1
ALEXANDER HARRIS LIMITED - 2006-01-12
ADVANCEBREAK LIMITED - 1995-06-15
Riverside East, 2 Millsands, Sheffield, South Yorkshire
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-04-30
Person with significant control
2016-04-06 ~ now
CIF 19 - Ownership of shares – 75% or more → OE
2
IMCO (52003) LIMITED - 2014-06-09
Riverside East, 2 Millsands, Sheffield, South Yorkshire
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-04-30
Person with significant control
2017-02-17 ~ now
CIF 15 - Ownership of shares – 75% or more → OE
3
Riverside East, 2 Millsands, Sheffield, South Yorkshire
Active Corporate (3 parents)
Equity (Company account)
112 GBP2024-09-30
Person with significant control
2016-04-06 ~ now
CIF 12 - Ownership of shares – 75% or more → OE
4
St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-09-30
Person with significant control
2016-04-06 ~ now
CIF 20 - Ownership of shares – 75% or more → OE
5
IMCO (102002) LIMITED - 2002-07-02
C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
Active Corporate (3 parents, 23 offsprings)
Equity (Company account)
2 GBP2024-04-30
Person with significant control
2016-04-06 ~ now
CIF 9 - Ownership of shares – 75% or more → OE
6
IMCO (112002) LIMITED - 2002-07-02
C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
Active Corporate (3 parents, 12 offsprings)
Equity (Company account)
2 GBP2024-04-30
Person with significant control
2016-04-06 ~ now
CIF 10 - Ownership of shares – 75% or more → OE
7
IMCO (272003) LIMITED - 2003-10-17
C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2016-04-06 ~ now
CIF 4 - Ownership of shares – 75% or more → OE
8
IMCO (82003) LIMITED - 2003-10-30
C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-01-31
Person with significant control
2016-04-06 ~ now
CIF 11 - Ownership of shares – 75% or more → OE
9
IMCO (22008) LIMITED - 2008-09-11
Riverside East, 2 Millsands, Sheffield, South Yorkshire
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-04-30
Person with significant control
2016-05-16 ~ now
CIF 6 - Ownership of shares – 75% or more → OE
10
IMCO (232007) LIMITED - 2008-01-28
C/o Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-01-31
Person with significant control
2016-04-06 ~ now
CIF 13 - Ownership of shares – 75% or more → OE
11
IMCO (242007) LIMITED - 2008-01-28
C/o Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-01-31
Person with significant control
2016-04-06 ~ now
CIF 14 - Ownership of shares – 75% or more → OE
12
IRWIN MITCHELL LIMITED - 2009-03-10
KERSHAW TUDOR LIMITED - 1995-02-28
KT548 LIMITED - 1991-06-24
C/o Irwin Mitchell, 2 Wellington Place, Leeds, West Yorkshire
Dissolved Corporate (5 parents)
Equity (Company account)
2 GBP2019-05-31
Person with significant control
2016-04-06 ~ dissolved
CIF 8 - Ownership of shares – 75% or more → OE
13
THOMAS EGGAR SECRETARIES LIMITED - 2016-08-16
TEVB SECRETARIES LIMITED - 2002-04-03
Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
Active Corporate (3 parents, 116 offsprings)
Equity (Company account)
2 GBP2024-04-30
Person with significant control
2016-04-06 ~ now
CIF 18 - Ownership of shares – 75% or more → OE
14
Riverside East, 2 Millsands, Sheffield, South Yorkshire
Active Corporate (23 parents)
Person with significant control
2016-04-06 ~ now
CIF 5 - Ownership of shares – 75% or more → OE
15
IMCO (32008) LIMITED - 2008-09-16
Riverside East, 2 Millsands, Sheffield, South Yorkshire
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-04-30
Person with significant control
2016-05-16 ~ now
CIF 7 - Ownership of shares – 75% or more → OE
16
Riverside East, 2 Millsands, Sheffield, England
Active Corporate (36 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ now
CIF 3 - Ownership of shares – 75% or more → OE
17
IMCO (382000) LIMITED - 2001-02-13
Riverside East, 2 Millsands, Sheffield, England
Active Corporate (6 parents, 2 offsprings)
Person with significant control
2016-07-01 ~ now
CIF 16 - Has significant influence or control → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Right to appoint or remove directors → OE
CIF 16 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 16 - Ownership of shares – 75% or more → OE
18
Riverside East, 2 Millsands, Sheffield, England
Active Corporate (5 parents)
Equity (Company account)
2,270,349 GBP2023-09-30
Person with significant control
2024-01-31 ~ now
CIF 22 - Right to appoint or remove directors → OE
CIF 22 - Ownership of shares – 75% or more → OE
CIF 22 - Ownership of voting rights - 75% or more → OE
19
EGGAR TRUSTEES LIMITED - 2003-01-02
CERTAINREADY LIMITED - 1988-08-17
Riverside East, 2 Millsands, Sheffield, South Yorkshire, England
Active Corporate (8 parents, 1 offspring)
Person with significant control
2016-04-06 ~ now
CIF 17 - Ownership of shares – 75% or more → OE
20
St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-10-31
Person with significant control
2016-04-06 ~ now
CIF 21 - Ownership of shares – 75% or more → OE