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 0
  • Not found in our database.
parent relation
Company in focus

DANAHER CORPORATION


Related profiles found in government register
  • DANAHER CORPORATION
    S
    Registered number missing
    20037, Danaher Corporation, 220 Pennsylvania Avenue, Suite 880 West, Washington Dc, United States, United States
    Corporation (Usa)
    CIF 1
  • DANAHER CORPORATION
    S
    Registered number missing
    20037, Danaher Corporation, 2200 Pennsylvania Avenue, Suite 800 West, Washington Dc 20037, United States
    Corporation (Usa)
    CIF 2
  • DANAHER CORPORATION
    S
    Registered number missing
    De 19801, The Corporation Trust Company, 1209 Orange Street, Wilmington, United States
    Corporation (Usa)
    CIF 3
child relation
Offspring entities and appointments 47
  • 1
    ABCAM (US) LTD
    - now 08151375
    3711TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2012-10-22
    Discovery Drive, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2024-05-22 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 2
    ABCAM LIMITED
    - now 03509322
    ABCAM PLC
    - 2023-12-12 03509322
    ABCAM LIMITED - 2005-10-26
    TAYVIN 103 LIMITED - 1998-03-26
    Discovery Drive, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (41 parents, 5 offsprings)
    Person with significant control
    2023-12-06 ~ 2024-05-22
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    ABSHARE SHARE PLAN LIMITED
    - now 06706259
    THE ABCAM EMPLOYEE SHARE BENEFIT TRUST LIMITED - 2018-12-17
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard,blythe Valley Business Park, Solihull, Please Select..., United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2024-08-16 ~ now
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    ANGLODENT COMPANY(THE)
    00730097
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2017-04-05 ~ 2018-12-08
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    ARISTOTLE BRAZIL FINANCE LIMITED
    06893260
    Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (10 parents)
    Person with significant control
    2017-04-30 ~ 2023-09-30
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 6
    BCHK UK LIMITED
    - now 09195358
    AGHOCO 1253 LIMITED - 2014-10-03
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-08-29 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 7
    BCN HOLDCO LIMITED
    - now 09197348
    AGHOCO 1254 LIMITED - 2014-10-03
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-09-01 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 8
    BECKMAN COULTER (U.K.) PENSION TRUSTEES LIMITED
    - now 01350972
    BECKMAN (U.K.) PENSION TRUSTEES LIMITED - 2004-07-28
    Oakley Court, Kingsmead Business Park, London Road High Wycombe, Buckingamshire
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Has significant influence or control OE
  • 9
    BECKMAN HOLDINGS LIMITED
    - now 02303634
    MITBIND LIMITED - 1988-11-17
    Amersham Place, Little Chalfont, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2021-08-06 ~ now
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    2016-07-19 ~ 2018-12-07
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 10
    CEPHEID UK LIMITED
    - now 04422108
    STRETTON SCIENTIFIC LIMITED - 2009-01-28
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-11-04 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 11
    DEVICOR MEDICAL UK LIMITED
    07171675
    19 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 12
    DH ALPHA LIMITED
    08030328
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    2017-03-13 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 13
    DOWNIN FIVE LIMITED
    - now 03884824
    GENETIX HOLDINGS LIMITED - 2000-09-01
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (13 parents, 2 offsprings)
    Person with significant control
    2016-11-23 ~ dissolved
    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
  • 14
    DTIL UK LIMITED
    - now 09569034
    AGHOCO 1302 LIMITED - 2015-05-05
    19 Jessops Riverside 800 Brightside Lane, Sheffield
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-04-30 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 15
    EAS UK HOLDINGS LIMITED
    14918229
    Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2023-06-06 ~ 2023-09-30
    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
  • 16
    ESKO GRAPHICS UK LIMITED
    - now 03691943
    ARTWORK SYSTEMS, LTD. - 2008-01-30
    VIEWLEASE LIMITED - 1999-02-17
    Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2019-01-08 ~ 2023-09-30
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 17
    ESKO STONECUBE LIMITED
    - now 04131106
    STONECUBE LIMITED - 2007-06-01
    STONE CUBE LIMITED - 2003-11-19
    OVAL (1602) LIMITED - 2001-01-10
    Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (24 parents)
    Person with significant control
    2019-01-08 ~ 2023-09-30
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 18
    GILZONI LIMITED
    07427562
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (8 parents)
    Person with significant control
    2016-11-02 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 19
    INTEGRATED DNA TECHNOLOGIES UK, LTD
    09869050
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (11 parents)
    Person with significant control
    2018-04-12 ~ now
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 20
    KERMOTION UK HOLDINGS LIMITED
    07425865
    C/o Orega Stockley Park 4 Longwalk Road, Stockley Park, Uxbridge, Middlesex, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-11-01 ~ 2019-12-18
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 21
    KERR U.K. LIMITED
    - now 01132816
    RITTER SYSTEMS LIMITED - 1984-06-04
    C/o Orega Stockley Park 4 Longwalk Road, Stockley Park, Uxbridge, Middlesex
    Active Corporate (33 parents, 3 offsprings)
    Person with significant control
    2016-10-17 ~ 2019-12-18
    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
  • 22
    KONGSBERG PRECISION CUTTING SYSTEMS UK LIMITED
    13085971
    Waterside, Unit 33 Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    2020-12-16 ~ 2021-04-01
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 23
    LABCYTE LTD
    05752611
    19 Jessops Riverside, Brightside Lane, Sheffield, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2019-01-25 ~ dissolved
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 24
    LAUNCHCHANGE HOLDING COMPANY
    03259276 07106310
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2016-10-04 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 25
    LEICA MICROSYSTEMS CAMBRIDGE LIMITED
    - now 02690018
    LEICA MICROSYSTEMS (UK HOLDINGS) LIMITED - 2005-01-31
    LEICA HOLDINGS LIMITED - 1997-09-05
    PAPERBUG LIMITED - 1993-11-26
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2019-05-24 ~ 2021-08-06
    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
  • 26
    LMI UK FINANCE LIMITED
    16333527
    Unit 4, Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-03-21 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 27
    LTAG UK LIMITED
    - now 09197550
    AGHOCO 1255 LIMITED - 2014-10-03
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-09-01 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 28
    MOLECULAR DEVICES (UK) LIMITED
    - now 02807736
    MDS ANALYTICAL TECHNOLOGIES (GB) LIMITED - 2010-02-15
    MOLECULAR DEVICES LIMITED - 2008-06-02
    FAMEGAME LIMITED - 1993-04-23
    1180 Eskdale Road, Winnersh Triangle, Wokingham, England
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2019-05-24 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 29
    NBCMH HOLDINGS LIMITED
    - now 09189333
    AGHOCO 1251 LIMITED - 2014-10-01
    C/o Orega Stockley Park 4 Longwalk Road, Stockley Park, Uxbridge, Middlesex, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2019-05-10 ~ 2019-12-18
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 30
    NBH HOLDCO LIMITED
    - now 09194026
    AGHOCO 1252 LIMITED - 2014-10-01
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-08-29 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 31
    NWUK HOLDINGS LIMITED
    - now 08491040
    NAVMAN WIRELESS UK HOLDINGS LIMITED - 2016-08-01
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-04-16 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 32
    OTT HYDROMET LIMITED
    - now 03778121
    OTT HYDROMETRY LIMITED
    - 2021-06-14 03778121
    Unit 19 Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2023-09-30
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 33
    PALL EUROPEAN HOLDINGS LIMITED
    08818341
    5 Harbourgate Business Park, Southampton Road, Portsmouth, Hampshire
    Active Corporate (9 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 34
    PALL TECHNOLOGY UK LIMITED
    08818325
    5 Harbourgate Business Park, Southampton Road, Portsmouth, Hampshire
    Active Corporate (12 parents)
    Person with significant control
    2024-12-18 ~ now
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 35
    PALL UK HOLDINGS LIMITED
    - now 09865660
    FH HOLDCO LIMITED - 2015-11-19
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2021-05-26
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 36
    PALLBIO HOLDINGS LIMITED
    12531004 12525657
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2020-03-23 ~ now
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 37
    PALLBIO UK HOLDINGS LIMITED
    12525657 12531004
    19 Jessops Riverside 800 Brightside Lane, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-19 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 38
    PALLOBEL UK FINANCE LIMITED
    10451150
    19 Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-18 ~ dissolved
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 39
    RADIOMETER HOLDCO LIMITED
    - now 09322540
    AGHOCO 1270 LIMITED - 2014-12-09
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-11-21 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 40
    RH HOLDCO LIMITED
    - now 09322532
    AGHOCO 1269 LIMITED - 2014-12-09
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-11-21 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of shares – 75% or more as a member of a firm OE
  • 41
    STAMPEDE ACQUISITION LIMITED
    - now 05663684
    BLOCKVALE LIMITED - 2006-01-12
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (15 parents)
    Person with significant control
    2016-12-29 ~ 2020-05-28
    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
  • 42
    TH FINANCE LIMITED
    - now 03378342
    TEKTRONIX U.K. HOLDINGS LIMITED - 2016-08-01
    19 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2017-05-23 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 43
    TROJANUV TECHNOLOGIES UK LIMITED
    - now 02117291
    SUNWATER LIMITED - 2004-09-16
    Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (14 parents)
    Person with significant control
    2017-01-11 ~ 2023-09-30
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 44
    VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED
    - now 03896992 01699327... (more)
    ZIPHER LIMITED - 2011-11-24
    BROOMCO (2015) LIMITED - 2000-02-04
    4 & 5 Ermine Centre, Lancaster Way, Huntingdon, Cambs
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2019-02-26
    CIF 1 - Has significant influence or control OE
  • 45
    VIDEOJET TECHNOLOGIES LIMITED
    - now 06020951 01699327... (more)
    VIDEOJET TECHNOLOGIES (2006) LIMITED - 2007-01-04
    4 & 5 Ermine Centre, Lancaster Way, Huntingdon, Cambridgeshire
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2023-05-19 ~ 2023-09-30
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-05-25
    CIF 2 - Has significant influence or control OE
  • 46
    VJ HOLDCO UK LIMITED
    10102956
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-04-04 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 47
    WILLETT INTERNATIONAL LIMITED
    - now 01689892
    CUTATLAS LIMITED - 1983-04-20
    4-5 Ermine Centre, Lancaster Way, Huntingdon, Cambs
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2023-09-30
    CIF 3 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.