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 35
  • 1
    Mcalpine, Robert James
    Company Director born in May 1932
    Individual (12 offsprings)
    Officer
    ~ 1993-07-14
    OF - Director → CIF 0
  • 2
    White, Ian Michael
    Finance Director born in June 1954
    Individual (46 offsprings)
    Officer
    1998-01-23 ~ 2001-11-30
    OF - Director → CIF 0
  • 3
    Hume, Jeffrey
    Finance Director born in March 1953
    Individual (22 offsprings)
    Officer
    1998-06-19 ~ 2001-10-01
    OF - Director → CIF 0
  • 4
    Lever, Kenneth
    Company Director/Accountant born in September 1953
    Individual (38 offsprings)
    Officer
    1992-06-30 ~ 1995-10-31
    OF - Director → CIF 0
  • 5
    Lonnon, Michael Andrew, Mr.
    Company Secretary born in January 1957
    Individual (362 offsprings)
    Officer
    2014-10-31 ~ 2024-12-09
    OF - Director → CIF 0
    Lonnon, Michael Andrew
    Individual (362 offsprings)
    Officer
    2009-01-01 ~ 2009-12-01
    OF - Secretary → CIF 0
  • 6
    Curry, Nigel Derek
    Deputy Managing Director born in June 1954
    Individual (12 offsprings)
    Officer
    1998-01-23 ~ 2001-10-31
    OF - Director → CIF 0
  • 7
    Mills, Stanley
    Company Director born in October 1948
    Individual (95 offsprings)
    Officer
    1998-01-23 ~ 2001-10-31
    OF - Director → CIF 0
    Mills, Stanley
    Individual (95 offsprings)
    Officer
    ~ 2001-10-31
    OF - Secretary → CIF 0
  • 8
    Odgers, Graeme David William
    Company Director born in March 1934
    Individual (8 offsprings)
    Officer
    ~ 1993-04-07
    OF - Director → CIF 0
  • 9
    Hindmarsh, Katherine Elizabeth
    Born in May 1989
    Individual (190 offsprings)
    Officer
    2024-12-09 ~ now
    OF - Director → CIF 0
    Hindmarsh, Katherine Elizabeth
    Company Secretary born in May 1989
    Individual (190 offsprings)
    2019-10-31 ~ 2023-10-09
    OF - Director → CIF 0
    Hindmarsh, Katherine Elizabeth
    Individual (190 offsprings)
    Officer
    2016-12-05 ~ 2023-06-20
    OF - Secretary → CIF 0
  • 10
    Whitehead, Godfrey Oliver
    Chief Executive born in August 1941
    Individual (41 offsprings)
    Officer
    1993-06-01 ~ 2001-10-01
    OF - Director → CIF 0
  • 11
    Jenkins, Stephen Adrian
    Finance Director born in April 1967
    Individual (150 offsprings)
    Officer
    2004-02-01 ~ 2007-07-03
    OF - Director → CIF 0
  • 12
    Carr, Peter Anthony
    Director born in April 1954
    Individual (291 offsprings)
    Officer
    2008-04-24 ~ 2011-09-30
    OF - Director → CIF 0
    Carr, Peter Anthony
    Individual (291 offsprings)
    Officer
    2008-02-06 ~ 2009-01-01
    OF - Secretary → CIF 0
  • 13
    Andrew, Peter Robert
    Regional Managing Director born in April 1959
    Individual (216 offsprings)
    Officer
    2008-12-22 ~ 2015-07-17
    OF - Director → CIF 0
  • 14
    Canty, Jennifer
    Company Secretary born in July 1993
    Individual (194 offsprings)
    Officer
    2024-04-24 ~ 2025-09-30
    OF - Director → CIF 0
    Canty, Jennifer
    Individual (194 offsprings)
    Officer
    2024-04-24 ~ 2025-09-30
    OF - Secretary → CIF 0
  • 15
    Grove, Eric William
    Company Director born in April 1930
    Individual (71 offsprings)
    Officer
    ~ 1996-07-22
    OF - Director → CIF 0
  • 16
    Wilson, Thomas Frederick
    Accountant born in July 1930
    Individual (8 offsprings)
    Officer
    ~ 1993-02-22
    OF - Director → CIF 0
  • 17
    Smith, David Edward
    Born in April 1968
    Individual (82 offsprings)
    Officer
    2011-01-28 ~ 2014-10-31
    OF - Director → CIF 0
  • 18
    Murrin, Jonathan Charles
    Chartered Accountant born in October 1969
    Individual (176 offsprings)
    Officer
    2007-07-03 ~ 2008-05-02
    OF - Director → CIF 0
  • 19
    Cushen, Keith Morgan
    Director born in August 1947
    Individual (47 offsprings)
    Officer
    2001-10-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 20
    Morris, Gavin Mathew
    Company Director born in September 1953
    Individual (93 offsprings)
    Officer
    1998-01-23 ~ 1998-04-13
    OF - Director → CIF 0
  • 21
    Carney, Christopher
    Company Director born in May 1974
    Individual (199 offsprings)
    Officer
    2008-05-02 ~ 2011-01-28
    OF - Director → CIF 0
  • 22
    Hough, Timothy
    Deputy Managing Director born in April 1957
    Individual (43 offsprings)
    Officer
    1998-01-23 ~ 2001-08-31
    OF - Director → CIF 0
  • 23
    Sutcliffe, Ian Calvert
    Director born in July 1959
    Individual (133 offsprings)
    Officer
    2006-03-31 ~ 2008-04-14
    OF - Director → CIF 0
  • 24
    Redfern, Peter Timothy
    Chartered Accountant born in August 1970
    Individual (98 offsprings)
    Officer
    2001-10-01 ~ 2006-03-31
    OF - Director → CIF 0
  • 25
    Mccallum, Graeme Reid
    Managing Director born in January 1947
    Individual (74 offsprings)
    Officer
    ~ 2001-10-01
    OF - Director → CIF 0
  • 26
    Clapham, Colin Richard
    Company Secretary born in December 1945
    Individual (313 offsprings)
    Officer
    2015-07-17 ~ 2019-10-31
    OF - Director → CIF 0
    Clapham, Colin Richard
    Individual (313 offsprings)
    Officer
    2009-12-01 ~ 2016-12-05
    OF - Secretary → CIF 0
  • 27
    Peacock, Raymond Anthony
    Director born in August 1966
    Individual (196 offsprings)
    Officer
    2008-05-02 ~ 2008-12-22
    OF - Director → CIF 0
  • 28
    Adedoyin, Omolola Olutomilayo
    Company Director born in December 1975
    Individual (173 offsprings)
    Officer
    2023-10-09 ~ 2024-04-24
    OF - Director → CIF 0
    Adedoyin, Omolola Olutomilayo
    Individual (173 offsprings)
    Officer
    2023-06-20 ~ 2024-04-24
    OF - Secretary → CIF 0
  • 29
    Phillips, James
    Individual (117 offsprings)
    Officer
    2001-10-31 ~ 2006-04-19
    OF - Secretary → CIF 0
  • 30
    Hastie, Nicola Amanda Eleanor
    Individual (116 offsprings)
    Officer
    2006-04-19 ~ 2007-12-31
    OF - Secretary → CIF 0
  • 31
    Carr-locke, Andrew Charles Phillip
    Company Director born in June 1953
    Individual (36 offsprings)
    Officer
    2001-10-01 ~ 2007-07-03
    OF - Director → CIF 0
  • 32
    Hollowell, Sara
    Born in July 1971
    Individual (166 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Director → CIF 0
    Hollowell, Sara
    Individual (166 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Secretary → CIF 0
  • 33
    Jordan, James John
    Individual (319 offsprings)
    Officer
    2007-12-31 ~ 2008-02-06
    OF - Secretary → CIF 0
  • 34
    Turner, Andrew Colin
    Co Director born in February 1957
    Individual (34 offsprings)
    Officer
    2000-06-19 ~ 2001-10-30
    OF - Director → CIF 0
  • 35
    GEORGE WIMPEY LIMITED
    - now 01397926
    GEORGE WIMPEY PLC - 2007-07-03
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (46 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MCA HOLDINGS LIMITED

Period: 2001-11-30 ~ now
Company number: 01152419
Registered names
MCA HOLDINGS LIMITED - now
FINLAS PLC - 1984-11-28
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • MCA HOLDINGS LIMITED
    Info
    ALFRED MCALPINE HOMES HOLDINGS LIMITED - 2001-11-30
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 2001-11-30
    ALFRED MCALPINE HOMES HOLDINGS LIMITED - 2001-11-30
    ALFRED MCALPINE HOMES LIMITED - 2001-11-30
    FINLAS PLC - 2001-11-30
    Registered number 01152419
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR
    PRIVATE LIMITED COMPANY incorporated on 1973-12-19 (52 years 3 months). 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
    Gate 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 24
  • 1
    ASHFIELD INVESTMENTS LIMITED
    01653774
    Two Snowhill, Birmingham
    Dissolved Corporate (24 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
  • 2
    BANORGROVE LTD
    - now 00971795
    BANORGROVE BUILDERS LIMITED - 1982-11-26
    Bdo Llp, Two Snowhill, Birmingham, West Midlands
    Dissolved Corporate (26 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
    CIF 12 - Right to appoint or remove directors OE
  • 3
    CANBERRA (SOUTHERN) LIMITED
    - now 02005951
    ALFRED MCALPINE HOMES SOUTHERN LIMITED - 1990-01-22
    CANBERRA (SOUTHERN) LIMITED - 1989-03-01
    Two Snowhill, Snowhill Queensway, Birmingham
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    CANBERRA INVESTMENT CO. LIMITED
    01009561
    Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    COMPINE DEVELOPMENTS (WOOTTON) LIMITED
    - now 02523343
    CLEVERSEAL LIMITED - 1991-01-16
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 6
    CORNEY REACH LIMITED
    - now 02326774
    MITEXTRA LIMITED - 1989-01-27
    Bdo Llp, Two Snowhill, Birmingham, West Midlands
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 7
    HASSALL HOMES (CHESHIRE) LIMITED
    - now 01085010
    E. FLETCHER BUILDERS (NORTH WEST) LIMITED - 1988-04-29
    TREYCROSS CONSTRUCTION LIMITED - 1983-11-07
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    HASSALL HOMES (MERCIA) LIMITED
    - now 01891274
    HASSALL HOMES (TRENT) LIMITED - 1991-04-01
    P. HASSALL (M.W.) LIMITED - 1988-09-21
    MILLER WHEELDON HOMES LTD - 1986-09-15
    ASHDELL BUILDERS LIMITED - 1986-01-13
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 9
    HASSALL HOMES (SOUTHERN) LIMITED
    - now 00480736
    HASSALL HOMES (HERTS) LIMITED - 1992-06-30
    E.FLETCHER BUILDERS(MIDLANDS)LIMITED - 1988-04-29
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    HASSALL HOMES (WESSEX) LIMITED
    - now 00590039
    HASSALL HOMES LIMITED - 1990-06-26
    HINDSCARTH ESTATES LIMITED - 1988-04-19
    HASSALL HOMES LIMITED - 1988-02-23
    RAINE & COMPANY (SALES) LIMITED - 1980-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 11
    L.& A.FREEMAN LIMITED
    00606411
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 12
    MCA DEVELOPMENTS LIMITED
    - now 01913586
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 2001-11-30
    ALFRED MCALPINE PROJECTS LIMITED - 1997-02-05
    ALFRED MCALPINE HOMES PROJECTS LIMITED - 1988-02-08
    ALPENLORD LIMITED - 1985-10-04
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (31 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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
  • 13
    MCA EAST LIMITED
    - now 00327862
    ALFRED MCALPINE HOMES EAST LIMITED - 2001-11-30
    SIR ALFRED MCALPINE HOMES EAST LIMITED - 1984-11-27
    SIR ALFRED MCALPINE HOMES WEST LIMITED - 1984-10-03
    FERNDALE HOMES WEST LIMITED - 1983-09-09
    LOWE & BRYDONE HOMES LIMITED - 1977-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (44 parents, 2 offsprings)
    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
  • 14
    MCA LAND LIMITED
    - now 00750541
    ALFRED MCALPINE HOMES LIMITED - 2001-12-03
    ALFRED MCALPINE HOMES NORTH WALES LIMITED - 1989-03-21
    SIR ALFRED MCALPINE HOMES (NORTH WALES) LIMITED - 1985-02-07
    PRICE HOMES (NORTH WALES) LIMITED - 1982-05-17
    MORRIS DEVELOPMENTS LIMITED - 1981-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 15
    MCA LEICESTER LIMITED
    - now 00777531
    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
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 16
    MCA LONDON LIMITED
    - now 01248106
    ALFRED MCALPINE HOMES LONDON LIMITED - 2001-11-30
    ALFRED MCALPINE HOMES SOUTH LIMITED - 2000-03-30
    SIR ALFRED MCALPINE HOMES SOUTH LIMITED - 1984-12-11
    FERNDALE HOMES SOUTH LIMITED - 1983-09-09
    LOWE & BRYDONE HOMES SOUTHERN LIMITED - 1977-12-31
    SANDERSON HOMES LIMITED - 1976-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 17
    MCA NORTH EAST LIMITED
    - now 00438801
    ALFRED MCALPINE HOMES NORTH LIMITED - 1986-02-06
    SIR ALFRED MCALPINE HOMES NORTH LIMITED - 1984-12-03
    PROCTOR HOMES LIMITED - 1983-10-12
    PROCTOR BROS (GRIMSBY) LIMITED - 1978-12-31
    Two Snowhill, Snow Hill Queensway, Birmingham
    Liquidation Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 18
    MCA NORTHUMBRIA LIMITED
    - now 01073136
    ALFRED MCALPINE HOMES NORTHUMBRIA LIMITED - 2001-11-30
    HASSALL HOMES (NORTHUMBRIA) LIMITED - 1997-06-27
    J. H. FISHER (NEWCASTLE) LIMITED - 1988-04-29
    J.H. FISHER & COMPANY (HOLDINGS) LIMITED - 1979-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 19
    MCA SOUTH WEST LIMITED
    - now 01016078
    ALFRED MCALPINE HOMES SOUTH WEST LIMITED - 2001-11-30
    CANBERRA DEVELOPMENTS (SOUTH WALES) LIMITED - 1993-01-01
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (40 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
    CIF 14 - Right to appoint or remove directors OE
  • 20
    MCA WEST MIDLANDS LIMITED
    - now 00942513
    ALFRED MCALPINE HOMES WEST MIDLANDS LIMITED - 2001-11-30
    ALFRED MCALPINE HOMES MIDLANDS LIMITED - 2000-03-30
    CANBERRA DEVELOPMENTS LIMITED - 1989-03-01
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (49 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 21
    MCA YORKSHIRE LIMITED
    - now 00535148
    ALFRED MCALPINE HOMES YORKSHIRE LIMITED - 2001-11-30
    HASSALL HOMES (YORKSHIRE) LIMITED - 1997-06-27
    HASSALL HOMES (RIDINGS) LIMITED - 1991-09-18
    P.HASSALL LIMITED - 1988-04-29
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (43 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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
    MELBOURNE INVESTMENTS LIMITED
    00931286
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 23
    SPINKS & DENNING LIMITED
    00410879
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 24
    WHATCO ENGLAND LIMITED
    - now SC095851
    WHATCO (V) LIMITED - 1986-12-10
    CAVAPOST LIMITED - 1986-02-04
    Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.