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 51
  • 1
    Sine, Jeffrey Alan
    Business Executive born in November 1954
    Individual (2 offsprings)
    Officer
    2022-09-07 ~ 2023-08-22
    OF - Director → CIF 0
  • 2
    Son, Masayoshi
    Company Executive born in August 1957
    Individual (7 offsprings)
    Officer
    2018-03-23 ~ 2023-08-22
    OF - Director → CIF 0
  • 3
    Gill, Kirsty Judith
    Born in August 1972
    Individual (11 offsprings)
    Officer
    2016-12-31 ~ 2018-03-23
    OF - Director → CIF 0
    Gill, Kirsty Judith
    Business Executive born in August 1972
    Individual (11 offsprings)
    2023-08-22 ~ 2024-11-15
    OF - Director → CIF 0
  • 4
    Fisher, Ronald D
    Company Executive born in November 1947
    Individual (11 offsprings)
    Officer
    2018-03-23 ~ 2023-08-22
    OF - Director → CIF 0
  • 5
    Brown, William Tudor
    President born in July 1958
    Individual (15 offsprings)
    Officer
    1992-10-07 ~ 2012-05-03
    OF - Director → CIF 0
  • 6
    Saxby, Robin Keith, Sir
    Executive Chairman born in March 1947
    Individual (4 offsprings)
    Officer
    ~ 2003-01-31
    OF - Director → CIF 0
  • 7
    Dykstra, Karen E.
    Business Executive born in December 1958
    Individual (2 offsprings)
    Officer
    2022-09-16 ~ 2023-08-22
    OF - Director → CIF 0
  • 8
    Segars, Simon Anthony
    Director born in October 1967
    Individual (4 offsprings)
    Officer
    2002-02-12 ~ 2007-09-10
    OF - Director → CIF 0
    Segars, Simon Anthony
    Ceo born in October 1967
    Individual (4 offsprings)
    2018-03-23 ~ 2022-02-07
    OF - Director → CIF 0
  • 9
    Duvalier, Jennifer Susan
    Evp People born in January 1969
    Individual (10 offsprings)
    Officer
    2013-09-10 ~ 2016-12-31
    OF - Director → CIF 0
  • 10
    Naheta, Akshay Sudhir
    Business Executive born in July 1981
    Individual (1 offspring)
    Officer
    2020-11-18 ~ 2022-02-07
    OF - Director → CIF 0
  • 11
    Mackay, David Nigel
    Solicitor born in June 1956
    Individual (8 offsprings)
    Officer
    ~ 2002-06-27
    OF - Director → CIF 0
    Mackay, David Nigel
    Individual (8 offsprings)
    Officer
    ~ 2002-06-27
    OF - Secretary → CIF 0
  • 12
    Eaton, Charlotte Claire
    Born in January 1983
    Individual (15 offsprings)
    Officer
    2024-11-15 ~ now
    OF - Director → CIF 0
  • 13
    Claure, Marcelo
    Company Executive born in December 1970
    Individual (7 offsprings)
    Officer
    2018-03-23 ~ 2022-02-07
    OF - Director → CIF 0
  • 14
    Score, Timothy
    Chief Financial Officer born in September 1960
    Individual (78 offsprings)
    Officer
    2002-03-01 ~ 2015-06-30
    OF - Director → CIF 0
    Score, Timothy
    Individual (78 offsprings)
    Officer
    2002-07-16 ~ 2003-05-06
    OF - Secretary → CIF 0
  • 15
    David, Philip Edward
    General Counsel born in March 1964
    Individual (6 offsprings)
    Officer
    2003-07-03 ~ 2014-09-01
    OF - Director → CIF 0
  • 16
    Alsop, Patricia Mary
    Director born in April 1956
    Individual (60 offsprings)
    Officer
    2006-11-08 ~ 2015-05-06
    OF - Director → CIF 0
    Alsop, Patricia Mary
    Individual (60 offsprings)
    Officer
    2003-05-06 ~ 2015-05-06
    OF - Secretary → CIF 0
  • 17
    East, David Warren Arthur
    Chief Executive Officer born in October 1961
    Individual (39 offsprings)
    Officer
    2000-10-09 ~ 2013-06-30
    OF - Director → CIF 0
  • 18
    Al-rumayyan, Yasir Othman
    Business Executive born in March 1970
    Individual (7 offsprings)
    Officer
    2018-05-15 ~ 2022-06-21
    OF - Director → CIF 0
  • 19
    Inglis, Michael James
    Evp Sales & Marketing born in June 1960
    Individual (6 offsprings)
    Officer
    2002-07-16 ~ 2013-03-31
    OF - Director → CIF 0
  • 20
    Ishikawa, Takio
    Manager born in January 1950
    Individual (1 offspring)
    Officer
    1996-09-12 ~ 1996-11-29
    OF - Director → CIF 0
  • 21
    Kennedy, Christopher John
    Chief Financial Officer born in January 1964
    Individual (117 offsprings)
    Officer
    2015-09-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 22
    Wong, Peng Yew
    Director born in April 1951
    Individual (1 offspring)
    Officer
    1993-07-01 ~ 1994-12-31
    OF - Director → CIF 0
  • 23
    Herzog, Carolyn
    Individual (4 offsprings)
    Officer
    2018-03-23 ~ 2022-03-11
    OF - Secretary → CIF 0
  • 24
    Magowan, Peter John
    Executive Vice President Sales born in August 1967
    Individual (13 offsprings)
    Officer
    2000-10-09 ~ 2002-08-16
    OF - Director → CIF 0
  • 25
    Craig, Miranda Cathryn
    Individual (13 offsprings)
    Officer
    2015-07-15 ~ 2016-12-31
    OF - Secretary → CIF 0
  • 26
    O'donnell, Timothy John
    Manager born in June 1952
    Individual (1 offspring)
    Officer
    1996-09-12 ~ 1996-11-29
    OF - Director → CIF 0
  • 27
    Mackernan, Liam Colm Padraic
    Lawyer General Counsel born in November 1964
    Individual (1 offspring)
    Officer
    2002-07-16 ~ 2003-05-22
    OF - Director → CIF 0
  • 28
    Smith, Andrew Mark
    Chief Information Officer born in April 1966
    Individual (17 offsprings)
    Officer
    2016-12-31 ~ 2018-03-23
    OF - Director → CIF 0
  • 29
    Davis, Philip Stephen James
    Solicitor born in March 1966
    Individual (175 offsprings)
    Officer
    2014-09-01 ~ 2017-03-31
    OF - Director → CIF 0
    Davis, Philip Stephen James
    Individual (175 offsprings)
    Officer
    2015-05-06 ~ 2015-07-15
    OF - Secretary → CIF 0
  • 30
    Haas, Rene Anthony Andrada
    Chief Executive Officer born in July 1962
    Individual (4 offsprings)
    Officer
    2022-02-07 ~ 2023-08-22
    OF - Director → CIF 0
  • 31
    Templeton, Mark Rainold
    Director born in October 1958
    Individual (2 offsprings)
    Officer
    2005-01-17 ~ 2005-10-18
    OF - Director → CIF 0
  • 32
    Collins, Spencer John
    Born in October 1980
    Individual (18 offsprings)
    Officer
    2023-08-22 ~ now
    OF - Director → CIF 0
    Collins, Spencer John
    Individual (18 offsprings)
    Officer
    2022-03-11 ~ now
    OF - Secretary → CIF 0
  • 33
    Child, Jason Elliott
    Born in October 1968
    Individual (3 offsprings)
    Officer
    2023-08-22 ~ now
    OF - Director → CIF 0
  • 34
    Fadell, Anthony Michael
    Director born in March 1969
    Individual (2 offsprings)
    Officer
    2022-09-16 ~ 2023-08-22
    OF - Director → CIF 0
  • 35
    Muller, Michael Peter
    Director born in March 1959
    Individual (11 offsprings)
    Officer
    1992-10-07 ~ 2019-09-11
    OF - Director → CIF 0
  • 36
    Ardizzone, Jerald Paul
    Vp Sales born in August 1958
    Individual (1 offspring)
    Officer
    2002-02-12 ~ 2003-01-31
    OF - Director → CIF 0
  • 37
    Budd, Graham Stephen
    Director born in April 1968
    Individual (31 offsprings)
    Officer
    2005-06-16 ~ 2021-03-31
    OF - Director → CIF 0
  • 38
    Misra, Rajeev
    Business Executive born in January 1962
    Individual (21 offsprings)
    Officer
    2020-11-18 ~ 2022-06-22
    OF - Director → CIF 0
  • 39
    Jacobs, Paul E.
    Director born in October 1962
    Individual (2 offsprings)
    Officer
    2022-12-01 ~ 2023-08-22
    OF - Director → CIF 0
  • 40
    Grisenthwaite, Richard Roy
    Born in January 1968
    Individual (12 offsprings)
    Officer
    2023-08-22 ~ now
    OF - Director → CIF 0
  • 41
    Schooler, Rosemary
    Director born in August 1967
    Individual (2 offsprings)
    Officer
    2022-12-01 ~ 2023-08-22
    OF - Director → CIF 0
  • 42
    Hutton, Peter Ronald
    Engineer born in August 1961
    Individual (16 offsprings)
    Officer
    2016-05-03 ~ 2016-12-31
    OF - Director → CIF 0
  • 43
    Sama, Alok
    Company Executive born in November 1962
    Individual (25 offsprings)
    Officer
    2018-03-23 ~ 2019-04-22
    OF - Director → CIF 0
  • 44
    Urquhart, James Stuart
    Chief Strategy Officer born in March 1957
    Individual (8 offsprings)
    Officer
    ~ 2002-07-31
    OF - Director → CIF 0
  • 45
    Brooks, Jonathan
    Cfo born in January 1956
    Individual (20 offsprings)
    Officer
    1995-03-01 ~ 2002-02-28
    OF - Director → CIF 0
  • 46
    Parsons, William Thomas
    Human Resources Director born in March 1962
    Individual (10 offsprings)
    Officer
    2000-10-09 ~ 2013-05-02
    OF - Director → CIF 0
  • 47
    KRONOS I (UK) LIMITED
    13965760
    69, Grosvenor Street, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2022-11-01 ~ 2023-08-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 48
    ARM HOLDINGS PLC
    - now 11299879 02548782... (more)
    ARM HOLDINGS LIMITED - 2023-09-01 11299879 02548782... (more)
    110, Fulbourn Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2023-08-21 ~ 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
  • 49
    RETINA FINANCE UK LIMITED - now 05375828
    ARM FINANCE UK LIMITED
    - 2018-03-19 05375828
    PROJECT SALT UK LIMITED - 2006-03-09
    110, Fulbourn Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-22
    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
  • 50
    SOFTBANK GROUP CAPITAL LIMITED
    - now 09569889 09569903... (more)
    SOFTBANK GROUP INTERNATIONAL LIMITED - 2016-04-27
    69, Grosvenor Street, London, United Kingdom
    Active Corporate (22 parents, 24 offsprings)
    Person with significant control
    2018-03-22 ~ 2022-09-01
    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
  • 51
    KRONOS HOLDCO (UK) LIMITED
    13965450
    69, Grosvenor Street, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2022-09-01 ~ 2022-11-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ARM LIMITED

Period: 1998-05-21 ~ now
Company number: 02557590
Registered names
ARM LIMITED - now
WIDELOGIC LIMITED - 1990-12-03
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • ARM LIMITED
    Info
    ADVANCED RISC MACHINES LIMITED - 1998-05-21
    WIDELOGIC LIMITED - 1998-05-21
    Registered number 02557590
    110 Fulbourn Road, Cambridge, Cambridgeshire CB1 9NJ
    PRIVATE LIMITED COMPANY incorporated on 1990-11-12 (35 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-11-14
    CIF 0
  • ARM LIMITED
    S
    Registered number 02557590
    110, Fulbourn Road, Cambridge, England, CB1 9NJ
    ENGLAND
    CIF 1
  • ARM LIMITED
    S
    Registered number 02557590
    110, Fulbourn Road, Cambridge, United Kingdom, CB1 9NJ
    ENGLAND
    CIF 2
  • ARM LIMITED
    S
    Registered number 2557590
    110, Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ
    Limited By Shares in Companies House, England Wales
    CIF 3
child relation
Offspring entities and appointments 25
  • 1
    ADVANCED RISC MACHINES LIMITED
    - now 03504622 02557590... (more)
    MARKERCHANGE LIMITED - 1998-05-21
    110 Fulbourn Road, Cambridge, Cambridgeshire
    Active Corporate (18 parents)
    Officer
    2013-04-17 ~ 2016-03-01
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    ALLINEA SOFTWARE LIMITED
    - now 06871298 05253439
    BACKNET LIMITED - 2009-08-12
    110 Fulbourn Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2017-03-10 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    APICAL LIMITED
    03701846
    110 Fulbourn Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-05-17 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 4
    ARM ASIA INVESTMENT G.P. LIMITED
    10194528
    110 Fulbourn Road, Cambridge, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2018-03-22 ~ 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
  • 5
    ARM FINANCE OVERSEAS LIMITED
    - now 05375817
    PROJECT SALT THREE UK LIMITED - 2006-03-24
    110 Fulbourn Road, Cambridge
    Active Corporate (14 parents)
    Person with significant control
    2018-03-22 ~ 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
  • 6
    ARM HOLDINGS PLC - now
    ARM HOLDINGS LIMITED
    - 2023-09-01 11299879 02548782... (more)
    110 Fulbourn Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2018-04-09 ~ 2023-08-21
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    ARM IP LIMITED
    - now 08413587
    ARM TDO LIMITED - 2013-12-20
    NEWINCCO 1228 LIMITED - 2013-03-28
    110 Fulbourn Road, Cambridge, Cambridgeshire
    Active Corporate (18 parents)
    Person with significant control
    2018-03-22 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 8
    ARM OPERATIONS LIMITED
    16803102
    110 Fulbourn Road, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-10-22 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 9
    ARM TECHNOLOGY INVESTMENTS 2 LIMITED
    12115783 09195191
    110 Fulbourn Road, Cambridge, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2019-07-22 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 10
    ARM TECHNOLOGY INVESTMENTS LIMITED
    09195191 12115783
    110 Fulbourn Road, Cambridge
    Active Corporate (17 parents)
    Person with significant control
    2018-03-22 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 11
    ARM UK HOLDINGS LIMITED
    - now 05376033 02548782... (more)
    PROJECT SALT TWO UK LIMITED - 2006-03-09
    110 Fulbourn Road, Cambridge
    Active Corporate (13 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
  • 12
    BLUE CEDAR RIDGE LTD - now
    RECIVA LIMITED
    - 2014-06-27 04719949
    Townshend House, Crown Road, Norwich, Norfolk
    Dissolved Corporate (15 parents)
    Officer
    2010-06-30 ~ 2010-11-22
    CIF 2 - Director → ME
  • 13
    GEOMERICS LIMITED
    - now 05400020
    WRF0047 LIMITED - 2005-04-11
    110 Fulbourn Road, Cambridge
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 14
    IOT-X LIMITED
    SC464072
    C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-06-01 ~ dissolved
    CIF 8 - Has significant influence or control OE
  • 15
    KIGEN (UK) LIMITED
    12780803
    C/o Mishcon De Reya, 4 Station Square, Cambridge, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2020-07-30 ~ 2020-10-01
    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
  • 16
    LINARO LIMITED
    - now 07180318
    NEWINCCO 978 LIMITED - 2010-04-14
    Harston Mill, Harston, Cambridge
    Active Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ 2020-05-12
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MICRO:BIT EDUCATIONAL FOUNDATION
    10370194
    12 New Fetter Lane, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-09-12 ~ 2017-01-10
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NEXTG-COM LIMITED
    06674936
    110 Fulbourn Road, Cambridge, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-02-16 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 19
    PELION IOT LIMITED
    - now SC211701
    ARM CLOUD SERVICES LIMITED
    - 2021-08-23 SC211701
    STREAM TECHNOLOGIES LIMITED
    - 2019-09-02 SC211701
    STREAM COMMUNICATIONS LIMITED - 2014-05-30
    319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (28 parents, 2 offsprings)
    Person with significant control
    2018-06-01 ~ 2022-02-15
    CIF 7 - Has significant influence or control OE
  • 20
    SEECHANGE TECHNOLOGIES LIMITED
    12843779
    45 Newton Street, Manchester, England
    Active Corporate (8 parents)
    Person with significant control
    2020-08-28 ~ 2021-09-30
    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
  • 21
    SIMULITY ENTERPRISE LIMITED
    10394211
    110 Fulbourn Road, Cambridge, Cambridgeshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-07-03 ~ 2017-07-03
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    2020-10-01 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 22
    SIMULITY LABS LIMITED
    06910401
    110 Fulbourn Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (18 parents, 2 offsprings)
    Person with significant control
    2017-07-03 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 23
    TREASURE DATA (UK) LIMITED
    12779869
    Wellington House, East Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2020-07-30 ~ 2021-06-25
    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
  • 24
    TRUSTONIC LIMITED
    - now 07890730
    NEWINCCO 1150 LIMITED - 2012-12-17
    Unit 1.16 St Johns Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2020-02-24
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    UK1937 LIMITED
    13538500
    110 Fulbourn Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-07-29 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - 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.