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 17
  • 1
    Olusanya, Babatunde Abiodun
    Associate born in March 1988
    Individual (1 offspring)
    Officer
    2014-10-22 ~ 2016-12-17
    OF - Director → CIF 0
  • 2
    Rodigari, Giorgia
    Investment Professional born in July 1983
    Individual (4 offsprings)
    Officer
    2017-01-09 ~ 2020-01-09
    OF - Director → CIF 0
  • 3
    Poerschke, Frank Robert
    Self Employed born in January 1965
    Individual (1 offspring)
    Officer
    2019-03-27 ~ 2020-01-09
    OF - Director → CIF 0
  • 4
    Wollaston, Andrew
    Business Adviser born in July 1961
    Individual (41 offsprings)
    Officer
    2015-05-15 ~ 2019-03-28
    OF - Director → CIF 0
  • 5
    Mobbs, David Peter
    Director born in November 1960
    Individual (29 offsprings)
    Officer
    2019-01-17 ~ 2020-01-09
    OF - Director → CIF 0
  • 6
    Jensen, Jeremy Michael Jorgen Malherbe
    Director born in January 1959
    Individual (104 offsprings)
    Officer
    2019-02-05 ~ 2020-01-09
    OF - Director → CIF 0
  • 7
    Prins, Karen Anita, Dr
    Doctor born in March 1961
    Individual (69 offsprings)
    Officer
    2019-01-17 ~ 2020-01-09
    OF - Director → CIF 0
  • 8
    FernÁndez Reumann, Diego
    Senior Advisor born in August 1959
    Individual (1 offspring)
    Officer
    2019-03-28 ~ 2020-01-09
    OF - Director → CIF 0
  • 9
    Duggins, David
    Chartered Accountant born in December 1955
    Individual (182 offsprings)
    Officer
    2020-01-09 ~ now
    OF - Director → CIF 0
    Duggins, David
    Business Executive born in December 1955
    Individual (182 offsprings)
    2015-05-14 ~ 2019-09-30
    OF - Director → CIF 0
  • 10
    Candela, Daniele
    Financial Professional born in March 1988
    Individual (2 offsprings)
    Officer
    2017-07-13 ~ 2018-12-13
    OF - Director → CIF 0
  • 11
    Jeffery, John Ben
    Investment Analyst born in September 1983
    Individual (9 offsprings)
    Officer
    2015-09-14 ~ 2017-07-13
    OF - Director → CIF 0
  • 12
    Clarke, Jason Richard Lee
    Retired born in October 1970
    Individual (12 offsprings)
    Officer
    2019-09-30 ~ 2020-01-09
    OF - Director → CIF 0
  • 13
    Caflisch, Timothy
    Investment Analyst born in April 1986
    Individual (2 offsprings)
    Officer
    2014-10-22 ~ 2015-09-14
    OF - Director → CIF 0
  • 14
    CFPRO COSEC LIMITED
    11002511
    330, High Holborn, Holborn Gate, London, England
    Active Corporate (11 parents, 16 offsprings)
    Officer
    2020-07-08 ~ dissolved
    OF - Secretary → CIF 0
  • 15
    MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED
    - now 07777299
    R&H FUND SERVICES LIMITED - 2017-05-26 07777299
    CONTINENTAL SHELF 525 LIMITED - 2011-11-25
    20, Forth Street, Edinburgh, Scotland
    Dissolved Corporate (17 parents, 79 offsprings)
    Officer
    2015-06-23 ~ 2020-07-08
    OF - Secretary → CIF 0
  • 16
    25c, Boulevard Royal, Luxembourg, Lu-lu L-2449, Luxembourg
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 17
    63, Rue De Rollingergrund, Luxembourg, Luxembourg
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

HOSPITAL TOPCO LIMITED

Period: 2014-10-22 ~ 2024-08-25
Company number: 09274988
Registered name
HOSPITAL TOPCO LIMITED - Dissolved
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
12021-04-01 ~ 2022-03-31
12020-04-01 ~ 2021-03-31
Fixed Assets - Investments
1 GBP2022-03-31
1 GBP2021-03-31
Fixed Assets
1 GBP2022-03-31
1 GBP2021-03-31
Debtors
Current
23,796 GBP2022-03-31
32,564 GBP2021-03-31
Cash at bank and in hand
741,604 GBP2022-03-31
1,080,854 GBP2021-03-31
Current Assets
765,400 GBP2022-03-31
1,113,418 GBP2021-03-31
Creditors
Current, Amounts falling due within one year
-3,406,135 GBP2021-03-31
Net Current Assets/Liabilities
-2,387,270 GBP2022-03-31
-2,292,717 GBP2021-03-31
Total Assets Less Current Liabilities
-2,387,269 GBP2022-03-31
-2,292,716 GBP2021-03-31
Net Assets/Liabilities
-2,387,269 GBP2022-03-31
-2,292,716 GBP2021-03-31
Equity
Called up share capital
10 GBP2022-03-31
10 GBP2021-03-31
Share premium
20,000 GBP2022-03-31
20,000 GBP2021-03-31
Retained earnings (accumulated losses)
-2,407,279 GBP2022-03-31
-2,312,726 GBP2021-03-31
Equity
-2,387,269 GBP2022-03-31
-2,292,716 GBP2021-03-31
Prepayments/Accrued Income
Current
23,796 GBP2022-03-31
32,564 GBP2021-03-31
Other Creditors
Current
3,148,230 GBP2022-03-31
3,148,230 GBP2021-03-31
Accrued Liabilities/Deferred Income
Current
4,440 GBP2022-03-31
257,905 GBP2021-03-31
Creditors
Current
3,152,670 GBP2022-03-31
3,406,135 GBP2021-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,000 shares2022-03-31
100,000 shares2021-03-31

Related profiles found in government register
  • HOSPITAL TOPCO LIMITED
    Info
    Registered number 09274988
    6 Snow Hill, London EC1A 2AY
    PRIVATE LIMITED COMPANY incorporated on 2014-10-22 and dissolved on 2024-08-25 (9 years 10 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2023-10-22
    CIF 0
  • HOSPITAL TOPCO LIMITED
    S
    Registered number 9274988
    Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY
    Limited Company in Companies Act, England
    CIF 1
    Limited Company in Registrar Of Companies England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 37
  • 1
    CVR OPCO BIDCO LIMITED
    - now 11699581
    GHG OPCO BIDCO LIMITED
    - 2020-01-14 11699581
    6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-11-27 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
  • 2
    MPT 21 (SOMERFIELD HOSPITAL) LIMITED - now
    GHG 21 (SOMERFIELD HOSPITAL) LIMITED
    - 2020-02-05 05783492
    PANTOMIME PROPCO 21 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Dissolved Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    MPT 23 (FAWKHAM MANOR HOSPITAL) LIMITED - now
    GHG 23 (FAWKHAM MANOR HOSPITAL) LIMITED
    - 2020-02-05 05783496
    PANTOMIME PROPCO 23 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Dissolved Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 21 - Ownership of shares – 75% or more OE
  • 4
    MPT 27 (ESPERANCE HOSPITAL) LIMITED - now
    GHG 27 (ESPERANCE HOSPITAL) LIMITED
    - 2020-02-05 05783498
    PANTOMIME PROPCO 27 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Dissolved Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 23 - Ownership of shares – 75% or more OE
  • 5
    MPT 29 (FERNBRAE HOSPITAL) LIMITED - now
    GHG 29 (FERNBRAE HOSPITAL) LIMITED
    - 2020-02-05 05783526
    PANTOMIME PROPCO 29 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Dissolved Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 31 - Ownership of shares – 75% or more OE
  • 6
    MPT 30 (PADDOCKS HOSPITAL) LIMITED - now
    GHG 30 (PADDOCKS HOSPITAL) LIMITED
    - 2020-02-05 05783504
    PANTOMIME PROPCO 30 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 27 - Ownership of shares – 75% or more OE
  • 7
    MPT ABERDEEN LTD - now
    GHG 19 (ALBYN HOSPITAL) LIMITED
    - 2020-02-05 05783491
    PANTOMIME PROPCO 19 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 16 - Ownership of shares – 75% or more OE
  • 8
    MPT ARNOLD LTD - now
    GHG 8 (PARK HOSPITAL) LIMITED
    - 2020-02-05 05783453
    PANTOMIME PROPCO 8 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 37 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-01-08
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    MPT BASINGSTOKE LTD - now
    GHG 12 (HAMPSHIRE CLINIC) LIMITED
    - 2020-02-05 05783487
    PANTOMIME PROPCO 12 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 14 - Ownership of shares – 75% or more OE
  • 10
    MPT BECKENHAM LTD - now
    GHG 24 (SLOANE HOSPITAL) LIMITED
    - 2020-02-05 05783493
    PANTOMIME PROPCO 24 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 18 - Ownership of shares – 75% or more OE
  • 11
    MPT BIDDENHAM LTD - now
    GHG 28 (MANOR HOSPITAL) LIMITED
    - 2020-02-05 05783576
    PANTOMIME PROPCO 28 LIMITED - 2006-11-07
    Medical Properties Trust Limited 61 Curzon Street, Floor 6, London, England
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 1 - Ownership of shares – 75% or more OE
  • 12
    MPT BLACKBURN LTD - now
    GHG 26 (BEARDWOOD HOSPITAL) LIMITED
    - 2020-02-05 05783502
    PANTOMIME PROPCO 26 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 25 - Ownership of shares – 75% or more OE
  • 13
    MPT BLACKHEATH LTD - now
    GHG 31 (BLACKHEATH HOSPITAL) LIMITED
    - 2020-02-05 05783528
    PANTOMIME PROPCO 31 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 32 - Ownership of shares – 75% or more OE
  • 14
    MPT BOLTON LTD - now
    GHG 33 (BEAUMONT HOSPITAL) LIMITED
    - 2020-02-05 05783541
    PANTOMIME PROPCO 33 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 34 - Ownership of shares – 75% or more OE
  • 15
    MPT CANTERBURY LTD - now
    GHG 13 (CHAUCER HOSPITAL) LIMITED
    - 2020-02-05 05783479
    PANTOMIME PROPCO 13 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 11 - Ownership of shares – 75% or more OE
  • 16
    MPT CARMARTHEN LTD - now
    GHG 25 (WERNDALE HOSPITAL) LIMITED
    - 2020-02-05 05783497
    PANTOMIME PROPCO 25 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 22 - Ownership of shares – 75% or more OE
  • 17
    MPT CHEADLE LTD - now
    GHG 37 (ALEXANDRA HOSPITAL) LIMITED
    - 2020-02-05 05783512
    PANTOMIME PROPCO 37 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 29 - Ownership of shares – 75% or more OE
  • 18
    MPT COMBE DOWN LTD - now
    GHG 9 (BATH CLINIC) LIMITED
    - 2020-02-05 05783447
    PANTOMIME PROPCO 9 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 36 - Ownership of shares – 75% or more OE
  • 19
    MPT CROYDON LTD - now
    GHG 14 (SHIRLEY OAKS HOSPITAL) LIMITED
    - 2020-02-05 05783476
    PANTOMIME PROPCO 14 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 9 - Ownership of shares – 75% or more OE
  • 20
    MPT DORCHESTER LTD - now
    GHG 36 (WINTERBOURNE HOSPITAL) LIMITED
    - 2020-02-05 05783524
    PANTOMIME PROPCO 36 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 30 - Ownership of shares – 75% or more OE
  • 21
    MPT DROITWICH SPA LTD - now
    GHG 35 (DROITWICH SPA HOSPITAL) LIMITED
    - 2020-02-05 05783511
    PANTOMIME PROPCO 35 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 28 - Ownership of shares – 75% or more OE
  • 22
    MPT EDGBASTON LTD - now
    GHG 34 (PRIORY HOSPITAL) LIMITED
    - 2020-02-05 05783575
    PRIORY PROPCO 4 LIMITED - 2006-11-07
    PANTOMIME PROPCO 34 LIMITED - 2006-07-25
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 35 - Ownership of shares – 75% or more OE
  • 23
    MPT FULWOOD LTD - now
    GHG 6 (THORNBURY HOSPITAL) LIMITED
    - 2020-02-06 05783451
    PANTOMIME PROPCO 6 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 7 - Ownership of shares – 75% or more OE
  • 24
    MPT GLASGOW LTD - now
    GHG 3 (ROSS HALL HOSPITAL) LIMITED
    - 2020-02-05 05783442
    PANTOMIME PROPCO 3 LIMITED - 2006-11-07
    PANTOMIME PROPCO 3 LIMITED - 2006-07-10
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 3 - Ownership of shares – 75% or more OE
  • 25
    MPT GREAT MISSENDEN LTD - now
    GHG 7 (CHILTERN HOSPITAL) LIMITED
    - 2020-02-05 05783446
    PANTOMIME PROPCO 7 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 5 - Ownership of shares – 75% or more OE
  • 26
    MPT GUILDFORD LTD - now
    GHG 11 (MOUNT ALVERNIA HOSPITAL) LIMITED
    - 2020-02-05 05783477 05287294
    PANTOMIME PROPCO 11 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 10 - Ownership of shares – 75% or more OE
  • 27
    MPT HARROW LTD - now
    GHG 2 (CLEMENTINE CHURCHILL HOSPITAL) LIMITED
    - 2020-02-05 05783441
    PANTOMIME PROPCO 2 LIMITED - 2006-11-07
    ALEXANDRA PROPCO 2 LIMITED - 2006-07-25
    PANTOMIME PROPCO 2 LIMITED - 2006-07-10
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 2 - Ownership of shares – 75% or more OE
  • 28
    MPT HENDON LTD - now
    GHG 22 (GARDEN HOSPITAL) LIMITED
    - 2020-02-05 05783494
    PANTOMIME PROPCO 22 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 19 - Ownership of shares – 75% or more OE
  • 29
    MPT MILTON KEYNES LTD - now
    GHG 18 (SAXON CLINIC) LIMITED
    - 2020-02-05 05783495
    PANTOMIME PROPCO 18 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 20 - Ownership of shares – 75% or more OE
  • 30
    MPT ORPINGTON LTD - now
    GHG 16 (CHELSFIELD PARK HOSPITAL) LIMITED
    - 2020-02-05 05783482
    PANTOMIME PROPCO 16 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 12 - Ownership of shares – 75% or more OE
  • 31
    MPT OSBORNE LTD - now
    GHG 4 (PRINCESS MARGARET HOSPITAL) LIMITED
    - 2020-02-06 05783450
    PANTOMIME PROPCO 4 LIMITED - 2006-12-20
    PRIORY PROPCO 4 LIMITED - 2006-07-25
    PANTOMIME PROPCO 4 LIMITED - 2006-07-06
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 6 - Ownership of shares – 75% or more OE
  • 32
    MPT ROCHDALE LTD - now
    GHG 15 (HIGHFIELD HOSPITAL) LIMITED
    - 2020-02-05 05783490
    PANTOMIME PROPCO 15 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 15 - Ownership of shares – 75% or more OE
  • 33
    MPT STEPNEY GREEN LTD - now
    GHG 5 (LONDON INDEPENDENT HOSPITAL) LIMITED
    - 2020-02-05 05783445
    PANTOMIME PROPCO 5 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 4 - Ownership of shares – 75% or more OE
  • 34
    MPT SWINDON LTD - now
    GHG 17 (RIDGEWAY HOSPITAL) LIMITED
    - 2020-02-05 05783486
    PANTOMIME PROPCO 17 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 13 - Ownership of shares – 75% or more OE
  • 35
    MPT UK SERVICES LIMITED - now
    MPT 38 (PROPERTY HOLDINGS) LIMITED - 2022-06-24
    GHG 38 (PROPERTY HOLDINGS) LIMITED
    - 2020-02-05 05783540 05783525... (more)
    PANTOMIME PROPCO 38 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 33 - Ownership of shares – 75% or more OE
  • 36
    MPT WINCHESTER LTD - now
    GHG 20 (SARUM ROAD HOSPITAL) LIMITED
    - 2020-02-05 05783501
    PANTOMIME PROPCO 20 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 24 - Ownership of shares – 75% or more OE
  • 37
    MPT WORTHING LTD - now
    GHG 32 (GORING HALL HOSPITAL) LIMITED
    - 2020-02-05 05783503
    PANTOMIME PROPCO 32 LIMITED - 2006-11-07
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 26 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.