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 5
  • 1
    Beadle, Mark Ronald Sydney
    Born in December 1966
    Individual (66 offsprings)
    Officer
    icon of calendar 2022-08-18 ~ now
    OF - Director → CIF 0
  • 2
    Pearce, Fraser James
    Born in August 1968
    Individual (77 offsprings)
    Officer
    icon of calendar 2022-08-16 ~ now
    OF - Director → CIF 0
  • 3
    Kinkade, Andrea Kim
    Born in March 1970
    Individual (45 offsprings)
    Officer
    icon of calendar 2022-08-18 ~ now
    OF - Director → CIF 0
  • 4
    Steele, Kieron
    Born in May 1988
    Individual (42 offsprings)
    Officer
    icon of calendar 2023-03-23 ~ now
    OF - Director → CIF 0
  • 5
    ALNERY NO. 3029 LIMITED - 2012-05-29
    LISTRAC ACQUISITION LIMITED - 2012-06-06
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    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
Ceased 12
  • 1
    Marriner, Paul
    Company Director born in February 1967
    Individual (24 offsprings)
    Officer
    icon of calendar 2007-11-01 ~ 2018-06-06
    OF - Director → CIF 0
  • 2
    Daley, Frances Margaret Catherine
    Company Director born in April 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-02-05 ~ 2012-10-31
    OF - Director → CIF 0
    Daley, Frances Margaret Catherine
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-02-05 ~ 2012-10-31
    OF - Secretary → CIF 0
  • 3
    Henderson, Martin Robert
    Individual (32 offsprings)
    Officer
    icon of calendar 2007-06-27 ~ 2007-06-27
    OF - Nominee Secretary → CIF 0
  • 4
    Tydeman, Justin Antony James
    Born in July 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-06-06 ~ 2022-08-18
    OF - Director → CIF 0
  • 5
    Franklin, Kevin Nigel
    Director born in February 1962
    Individual (52 offsprings)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    OF - Director → CIF 0
  • 6
    Hassan, Aatif Naveed
    Investment Manager born in April 1979
    Individual (165 offsprings)
    Officer
    icon of calendar 2007-06-27 ~ 2012-06-08
    OF - Director → CIF 0
    Hassan, Aatif Naveed
    Investment Manager
    Individual (165 offsprings)
    Officer
    icon of calendar 2007-06-27 ~ 2007-11-01
    OF - Secretary → CIF 0
  • 7
    Moher, Colman
    Director born in January 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    OF - Director → CIF 0
  • 8
    Stevens, Matthew
    Born in July 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-06-28 ~ 2020-01-14
    OF - Director → CIF 0
  • 9
    Rattle, Philip Michael
    Partner born in August 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-06-27 ~ 2012-06-08
    OF - Director → CIF 0
  • 10
    Ally, Bibi Rahima
    Company Director born in January 1960
    Individual (105 offsprings)
    Officer
    icon of calendar 2007-06-27 ~ 2007-06-27
    OF - Director → CIF 0
  • 11
    Cross, Garry Anthony
    Operations Director born in March 1961
    Individual (37 offsprings)
    Officer
    icon of calendar 2011-04-13 ~ 2017-09-19
    OF - Director → CIF 0
  • 12
    LIBERTY TOPCO LIMITED - 2008-03-17
    icon of address56, Southwark Bridge Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11.52 GBP2025-02-28
    Person with significant control
    2016-04-15 ~ 2017-08-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

LIFEWAYS FINANCE LIMITED

Previous name
LIBERTY ACQUISITIONS LIMITED - 2008-03-11
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LIFEWAYS FINANCE LIMITED
    Info
    LIBERTY ACQUISITIONS LIMITED - 2008-03-11
    Registered number 06295365
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington WA3 7QY
    PRIVATE LIMITED COMPANY incorporated on 2007-06-27 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-14
    CIF 0
  • LIFEWAYS FINANCE LIMITED
    S
    Registered number 06295365
    icon of address56, Southwark Bridge Road, London, England, SE1 0AS
    Limited By Shares in Companies House, England
    CIF 1
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 35
  • 1
    DAWAKING CARE LIMITED - 2012-04-24
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 2
    AGENTPRIZE LIMITED - 2000-08-21
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 3
    MARIA MALLABAND PROPERTIES (2) LIMITED - 2014-10-09
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 5
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 7
    FUTURE HOME CARE & EMPLOYMENT AGENCY LTD. - 2005-01-11
    PHOENIX PARK ESTATES LIMITED - 2004-03-17
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 8
    STANDRITE PROPERTIES LIMITED - 2007-10-16
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 9
    HOMEBRIDGE LIMITED - 2015-06-10
    LIVING AMBITIONS LIMITED - 2015-07-22
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 10
    BRAND NEW CO (308) LIMITED - 2006-07-13
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 12
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 13
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 14
    HOME SUPPORT SERVICES (SCOTLAND) LTD. - 2011-09-01
    icon of address2nd Floor, Suite 2a1, Metropolitan House, High Street, Inverness
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 15
    SHERIOL 116 LIMITED - 2001-07-31
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 16
    INCLUSIVE LIFESTYLES LIMITED - 2014-10-03
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 17
    CALTHORPE CARE HOLDINGS LIMITED - 2001-03-07
    THE INDEPENDENT LIVING ALLIANCE LIMITED - 2014-10-03
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 18
    THE INDIVIDUAL SUPPORT SERVICE LIMITED - 2014-10-03
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 19
    QUAYSHELFCO 1083 LIMITED - 2004-06-08
    NATURAL NETWORKS LIMITED - 2014-10-03
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 20
    ORCHARD CARE LIMITED - 2014-10-03
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 21
    SLC PARAGON LIMITED - 2014-10-03
    WALNEY PROPERTIES LIMITED - 2002-05-16
    PARAGON (UK) LIMITED - 2009-02-27
    HALLCO 653 LIMITED - 2001-11-02
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 22
    RAGLIN LIMITED - 2003-02-12
    SLC RAGLIN LIMITED - 2014-10-03
    RAGLIN CARE LIMITED - 2009-02-27
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 23
    ROSE MEADOW HEALTH CARE LIMITED - 2014-10-27
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 24
    SIGNPOSTS LIMITED - 2014-10-03
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 25
    SUPPORTED INDEPENDENT LIVING LIMITED - 2015-05-29
    SUPPORTED INDEPENDENT LIVING BLACKPOOL LTD - 2010-03-26
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 26
    SUPPORTOPTIONS LIMITED - 2014-10-06
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 27
    CARE SOLUTIONS LIMITED - 2010-09-20
    CARE UK LEARNING DISABILITIES SERVICES LIMITED - 2015-07-22
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 29
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    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
  • 30
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    -270,102 GBP2017-08-31
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 32
    BROOMCO (4066) LIMITED - 2007-05-14
    PARAGON (UK) HOLDINGS LIMITED - 2008-01-08
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 33
    AVOCA HOMECARE LIMITED - 2001-07-03
    DEEPRICH LIMITED - 1999-10-26
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 34
    AUTISM SOLUTIONS LIMITED - 2011-01-24
    icon of addressNo.2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 35
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    DAWAKING CARE LIMITED - 2012-04-24
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-04 ~ 2016-11-04
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    9.99 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-15 ~ 2016-04-15
    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
  • 3
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-04 ~ 2016-11-04
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of addressNo. 2 The Square Birchwood Boulevard, Birchwood, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-08-30 ~ 2016-08-31
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    INCLUSIVE LIFESTYLES LIMITED - 2014-10-03
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-04 ~ 2016-11-04
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-04 ~ 2016-11-04
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    AVOCA HOMECARE LIMITED - 2001-07-03
    DEEPRICH LIMITED - 1999-10-26
    icon of addressNo. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-11-04 ~ 2016-11-04
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.