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 39
  • 1
    Walls, James
    Director born in May 1964
    Individual (1 offspring)
    Officer
    2001-03-29 ~ 2002-10-09
    OF - Director → CIF 0
  • 2
    Parsons, Guy Paul Cuthbert
    Company Director born in July 1963
    Individual (73 offsprings)
    Officer
    2022-03-22 ~ 2023-02-28
    OF - Director → CIF 0
  • 3
    Houghton, Christopher
    Accountant born in November 1958
    Individual (59 offsprings)
    Officer
    2000-10-11 ~ 2018-02-01
    OF - Director → CIF 0
  • 4
    Wright, Andrew
    Director born in January 1961
    Individual (8 offsprings)
    Officer
    2001-03-29 ~ 2006-08-31
    OF - Director → CIF 0
  • 5
    Dembitz, John Andrew
    Director born in January 1950
    Individual (29 offsprings)
    Officer
    2008-05-01 ~ 2016-06-30
    OF - Director → CIF 0
  • 6
    Harding, David Robert
    Born in August 1974
    Individual (77 offsprings)
    Officer
    2024-04-26 ~ now
    OF - Director → CIF 0
  • 7
    Johnson, Susan Elizabeth
    Director born in October 1944
    Individual (7 offsprings)
    Officer
    ~ 1994-03-24
    OF - Director → CIF 0
  • 8
    Cabrini, Sally Joanne
    Director born in September 1964
    Individual (11 offsprings)
    Officer
    2019-09-25 ~ 2023-02-28
    OF - Director → CIF 0
  • 9
    Howe, Ian Mckinlay
    Company Director born in June 1940
    Individual (2 offsprings)
    Officer
    1994-03-24 ~ 2000-09-22
    OF - Director → CIF 0
  • 10
    Duddy, Gillian Lesley
    Solicitor
    Individual (2 offsprings)
    Officer
    2006-11-01 ~ 2006-12-21
    OF - Secretary → CIF 0
  • 11
    Marks, Stuart Adam
    Company Director born in September 1966
    Individual (43 offsprings)
    Officer
    1995-05-23 ~ 1996-05-21
    OF - Director → CIF 0
  • 12
    Staines, Roger John
    Director born in January 1947
    Individual (3 offsprings)
    Officer
    2001-03-29 ~ 2002-02-28
    OF - Director → CIF 0
  • 13
    Fairbrother, Russell
    Individual (5 offsprings)
    Officer
    2014-02-03 ~ 2020-09-30
    OF - Secretary → CIF 0
  • 14
    Sherlock, Peter Joseph
    Chartered Accountant born in June 1934
    Individual (16 offsprings)
    Officer
    ~ 1991-12-31
    OF - Director → CIF 0
  • 15
    Mclelland, Brian
    Individual (43 offsprings)
    Officer
    2023-06-19 ~ 2023-12-29
    OF - Secretary → CIF 0
  • 16
    Clancy, Timothy Patrick
    Finance Director born in February 1968
    Individual (42 offsprings)
    Officer
    2018-08-28 ~ 2022-07-31
    OF - Director → CIF 0
    Clancy, Timothy Patrick
    Individual (42 offsprings)
    Officer
    2020-10-01 ~ 2020-11-30
    OF - Secretary → CIF 0
  • 17
    Stewart, Martin Richard
    Finance Director born in July 1960
    Individual (69 offsprings)
    Officer
    2004-11-01 ~ 2018-08-04
    OF - Director → CIF 0
    Stewart, Martin Richard
    Individual (69 offsprings)
    Officer
    2005-10-03 ~ 2005-11-29
    OF - Secretary → CIF 0
    2006-12-22 ~ 2014-02-03
    OF - Secretary → CIF 0
  • 18
    Evans, James Edward
    Chartered Secretary
    Individual (2 offsprings)
    Officer
    2000-10-11 ~ 2003-06-30
    OF - Secretary → CIF 0
  • 19
    Hughes, Richard John
    Chartered Accountant born in October 1946
    Individual (31 offsprings)
    Officer
    ~ 1998-09-30
    OF - Director → CIF 0
    Hughes, Richard John
    Individual (31 offsprings)
    Officer
    ~ 1998-09-30
    OF - Secretary → CIF 0
  • 20
    Alexander, Neil
    Chartered Accountant born in October 1941
    Individual (42 offsprings)
    Officer
    ~ 2001-09-25
    OF - Director → CIF 0
    Alexander, Neil
    Accountant
    Individual (42 offsprings)
    Officer
    1998-09-30 ~ 2000-10-11
    OF - Secretary → CIF 0
  • 21
    Carstensen, Laura Martine
    Director born in November 1960
    Individual (22 offsprings)
    Officer
    2013-09-13 ~ 2022-03-31
    OF - Director → CIF 0
  • 22
    Dekare Silver, Michael
    Director born in August 1956
    Individual (13 offsprings)
    Officer
    2013-09-13 ~ 2019-09-24
    OF - Director → CIF 0
  • 23
    Hill, Ian Frederick Donald
    Chartered Accountant born in May 1928
    Individual (3 offsprings)
    Officer
    ~ 1999-09-28
    OF - Director → CIF 0
  • 24
    Finch, Clifford Buckley
    Company Director born in May 1940
    Individual (15 offsprings)
    Officer
    1991-12-31 ~ 1997-10-31
    OF - Director → CIF 0
  • 25
    Baker, Christopher James
    Director born in November 1951
    Individual (10 offsprings)
    Officer
    2001-03-29 ~ 2013-09-23
    OF - Director → CIF 0
  • 26
    Ogilvie, Neil
    Company Secretary
    Individual (45 offsprings)
    Officer
    2005-11-29 ~ 2006-10-31
    OF - Secretary → CIF 0
  • 27
    Griffiths, Gareth Vaughan
    Individual (8 offsprings)
    Officer
    2020-11-30 ~ 2022-11-15
    OF - Secretary → CIF 0
  • 28
    Woods, Gary Anthony
    Director born in July 1957
    Individual (10 offsprings)
    Officer
    2001-03-29 ~ 2018-03-27
    OF - Director → CIF 0
  • 29
    Johnson, Peter Robert
    Director born in November 1939
    Individual (66 offsprings)
    Officer
    ~ 2016-06-03
    OF - Director → CIF 0
  • 30
    Billington, Edward John
    Company Director born in December 1934
    Individual (13 offsprings)
    Officer
    1994-03-24 ~ 2000-09-22
    OF - Director → CIF 0
  • 31
    Kerr, Alastair Gibson
    Director born in February 1950
    Individual (53 offsprings)
    Officer
    1997-09-08 ~ 2000-09-22
    OF - Director → CIF 0
  • 32
    Ainsworth, Michael Joseph
    Individual (2 offsprings)
    Officer
    2003-07-07 ~ 2005-09-30
    OF - Secretary → CIF 0
  • 33
    Coghlan, Julian Graham
    Born in September 1969
    Individual (35 offsprings)
    Officer
    2022-09-01 ~ now
    OF - Director → CIF 0
  • 34
    O'doherty, John Sullivan
    Chief Executive born in June 1962
    Individual (65 offsprings)
    Officer
    2018-02-01 ~ 2022-07-31
    OF - Director → CIF 0
  • 35
    Ahmed, Talha
    Company Director born in April 1984
    Individual (38 offsprings)
    Officer
    2023-01-04 ~ 2024-04-10
    OF - Director → CIF 0
  • 36
    Gittins, John Anthony
    Accountant born in January 1960
    Individual (84 offsprings)
    Officer
    2016-09-22 ~ 2023-02-28
    OF - Director → CIF 0
  • 37
    Marcall, Raymond George
    Director born in February 1950
    Individual (16 offsprings)
    Officer
    2001-03-29 ~ 2013-09-23
    OF - Director → CIF 0
  • 38
    INDIGO CORPORATE SECRETARY LIMITED
    - now 13253973
    CHADWICK CORPORATE SECRETARY LIMITED - 2021-06-02
    Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (7 parents, 209 offsprings)
    Officer
    2024-01-25 ~ now
    OF - Secretary → CIF 0
    2022-11-15 ~ 2023-06-19
    OF - Secretary → CIF 0
  • 39
    PAYPOINT PLC
    - now 03581541 02973115
    PAYPOINT LIMITED - 2004-09-14
    LEADHOLD LIMITED - 1998-08-04
    1, The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (43 parents, 13 offsprings)
    Person with significant control
    2023-02-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

APPRECIATE LIMITED

Period: 2023-03-16 ~ now
Company number: 01711939
Registered names
APPRECIATE LIMITED - now
APPRECIATE PLC - 2023-03-16
TONGMOVE LIMITED - 1983-06-22
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • APPRECIATE LIMITED
    Info
    APPRECIATE PLC - 2023-03-16
    APPRECIATE GROUP PLC - 2023-03-16
    PARK GROUP PLC - 2023-03-16
    PARK FOOD GROUP PUBLIC LIMITED COMPANY - 2023-03-16
    TONGMOVE LIMITED - 2023-03-16
    Registered number 01711939
    Valley Rd, Birkenhead, Merseyside CH41 7ED
    PRIVATE LIMITED COMPANY incorporated on 1983-04-05 (42 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-24
    CIF 0
  • APPRECIATE LIMITED
    S
    Registered number 01711939
    Appreciate Group Plc, Valley Road, Birkenhead, Merseyside, England, CH41 7ED
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 31
  • 1
    AGENCY ADMINISTRATION LIMITED
    - now 00635864
    GRAYS OF WORCESTER LIMITED - 1994-08-19
    Valley Road, Birkenhead, Merseyside
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    BRIGHTDOT LIMITED - now
    HOME FARM HAMPERS LIMITED
    - 2019-05-16 02027625
    AUDENTREND LIMITED - 1986-11-13
    Valley Road, Birkenhead, Merseyside
    Active Corporate (30 parents)
    Officer
    2007-03-07 ~ 2008-02-04
    CIF 15 - Director → ME
  • 3
    CHRISTMAS MONEYBOX LIMITED
    07316443
    Valley Road, Birkenhead
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 4
    COUNTRY HAMPERS LIMITED
    - now 04798513 01511434
    DELETEPOWERS LIMITED - 2003-08-26
    1 Valley Road, Birkenhead, Wirral
    Dissolved Corporate (7 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
    CIF 27 - Right to appoint or remove directors OE
  • 5
    FAMILY CHRISTMAS SAVINGS CLUB LIMITED
    05715888
    C/o Park Group Plc, Valley Road, Birkenhead, Merseyside
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 6
    FAMILY HAMPERS LIMITED
    - now 01280324
    THE ESSENTIALS EMPORIUM LIMITED - 2006-03-08
    NORTH WEST BUSINESS FORMS LIMITED - 1990-06-26
    CROWNSPRING LIMITED - 1980-12-31
    Valley Road Indl Est, Valley Road, Birkenhead, Merseyside
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    FLEXESAVER LIMITED
    07316690
    1 Valley Road, Birkenhead
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 8
    FMI AGENCY LIMITED - now
    FISHER MOY INTERNATIONAL LIMITED
    - 2021-03-09 05540382
    OXFORD MOTIVATION LIMITED - 2005-11-09
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-10-04 ~ 2020-12-07
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 9
    GETAWAY CLUB LIMITED
    04217819
    1 Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 10
    LAST MINUTE CASH LIMITED
    04515420
    C/o Park Group Plc, Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 11
    LOW COST COVER LIMITED
    - now 03518878
    HONOR ST CLAIR LIMITED - 2003-11-14
    BEE & CEE FOODS LIMITED - 2002-03-11
    SPUDDLES LIMITED - 1998-04-17
    Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 12
    MBL HOLDCO LTD
    13858158
    Valley Road, Birkenhead, Merseyside, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2022-06-24 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 13
    ONLINE SOLUTIONS LIMITED
    - now 02859368 01865065
    PARK ONLINE LIMITED - 1998-08-13
    ONLINE SOLUTIONS LIMITED - 1998-07-16
    FEATUREWORLD LIMITED - 1993-10-28
    Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 14
    OPAL FINANCE LIMITED
    05130193
    Valley Road, Birkenhead
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 15
    PARK CARD MARKETING SERVICES LIMITED
    - now 05325492
    PARK FAST CASH LIMITED - 2009-03-31
    1 Valley Road, Birkenhead, Merseyside, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 16
    PARK CARD SERVICES LIMITED
    - now 03280082
    FAMILY LOANS LIMITED - 2009-03-19
    ADVERTCAREER LIMITED - 1996-12-31
    Valley Road, Birkenhead, Merseyside
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 17
    PARK CONNECT LIMITED
    - now 02548716
    CONSUS CONTACT MANAGEMENT LIMITED - 2003-10-31
    PARK ONLINE LIMITED - 2002-06-10
    HANDLING SOLUTIONS LIMITED - 1998-08-13
    CHASECHECK LIMITED - 1994-01-28
    Valley Road, Birkenhead, Merseyside
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    PARK DIRECT INSURANCE SERVICES LIMITED
    - now 03709465
    PARK INSURANCE SERVICES LIMITED - 2004-03-30
    Valley Road Birkenhead, Merseyside
    Dissolved Corporate (10 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
    PARK FOOD (WARRINGTON) LIMITED
    - now 00701756
    LAMB & WATT VINTNERS LIMITED - 1991-07-05
    LAMB & WATT LIMITED - 1990-04-01
    JOHN HOLT OVERSEAS LIMITED - 1979-12-31
    Valley Road, Birkenhead, Merseyside
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 20
    PARK GROUP LTIP TRUSTEE LIMITED
    08166508
    1 Valley Road, Birkenhead, Merseyside
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 21
    PARK GROUP SECRETARIES LIMITED
    - now 02089117
    PARK FOOD SECRETARIES LIMITED - 1999-04-15
    STURDYUSUAL LIMITED - 1987-03-02
    Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (23 parents, 55 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 22
    PARK GROUP UK LIMITED
    05760943
    Valley Road, Birkenhead, Wirral, Merseyside
    Active Corporate (13 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 23
    PARK HAMPER COMPANY LIMITED
    - now 04803221 00402152... (more)
    TOTALFOLDER LIMITED - 2003-08-14
    1 Valley Road, Birkenhead, Wirral
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 24
    PARK MARKETING SERVICES LIMITED
    - now 02905273
    MONTILLA WINES (UK) LIMITED - 1998-04-22
    Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (9 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
  • 25
    PARK ONLINE LIMITED
    04460670 02859368... (more)
    1 Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 26
    PARK PREPAYMENTS TRUSTEE COMPANY LIMITED
    06283710
    1 Valley Road, Birkenhead, Merseyside
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
  • 27
    PARK TRAVEL SERVICE LIMITED
    - now 04930511
    BROOMCO (3309) LIMITED - 2003-11-11
    Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (16 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
    CIF 8 - Right to appoint or remove directors OE
  • 28
    PARK.COM LIMITED
    - now 01429063
    SPUDDLES LIMITED - 2000-03-22
    BEE & CEE FOODS LIMITED - 1998-04-17
    Valley Road, Birkenhead, Merseyside
    Active Corporate (16 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
  • 29
    PREMIER CREDIT SERVICES LIMITED
    - now 03449709
    BESTSIMPLY LIMITED - 1997-11-17
    Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 30
    PREMIER DIRECT CREDIT LIMITED
    - now 03577217 03450432
    PARK DIRECT CREDIT LIMITED - 1998-07-04
    Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 31
    PREMIER FAST CASH LIMITED
    - now 03690057 03690060
    PARK FAST CASH LIMITED - 2000-11-21
    Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (9 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
    CIF 22 - Right to appoint or remove directors 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.