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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr James Louis Cannon

    Related profiles found in government register
  • Mr James Louis Cannon
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Helix Business Park, New Bridge Road, Ellesmere Port, CH65 4LR, England

      IIF 1
    • Suite 8c, Helix Offices, Edmund Street, Liverpool, Merseyside, L3 9NG, United Kingdom

      IIF 2
    • Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BS, England

      IIF 3
    • The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 4
    • The Brew House, Unit 1, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 5
    • The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 6
    • 2, Saplins Lane, Buildwas, Telford, TF8 7DE, England

      IIF 7 IIF 8
  • Mr James Cannon
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BS, England

      IIF 9
  • Mr James Waldie
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Helix Business Park, New Bridge Road, Ellesmere Port, CH65 4LR, England

      IIF 10
  • Mr James Edward Waldie
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 11
    • Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3BS

      IIF 12
    • The Brew House, Unit 1 Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, United Kingdom

      IIF 13
    • The Brew House, Unit 1 Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 14 IIF 15
    • The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 16
  • Mr James Waldie
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Victory Park, Duke Street, Chorley, PR7 3DU, England

      IIF 17
    • 2nd Floor, 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 18
    • Unit 1, The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 19
    • The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 20 IIF 21 IIF 22
  • Cannon, James Louis
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Helix Business Park, New Bridge Road, Ellesmere Port, CH65 4LR, England

      IIF 23
    • Suite 8c, Helix Offices, Edmund Street, Liverpool, Merseyside, L3 9NG, United Kingdom

      IIF 24
    • Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BS, England

      IIF 25
    • The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 26
    • The Brew House, Unit 1, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 27
    • 2, Saplins Lane, Buildwas, Telford, TF8 7DE, England

      IIF 28 IIF 29
  • Cannon, James Louis
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Tattershall Industrial Estate, Morgan Way, New Holland, DN19 7PZ, England

      IIF 30
    • The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 31
  • Cannon, James Louis
    British managing director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Greenbank Farm, Jiggers Bank, Coalbrookdale, Telford, TF8 7EH, England

      IIF 32
  • Mr James Edward Waldie
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Old Penny Farthing Yard, Northgate, Morecambe, LA3 3AY, United Kingdom

      IIF 33
    • The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 34
    • The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, United Kingdom

      IIF 35
  • Cannon, James
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BS, England

      IIF 36
  • Waldie, James
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 37
  • Waldie, James Edward
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Victory Park, Duke Street, Chorley, Lancashire, PR7 3DU

      IIF 38 IIF 39
    • Unit 6, Helix Business Park, New Bridge Road, Ellesmere Port, CH65 4LR, England

      IIF 40
    • 2nd Floor, 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 41
    • 2nd Floor, Ludgate Hill, London, EC4M 7JN, England

      IIF 42
    • The Brew House, Unit 1 Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, United Kingdom

      IIF 43
    • The Brew House, Unit 1, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 44 IIF 45
    • Unit 1, The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 46
    • The Bowers, Bowers Lane, Nateby, Preston, Lancashire, PR3 0JD, England

      IIF 47
  • Waldie, James Edward
    British gymnasium born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Rylstone Drive, Heysham, Morecambe, Lancashire, LA3 2AS

      IIF 48
  • Waldie, James Edward
    British none born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Rylstone Drive, Heysham, Morecambe, Lancashire, LA3 2AS, England

      IIF 49
  • Waldie, James Edward
    British retail / wholesale born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 50
  • Mr James Edward Waldie
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BS, England

      IIF 51
    • Momens Farm, New Lane, Eagland Hill, Preston, PR3 6BA, England

      IIF 52
  • Mr James Waldie
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 53
  • Waldie, James Edward
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Old Penny Farthing Yard, Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3AY, United Kingdom

      IIF 54
  • Waldie, James Edward
    English director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Charlemont Street, Moy, Dungannon, BT71 7SL, Northern Ireland

      IIF 55
  • Waldie, James Edward
    English managing director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 56
  • James Edward Waldie
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Ludgate Hill, London, EC4M 7JN, England

      IIF 57
  • Waldie, James Edward
    British contruction born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Momens Farm, New Lane, Eagland Hill, Preston, PR3 6BA, England

      IIF 58
  • Waldie, James Edward
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BS, England

      IIF 59
  • Waldie, James Edward

    Registered addresses and corresponding companies
    • 2nd Floor, Ludgate Hill, London, EC4M 7JN, England

      IIF 60
  • Waldie, James
    English born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 61
  • Waldie, James
    English wholesale born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3BS, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 24
  • 1
    The Brew House Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2025-04-28 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    The Bowers Bowers Lane, Nateby, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -321,026 GBP2019-09-30
    Officer
    2011-09-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    Sefton House Whitegate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2021-06-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-06-23 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Suite 8c Helix Offices, Edmund Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    Victory Park, Duke Street, Chorley, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -259,404 GBP2024-05-31
    Officer
    2024-06-18 ~ now
    IIF 38 - Director → ME
  • 7
    FARINGTON LODGE LIMITED - 2000-09-25
    CHORLEY SPORTS & LEISURE LIMITED - 1998-05-27
    Victory Park, Duke Street, Chorley, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    172,369 GBP2024-05-31
    Officer
    2024-06-18 ~ now
    IIF 39 - Director → ME
  • 8
    The Bowers Bowers Lane, Nateby, Preston, England
    Active Corporate (2 parents)
    Officer
    2025-11-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 1 The Brew House, Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    DISABLED WELCOME LIMITED - 2025-11-03
    The Brew House Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2014-05-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    2nd Floor Ludgate Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-08 ~ now
    IIF 42 - Director → ME
    2023-09-08 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    Sefton House Whitegate, White Lund Industrial Estate, Morecambe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    The Brew House Unit 1, Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -131,781 GBP2023-12-31
    Officer
    2024-06-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Victory Park, Duke Street, Chorley, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -476,048 GBP2024-05-31
    Person with significant control
    2025-05-10 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trustOE
  • 15
    The Brew House Unit 1 Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2024-03-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    63 The Clayfields, Allscott, Telford, England
    Active Corporate (2 parents)
    Officer
    2025-10-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    THE YACHT RUN LIMITED - 2024-11-28
    The Brew House Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2021-06-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    EAST COAST WRAPS LIMITED - 2024-02-09
    Unit 5 Tattershall Industrial Estate, Morgan Way, New Holland, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-09 ~ dissolved
    IIF 30 - Director → ME
  • 19
    31 Edward Street, Morecambe, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-03-28 ~ dissolved
    IIF 48 - Director → ME
  • 20
    Unit A1, Halesfield 11, Telford, England
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 21
    LANCASTER JEWELLERY CO LIMITED - 2020-06-09
    The Bowers Bowers Lane, Nateby, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    2021-11-22 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    THE CANNON RUN 3000 LIMITED - 2018-03-05
    I WANT ONE 2 LTD - 2017-06-13
    The Brew House Unit 1, Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -323,784 GBP2023-12-31
    Officer
    2013-12-09 ~ now
    IIF 44 - Director → ME
    2017-06-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    2018-06-21 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    VELOCITY MOTOR GROUP LTD - 2020-06-09
    Unit 6 Helix Business Park, New Bridge Road, Ellesmere Port, England
    Active Corporate (1 parent)
    Equity (Company account)
    -168,602 GBP2024-02-29
    Officer
    2018-10-12 ~ now
    IIF 23 - Director → ME
    2025-06-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    2025-06-26 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    The Brew House Unit 1 Newgate, White Lund Industrial Estate, Morecambe, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    C/o Voila Accounting Castle Court, 1 Castle Street, Portchester, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,353 GBP2024-03-31
    Officer
    2019-05-10 ~ 2020-07-02
    IIF 32 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    2019-03-01 ~ 2020-07-08
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BAY WINDOW AND CONSERVATORY COMPANY LTD - 2025-07-14
    The Brew House Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2014-01-16 ~ 2025-07-12
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-07-12
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LUXARY WATCH CO LTD - 2013-12-09
    Sefton House Whitegate, White Lund Industrial Estate, Morecambe, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-28 ~ 2014-06-01
    IIF 62 - Director → ME
  • 4
    C/o Jt Maxwell Limited, Unit 1 Lagan House, 1 Sackville Street, Lisburn
    Liquidation Corporate (1 parent)
    Equity (Company account)
    346,454 GBP2023-11-30
    Officer
    2019-05-24 ~ 2019-12-11
    IIF 55 - Director → ME
  • 5
    Sefton House Whitegate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,343 GBP2024-08-31
    Officer
    2023-08-20 ~ 2024-09-03
    IIF 25 - Director → ME
    Person with significant control
    2023-08-20 ~ 2024-09-03
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    100 Marine Road West, Morecambe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ 2012-10-01
    IIF 49 - Director → ME
  • 7
    THE CANNON RUN 3000 LIMITED - 2018-03-05
    I WANT ONE 2 LTD - 2017-06-13
    The Brew House Unit 1, Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -323,784 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-03-20
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    VELOCITY MOTOR GROUP LTD - 2020-06-09
    Unit 6 Helix Business Park, New Bridge Road, Ellesmere Port, England
    Active Corporate (1 parent)
    Equity (Company account)
    -168,602 GBP2024-02-29
    Officer
    2022-02-08 ~ 2022-08-20
    IIF 47 - Director → ME
    2018-05-22 ~ 2020-06-08
    IIF 54 - Director → ME
    Person with significant control
    2018-05-22 ~ 2021-03-20
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.