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 2
  • 1
    Neuman, David Ratcliffe
    Born in September 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-06-17 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressSt Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-01 ~ 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 31
  • 1
    Geoghegan, Jerome Patrick
    Group Land And Planning Director born in July 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2019-11-11
    OF - Director → CIF 0
  • 2
    Parker, Mark Alexander
    Managing Director Telford Home born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2015-05-26
    OF - Director → CIF 0
  • 3
    Fitzgerald, John Anthony
    Construction Director born in January 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-03-08 ~ 2005-03-31
    OF - Director → CIF 0
    Fitzgerald, John Anthony
    Managing Director Telford Home born in January 1971
    Individual (4 offsprings)
    icon of calendar 2007-08-01 ~ 2019-11-11
    OF - Director → CIF 0
  • 4
    Lafitte, Michael James
    Company Director born in December 1960
    Individual
    Officer
    icon of calendar 2022-09-29 ~ 2023-02-01
    OF - Director → CIF 0
  • 5
    Kavanagh, Anne Theresa
    Director born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-25 ~ 2024-06-29
    OF - Director → CIF 0
  • 6
    Caswell, Monique Chantal
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-16 ~ 2022-06-06
    OF - Secretary → CIF 0
  • 7
    Campbell, Scott Cameron
    Solicitor born in February 1982
    Individual
    Officer
    icon of calendar 2021-02-24 ~ 2022-08-01
    OF - Director → CIF 0
  • 8
    Foweather, Liam
    Individual
    Officer
    icon of calendar 2022-06-06 ~ 2023-03-30
    OF - Secretary → CIF 0
  • 9
    Zargarof, Pasha
    General Counsel born in December 1973
    Individual
    Officer
    icon of calendar 2019-10-08 ~ 2021-02-25
    OF - Director → CIF 0
  • 10
    Campbell, David Myles
    Sales And Marketing Director born in August 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-04-02 ~ 2019-08-31
    OF - Director → CIF 0
  • 11
    Turner, Margaret Kerr Blaney
    Individual
    Officer
    icon of calendar 2002-08-02 ~ 2009-04-06
    OF - Secretary → CIF 0
  • 12
    Minetti, Maria Mancini
    Director born in November 1981
    Individual
    Officer
    icon of calendar 2022-04-12 ~ 2022-09-29
    OF - Director → CIF 0
  • 13
    Ellwood, Sheena
    Sales & Marketing Property New born in December 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-02 ~ 2012-03-31
    OF - Director → CIF 0
  • 14
    Nelson, Francis Eamon
    Non Executive Director born in August 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2018-10-03
    OF - Director → CIF 0
  • 15
    Durant, David Leonard
    Director born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-23 ~ 2018-02-01
    OF - Director → CIF 0
  • 16
    Reynolds, Glenys Ann
    Bookkeeper born in May 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-12-20 ~ 2001-01-16
    OF - Director → CIF 0
  • 17
    Clarke, Robert Charles
    Chartered Accountant born in April 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-01 ~ 2015-07-16
    OF - Director → CIF 0
  • 18
    Rogers, Katie
    Chief Financial Officer born in February 1981
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-07-14 ~ 2019-11-11
    OF - Director → CIF 0
  • 19
    Earl, Jane Margaret
    Charity Chief Executive born in April 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-02-05 ~ 2019-10-01
    OF - Director → CIF 0
  • 20
    Furlong, Kenneth Paul
    Director born in July 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-12-01 ~ 2001-02-22
    OF - Director → CIF 0
  • 21
    Brett, Jeremy Kendall
    Construction born in September 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-02-19 ~ 2005-03-31
    OF - Director → CIF 0
  • 22
    Duffield, Mark Christopher
    Technical Director born in October 1958
    Individual
    Officer
    icon of calendar 2002-04-05 ~ 2005-03-31
    OF - Director → CIF 0
  • 23
    Holland, David John
    Non Executive Director born in April 1941
    Individual
    Officer
    icon of calendar 2001-11-01 ~ 2016-07-14
    OF - Director → CIF 0
  • 24
    Wiseman, Andrew Graham
    Director born in June 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-12-01 ~ 2019-10-01
    OF - Director → CIF 0
    Wiseman, Andrew Graham
    Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-12-01 ~ 2002-08-02
    OF - Secretary → CIF 0
  • 25
    Oster, Christopher
    Vice President, Tax born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-08 ~ 2022-03-25
    OF - Director → CIF 0
  • 26
    Furlong, James Henry
    Director born in February 1936
    Individual
    Officer
    icon of calendar 2001-12-01 ~ 2018-02-01
    OF - Director → CIF 0
  • 27
    Di Stefano, Jonathan Graham
    Financial Director Property born in September 1974
    Individual (21 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2022-06-17
    OF - Director → CIF 0
  • 28
    Ellis, Richard Colin
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-10-02 ~ 2018-01-16
    OF - Secretary → CIF 0
  • 29
    Debenham, Sara Louise
    Individual
    Officer
    icon of calendar 2009-04-06 ~ 2012-10-02
    OF - Secretary → CIF 0
  • 30
    JD CORP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    865,894 GBP2024-09-30
    Officer
    2000-12-01 ~ 2000-12-01
    PE - Nominee Director → CIF 0
  • 31
    JS CROP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    439,704 GBP2024-03-31
    Officer
    2000-12-01 ~ 2000-12-01
    PE - Nominee Director → CIF 0
    2000-12-01 ~ 2000-12-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TELFORD HOMES LIMITED

Previous names
TENCHAIN HOMES PLC - 2001-01-16
TELFORD HOMES PLC - 2019-10-10
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • TELFORD HOMES LIMITED
    Info
    TENCHAIN HOMES PLC - 2001-01-16
    TELFORD HOMES PLC - 2001-01-16
    Registered number 04118370
    icon of addressTelford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire EN8 7TF
    PRIVATE LIMITED COMPANY incorporated on 2000-12-01 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-05-26
    CIF 0
  • TELFORD HOMES LIMITED
    S
    Registered number 04118370
    icon of addressTelford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF
    CIF 1
  • TELFORD HOMES LIMITED
    S
    Registered number 4118370
    icon of addressTelford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire, United Kingdom, EN8 7TF
    CIF 2
  • TELFORD HOMES PLC
    S
    Registered number 04118370
    icon of addressFirst Floor Stuart House, Queensgate, Britannia Road, Waltham Cross, Herfordshire, United Kingdom, EN8 7TF
    CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of addressTelford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Has significant influence or controlOE
    Officer
    icon of calendar 2006-11-01 ~ now
    CIF 3 - LLP Designated Member → ME
  • 2
    icon of addressTelford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Has significant influence or controlOE
    Officer
    icon of calendar 2010-02-26 ~ now
    CIF 5 - LLP Designated Member → ME
  • 3
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    345 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Has significant influence or controlOE
  • 4
    icon of addressBruce Kenrick House, 2 Killick Street, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2014-09-24 ~ now
    CIF 1 - LLP Designated Member → ME
  • 5
    AZALEA DRIVE DEVELOPMENTS LIMITED - 2015-08-16
    UHD GALLIONS LIMITED - 2015-10-07
    icon of addressTelford House Queensgate, Britannia Road, Waltham Cross, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    CIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of addressTelford House Queensgate, Britannia Road, Waltham Cross, Herts
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 7
    icon of addressTelford House Queensgate, Britannia Road, Waltham Cross, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressTelford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Has significant influence or controlOE
  • 9
    icon of addressC/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of addressTelford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Has significant influence or controlOE
  • 11
    icon of addressTelford House, Queensgate Britannia Road, Waltham Cross, Herts
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2009-07-10 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 12
    icon of addressTelford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    CIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2022-02-02 ~ now
    CIF 2 - LLP Designated Member → ME
  • 13
    icon of addressTelford House Queensgate, Britannia Road, Waltham Cross, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 14
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Has significant influence or controlOE
  • 15
    icon of addressTelford House, Queensgate, Waltham Cross, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 16
    LOTHIAN SHELF (607) LIMITED - 2007-02-05
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Has significant influence or controlOE
  • 17
    icon of addressTelford House Queensgate, Britannia Road, Waltham Cross, Herts
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 18
    TELFORD HOMES (WHEAT QUARTER) LIMITED - 2022-08-03
    icon of addressTelford House, Queensgate, Waltham Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressTelford House, Queens Gate, Waltham Cross, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressTelford House, Queens Gate, Waltham Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressTelford House Queensgate, Britannia Road, Waltham Cross, Herts
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 22
    icon of addressTelford House Queensgate, Britannia Road, Waltham Cross, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressTelford House, Queens Gate, Waltham Cross, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 24
    REGENERATION DEVELOPMENTS HOLDINGS LIMITED - 2015-10-26
    UHD PARKER HOUSE DEVELOPMENTS LIMITED - 2015-08-16
    icon of addressTelford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Has significant influence or controlOE
  • 25
    icon of addressTelford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Has significant influence or control as a member of a firmOE
    CIF 40 - Has significant influence or controlOE
    CIF 40 - Has significant influence or control over the trustees of a trustOE
Ceased 17
  • 1
    icon of addressKfh House, 5 Compton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    103 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-15
    CIF 33 - Has significant influence or control OE
  • 2
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-16
    CIF 35 - Has significant influence or control OE
  • 3
    icon of addressRedwood Estate Management Ltd Gunnery House, 9 Gunnery Terrace, The Royal Arsenal, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,452 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2022-11-04
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressTelford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-14
    CIF 32 - Has significant influence or control OE
  • 5
    icon of address167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (7 parents)
    Equity (Company account)
    75 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-08
    CIF 36 - Has significant influence or control OE
  • 6
    TELFORD HOMES (BRENTFORD) LIMITED - 2018-03-23
    icon of address10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-27 ~ 2019-02-25
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 7
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    49 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-15
    CIF 34 - Has significant influence or control OE
  • 8
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    191 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 39 - Has significant influence or control OE
  • 9
    icon of addressNetwork House, Station Road, Maldon, England
    Active Corporate (4 parents)
    Equity (Company account)
    61 GBP2024-12-24
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-26
    CIF 38 - Has significant influence or control OE
  • 10
    icon of addressAvon House, 2 Timberwharf Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    CIF 7 - Has significant influence or control OE
  • 11
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    283 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    CIF 29 - Has significant influence or control OE
  • 12
    icon of address266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    63 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-15
    CIF 30 - Has significant influence or control OE
  • 13
    icon of addressElder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2012-03-30
    CIF 4 - LLP Member → ME
  • 14
    icon of address167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-02 ~ 2021-03-30
    CIF 43 - Has significant influence or control OE
  • 15
    icon of addressC/o Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    182 GBP2024-12-24
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    CIF 37 - Has significant influence or control OE
  • 16
    icon of address23 Savile Row, London, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,580,952 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-09-26 ~ 2022-12-16
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 17
    CITY NORTH (HOLDINGS) LIMITED - 2015-11-03
    UHD CITY NORTH LIMITED - 2015-10-07
    icon of addressTelford House Queens Gate, Britannia Road, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-14
    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 12 November 2025 and licensed under the Open Government Licence v3.0.