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 4
  • 1
    Ross, David Christopher
    Director born in February 1969
    Individual (151 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ now
    OF - Director → CIF 0
  • 2
    Cougill, Diane
    Chief Finance Officer born in September 1963
    Individual (98 offsprings)
    Officer
    icon of calendar 2018-11-07 ~ now
    OF - Director → CIF 0
  • 3
    CATTERALL INSURANCE SERVICES LIMITED - 2006-09-29
    SOLMAX TRADING LIMITED - 1999-03-26
    ANDINSURE LIMITED - 2021-09-14
    icon of address2, Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (6 parents, 296 offsprings)
    Officer
    icon of calendar 2022-02-22 ~ now
    OF - Secretary → CIF 0
  • 4
    ARDONAGH FINCO UK LIMITED - now
    ARDONAGH FINCO PLC
    - 2024-06-04
    KIRS FINCO PLC - 2017-07-14
    TIG FINCO PLC - 2017-05-23
    TIG FINCO LTD. - 2015-03-30
    icon of address2, Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (12 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 35
  • 1
    Walker, Jonathan
    Director born in April 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-05-20 ~ 2012-06-30
    OF - Director → CIF 0
  • 2
    Mugge, Mark Stephen
    Director born in October 1969
    Individual (64 offsprings)
    Officer
    icon of calendar 2015-11-03 ~ 2018-03-02
    OF - Director → CIF 0
  • 3
    Mackle, Feilim
    Director born in July 1967
    Individual (25 offsprings)
    Officer
    icon of calendar 2016-08-05 ~ 2019-04-01
    OF - Director → CIF 0
  • 4
    Cullum, Peter Geoffrey
    Director born in September 1950
    Individual (197 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2013-02-04
    OF - Director → CIF 0
  • 5
    Moore, Philip Wynford
    Company Director born in January 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-04-02 ~ 2017-01-03
    OF - Director → CIF 0
  • 6
    Homer, Andrew Charles
    Director born in March 1953
    Individual (54 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2013-02-04
    OF - Director → CIF 0
  • 7
    Tiner, John Ivan
    Director born in February 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-06-29 ~ 2019-04-01
    OF - Director → CIF 0
  • 8
    Carruthers, James Maxwell
    Director born in November 1954
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-05-20 ~ 2011-07-07
    OF - Director → CIF 0
  • 9
    Erotocritou, Antonios
    Deputy Cfo born in May 1971
    Individual (50 offsprings)
    Officer
    icon of calendar 2018-03-02 ~ 2018-11-07
    OF - Director → CIF 0
  • 10
    Clarke, Dean
    Individual (59 offsprings)
    Officer
    icon of calendar 2019-01-04 ~ 2022-02-22
    OF - Secretary → CIF 0
  • 11
    Dandridge, Christine Elaine
    Director born in July 1956
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-05-13 ~ 2019-04-01
    OF - Director → CIF 0
  • 12
    Dombalagian, Vahe Alex
    Private Equity born in September 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-12-16 ~ 2019-04-01
    OF - Director → CIF 0
  • 13
    Robson-capps, Teresa, Dr
    Company Director born in March 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-02 ~ 2016-04-30
    OF - Director → CIF 0
  • 14
    Gregory, Jacqueline Anne
    Individual (43 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2018-08-03
    OF - Secretary → CIF 0
  • 15
    Rea, Michael Peter
    Director born in February 1966
    Individual (118 offsprings)
    Officer
    icon of calendar 2012-10-12 ~ 2014-12-19
    OF - Director → CIF 0
  • 16
    Boulanger, Matthieu Yann Arnaud
    Company Director born in December 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-02 ~ 2015-08-28
    OF - Director → CIF 0
    Boulanger, Matthieu Yann Arnaud
    Investment Manager born in December 1975
    Individual (2 offsprings)
    icon of calendar 2017-11-15 ~ 2019-04-01
    OF - Director → CIF 0
  • 17
    Egan, Scott
    Director born in April 1971
    Individual (70 offsprings)
    Officer
    icon of calendar 2012-04-19 ~ 2015-09-14
    OF - Director → CIF 0
  • 18
    Patrick, Ian William James
    Director born in May 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2012-03-31
    OF - Director → CIF 0
  • 19
    Gouriet, Geoffrey Costerton
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-03-18 ~ 2016-12-20
    OF - Secretary → CIF 0
    icon of calendar 2018-08-03 ~ 2019-01-04
    OF - Secretary → CIF 0
  • 20
    Cusaro, Aurelio
    Director born in August 1985
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-12-22 ~ 2019-04-01
    OF - Director → CIF 0
  • 21
    Philip, Timothy Duncan
    Director born in February 1964
    Individual (18 offsprings)
    Officer
    icon of calendar 2011-05-20 ~ 2012-06-30
    OF - Director → CIF 0
  • 22
    Feix, Oliver Juha Markku
    Company Director born in May 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-02 ~ 2017-12-22
    OF - Director → CIF 0
  • 23
    Pietrzak, Daniel Ryan
    Director born in January 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-03-08 ~ 2017-11-15
    OF - Director → CIF 0
  • 24
    French, Scot
    Company Director born in October 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-04-02 ~ 2019-04-01
    OF - Director → CIF 0
  • 25
    Gopalan, Dev
    Company Director born in September 1979
    Individual
    Officer
    icon of calendar 2015-04-02 ~ 2016-03-08
    OF - Director → CIF 0
  • 26
    Clark, Samuel Thomas Budgen
    Individual (86 offsprings)
    Officer
    icon of calendar 2011-07-22 ~ 2013-11-01
    OF - Secretary → CIF 0
    icon of calendar 2013-11-01 ~ 2013-11-18
    OF - Secretary → CIF 0
  • 27
    Raino, Matthew William
    Director born in April 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ 2019-04-01
    OF - Director → CIF 0
  • 28
    Lyons, Alastair David
    Executive Chairman born in October 1953
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-12-19 ~ 2015-06-29
    OF - Director → CIF 0
  • 29
    Butler, Patrick Noel
    Director born in December 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-03-08 ~ 2016-03-08
    OF - Director → CIF 0
    icon of calendar 2016-04-08 ~ 2019-04-01
    OF - Director → CIF 0
  • 30
    Nathan, Clive Adam
    Director born in April 1965
    Individual (25 offsprings)
    Officer
    icon of calendar 2011-05-20 ~ 2014-12-19
    OF - Director → CIF 0
  • 31
    Owens, Jennifer
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-11-25 ~ 2016-03-01
    OF - Secretary → CIF 0
  • 32
    Bouch, Clive
    Director born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ 2019-04-01
    OF - Director → CIF 0
  • 33
    Hunter, Andrew Stewart
    Individual (236 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2011-07-22
    OF - Secretary → CIF 0
  • 34
    Johnson, Timothy David
    Director born in December 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-05-20 ~ 2014-06-30
    OF - Director → CIF 0
  • 35
    Hodges, Mark Steven
    Director born in September 1965
    Individual (21 offsprings)
    Officer
    icon of calendar 2011-10-25 ~ 2014-10-17
    OF - Director → CIF 0
parent relation
Company in focus

ARDONAGH SERVICES LIMITED

Previous names
TOWERGATE HOLDCO LIMITED - 2011-05-13
TOWERGATE INSURANCE LIMITED - 2019-04-12
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
74990 - Non-trading Company

Related profiles found in government register
  • ARDONAGH SERVICES LIMITED
    Info
    TOWERGATE HOLDCO LIMITED - 2011-05-13
    TOWERGATE INSURANCE LIMITED - 2011-05-13
    Registered number 07476462
    icon of address2 Minster Court, Mincing Lane, London EC3R 7PD
    Private Limited Company incorporated on 2010-12-22 (14 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-22
    CIF 0
  • ARDONAGH SERVICES LIMITED
    S
    Registered number 7476462
    icon of address2, Minster Court, London, England, EC3R 7PD
    Limtied By Shares in Companeis House, United Kingdom
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • ARDONAGH SERVICES LIMITED
    S
    Registered number 07476462
    icon of address2, Minster Court, Mincing Lane, London, England, EC3R 7PD
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    LATEMAY LIMITED - 2003-03-10
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address2 Minster Court, Mincing Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    CATTERALL INSURANCE SERVICES LIMITED - 2006-09-29
    SOLMAX TRADING LIMITED - 1999-03-26
    ANDINSURE LIMITED - 2021-09-14
    icon of address2 Minster Court, Mincing Lane, London, England
    Active Corporate (6 parents, 296 offsprings)
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    BROOMCO (3923) LIMITED - 2005-11-09
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 10
    VANGUARD INSURANCE SERVICES LIMITED - 2011-10-26
    BRIDGEND INSURANCE SERVICES LIMITED - 1986-08-18
    BRIDGEND INSURANCE BROKERS LIMITED - 1982-01-26
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 12
    GODBOLD HADDEN LIMITED - 2002-02-27
    RAVENMACE LIMITED - 1991-08-29
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 13
    HBJ 587 LIMITED - 2002-02-05
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 14
    S.G. INSURANCE SERVICES LIMITED - 1997-01-31
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressSignature By Regus - London Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SMG PROFESSIONAL RISK LIMITED - 2003-05-14
    SMITHSON MASON LIMITED - 2003-04-10
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 17
    BROOMCO (2719) LIMITED - 2001-11-20
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 18
    CHASE PARKINSON LIMITED - 2000-10-24
    CHASE PROPERTIES (WEYBRIDGE) LIMITED - 1988-07-27
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 19
    TOWERGATE UNDERWRITING LIMITED - 2009-09-07
    TOWERGATE ADMINISTRATION FACILITIES LIMITED - 2005-07-05
    THE TOWERGATE PARTNERSHIP LIMITED - 2005-10-27
    RIDGEQUAY LIMITED - 1998-04-09
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 20
    HOLIDAY INSURANCE SERVICES (HOMES) LIMITED - 2000-06-21
    PILOTGREEN LIMITED - 1993-10-27
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 21
    HALL & CLARKE INSURANCE BROKERS LIMITED - 2014-08-12
    HALL & CLARKE INSURANCE BROKERS LIMITED - 2008-07-30
    HALL & CLARKE INSURANCE BROKERS PLC - 2005-08-26
    HALL AND CLARKE (INSURANCE CONSULTANTS) LIMITED - 1986-11-18
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 22
    MIA GENERAL INSURANCE SERVICE MANAGERS LIMITED - 2014-10-08
    TOWERGATE LIFE & INVESTMENTS LIMITED - 2003-12-31
    icon of addressTowergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 23
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 24
    THB CLOWES LIMITED - 2006-12-20
    T. L. CLOWES (WARWICK) LIMITED - 2003-12-10
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 25
    BROOMCO (2538) LIMITED - 2001-06-04
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    TOWERGATE UNDERWRITING GROUP LIMITED - 2022-03-22
    MIA GENERAL INSURANCE SERVICE MANAGERS LIMITED - 2003-12-31
    BROOMCO (2274) LIMITED - 2000-09-19
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-09-28
    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
  • 3
    STERLING HAMILTON WRIGHT LIMITED - 2005-02-01
    EDGAR HAMILTON LIMITED - 2001-01-02
    TOWERGATE LONDON MARKET LIMITED - 2016-09-28
    EDGAR HAMILTON LIMITED - 2005-11-11
    EDGAR HAMILTON & CARTER LIMITED - 1985-09-04
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 4
    FUSION INSURANCE HOLDINGS LIMITED - 2018-08-31
    BROOMCO (3881) LIMITED - 2006-01-13
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 5
    DE FACTO 1413 LIMITED - 2008-01-07
    icon of addressSouthport Business Park, Wight Moss Way, Southport, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-08
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.