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 1
Ceased 19
  • 1
    Presland, Allan Michael
    Director born in June 1968
    Individual (27 offsprings)
    Officer
    icon of calendar 2018-03-07 ~ 2020-05-29
    OF - Director → CIF 0
    Mr Allan Michael Presland
    Born in June 1968
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2018-08-22 ~ 2021-10-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Laing, Callum Arthur Michael
    Company Director born in August 1975
    Individual (22 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2016-06-20
    OF - Director → CIF 0
    icon of calendar 2017-01-16 ~ 2023-10-13
    OF - Director → CIF 0
    Mr Callum Arthur Michael Laing
    Born in August 1975
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-06-20 ~ 2018-08-22
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Elsey, Ian
    Company Director born in March 1970
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-11-10 ~ 2024-06-06
    OF - Director → CIF 0
  • 4
    Bartholomew, Charles Michael
    Company Director born in September 1949
    Individual (20 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2017-01-16
    OF - Director → CIF 0
    Bartholomew, Charles Michael
    Individual (20 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2017-01-16
    OF - Secretary → CIF 0
    Mr Charles Michael Bartholomew
    Born in September 1949
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-06-20 ~ 2017-11-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Maynard-atem, Lisa Claire
    Managing Director born in January 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-01-14 ~ 2023-10-13
    OF - Director → CIF 0
  • 6
    Patey, Stanislaw Jozef
    Business Executive born in September 1951
    Individual
    Officer
    icon of calendar 2020-08-01 ~ 2023-10-30
    OF - Director → CIF 0
  • 7
    Smith, Victoria Jane
    Managing Director born in July 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ 2023-10-13
    OF - Director → CIF 0
  • 8
    Hanbury, Richard Kevin
    Entrepreneur born in April 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-07-03 ~ 2023-10-13
    OF - Director → CIF 0
    Hanbury, Kevin Richard
    Engineering Professional born in April 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-10-30 ~ 2024-06-06
    OF - Director → CIF 0
  • 9
    Shea, Melissa Jeanette
    Entrepreneur born in July 1974
    Individual
    Officer
    icon of calendar 2023-07-03 ~ 2023-10-13
    OF - Director → CIF 0
  • 10
    Hallam, David
    Director born in October 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-03-07 ~ 2020-05-29
    OF - Director → CIF 0
  • 11
    Tan, Victor Wei-nam
    Business Executive born in March 1981
    Individual
    Officer
    icon of calendar 2018-01-12 ~ 2020-05-29
    OF - Director → CIF 0
  • 12
    Street, Toby David
    Company Director born in March 1988
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2020-05-29
    OF - Director → CIF 0
    Street, Toby David
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-01-16 ~ 2020-10-10
    OF - Secretary → CIF 0
    Mr Toby David Street
    Born in March 1988
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2017-06-20 ~ 2018-08-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    Manning, Margaret Ann
    Business Executive born in March 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2022-01-14
    OF - Director → CIF 0
  • 14
    Hunter, David John
    Company Director born in April 1970
    Individual (47 offsprings)
    Officer
    icon of calendar 2024-02-23 ~ 2024-02-29
    OF - Director → CIF 0
  • 15
    Sylvester, Victoria Anne
    Managing Director born in March 1979
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-05-29 ~ 2023-10-13
    OF - Director → CIF 0
    Sylvester, Victoria Anne
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-10-10 ~ 2023-10-30
    OF - Secretary → CIF 0
  • 16
    Coronado, Svetlana
    Consultant born in July 1961
    Individual
    Officer
    icon of calendar 2020-06-01 ~ 2021-07-31
    OF - Director → CIF 0
  • 17
    Potter, Kevin Anthony
    Company Director born in May 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-10-20 ~ 2023-10-13
    OF - Director → CIF 0
  • 18
    Miah, Mohid
    Company Director born in October 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-10-13 ~ 2024-02-23
    OF - Director → CIF 0
    Miah, Mohid
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-10-30 ~ 2024-02-23
    OF - Secretary → CIF 0
  • 19
    Seabridge, Nigel Paul
    Company Director born in July 1984
    Individual (59 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ 2022-10-15
    OF - Director → CIF 0
    icon of calendar 2023-10-13 ~ 2024-02-06
    OF - Director → CIF 0
parent relation
Company in focus

MBH CORPORATION PLC

Previous name
EQUIRED GROUP PLC - 2018-01-15
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • MBH CORPORATION PLC
    Info
    EQUIRED GROUP PLC - 2018-01-15
    Registered number 10238873
    icon of addressSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
    PUBLIC LIMITED COMPANY incorporated on 2016-06-20 (9 years 7 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-02-18
    CIF 0
  • MBH CORPORATION PLC
    S
    Registered number 10238873
    icon of address7 Royal Victoria Patriotic Building, John Archer Way, London, England, SW18 3SX
    CIF 1
  • MBH CORPORATION PLC
    S
    Registered number missing
    icon of address7, Royal Victoria Patriotic Building, John Archer Way, London, England, England, SW18 3SX
    Plc
    CIF 2
  • MBH CORPORATION PLC
    S
    Registered number missing
    icon of address7 Royal Victoria Patriotic Building, John Archer Way, London, England, SW18 3SX
    Public Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressFlat 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    CIF 18 - Has significant influence or controlOE
  • 2
    icon of address7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-12-08 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,291,960 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address1st Floor, 21 Station Road, Watford, Hertfordshire
    In Administration Corporate (3 parents)
    Profit/Loss (Company account)
    -21,537 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    HYDRA ONE LIMITED - 2016-03-01
    icon of addressUnit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Equity (Company account)
    711,393 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-12-20 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 EUR2020-12-31
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    icon of calendar 2019-06-15 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    CIF 2 - Has significant influence or controlOE
  • 9
    UOVO GROUP PLC - 2018-03-11
    LARA GROUP PLC - 2022-06-27
    icon of address7 Royal Victoria Patriotic Building, John Archer W, John Archer Way, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-06 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressAcacia House Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 35 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    JWD CAPITAL 7 LIMITED - 2019-11-29
    icon of addressRobinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressC/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham
    In Administration Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,361,626 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
  • 13
    icon of address7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    CIF 3 - Has significant influence or controlOE
Ceased 25
  • 1
    icon of addressMorfa Works, Enbankment Road, Machynys, Llanelli
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,085,940 GBP2016-01-31
    Person with significant control
    icon of calendar 2021-01-26 ~ 2024-02-21
    CIF 27 - Has significant influence or control OE
    CIF 27 - Has significant influence or control as a member of a firm OE
  • 2
    icon of addressSteve's Garage Ermine Street, Little Stukeley, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -51,572 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-04-10 ~ 2022-11-18
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    MAYFIELD HOUSE RESIDENTIAL HOME LTD. - 2001-07-03
    icon of addressAcacia House Trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,928,751 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-31 ~ 2023-10-27
    CIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-31 ~ 2023-10-27
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of addressSuite 0336, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    91,198 GBP2020-04-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ 2023-10-27
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 5
    DWCS LIMITED - 2010-08-24
    icon of addressThe Mill House The Stables Business Park, Bristol Road, Rooksbridge, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    397,931 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-05 ~ 2024-02-21
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address7 St. Petersgate, Stockport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -7,999 GBP2019-08-31
    Person with significant control
    icon of calendar 2022-03-01 ~ 2022-04-11
    CIF 41 - Ownership of shares – 75% or more OE
  • 7
    icon of address15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Equity (Company account)
    173,257 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-20 ~ 2024-02-21
    CIF 31 - Has significant influence or control OE
  • 8
    GAYSHA SPECIALISTS SURFACING LIMITED - 2012-04-04
    icon of addressC/o Begbies Traynor, 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -279,037 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-26 ~ 2024-02-21
    CIF 20 - Ownership of shares – 75% or more OE
  • 9
    GOLDEN-CASTLE CARAVANS LIMITED - 2024-03-21
    GOLDEN-CASTLE LIMITED - 1978-12-31
    icon of addressC/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    363,749 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-09-22 ~ 2023-11-13
    CIF 33 - Ownership of shares – 75% or more OE
  • 10
    icon of address1 Guildprime Business Centre, Southend Road, Billericay, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,347,657 GBP2017-09-30
    Person with significant control
    icon of calendar 2019-06-01 ~ 2024-02-21
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 11
    DRIVEN BY RIIDE LTD - 2021-03-24
    ADT GARAGE LIMITED - 2017-09-20
    TAKE ME (GROUP) LTD - 2024-04-04
    TAKE ME GROUP LTD - 2025-06-18
    CHARNWOOD TRAVEL SERVICES LIMITED - 2012-03-29
    DRIVEN BY RIIDE LEICESTER LTD - 2024-05-28
    icon of addressTake Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    63,730 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-10 ~ 2024-05-24
    CIF 16 - Ownership of shares – 75% or more OE
  • 12
    TAKE ME (STOKE) LTD - 2025-06-20
    DRIVEN BY RIIDE STOKE LTD - 2024-05-28
    TAKE ME (STOKE) LIMITED - 2024-04-04
    A1 INTERCITY CABS LIMITED - 2002-05-13
    INTERCITY PRIVATE HIRE LIMITED - 2023-06-12
    A1-INTERCITY RADIO CABS (STOKE-ON-TRENT) LIMITED - 1999-05-10
    icon of addressTake Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    362,613 GBP2020-06-01 ~ 2021-04-30
    Person with significant control
    icon of calendar 2021-07-04 ~ 2024-05-24
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 13
    icon of addressRobinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    954,444 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-09-22 ~ 2023-11-13
    CIF 34 - Ownership of shares – 75% or more OE
  • 14
    K S TRAINING LIMITED - 2023-02-16
    icon of addressUnit C1 Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    164,952 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-11-11 ~ 2023-10-27
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 15
    icon of addressSuite 0314, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    382,913 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2020-06-09 ~ 2023-10-27
    CIF 38 - Has significant influence or control as a member of a firm OE
    CIF 38 - Has significant influence or control OE
  • 16
    icon of addressOffice 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,344 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-11-09 ~ 2023-03-09
    CIF 21 - Ownership of shares – 75% or more OE
  • 17
    icon of address20 Knutton Road, Newcastle, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,920 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-01-10 ~ 2023-10-26
    CIF 24 - Ownership of shares – 75% or more OE
  • 18
    ST NEOTS CABS LIMITED - 2023-07-26
    icon of address49 Market Square, St Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-07-14 ~ 2022-11-14
    CIF 13 - Has significant influence or control OE
  • 19
    C. LITTLETON & SONS LIMITED - 2019-12-09
    KEEPUPAS LIMITED - 1983-12-14
    icon of addressSamuel Hobson House 20 Knutton Road, Wolstanton, Newcastle-under-lyme, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,248,151 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-01-10 ~ 2023-10-27
    CIF 25 - Ownership of shares – 75% or more OE
  • 20
    UK SAFETY TRAINING LTD - 2015-09-30
    icon of addressOffice 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,395 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-03-05 ~ 2023-10-27
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 21
    icon of address138 North Lane, Aldershot, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -101,378 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2020-12-14 ~ 2024-05-24
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors as a member of a firm OE
    CIF 23 - Has significant influence or control as a member of a firm OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 22
    icon of address3-9 Balaam Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    797,514 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-05-17 ~ 2023-03-27
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 23
    ST NEOTS PRIVATE HIRE LIMITED - 2023-07-26
    icon of address49 Market Square, St Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-07-14 ~ 2022-11-14
    CIF 14 - Has significant influence or control OE
  • 24
    ST NEOTS CARS LIMITED - 2023-07-26
    icon of address49 Market Square, St Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-07-14 ~ 2022-11-28
    CIF 26 - Has significant influence or control OE
  • 25
    ST NEOTS TAXIS LIMITED - 2023-07-26
    icon of address49 Market Square, St Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-07-14 ~ 2022-11-28
    CIF 15 - Has significant influence or control 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.