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 12
  • 1
    Hanna, Daniel Joseph William
    Born in November 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Spengler, Laurie Jean
    Born in August 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-28 ~ now
    OF - Director → CIF 0
  • 3
    Matthews, Kathryn Ann
    Born in December 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Alli, Andrew Folorunso
    Born in September 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ now
    OF - Director → CIF 0
  • 5
    Natarajan, Krishnakumar
    Born in May 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2020-07-15 ~ now
    OF - Director → CIF 0
  • 6
    Woodruff, Christopher Marshall
    Born in September 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2021-08-01 ~ now
    OF - Director → CIF 0
  • 7
    Rowlands, Simon Nicholas
    Born in June 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-07-22 ~ now
    OF - Director → CIF 0
  • 8
    Burrow, Bethany Marie
    Individual (1 offspring)
    Officer
    icon of calendar 2023-05-01 ~ now
    OF - Secretary → CIF 0
  • 9
    Layfield, Diana Louise Patricia
    Born in July 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Director → CIF 0
  • 10
    Maasdorp, Leslie
    Born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-15 ~ now
    OF - Director → CIF 0
  • 11
    Sims, Carolyn
    Born in May 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ now
    OF - Director → CIF 0
  • 12
    icon of addressKing Charles Street, Whitehall, Westminster, London, England
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    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
Ceased 39
  • 1
    Davies, Godfrey Vaughan
    Individual (1 offspring)
    Officer
    icon of calendar 2004-07-08 ~ 2007-01-29
    OF - Secretary → CIF 0
  • 2
    Howell, Peter Graham
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-08 ~ 2000-08-01
    OF - Secretary → CIF 0
  • 3
    Wrigley, Graham Lloyd
    Company Director born in September 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-12-04 ~ 2022-02-04
    OF - Director → CIF 0
  • 4
    Kenderdine-davies, Mark Dixon Garth
    Individual
    Officer
    icon of calendar 2007-01-29 ~ 2014-12-10
    OF - Secretary → CIF 0
  • 5
    Borgdorff, Wim
    Senior Advisor born in March 1960
    Individual
    Officer
    icon of calendar 2014-09-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 6
    Mactavish, Clive Robert
    Cfo born in July 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-11-13 ~ 2019-10-01
    OF - Director → CIF 0
  • 7
    Banda, Dolika
    Director born in August 1962
    Individual
    Officer
    icon of calendar 2018-09-24 ~ 2025-08-18
    OF - Director → CIF 0
  • 8
    O'donohoe, Nicholas Peter
    Director born in April 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ 2024-11-29
    OF - Director → CIF 0
  • 9
    Selbie, George Nicholas
    Managing Director born in September 1945
    Individual
    Officer
    icon of calendar 2001-01-17 ~ 2004-07-08
    OF - Director → CIF 0
  • 10
    Goldin, Ian Andrew, Professor
    Professorial Fellow born in March 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-29 ~ 2016-07-29
    OF - Director → CIF 0
  • 11
    Sillem, Jeremy William
    Director born in July 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-03-29 ~ 2014-12-10
    OF - Director → CIF 0
  • 12
    Laing, Richard George
    Chief Executive Officer/Director born in February 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-01-26 ~ 2011-06-30
    OF - Director → CIF 0
  • 13
    Parker, Timothy Charles
    Company Director born in June 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2003-12-10
    OF - Director → CIF 0
  • 14
    Kent, Pendarell Hugh
    Retired born in August 1937
    Individual
    Officer
    icon of calendar 1999-12-08 ~ 2001-12-01
    OF - Director → CIF 0
  • 15
    Gillingwater, Richard Dunnell
    Dean - Bus. School born in July 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-01-22 ~ 2013-12-31
    OF - Director → CIF 0
  • 16
    Owers, Paul William
    Individual (32 offsprings)
    Officer
    icon of calendar 2002-08-30 ~ 2004-07-08
    OF - Secretary → CIF 0
  • 17
    Cairns, Simon Dallas, The Right Honourable The Earl
    Banker born in May 1939
    Individual
    Officer
    icon of calendar 1999-12-08 ~ 2004-07-08
    OF - Director → CIF 0
  • 18
    Kydd, Jonathan Graham, Professor
    Dea Uni Of London External System born in April 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-08 ~ 2010-05-26
    OF - Director → CIF 0
  • 19
    Kenderdine-davies, Mark
    Individual
    Officer
    icon of calendar 2016-04-28 ~ 2016-10-11
    OF - Secretary → CIF 0
  • 20
    Gillespie, Alan Raymond
    Investment Banker born in July 1950
    Individual
    Officer
    icon of calendar 1999-12-08 ~ 2002-12-01
    OF - Director → CIF 0
  • 21
    Noble, Diana Georgina
    Chief Executive Officer born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-11-14 ~ 2017-06-18
    OF - Director → CIF 0
  • 22
    Almond, Jayne Doreen
    Banker born in November 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-12-08 ~ 2003-07-02
    OF - Director → CIF 0
  • 23
    Chitalu, Valentine
    Accountant/Entreprenuer born in June 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ 2019-02-05
    OF - Director → CIF 0
  • 24
    Fletcher, Daniel Paul
    Company Director born in March 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-01-17 ~ 2004-07-08
    OF - Director → CIF 0
  • 25
    Whitfield, Joseph Laurian
    Individual
    Officer
    icon of calendar 2000-08-01 ~ 2002-08-30
    OF - Secretary → CIF 0
  • 26
    Mistry, Keki Minoo
    Chartered Accountant born in November 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2020-07-17
    OF - Director → CIF 0
  • 27
    Banerji, Arnab Kumar, Dr
    Partner/Director born in March 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-07-27 ~ 2010-11-16
    OF - Director → CIF 0
  • 28
    Seal, Karl Russell
    Retired born in April 1942
    Individual
    Officer
    icon of calendar 1999-12-08 ~ 2001-05-02
    OF - Director → CIF 0
  • 29
    Giddens, Michele Caroline
    Investment Director born in September 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2022-04-22
    OF - Director → CIF 0
  • 30
    Williams, Andrew Christopher
    Investment Banker born in April 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-07-02 ~ 2010-11-16
    OF - Director → CIF 0
  • 31
    Williamson, George Malcolm, Sir
    Fellow Institute Of Bankers born in February 1939
    Individual
    Officer
    icon of calendar 2004-01-14 ~ 2009-04-02
    OF - Director → CIF 0
  • 32
    Reicher, Andrew William Michael
    Investment Manager born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-17 ~ 2004-07-08
    OF - Director → CIF 0
  • 33
    Earl, Jane
    Individual
    Officer
    icon of calendar 2016-10-11 ~ 2023-05-01
    OF - Secretary → CIF 0
  • 34
    De Mel, Lalith
    Company Director born in May 1937
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-13 ~ 2004-07-08
    OF - Director → CIF 0
  • 35
    Morse, Nicola Hazel
    Individual
    Officer
    icon of calendar 2014-12-10 ~ 2016-04-27
    OF - Secretary → CIF 0
  • 36
    Wicker-miurin, Fields
    Company Director born in July 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-11-05 ~ 2014-05-31
    OF - Director → CIF 0
  • 37
    Smitham, Peter
    Investment Management born in May 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-15 ~ 2004-07-08
    OF - Director → CIF 0
  • 38
    Fankhauser, Samuel, Dr
    Company Director born in November 1964
    Individual
    Officer
    icon of calendar 2015-04-13 ~ 2021-07-23
    OF - Director → CIF 0
  • 39
    icon of address22, Whitehall, London, England
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-09-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BRITISH INTERNATIONAL INVESTMENT PLC

Previous name
CDC GROUP PLC - 2022-03-29
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies

Related profiles found in government register
  • BRITISH INTERNATIONAL INVESTMENT PLC
    Info
    CDC GROUP PLC - 2022-03-29
    Registered number 03877777
    icon of address123 Victoria Street, London SW1E 6DE
    PUBLIC LIMITED COMPANY incorporated on 1999-12-08 (26 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-08
    CIF 0
  • BRITISH INTERNATIONAL INVESTMENT PLC
    S
    Registered number 03877777
    icon of address123, Victoria Street, London, United Kingdom, SW1E 6DE
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    A4 C SUB-FEEDER LP - 2013-10-07
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 23 - Right to surplus assets - 75% or moreOE
  • 2
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 35 - Right to surplus assets - 75% or moreOE
  • 4
    TRUSHELFCO (NO.2526) LIMITED - 1999-10-01
    CDC ASSET MANAGEMENT LIMITED - 2022-06-06
    icon of address123 Victoria Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    CDC GATEWAY HOLDINGS LLP - 2022-06-20
    icon of address123 Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to surplus assets - 75% or moreOE
    CIF 19 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2021-07-20 ~ now
    CIF 3 - LLP Designated Member → ME
  • 6
    BRITISH INTERNATIONAL INVESTMENT LIMITED - 2022-03-29
    CDC GROUP LIMITED - 2022-06-07
    CDC CAPITAL FOR DEVELOPMENT LIMITED - 2021-11-23
    icon of address123 Victoria Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address123 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to surplus assets - 75% or moreOE
    CIF 18 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2023-06-06 ~ now
    CIF 2 - LLP Designated Member → ME
  • 8
    CDC NEPAL OPPORTUNITIES LIMITED - 2023-02-17
    CDC FUNDS MANAGEMENT LIMITED - 2019-01-16
    TRUSHELFCO (NO.2525) LIMITED - 1999-10-01
    icon of address123 Victoria Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    CDC NOMINEE NO.1 LIMITED - 2022-06-07
    THE AFRICA LIST LTD - 2021-07-15
    icon of address123 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 10
    CDC SCOTS GP LIMITED - 2022-07-12
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 11
    CDC SCOTS LP - 2022-07-07
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 22 - Right to surplus assets - 75% or moreOE
  • 12
    CDC VENTURE CAPITAL LIMITED - 2016-12-14
    CDC SOUTH ASIA RENEWABLES LIMITED - 2022-07-19
    AYANA HOLDINGS LIMITED - 2019-04-23
    icon of address123 Victoria Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 13
    icon of address123 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    CDC LIMITED - 2022-10-19
    TRUSHELFCO (NO.2539) LIMITED - 1999-10-08
    icon of address123 Victoria Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 15
    CDC OVERSEAS HOLDINGS LIMITED - 2022-10-19
    TRUSHELFCO (NO.2528) LIMITED - 1999-10-01
    icon of address123 Victoria Street, London
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    TRUSHELFCO (NO.2527) LIMITED - 1999-10-01
    icon of address123 Victoria Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address123 Victoria Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 18
    icon of address123 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 19
    TRUSHELFCO (NO.2543) LIMITED - 1999-11-09
    CDC EQUITY PARTNERS LIMITED - 2017-02-14
    icon of address123 Victoria Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 20
    CDC CAPITAL PARTNERS LIMITED - 2018-01-08
    TRUSHELFCO (NO.2524) LIMITED - 1999-10-01
    icon of address123 Victoria Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2017-12-31
    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
    GLOBELEQ MANAGEMENT LIMITED - 2001-09-18
    GLOBELEQ ADVISORS LIMITED - 2018-01-09
    GLOBELEQ AFRICA INVESTMENTS LIMITED LIMITED - 2025-04-14
    JUPITERBROOK LIMITED - 2001-08-29
    GLOBELEQ AFRICA LIMITED - 2025-04-11
    icon of address6th Floor 67 Lombard Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    CIF 5 - Has significant influence or controlOE
  • 22
    icon of address6th Floor 67 Lombard Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    CIF 20 - Ownership of shares – More than 50% but less than 75%OE
    CIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    icon of address123 Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    CIF 14 - Right to appoint or remove membersOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2018-07-27 ~ now
    CIF 4 - LLP Designated Member → ME
  • 24
    MEDACCESS (PRIVATE) LIMITED - 2018-09-04
    CFAM LIMITED - 2018-05-17
    icon of addressThomas House, 84 Eccleston Square, London, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 25
    icon of address123 Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    CIF 6 - Right to surplus assets - 75% or moreOE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 6 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2023-10-05 ~ now
    CIF 1 - LLP Designated Member → ME
  • 26
    icon of addressC/o Cdc Group Plc, 123 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove membersOE
    CIF 34 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    CIF 32 - LLP Designated Member → ME
Ceased 4
  • 1
    ACTIS LLP
    - now
    ACTIS CAPITAL LLP - 2008-05-14
    icon of address2 More London Riverside, London
    Active Corporate (5 parents, 37 offsprings)
    Officer
    icon of calendar 2004-02-11 ~ 2004-04-13
    CIF 31 - LLP Designated Member → ME
  • 2
    icon of address88 Leadenhall Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2023-09-12 ~ 2023-09-15
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TROPHA LIMITED - 2008-11-25
    icon of address4th Floor, 95 Chancery Lane, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-12-14 ~ 2024-04-05
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ZANZIBAR PHARMA LIMITED - 2021-04-14
    icon of address1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-01-31 ~ 2024-10-29
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE

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.