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 6
  • 1
    Ballew, Neal
    Born in May 1985
    Individual (63 offsprings)
    Officer
    2021-06-11 ~ now
    OF - Director → CIF 0
  • 2
    Stephenson, Robert
    Born in December 1963
    Individual (95 offsprings)
    Officer
    2015-04-08 ~ now
    OF - Director → CIF 0
  • 3
    Ritz, Michael Daniel
    Chief Accounting Officer born in September 1968
    Individual (39 offsprings)
    Officer
    2015-07-01 ~ 2020-08-15
    OF - Director → CIF 0
  • 4
    Gupta, Vikas, Mr.
    Born in February 1981
    Individual (49 offsprings)
    Officer
    2023-05-05 ~ now
    OF - Director → CIF 0
  • 5
    Booth, Daniel James
    Chief Operating Officer born in October 1963
    Individual (86 offsprings)
    Officer
    2015-04-17 ~ 2025-01-02
    OF - Director → CIF 0
    Booth, Daniel James
    Individual (86 offsprings)
    Officer
    2015-04-08 ~ 2025-01-02
    OF - Secretary → CIF 0
  • 6
    303 International Circle, Suite 200, Hunt Valley, Maryland, United States
    Corporate (5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

OHI UK HEALTHCARE PROPERTIES LTD

Period: 2015-04-14 ~ now
Company number: 09532166
Registered names
OHI UK HEALTHCARE PROPERTIES LTD - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • OHI UK HEALTHCARE PROPERTIES LTD
    Info
    OHI UK HEALTHCARE PROPERTIES LIMITED - 2015-04-14
    Registered number 09532166
    Suite 1, 7th Floor 50 Broadway, London SW1H 0DB
    PRIVATE LIMITED COMPANY incorporated on 2015-04-08 (11 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-07
    CIF 0
  • OHI UK HEALTHCARE PROPERTIES LTD
    S
    Registered number missing
    C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ
    Private Limited Company
    CIF 1
  • OHI UK HEALTHCARE PROPERTIES LTD
    S
    Registered number 09532166
    140, Aldersgate Street, London, England, EC1A 4HY
    Private Company Limited By Shares in Uk Companies Registry, Uk
    CIF 2
    Private Company Limited By Shares in Uk Registry, Uk
    CIF 3
child relation
Offspring entities and appointments 45
  • 1
    ICE UK INVESTMENTS (JERSEY), LTD
    OE007896
    26 New Street, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2024-07-24 ~ now
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - More than 25% OE
    CIF 43 - Has significant influence or control OE
    CIF 43 - Ownership of shares - More than 25% OE
  • 2
    OHI AC PROPERTIES (UK) LTD
    - now 08796701 08449394
    ABBEY CARE PROPERTIES (UK) LIMITED
    - 2016-04-28 08796701
    Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    OHI ACALIS PROPERTIES I LTD
    15007351 15007375
    C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2023-07-17 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 4
    OHI ACALIS PROPERTIES II LTD
    15007375 15007351
    C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2023-07-17 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    OHI ANGLIA CARE LTD
    - now 01375652
    ANGLIA CARE LIMITED - 2015-07-27
    T.P. BARRETT (CONSTRUCTION) LIMITED - 1987-10-22
    Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 6
    OHI BEAUCETTE (GUERNSEY) LTD.
    - now OE011587
    BEAUCETTE PROPERTY HOLDINGS LIMITED
    - 2023-09-28 OE011587
    Fiman House, St George's Place, St Peter Port, Guernsey
    Removed Corporate (3 parents)
    Beneficial owner
    2023-03-31 ~ now
    CIF 19 - Ownership of shares - More than 25% OE
  • 7
    OHI BEDHAMPTON LTD
    - now 06987525
    CHEERHEALTH (BEDHAMPTON) LIMITED
    - 2021-08-02 06987525
    C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-06-24 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 8
    OHI BELMONT PROPERTIES LTD
    16165779
    Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (5 parents)
    Person with significant control
    2025-01-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 9
    OHI BELSIZE PROPERTIES LTD
    15007359
    Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (5 parents)
    Person with significant control
    2023-07-17 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 10
    OHI BRACKENBRIDGE HOUSE LTD - now
    GCH (BRACKENBRIDGE HOUSE) LTD
    - 2017-06-22 07256725
    Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-11
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 11
    OHI CANNON CARE HOMES LTD
    - now 05317825 06389135
    CANNON CARE HOMES LTD
    - 2024-11-01 05317825 06448383... (more)
    Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    2024-10-18 ~ now
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 12
    OHI CARE CONCERN PROPERTIES LTD
    16125166
    Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-12-09 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 13
    OHI CORBIERE (GUERNSEY) LTD.
    - now OE018626
    CORBIERE PROPERTY HOLDINGS LIMITED
    - 2023-09-28 OE018626
    Fiman House, St George's Place, St Peter Port, Guernsey
    Removed Corporate (3 parents)
    Beneficial owner
    2023-03-31 ~ now
    CIF 20 - Ownership of shares - More than 25% OE
  • 14
    OHI FOXEARTH LTD
    - now 12099569
    FOXEARTH LODGE NURSING HOME LIMITED
    - 2022-02-11 12099569
    C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2022-01-31 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 15
    OHI GCH HOLDINGS LTD
    - now 05162922 05295879
    GOLD CARE HOLDINGS LIMITED
    - 2017-06-20 05162922
    C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (8 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 16
    OHI GOLD CARE PROPERTIES LTD
    14635579
    Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    2023-02-02 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 17
    OHI HARBOUR PROPERTIES LTD
    16165782
    Suite1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-01-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 18
    OHI HEALTHCARE HOMES (CENTRAL) LTD
    - now 03995046 05029866
    HEALTHCARE HOMES (CENTRAL) LIMITED - 2015-07-27
    ABBOTT HEALTHCARE LIMITED - 2005-10-31
    ABBOTT HEALTHCARE PLC - 2005-08-02
    Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (13 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 19
    OHI HEALTHCARE HOMES LTD
    - now 05029866 03995046... (more)
    HEALTHCARE HOMES LTD - 2015-07-27
    LONG COMPANIES 234 LIMITED - 2004-02-12
    C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 20
    OHI HEALTHCARE HOMES PROPERTIES LTD
    14635325
    Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (5 parents)
    Person with significant control
    2023-02-02 ~ now
    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
  • 21
    OHI HEATH LODGE AND AUTUMN VALE LTD - now
    GCH (HEATH LODGE) LIMITED
    - 2017-06-23 04784436
    GOLD CARE HOMES LTD - 2006-05-18
    TECFLAME LIMITED - 2004-03-24
    C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-11
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 22
    OHI KENT HOUSE LTD - now
    GCH (HARROW) LTD
    - 2017-06-23 07256677
    Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-11
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 23
    OHI LIMA PROPERTIES LTD
    11030889
    Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-10-25 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 24
    OHI LSC PROPERTIES (UK) LTD
    - now 08449394 08796701
    LIFE STYLE CARE PROPERTIES (2010) LIMITED
    - 2016-04-28 08449394 08447631
    LIFE STYLE CARE PROPERTIES (2010) PLC - 2016-02-18
    Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 25
    OHI MALTHOUSE CARE HOME LTD
    09960319
    C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 26
    OHI MANOR HOUSE (NORTH WALSHAM WOOD) LTD
    - now 03808976
    THE MANOR HOUSE (NORTH WALSHAM WOOD) LTD. - 2015-07-27
    Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 27
    OHI NORTHBAY PROPERTIES LTD
    - now 16481377
    OHI MARIA MALLABAND PROPERTIES LTD
    - 2026-03-23 16481377
    Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-05-29 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 28
    OHI OLIVE HOUSE RCH LTD
    - now 05599571
    OLIVE HOUSE RCH LTD - 2015-07-27
    Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 29
    OHI PARK HOUSE CARE HOME LTD
    09940512
    C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 30
    OHI PARK LANE GROUP LTD
    - now 12501693
    THE PLHC GROUP LIMITED
    - 2022-10-12 12501693
    THE PARK LANE HEALTHCARE GROUP LIMITED - 2020-11-09
    C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (8 parents, 5 offsprings)
    Person with significant control
    2022-09-30 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 31
    OHI PARK LANE PROPERTIES LTD
    14635302
    Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (5 parents)
    Person with significant control
    2023-02-02 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 32
    OHI PRI-MED GROUP DEVELOPMENTS LTD
    - now 02467049
    PRI-MED GROUP DEVELOPMENTS LIMITED - 2015-07-27
    GOLLNER LIMITED - 1990-06-01
    Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 33
    OHI QUEENSWAY LTD
    - now 05267803
    GCH (QUEENSWAY) LIMITED
    - 2017-06-20 05267803
    QUEENSWAY CARE HOME LIMITED - 2005-06-20
    Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-05-11 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 34
    OHI ROSE GARDEN LTD
    - now 04148365
    TOVIC LIMITED
    - 2018-04-03 04148365
    Arnold & Porter Kaye Scholer (uk) Llp, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 35
    OHI ROSEBERRY (JERSEY) LTD
    OE019840
    Second Floor Charles Bisson House, 30-32 New Street, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2022-03-23 ~ 2023-03-30
    CIF 21 - Ownership of shares - More than 25% OE
  • 36
    OHI SAXLINGHAM LTD
    - now 04447704
    SAXLINGHAM HALL NURSING HOME LIMITED
    - 2020-04-06 04447704
    Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2020-03-10 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 37
    OHI SPRINGCARE PROPERTIES LTD
    15846933
    Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-07-18 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 38
    OHI ST STEPHENS LTD - now
    GCH (ST STEPHENS) LTD
    - 2017-06-23 07652840
    Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-11
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 39
    OHI ST. MARTIN'S PROPERTIES LTD
    14813718
    Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (5 parents)
    Person with significant control
    2023-04-19 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 40
    OHI STANSHAWES LTD
    13909982
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-02-11 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 41
    OHI TENCHLEY MANOR LTD
    - now 06823454
    CHEERHEALTH (SELSEY) LIMITED
    - 2021-08-02 06823454
    C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-06-24 ~ dissolved
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 42
    OHI VERULAM HEALTH CARE LIMITED
    - now 02927338
    VERULAM HEALTH CARE LIMITED
    - 2025-10-13 02927338
    VERULAM HEALTH CARE (ST. ALBANS) LIMITED - 2003-08-08
    VERULAM HEALTH CARE LIMITED - 1996-04-17
    Suite 1 7th Floor, 50 Broadway, London, England
    Active Corporate (19 parents)
    Person with significant control
    2025-09-26 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 43
    OHI WELFORD PROPERTIES LTD
    - now 14635998
    OHI WELLFORD PROPERTIES LTD
    - 2023-07-20 14635998
    Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (5 parents)
    Person with significant control
    2023-02-02 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 44
    OHI WOODBRIDGE LTD
    - now 05359387
    HAUGHCARE LIMITED
    - 2018-02-26 05359387
    C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-02-15 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 45
    ROTHERHAM HEALTHCARE HOLDINGS LIMITED
    - now 04697898 02783407
    IMCO (152003) LIMITED - 2003-08-14
    Suite 1, 7th Floor, 50 Broadway, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2025-12-03 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 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.