → CIF 0
  • 25
    Hume, Jeffrey
    Finance Director born in March 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1998-06-19 ~ 2001-10-01
    OF - Director → CIF 0
  • 26
    Mills, Stanley
    Company Director born in October 1948
    Individual
    Officer
    icon of calendar 1998-01-23 ~ 2001-10-31
    OF - Director → CIF 0
    Mills, Stanley
    Individual
    Officer
    icon of calendar ~ 2001-10-31
    OF - Secretary → CIF 0
  • 27
    Jenkins, Stephen Adrian
    Finance Director born in April 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-02-01 ~ 2007-07-03
    OF - Director → CIF 0
  • 28
    Carr, Peter Anthony
    Director born in April 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-04-24 ~ 2011-09-30
    OF - Director → CIF 0
    Carr, Peter Anthony
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-02-06 ~ 2009-01-01
    OF - Secretary → CIF 0
  • 29
    Clapham, Colin Richard
    Company Secretary born in December 1945
    Individual (92 offsprings)
    Officer
    icon of calendar 2015-07-17 ~ 2019-10-31
    OF - Director → CIF 0
    Clapham, Colin Richard
    Individual (92 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2016-12-05
    OF - Secretary → CIF 0
  • 30
    Turner, Andrew Colin
    Co Director born in February 1957
    Individual (20 offsprings)
    Officer
    icon of calendar 2000-06-19 ~ 2001-10-30
    OF - Director → CIF 0
  • 31
    Cushen, Keith Morgan
    Director born in August 1947
    Individual
    Officer
    icon of calendar 2001-10-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 32
    Murrin, Jonathan Charles
    Chartered Accountant born in October 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-03 ~ 2008-05-02
    OF - Director → CIF 0
  • 33
    Peacock, Raymond Anthony
    Director born in August 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-05-02 ~ 2008-12-22
    OF - Director → CIF 0
parent relation
Company in focus

MCA HOLDINGS LIMITED

Previous names
ALFRED MCALPINE HOMES LIMITED - 1989-03-21
ALFRED MCALPINE HOMES HOLDINGS LIMITED - 1990-02-20
ALFRED MCALPINE DEVELOPMENTS LIMITED - 1997-02-05
ALFRED MCALPINE HOMES HOLDINGS LIMITED - 2001-11-30
FINLAS PLC - 1984-11-28
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • MCA HOLDINGS LIMITED
    Info
    ALFRED MCALPINE HOMES LIMITED - 1989-03-21
    ALFRED MCALPINE HOMES HOLDINGS LIMITED - 1989-03-21
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 1989-03-21
    ALFRED MCALPINE HOMES HOLDINGS LIMITED - 1989-03-21
    FINLAS PLC - 1989-03-21
    Registered number 01152419
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR
    PRIVATE LIMITED COMPANY incorporated on 1973-12-19 (52 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-02
    CIF 0
  • MCA HOLDINGS LIMITED
    S
    Registered number 1152419
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR
    Limited By Shares in Companies House (England And Wales), England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of addressTwo Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    BANORGROVE BUILDERS LIMITED - 1982-11-26
    icon of addressBdo Llp, Two Snowhill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    CANBERRA (SOUTHERN) LIMITED - 1989-03-01
    ALFRED MCALPINE HOMES SOUTHERN LIMITED - 1990-01-22
    icon of addressTwo Snowhill, Snowhill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of addressTwo Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    CLEVERSEAL LIMITED - 1991-01-16
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    MITEXTRA LIMITED - 1989-01-27
    icon of addressBdo Llp, Two Snowhill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    E. FLETCHER BUILDERS (NORTH WEST) LIMITED - 1988-04-29
    TREYCROSS CONSTRUCTION LIMITED - 1983-11-07
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    MILLER WHEELDON HOMES LTD - 1986-09-15
    HASSALL HOMES (TRENT) LIMITED - 1991-04-01
    ASHDELL BUILDERS LIMITED - 1986-01-13
    P. HASSALL (M.W.) LIMITED - 1988-09-21
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    E.FLETCHER BUILDERS(MIDLANDS)LIMITED - 1988-04-29
    HASSALL HOMES (HERTS) LIMITED - 1992-06-30
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    HASSALL HOMES LIMITED - 1990-06-26
    HASSALL HOMES LIMITED - 1988-02-23
    RAINE & COMPANY (SALES) LIMITED - 1980-12-31
    HINDSCARTH ESTATES LIMITED - 1988-04-19
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 12
    ALFRED MCALPINE HOMES PROJECTS LIMITED - 1988-02-08
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 2001-11-30
    ALPENLORD LIMITED - 1985-10-04
    ALFRED MCALPINE PROJECTS LIMITED - 1997-02-05
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 13
    SIR ALFRED MCALPINE HOMES WEST LIMITED - 1984-10-03
    FERNDALE HOMES WEST LIMITED - 1983-09-09
    ALFRED MCALPINE HOMES EAST LIMITED - 2001-11-30
    LOWE & BRYDONE HOMES LIMITED - 1977-12-31
    SIR ALFRED MCALPINE HOMES EAST LIMITED - 1984-11-27
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    ALFRED MCALPINE HOMES LIMITED - 2001-12-03
    PRICE HOMES (NORTH WALES) LIMITED - 1982-05-17
    ALFRED MCALPINE HOMES NORTH WALES LIMITED - 1989-03-21
    MORRIS DEVELOPMENTS LIMITED - 1981-12-31
    SIR ALFRED MCALPINE HOMES (NORTH WALES) LIMITED - 1985-02-07
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 15
    ALFRED MCALPINE HOMES LEICESTER LIMITED - 2001-11-30
    SIR ALFRED MC ALPINE HOMES (LEICESTER) LIMITED - 1985-02-07
    PRICE HOMES (LEICESTER) LIMITED - 1982-05-17
    MACOLL HOMES LIMITED - 1981-12-31
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 16
    SANDERSON HOMES LIMITED - 1976-12-31
    LOWE & BRYDONE HOMES SOUTHERN LIMITED - 1977-12-31
    ALFRED MCALPINE HOMES LONDON LIMITED - 2001-11-30
    FERNDALE HOMES SOUTH LIMITED - 1983-09-09
    SIR ALFRED MCALPINE HOMES SOUTH LIMITED - 1984-12-11
    ALFRED MCALPINE HOMES SOUTH LIMITED - 2000-03-30
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 17
    SIR ALFRED MCALPINE HOMES NORTH LIMITED - 1984-12-03
    PROCTOR BROS (GRIMSBY) LIMITED - 1978-12-31
    ALFRED MCALPINE HOMES NORTH LIMITED - 1986-02-06
    PROCTOR HOMES LIMITED - 1983-10-12
    icon of addressTwo Snowhill, Snow Hill Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 18
    J. H. FISHER (NEWCASTLE) LIMITED - 1988-04-29
    J.H. FISHER & COMPANY (HOLDINGS) LIMITED - 1979-12-31
    ALFRED MCALPINE HOMES NORTHUMBRIA LIMITED - 2001-11-30
    HASSALL HOMES (NORTHUMBRIA) LIMITED - 1997-06-27
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 19
    CANBERRA DEVELOPMENTS (SOUTH WALES) LIMITED - 1993-01-01
    ALFRED MCALPINE HOMES SOUTH WEST LIMITED - 2001-11-30
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 20
    ALFRED MCALPINE HOMES WEST MIDLANDS LIMITED - 2001-11-30
    CANBERRA DEVELOPMENTS LIMITED - 1989-03-01
    ALFRED MCALPINE HOMES MIDLANDS LIMITED - 2000-03-30
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 21
    ALFRED MCALPINE HOMES YORKSHIRE LIMITED - 2001-11-30
    HASSALL HOMES (RIDINGS) LIMITED - 1991-09-18
    P.HASSALL LIMITED - 1988-04-29
    HASSALL HOMES (YORKSHIRE) LIMITED - 1997-06-27
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 22
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 24
    WHATCO (V) LIMITED - 1986-12-10
    CAVAPOST LIMITED - 1986-02-04
    icon of addressUnit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.