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 36
  • 1
    Johnston, Frederick Patrick Mair
    Newspaper Director born in September 1935
    Individual (35 offsprings)
    Officer
    (before 1989-04-28) ~ 2010-04-30
    OF - Director → CIF 0
  • 2
    Merrills, Austin
    Company Director born in April 1928
    Individual (3 offsprings)
    Officer
    (before 1989-04-28) ~ 1996-04-26
    OF - Director → CIF 0
  • 3
    Patterson, Gavin Echlin
    Ceo born in September 1967
    Individual (23 offsprings)
    Officer
    2008-07-07 ~ 2009-04-24
    OF - Director → CIF 0
  • 4
    Hinton, Leslie Frank
    Executive Chairman born in February 1944
    Individual (28 offsprings)
    Officer
    2005-03-16 ~ 2007-12-31
    OF - Director → CIF 0
  • 5
    Iddison, Geoff
    Company Director born in April 1957
    Individual (4 offsprings)
    Officer
    2010-01-01 ~ 2013-06-30
    OF - Director → CIF 0
  • 6
    Rudd-jones, Nicholas
    Director born in August 1959
    Individual (15 offsprings)
    Officer
    2000-05-02 ~ 2002-03-21
    OF - Director → CIF 0
  • 7
    Butterworth, Michael Guy
    Chartered Accountant born in April 1961
    Individual (88 offsprings)
    Officer
    2016-06-01 ~ 2019-02-19
    OF - Director → CIF 0
  • 8
    Marshall, Augustus Ralph
    Director born in October 1951
    Individual (8 offsprings)
    Officer
    2008-06-27 ~ 2017-05-22
    OF - Director → CIF 0
  • 9
    Bell, Iain William
    Newspaper Director born in August 1940
    Individual (20 offsprings)
    Officer
    (before 1989-04-28) ~ 1995-03-31
    OF - Director → CIF 0
  • 10
    Rhodes, Camilla Alexandra
    Director born in May 1958
    Individual (8 offsprings)
    Officer
    2009-07-13 ~ 2019-01-09
    OF - Director → CIF 0
  • 11
    Russell, Ian Simon Macgregor
    Director born in January 1953
    Individual (55 offsprings)
    Officer
    2007-01-09 ~ 2016-12-31
    OF - Director → CIF 0
  • 12
    Cammiade, Danny
    Chief Operating Officer born in April 1960
    Individual (139 offsprings)
    Officer
    2005-03-16 ~ 2013-03-31
    OF - Director → CIF 0
  • 13
    Fry, John Anthony
    Director born in January 1957
    Individual (190 offsprings)
    Officer
    2009-01-05 ~ 2011-10-31
    OF - Director → CIF 0
  • 14
    Paterson, Stuart Randall
    Company Director born in January 1958
    Individual (150 offsprings)
    Officer
    2001-06-01 ~ 2011-03-15
    OF - Director → CIF 0
  • 15
    Johnston, Henry Charles Marriott
    Newspaper Director born in November 1946
    Individual (4 offsprings)
    Officer
    (before 1989-04-28) ~ 2007-04-27
    OF - Director → CIF 0
  • 16
    Cawdron, Peter Edward Blackburn
    Director born in July 1943
    Individual (48 offsprings)
    Officer
    1998-08-28 ~ 2010-04-30
    OF - Director → CIF 0
  • 17
    Mccall, Peter
    Individual (104 offsprings)
    Officer
    2009-11-02 ~ 2019-05-17
    OF - Secretary → CIF 0
  • 18
    King, David John
    Chief Financial Officer born in August 1959
    Individual (129 offsprings)
    Officer
    2013-06-01 ~ 2019-05-17
    OF - Director → CIF 0
  • 19
    King, Martina Ann
    Director born in March 1961
    Individual (19 offsprings)
    Officer
    2003-04-25 ~ 2010-04-30
    OF - Director → CIF 0
  • 20
    Highfield, Ashley Gilroy Mark
    Chief Executive Officer born in October 1965
    Individual (111 offsprings)
    Officer
    2011-11-01 ~ 2018-06-06
    OF - Director → CIF 0
  • 21
    Parry, Roger George
    Company Director born in June 1953
    Individual (57 offsprings)
    Officer
    1997-09-01 ~ 2009-04-24
    OF - Director → CIF 0
  • 22
    Dunn, Hugh John Ramsay
    Bookbinder born in February 1937
    Individual (1 offspring)
    Officer
    1990-01-26 ~ 1993-04-16
    OF - Director → CIF 0
  • 23
    The Lord Gordon Of Strathblane
    Company Director born in May 1936
    Individual (13 offsprings)
    Officer
    1996-04-26 ~ 2007-04-27
    OF - Director → CIF 0
  • 24
    Pain, Mark Andrew
    Director born in June 1961
    Individual (296 offsprings)
    Officer
    2009-05-01 ~ 2016-08-31
    OF - Director → CIF 0
  • 25
    Dickson, Ian
    Born in April 1950
    Individual (134 offsprings)
    Officer
    (before 1989-04-28) ~ 2000-04-28
    OF - Nominee Director → CIF 0
  • 26
    Waugh, Simon John
    Director born in April 1958
    Individual (54 offsprings)
    Officer
    2003-04-25 ~ 2009-01-30
    OF - Director → CIF 0
  • 27
    Van Rooyen, Stephen John
    Non-Executive Director born in April 1973
    Individual (6 offsprings)
    Officer
    2013-06-01 ~ 2016-05-18
    OF - Director → CIF 0
  • 28
    Roche, Henry John, Sir
    Company Chairman born in January 1934
    Individual (17 offsprings)
    Officer
    1993-06-23 ~ 2004-04-30
    OF - Director → CIF 0
  • 29
    Wood, Edward Norman
    Company Director born in December 1936
    Individual (8 offsprings)
    Officer
    1994-06-24 ~ 1998-04-24
    OF - Director → CIF 0
  • 30
    Chiappelli, Marco Luigi Autimio
    Newspaper Director born in August 1944
    Individual (49 offsprings)
    Officer
    (before 1989-04-28) ~ 2001-07-16
    OF - Director → CIF 0
    Chiappelli, Marco Luigi Autimio
    Individual (49 offsprings)
    Officer
    (before 1989-04-28) ~ 1996-08-23
    OF - Secretary → CIF 0
  • 31
    Cooper, Philip Richard
    Individual (72 offsprings)
    Officer
    1996-08-23 ~ 2009-11-02
    OF - Secretary → CIF 0
  • 32
    Bowdler, Timothy John
    Newspaper Director born in May 1947
    Individual (106 offsprings)
    Officer
    1994-01-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 33
    Aamot, Kjell
    Director born in September 1950
    Individual (1 offspring)
    Officer
    2010-08-01 ~ 2019-01-01
    OF - Director → CIF 0
  • 34
    Buchan, William James
    Director born in April 1959
    Individual (202 offsprings)
    Officer
    2017-06-01 ~ 2019-03-19
    OF - Director → CIF 0
  • 35
    Hale, Matthew Joseph Hovey
    Solicitor born in October 1918
    Individual (4 offsprings)
    Officer
    1992-09-29 ~ 1996-04-26
    OF - Director → CIF 0
  • 36
    Murray, Grant
    Chief Financial Officer born in April 1964
    Individual (179 offsprings)
    Officer
    2011-05-03 ~ 2013-05-15
    OF - Director → CIF 0
parent relation
Company in focus

JOHNSTON PRESS PLC

Period: 1988-04-12 ~ 2023-07-11
Company number: SC015382 SC108666
Registered names
JOHNSTON PRESS PLC - Dissolved SC108666
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
child relation
Offspring entities and appointments 29
  • 1
    ANGLIA NEWSPAPERS LIMITED
    - now 01038578
    EMAP ANGLIA NEWSPAPERS LIMITED - 1996-07-19
    EMAP HEIGHWAY LIMITED - 1988-12-29
    REES PUBLISHING COMPANY LIMITED - 1988-09-16
    REES HOLIDAYS LIMITED - 1986-10-29
    REES EDUCATIONAL TRAVEL CONSULTANTS LIMITED - 1978-12-31
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 12 - Right to appoint or remove directors as a member of a firm OE
    CIF 12 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    BEDFORDSHIRE NEWSPAPERS LIMITED
    - now 01021920
    UNIQUE NEWSPAPERS LIMITED - 1996-08-21
    EMAP UNIQUE NEWSPAPERS LIMITED - 1996-07-19
    TOWN CRIER LIMITED - 1994-06-20
    ADPOWER PROMOTIONS LIMITED - 1985-04-16
    6 Snow Hill, City Of London, London
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 11 - Right to appoint or remove directors as a member of a firm OE
    CIF 11 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    CALEDONIAN OFFSET LIMITED
    - now SC170526
    DUNWILCO (557) LIMITED - 1997-03-11
    Broadies Llp Solicitors, 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 29 - Right to appoint or remove directors as a member of a firm OE
    CIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    CENTRAL COUNTIES NEWSPAPERS LIMITED
    - now 00103807
    BUCKS & HERTS NEWSPAPERS LIMITED - 1993-08-30
    6 Snow Hill, City Of London, London
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
    CIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    CENTURY PRESS AND PUBLISHING LIMITED
    - now 02397153
    BRANDPINE LIMITED - 1990-04-02
    6 Snow Hill, City Of London, London
    Dissolved Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors as a member of a firm OE
    CIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    EAST MIDLANDS NEWSPAPERS LIMITED
    - now 01588799
    PETERBOROUGH EVENING TELEGRAPH LIMITED - 1996-12-16
    TRAFALGAR NEWSPAPERS LIMITED - 1996-07-19
    STREETLIFE LIMITED - 1989-09-01
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors as a member of a firm OE
    CIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 7
    F.JOHNSTON & COMPANY LIMITED
    - now SC108666 SC015382
    JOHNSTON PRESS LIMITED - 1988-04-12
    UNIKUM LIMITED - 1988-02-15
    Broadies Llp Solicitors, 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 8
    HALIFAX COURIER HOLDINGS LIMITED
    - now 00332514
    HALIFAX COURIER LIMITED (THE) - 1979-12-31
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    JOHNSTON (FALKIRK) LIMITED
    SC027417
    272 Bath Street, Glasgow
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 25 - Right to appoint or remove directors as a member of a firm OE
    CIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    JOHNSTON PRESS BOND PLC
    - now 08945271
    JURA SPV PLC - 2014-03-24
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 20 - Right to appoint or remove directors as a member of a firm OE
    CIF 20 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    JOHNSTON PUBLICATIONS LIMITED
    - now 09995440
    JOHNSTON PUBLISHING TWO LIMITED
    - 2016-04-11 09995440
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 12
    JOHNSTON PUBLISHING LIMITED
    - now 01919088
    BRIDLINGTON POST LIMITED - 1996-08-21
    JOHNSTON PUBLISHING LIMITED - 1996-07-22
    "OUR DOGS" PUBLISHING COMPANY LIMITED - 1994-12-14
    SPAKESTRAIT LIMITED - 1985-09-10
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (21 parents, 21 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directors as a member of a firm OE
    CIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 15 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    LINCOLNSHIRE NEWSPAPERS LIMITED
    - now 00776226
    WELLAND VALLEY NEWSPAPERS LIMITED - 2007-04-02
    JOHN (NO.1) LIMITED - 1996-07-19
    CONTRACT LEADS (TAILORED SERVICES) LIMITED - 1996-06-19
    OXFORDSHIRE, WARWICKSHIRE, NORTHAMPTONSHIRE COMMUNITY NEWSPAPERS LIMITED - 1996-03-06
    ADVERTISEMENT PUBLICATIONS LIMITED - 1988-05-06
    RUGBY REVIEW LIMITED - 1979-12-31
    6 Snow Hill, City Of London, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors as a member of a firm OE
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 14
    LOCAL PRESS LIMITED
    - now NI048525
    C F R 22 LIMITED - 2003-11-21
    32 Shandon Drive, Bangor, Co Down
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 22 - Right to appoint or remove directors as a member of a firm OE
    CIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 15
    MINTHILL LIMITED
    03141239
    6 Snow Hill, City Of London, London
    Dissolved Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 16
    MRP HOLDINGS LIMITED
    - now SC119193
    LUTEWELL LIMITED - 1992-09-25
    Broadies Llp Solicitors, 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directors as a member of a firm OE
    CIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 27 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    NORTHAMPTONSHIRE NEWSPAPERS LIMITED
    - now 02573421
    NORTHANTS ADVERTISER COMPANY LIMITED - 1996-09-05
    FLEXSET LIMITED - 1991-08-19
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 17 - Right to appoint or remove directors as a member of a firm OE
  • 18
    PETERBORO' WEB LIMITED
    00674979
    6 Snow Hill, City Of London, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors as a member of a firm OE
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 8 - Ownership of shares – 75% or more as a member of a firm OE
  • 19
    PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED
    - now 00269663
    PORTSMOUTH AND SUNDERLAND NEWSPAPERS PUBLIC LIMITEDCOMPANY - 1999-09-27
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (25 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
  • 20
    PREMIER NEWSPAPERS LIMITED
    - now 01916792
    CITIZEN GROUP OF NEWSPAPERS LIMITED(THE) - 1991-01-02
    IMAGEMIST LIMITED - 1985-08-19
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors as a member of a firm OE
    CIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 21
    REGIONAL INDEPENDENT MEDIA HOLDINGS LIMITED
    - now 03508958
    YPG HOLDINGS LIMITED - 1998-03-25
    6 Snow Hill, City Of London, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 19 - Right to appoint or remove directors as a member of a firm OE
    CIF 19 - Ownership of shares – 75% or more as a member of a firm OE
  • 22
    SCORE PRESS LIMITED
    SC152233
    Broadies Llp Solictors, 15 Atholl Crescent, Edinburgh
    Liquidation Corporate (24 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 28 - Right to appoint or remove directors as a member of a firm OE
  • 23
    STRACHAN AND LIVINGSTON, LIMITED
    SC011226
    272 Bath Street, Glasgow
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 23 - Right to appoint or remove directors as a member of a firm OE
  • 24
    SUSSEX NEWSPAPERS LTD
    - now 00829253
    WEST SUSSEX NEWSPAPERS LIMITED - 2001-01-18
    WEST SUSSEX COUNTY TIMES LIMITED - 1996-08-08
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 10 - Right to appoint or remove directors as a member of a firm OE
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 25
    T.R.BECKETT,LIMITED
    00100701
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 26
    THE SCOTSMAN PUBLICATIONS LIMITED
    SC020911
    272 Bath Street, Glasgow
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directors as a member of a firm OE
    CIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 27
    WILFRED EDMUNDS,LIMITED
    00061775
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 28
    YORKSHIRE REGIONAL NEWSPAPERS LIMITED
    - now 00237165
    SCARBOROUGH AND DISTRICT NEWSPAPERS LIMITED - 1989-04-24
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 29
    YORKSHIRE WEEKLY NEWSPAPER GROUP LIMITED
    - now 00179021
    WAKEFIELD EXPRESS SERIES LIMITED - 1979-12-31
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 4 - Right to appoint or remove directors as a member of a firm OE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm 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.