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 31
  • 1
    Mcnicol, Daniel John
    Individual (26 offsprings)
    Officer
    2004-05-20 ~ 2009-01-31
    OF - Secretary → CIF 0
  • 2
    Wisbey, John Michael
    Director born in February 1956
    Individual (19 offsprings)
    Officer
    2000-11-13 ~ 2008-02-28
    OF - Director → CIF 0
  • 3
    Moorhouse, Barbara Jane
    Director born in November 1958
    Individual (46 offsprings)
    Officer
    2016-01-06 ~ 2019-03-29
    OF - Director → CIF 0
  • 4
    Peacock, Ian Rex
    Director born in July 1947
    Individual (39 offsprings)
    Officer
    2000-11-13 ~ 2003-01-30
    OF - Director → CIF 0
  • 5
    L.c.i. Secretaries Limited
    Individual (255 offsprings)
    Officer
    2000-04-26 ~ 2000-11-13
    OF - Director → CIF 0
    Officer
    2000-04-26 ~ 2000-11-13
    OF - Secretary → CIF 0
  • 6
    Kelly, Philip Edward
    Born in May 1952
    Individual (28 offsprings)
    Officer
    2019-03-29 ~ now
    OF - Director → CIF 0
  • 7
    Cummings, Alice Sarah Louise
    Born in November 1963
    Individual (51 offsprings)
    Officer
    2020-04-14 ~ now
    OF - Director → CIF 0
  • 8
    L.c.i. Directors Limited
    Individual (244 offsprings)
    Officer
    2000-04-26 ~ 2000-11-13
    OF - Director → CIF 0
  • 9
    Vaughan, Laurence Edward William
    Chairman born in May 1963
    Individual (103 offsprings)
    Officer
    2015-08-01 ~ 2018-11-19
    OF - Director → CIF 0
  • 10
    Edmondson, William Somerville
    Chartered Accountant born in February 1969
    Individual (28 offsprings)
    Officer
    2008-09-29 ~ 2013-08-14
    OF - Director → CIF 0
    Edmondson, William Somerville
    Chartered Accountant
    Individual (28 offsprings)
    Officer
    2009-01-31 ~ 2009-12-01
    OF - Secretary → CIF 0
  • 11
    Lilley, Peter Bruce, Lord
    Mp born in August 1943
    Individual (7 offsprings)
    Officer
    2002-10-31 ~ 2018-04-19
    OF - Director → CIF 0
  • 12
    Paterson, Ruth
    Individual (21 offsprings)
    Officer
    2018-08-30 ~ now
    OF - Secretary → CIF 0
  • 13
    Stone, Christopher Michael Renwick
    Born in December 1962
    Individual (115 offsprings)
    Officer
    2018-11-22 ~ now
    OF - Director → CIF 0
  • 14
    Milner, Mark Francis
    Born in December 1967
    Individual (92 offsprings)
    Officer
    2024-07-29 ~ now
    OF - Director → CIF 0
  • 15
    Wright, Christopher
    Banker born in July 1957
    Individual (20 offsprings)
    Officer
    2000-11-13 ~ 2013-02-28
    OF - Director → CIF 0
  • 16
    Grubb, Robert James
    Director born in October 1980
    Individual (36 offsprings)
    Officer
    2018-11-01 ~ 2022-03-16
    OF - Director → CIF 0
  • 17
    Bowen, Timothy James Ewart
    Director born in July 1964
    Individual (30 offsprings)
    Officer
    2000-11-13 ~ 2005-01-11
    OF - Director → CIF 0
    Bowen, Timothy James Ewart
    Director
    Individual (30 offsprings)
    Officer
    2000-11-13 ~ 2004-05-20
    OF - Secretary → CIF 0
  • 18
    Fraser, Andrew George
    Director born in August 1957
    Individual (24 offsprings)
    Officer
    2000-11-13 ~ 2006-06-06
    OF - Director → CIF 0
  • 19
    Kang, Anoop
    Born in November 1974
    Individual (142 offsprings)
    Officer
    2022-03-16 ~ now
    OF - Director → CIF 0
  • 20
    Hall, Wendy, Professor Dame
    Professor Of Computer Science born in October 1952
    Individual (13 offsprings)
    Officer
    2012-10-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 21
    Riley, Andrew John
    Chief Operating Officer born in May 1972
    Individual (28 offsprings)
    Officer
    2015-07-21 ~ 2018-03-03
    OF - Director → CIF 0
  • 22
    Laing, Thérèse
    Individual (2 offsprings)
    Officer
    2024-07-26 ~ now
    OF - Secretary → CIF 0
  • 23
    Legdon, Jonathan
    Born in March 1970
    Individual (18 offsprings)
    Officer
    2024-10-25 ~ now
    OF - Director → CIF 0
  • 24
    Ainsworth, Steven Mark
    Director born in April 1966
    Individual (6 offsprings)
    Officer
    2007-06-07 ~ 2007-11-16
    OF - Director → CIF 0
  • 25
    Kellett-clarke, Richard Graham Quinton
    Accountant born in November 1954
    Individual (36 offsprings)
    Officer
    2005-11-01 ~ 2019-04-03
    OF - Director → CIF 0
  • 26
    Mackie, Jane
    Chartered Accountant born in February 1980
    Individual (32 offsprings)
    Officer
    2014-02-27 ~ 2018-08-30
    OF - Director → CIF 0
    Mackie, Jane
    Individual (32 offsprings)
    Officer
    2009-12-01 ~ 2018-08-30
    OF - Secretary → CIF 0
  • 27
    Meaden, David John
    Born in August 1961
    Individual (63 offsprings)
    Officer
    2018-06-01 ~ now
    OF - Director → CIF 0
  • 28
    Oxbrow, Nigel
    Information Consultant born in April 1953
    Individual (4 offsprings)
    Officer
    2006-06-06 ~ 2008-02-28
    OF - Director → CIF 0
  • 29
    Millard, Jeremy Howard
    Chartered Accountant born in June 1971
    Individual (12 offsprings)
    Officer
    2013-06-01 ~ 2020-08-28
    OF - Director → CIF 0
  • 30
    Brooks, Martin Richard
    Director born in November 1950
    Individual (12 offsprings)
    Officer
    2005-02-09 ~ 2015-07-31
    OF - Director → CIF 0
  • 31
    Scott, Oliver Rupert Andrew
    Director born in December 1967
    Individual (16 offsprings)
    Officer
    2018-11-01 ~ 2020-04-14
    OF - Director → CIF 0
parent relation
Company in focus

IDOX PLC

Period: 2004-09-10 ~ now
Company number: 03984070 04314845
Registered names
IDOX PLC - now 04314845
CHARTBUILD PLC - 2000-11-15
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • IDOX PLC
    Info
    I-DOCUMENTSYSTEMS GROUP PLC - 2004-09-10
    CHARTBUILD PLC - 2004-09-10
    I-DOCUMENTSYSTEMS PLC - 2004-09-10
    Registered number 03984070
    Unit 5, Woking 8, Forsyth Road, Woking, Surrey GU21 5SB
    PUBLIC LIMITED COMPANY incorporated on 2000-04-26 (25 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-21
    CIF 0
  • IDOX PLC
    S
    Registered number missing
    2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, England, RG7 4SA
    Limited Company
    CIF 1
  • IDOX PLC
    S
    Registered number 03984070
    1310, Arlington Business Park, Theale, Reading, England, RG7 4SA
    Plc in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 32
  • 1
    ALIGNED ASSETS HOLDCO LIMITED
    10577181
    2nd Floor, Waterside 1310 Arlington Business Park Theale, Reading, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-06-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 2
    BUILDONLINE GLOBAL LIMITED
    05503824
    2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-07-08 ~ 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
    CIF 25 - Has significant influence or control OE
  • 3
    CAPS SOLUTIONS LIMITED
    - now 03760128
    MABLAW 373 LIMITED - 1999-04-30
    2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-05-11 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    CLOUD AMBER LIMITED
    - now 05939748 12280723
    BONDCO 1180 LIMITED - 2006-12-14
    2nd Floor 1310 Waterside Arlington Business Park, Theale, Reading
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-03-02 ~ 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
  • 5
    CT SPACE LIMITED
    - now 07491497
    SWORD NEWCO 1 LIMITED - 2011-02-24
    2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-01-13 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 6
    ELMORE TOPCO LIMITED
    13237213
    Units 2.1-2.3 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2021-03-02 ~ 2021-03-12
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 7
    EXEGESIS SPATIAL DATA MANAGEMENT LTD.
    03743089
    Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2021-10-05 ~ 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
  • 8
    FMX LTD.
    - now 03672258 05861809
    ENTERMETAL LIMITED - 1999-04-14
    2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-11-23 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    GRANTFINDER LIMITED
    02860904
    2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-11 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 10
    HALAROSE HOLDINGS LIMITED
    06550900
    2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2017-08-16 ~ 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
  • 11
    IDOX GEOSPATIAL LTD
    - now 03931726
    EMAPSITE.COM LIMITED
    - 2025-03-13 03931726
    Unit 5 Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2023-08-18 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 12
    IDOX HEALTH LIMITED
    - now 02585086
    BLITHE COMPUTER SYSTEMS LIMITED
    - 2017-06-29 02585086
    PETER WRIGHT SOFTWARE LIMITED - 1997-03-19
    1310 Waterside Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2017-02-03 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 13
    IDOX INFORMATION SERVICES LIMITED
    04356896
    2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-01-21 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 14
    IDOX INFORMATION SOLUTIONS LIMITED
    - now 06706798
    J4B SOFTWARE AND PUBLISHING LIMITED - 2010-05-06
    COBCO 888 LIMITED - 2008-12-23
    2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-09-24 ~ 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
    CIF 21 - Has significant influence or control OE
  • 15
    IDOX SOFTWARE LTD
    - now 02933889 04314845
    I-DOCUMENTSYSTEMS LIMITED - 2007-01-15
    LOMBARD DOCUMENT SYSTEMS LIMITED - 2000-10-25
    LOMBARD DOCUMENT MANAGEMENT SYSTEMS LIMITED - 1994-07-19
    SPEED 4374 LIMITED - 1994-07-06
    Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-06-10 ~ 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
  • 16
    IDOX TRUSTEES LIMITED
    - now 04111557
    I-DOCUMENTSYSTEMS TRUSTEES LIMITED
    - 2017-02-22 04111557
    Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-11-21 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 17
    INTERACTIVE DIALOGUES LIMITED
    - now 03561360
    INTERACTIVE CORPORATE COMMUNICATIONS LIMITED - 2000-12-13
    2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-05-11 ~ dissolved
    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
  • 18
    LALPAC LIMITED
    04211747
    2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-05-10 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 19
    LANDHAWK SOFTWARE SERVICES LIMITED
    11973310 11939732
    Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2022-10-01 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 20
    MCLAREN SOFTWARE GROUP LIMITED
    - now SC249930
    MCLAREN SOFTWARE LIMITED - 2004-02-25
    LYCIDAS (390) LIMITED - 2003-07-08
    72 Gordon Street, (first Floor), Glasgow, Scotland
    Active Corporate (20 parents)
    Person with significant control
    2016-05-31 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 21
    MCLAREN SOFTWARE LIMITED
    - now SC213218 SC249930
    MCLAREN TECHNOLOGIES LIMITED - 2004-02-25
    MACROCOM (654) LIMITED - 2001-06-26
    72 Gordon Street, (first Floor), Glasgow, Scotland
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-11-27 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 22
    OPEN OBJECTS SOFTWARE LTD
    03612672
    2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-07-26 ~ dissolved
    CIF 22 - Right to appoint or remove directors as a member of a firm OE
    CIF 22 - Has significant influence or control over the trustees of a trust OE
    CIF 22 - Has significant influence or control as a member of a firm OE
    CIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 22 - Has significant influence or control OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 23
    OPT 2 VOTE LTD
    NI043656
    25d Bishop Street, Derry
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-07-10 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 24 - Has significant influence or control as a member of a firm OE
    CIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 24 - Has significant influence or control over the trustees of a trust OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors as a member of a firm OE
    CIF 24 - Has significant influence or control OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 24
    PLANTECH LIMITED
    - now 01483299
    FENNFIRE LIMITED - 1980-12-31
    2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (14 parents)
    Person with significant control
    2017-01-04 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 25
    READING ROOM LIMITED
    03280127 04113017
    2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (37 parents, 2 offsprings)
    Person with significant control
    2016-11-19 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 26
    READING ROOM STUDIO LIMITED
    07655751
    2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-06-16 ~ dissolved
    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
  • 27
    RIPPLEFFECT STUDIO LTD
    - now 03871086
    RIPPLE EFFECT STUDIO LIMITED - 1999-12-16
    2nd Floor, 1310 Waterside, Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-11-01 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 28
    STRAND ELECTORAL MANAGEMENT SERVICES LIMITED
    - now 02231204
    COMPUTERSHARE ELECTORAL MANAGEMENT SERVICES LIMITED - 2010-07-29
    STRAND BUSINESS SYSTEMS LIMITED - 2008-06-27
    2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-09-30 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 29
    STRAND ENTERPRISES LIMITED
    02712739
    2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-05-09 ~ dissolved
    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
  • 30
    TASCOMI LTD
    - now NI057879
    HAZELHEAD LIMITED - 2006-02-06
    3 Ballynahinch Street, Hillsborough, Northern Ireland
    Dissolved Corporate (14 parents)
    Person with significant control
    2019-08-09 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 31
    THINKWHERE LIMITED
    - now SC315349
    FORTH VALLEY GIS LIMITED - 2013-07-04
    DUNWILCO (1416) LIMITED - 2007-04-18
    72 Gordon Street (first Floor), Glasgow, Scotland
    Dissolved Corporate (31 parents)
    Person with significant control
    2021-08-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 32
    TROJAN CONSULTANTS LIMITED
    - now 01542629
    SILEX COMPUTING LIMITED - 1981-12-31
    Unit 5, Woking 8 Forsyth Road, Woking, Surrey, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2025-05-12 ~ now
    CIF 31 - Has significant influence or control 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.