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 28
  • 1
    Kindem, Siri Espedal
    Senior Vice President born in February 1965
    Individual (14 offsprings)
    Officer
    2015-01-16 ~ 2015-09-01
    OF - Director → CIF 0
  • 2
    Nordli, Lars Johannes
    Vice President born in October 1969
    Individual (10 offsprings)
    Officer
    2015-01-16 ~ 2017-08-25
    OF - Director → CIF 0
  • 3
    Lycke, Anne Strommen
    Company Director born in February 1958
    Individual (5 offsprings)
    Officer
    2009-02-19 ~ 2011-02-09
    OF - Director → CIF 0
  • 4
    Ulla, Trine Ingebjørg
    Head Of Business Development born in February 1961
    Individual (11 offsprings)
    Officer
    2017-08-25 ~ 2018-08-30
    OF - Director → CIF 0
  • 5
    Mei-fong Wong, Joyce
    Born in July 1965
    Individual (32 offsprings)
    Officer
    2014-03-05 ~ now
    OF - Director → CIF 0
  • 6
    Banham, Sophie Elizabeth Alice
    Leading Business Developer born in October 1985
    Individual (1 offspring)
    Officer
    2023-06-21 ~ 2023-10-31
    OF - Director → CIF 0
  • 7
    Evans, Phillipa Jane Louise
    Director born in September 1967
    Individual (26 offsprings)
    Officer
    2009-02-19 ~ 2014-06-30
    OF - Director → CIF 0
  • 8
    Machacek, Eva Matilda
    Principal Engineer Project Management born in March 1980
    Individual (15 offsprings)
    Officer
    2014-06-30 ~ 2016-10-01
    OF - Director → CIF 0
  • 9
    Mahajan, Vivek, Mr.
    Born in June 1981
    Individual (7 offsprings)
    Officer
    2025-11-01 ~ now
    OF - Director → CIF 0
  • 10
    Butler, Karl Alan, Mr.
    Born in October 1982
    Individual (1 offspring)
    Officer
    2025-12-09 ~ now
    OF - Director → CIF 0
  • 11
    Weston, Clive
    Co Secretary born in June 1972
    Individual (542 offsprings)
    Officer
    2009-02-19 ~ 2009-02-19
    OF - Director → CIF 0
  • 12
    Hatlestad, Helge Leiv
    Director born in May 1948
    Individual (9 offsprings)
    Officer
    2009-02-19 ~ 2011-01-01
    OF - Director → CIF 0
  • 13
    Brustad, Halfdan
    Born in October 1960
    Individual (42 offsprings)
    Officer
    2011-02-09 ~ 2015-01-16
    OF - Director → CIF 0
    Brustad, Halfdan
    Vice President born in October 1960
    Individual (42 offsprings)
    2018-08-30 ~ 2025-05-14
    OF - Director → CIF 0
  • 14
    Bull, Stephen Martin
    Senior Vice President born in February 1972
    Individual (17 offsprings)
    Officer
    2015-09-01 ~ 2021-01-22
    OF - Director → CIF 0
  • 15
    Bojsen, Trine Borum
    Svp, Equinor Uk Limited born in October 1968
    Individual (10 offsprings)
    Officer
    2022-05-16 ~ 2023-06-21
    OF - Director → CIF 0
  • 16
    Eliassen, Harald
    Vp International And New Energy Projects born in January 1963
    Individual (12 offsprings)
    Officer
    2018-08-30 ~ 2019-01-22
    OF - Director → CIF 0
  • 17
    Read, Melissa
    Born in August 1976
    Individual (15 offsprings)
    Officer
    2025-05-14 ~ now
    OF - Director → CIF 0
  • 18
    Johnsen, Kjetil
    Born in June 1968
    Individual (29 offsprings)
    Officer
    2011-01-01 ~ 2011-02-09
    OF - Director → CIF 0
    Johnsen, Kjetil
    Svp Trade And Operations born in June 1968
    Individual (29 offsprings)
    2012-02-20 ~ 2013-11-01
    OF - Director → CIF 0
  • 19
    Nogueira, Itweva
    Individual (6 offsprings)
    Officer
    2024-05-09 ~ now
    OF - Secretary → CIF 0
  • 20
    Myking, Beate
    Svp New Energy Operatons born in March 1966
    Individual (8 offsprings)
    Officer
    2019-01-22 ~ 2023-06-21
    OF - Director → CIF 0
  • 21
    Saul, Anthony Joseph
    Individual (11 offsprings)
    Officer
    2009-02-19 ~ 2009-03-16
    OF - Secretary → CIF 0
    Saul, Anthony Joseph
    Company Secretary
    Individual (11 offsprings)
    2009-02-19 ~ 2019-06-28
    OF - Secretary → CIF 0
  • 22
    Hajiyeva, Kamala
    Born in June 1976
    Individual (18 offsprings)
    Officer
    2023-06-21 ~ 2025-11-01
    OF - Director → CIF 0
  • 23
    Balbuckaite, Lina
    Individual (12 offsprings)
    Officer
    2019-06-28 ~ 2020-01-23
    OF - Secretary → CIF 0
  • 24
    Goff, Martin Robert
    Environment & Consents Manager, Offshore Wind born in March 1980
    Individual (13 offsprings)
    Officer
    2016-10-01 ~ 2017-08-18
    OF - Director → CIF 0
  • 25
    MITRE SECRETARIES LIMITED
    - now 01447749
    INVERESK SECRETARIES LIMITED - 1990-11-16
    Cannon Place, 78 Cannon Street, London, England
    Active Corporate (22 parents, 1519 offsprings)
    Officer
    2020-08-03 ~ 2024-04-30
    OF - Secretary → CIF 0
  • 26
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    04016745
    3, More London Riverside, London
    Active Corporate (10 parents, 941 offsprings)
    Officer
    2009-02-19 ~ 2009-02-19
    OF - Secretary → CIF 0
  • 27
    Forusbeen 50, Forusbeen 50, Stavanger, Norway
    Corporate (1 offspring)
    Person with significant control
    2016-12-31 ~ 2016-12-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 28
    50, Forusbeen, N - 4035, Stavanger, Norway
    Corporate (9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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

EQUINOR NEW ENERGY LIMITED

Period: 2018-05-16 ~ now
Company number: 06824625
Registered names
EQUINOR NEW ENERGY LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EQUINOR NEW ENERGY LIMITED
    Info
    STATOIL WIND LIMITED - 2018-05-16
    STATOILHYDRO WIND LIMITED - 2018-05-16
    Registered number 06824625
    1 Kingdom Street, London W2 6BD
    PRIVATE LIMITED COMPANY incorporated on 2009-02-19 (17 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-19
    CIF 0
  • EQUINOR NEW ENERGY LIMITED
    S
    Registered number 06824625
    1 Kingdom Street, London, United Kingdom, W2 6BD
    CIF 1
  • EQUINOR NEW ENERGY LIMIGED
    S
    Registered number 6824625
    One, Kingdom Street, London, England, W2 6BD
    Limited Company in Companies House, England And Wales
    CIF 2
  • EQUINOR NEW ENERGY LIMITED
    S
    Registered number 06824625
    1, Kingdom Street, London, England, W2 6BD
    Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments 36
  • 1
    AYR FLEXPOWER LIMITED
    SC822282
    Equinor House Prime Four Crescent, Kingswells, Aberdeen, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2025-04-09 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    BLACKFORD RENEWABLES LTD
    - now SC745788
    ROTHIENORMAN FLEXPOWER A LTD - 2025-02-20
    Equinor House Prime Four Crescent, Kingswells, Aberdeen, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2025-04-09 ~ now
    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
  • 3
    DOGGERBANK OFFSHORE WIND FARM PROJECT 1 HOLDCO LIMITED
    10930991 13576769... (more)
    No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2017-08-24 ~ now
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DOGGERBANK OFFSHORE WIND FARM PROJECT 1 PROJCO LIMITED
    - now 07791991 07791977... (more)
    DOGGERBANK PROJECT 1 BIZCO LIMITED
    - 2017-08-29 07791991 07791977... (more)
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (50 parents, 7 offsprings)
    Person with significant control
    2017-03-21 ~ 2018-03-26
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DOGGERBANK OFFSHORE WIND FARM PROJECT 2 HOLDCO LIMITED
    10931831 13576769... (more)
    No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2017-08-24 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DOGGERBANK OFFSHORE WIND FARM PROJECT 2 PROJCO LIMITED
    - now 07914510 07791977... (more)
    DOGGERBANK PROJECT 4 BIZCO LIMITED
    - 2017-08-29 07914510 07791977... (more)
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (49 parents, 6 offsprings)
    Person with significant control
    2017-03-21 ~ 2018-03-26
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DOGGERBANK OFFSHORE WIND FARM PROJECT 3 AND 4 HOLDCO LIMITED
    15807407 10931009... (more)
    No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2024-06-28 ~ now
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DOGGERBANK OFFSHORE WIND FARM PROJECT 3 HOLDCO LIMITED
    10931009 13576769... (more)
    No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (33 parents, 3 offsprings)
    Person with significant control
    2017-08-24 ~ 2024-10-24
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED
    - now 07791977 07914510... (more)
    DOGGERBANK PROJECT 2 BIZCO LIMITED
    - 2017-08-29 07791977 07791991... (more)
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (49 parents, 5 offsprings)
    Person with significant control
    2017-03-21 ~ 2018-03-26
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DOGGERBANK OFFSHORE WIND FARM PROJECT 4 HOLDCO LIMITED
    - now 13576769 10931009... (more)
    GATROBEN OFFSHORE DEVELOPMENTS 1 LIMITED
    - 2023-12-18 13576769 13587611... (more)
    No.1 Forbury Place, Forbury Road, Reading, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2021-09-29 ~ 2024-10-24
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DOGGERBANK PROJECT 2B STATOIL LIMITED
    07790166 07790154... (more)
    One Kingdom Street, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    DOGGERBANK PROJECT 2C STATOIL LIMITED
    - now 07789979 07788636... (more)
    DOGGERBANK PROJECT 2A INNOGY LIMITED
    - 2017-08-23 07789979 07789994... (more)
    DOGGERBANK PROJECT 2A RWE LIMITED - 2016-08-17
    One Kingdom Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-08-08 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 13
    DOGGERBANK PROJECT 3C INNOGY LIMITED - now
    DOGGERBANK PROJECT 3A STATOIL LIMITED
    - 2017-09-26 07790150 07790154... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-08
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 14
    DOGGERBANK PROJECT 3D INNOGY LIMITED - now
    DOGGERBANK PROJECT 3B STATOIL LIMITED
    - 2017-09-13 07790154 07911399... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-08
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 15
    DOGGERBANK PROJECT 4B STATOIL LIMITED
    07911399 07790166... (more)
    One, Kingdom Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-10-31 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 16
    DOGGERBANK PROJECT 5A STATOIL LIMITED
    07911429 07790152... (more)
    One, Kingdom Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-10-31 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 17
    DOGGERBANK PROJECT 5B STATOIL LIMITED
    07911447 07790154... (more)
    One, Kingdom Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-10-31 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 18
    DOGGERBANK PROJECT 6A STATOIL LIMITED
    07911508 07790152... (more)
    One, Kingdom Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-10-31 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 19
    DOGGERBANK PROJECT 6B STATOIL LIMITED
    07911491 07790154... (more)
    One, Kingdom Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-10-31 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 20
    DUDGEON HOLDINGS II LIMITED
    11483093 10024991
    One Kingdom Street, London, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    2018-07-25 ~ 2018-12-18
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 21
    DUDGEON HOLDINGS LTD
    10024991 11483093
    One, Kingdom Street, London, England
    Active Corporate (48 parents, 2 offsprings)
    Person with significant control
    2016-12-31 ~ now
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    EQUINOR BLANDFORD ROAD LIMITED
    - now 11777091
    NORIKER POISE LTD
    - 2022-11-15 11777091
    NORIKER ENERGY LTD - 2019-09-09
    1 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2022-11-07 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 23
    EQUINOR CELTIC SEA PDA3 HOLDCO LIMITED
    - now 13719554
    MERLIN OFFSHORE WIND 2 LIMITED
    - 2025-07-16 13719554 13717882
    1 Kingdom Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2021-11-02 ~ now
    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
  • 24
    EQUINOR H2H SALTEND LIMITED
    - now 13717882
    MERLIN OFFSHORE WIND 1 LIMITED
    - 2022-11-16 13717882 13719554
    1 Kingdom Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2021-11-02 ~ 2024-04-05
    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
  • 25
    EQUINOR WELKIN MILL LIMITED
    - now 11140788
    WELKIN MILL POWER LIMITED
    - 2023-04-03 11140788
    1 Kingdom Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2023-03-31 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 26
    FOREWIND LIMITED
    - now 06779245
    FOREWIND PARTNERSHIP LIMITED - 2009-06-02
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (35 parents)
    Person with significant control
    2017-03-23 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    GREEN H2 DEVELOPMENTS HOLD CO LTD
    14298043
    No.1 Forbury Place, Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2022-08-16 ~ now
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    HYWIND (SCOTLAND) LIMITED
    08709450
    One Kingdom Street, (ground Level), London, United Kingdom
    Active Corporate (33 parents)
    Person with significant control
    2016-08-16 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 29
    NORIKER POWER LTD
    09675162
    Fourth Floor The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (15 parents, 30 offsprings)
    Person with significant control
    2021-12-01 ~ 2025-04-10
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    OGCI CLIMATE INVESTMENTS LLP
    OC415130
    7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2016-12-16 ~ now
    CIF 1 - LLP Designated Member → ME
  • 31
    PETERHEAD FLEXPOWER LTD
    SC692128
    Equinor House Prime Four Crescent, Kingswells, Aberdeen, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2025-04-09 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 32
    SCIRA OFFSHORE ENERGY LIMITED
    05119310
    1 Kingdom Street, London, United Kingdom
    Active Corporate (66 parents)
    Person with significant control
    2016-12-06 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    SHERINGHAM SHOAL AND DUDGEON EXTENSIONS HOLDCO LIMITED
    - now 12148301 12239260
    DUDGEON EXTENSION LIMITED
    - 2025-05-08 12148301
    1 Kingdom Street, London, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2019-08-09 ~ now
    CIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    SHERINGHAM SHOAL AND DUDGEON EXTENSIONS PROJCO LIMITED - now
    SCIRA EXTENSION LIMITED
    - 2025-05-08 12239260
    1 Kingdom Street, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2019-10-02 ~ 2025-05-08
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 35
    SHIRES STABILITY HOLDCO LTD
    16350680
    Fourth Floor The Quadrangle, Imperial Square, Cheltenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-04-09 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 36
    SOFIA OFFSHORE WIND FARM LIMITED - now
    TEESSIDE B OFFSHORE WIND FARM LIMITED - 2017-12-01
    DOGGERBANK PROJECT 3 BIZCO LIMITED
    - 2017-09-14 07791964 07791977... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (36 parents)
    Person with significant control
    2017-03-21 ~ 2017-08-08
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 28 - Ownership of shares – More than 25% but not more than 50% 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.