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

Taft, Ian Christopher

    Related profiles found in government register
  • Taft, Ian Christopher
    British business consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address Lambda Court, Haynall Lane, Little Hereford, Ludlow, Shropshire, SY8 4BG, United Kingdom

      IIF 6
  • Taft, Ian Christopher
    British business manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 7
  • Taft, Ian Christopher
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lambda Court, Haynall Lane, Little Hereford, Ludlow, Shropshire, SY8 4BG, United Kingdom

      IIF 8 IIF 9
  • Taft, Ian Christopher
    British consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Stoneton Crescent, Coventry, CV7 7QS, United Kingdom

      IIF 10 IIF 11
  • Taft, Ian Christopher
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ashcourt, Kenilworth Road Balsall Common, Coventry, CV7 7JF, United Kingdom

      IIF 12
    • icon of address Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 13
    • icon of address C/o Hamiltons Accountants And Business Advisors, Meriden House, Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 14
    • icon of address C/o Hamilton's Accountants, Meriden House 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address C/o Hamilton's Meriden House, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Hamiltons Accountants, 6 Meriden House, Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 21
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 22 IIF 23
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 6AB

      IIF 24
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 25
  • Taft, Ian Christopher
    British business consultant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Grange Cottages, Leamington Road, Southam, CV47 9QE, United Kingdom

      IIF 26
  • Mr Ian Christopher Taft
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamiltons Accountants, 6 Meriden House, Halesowen, B63 3AB, United Kingdom

      IIF 27
    • icon of address Hamiltons Accountants, Meriden House, Halesowen, B63 3AB, United Kingdom

      IIF 28
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, B63 3AB, England

      IIF 29
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
    • icon of address Lambda Court, Haynall Lane, Little Hereford, Ludlow, Shropshire, SY8 4BG, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Taft, Ian Christopher
    British business consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grange Cottages, Leamington Road, Southam, CV47 9QE, United Kingdom

      IIF 40
  • Taft, Ian Christopher
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamiltons Accountants, 6 Meriden House, Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Hamiltons, Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 44
  • Taft, Ian
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton's Meriden House, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 45
  • Taft, Ian Christopher
    British company director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 5 Ridge House Ridge Street, Wollaston, Stourbridge, West Midlands, DY8 4QF

      IIF 46
  • Taft, Ian Christopher
    British director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 5 Ridge House Ridge Street, Wollaston, Stourbridge, West Midlands, DY8 4QF

      IIF 47
  • Taft, Ian Christopher
    British engineer born in May 1962

    Registered addresses and corresponding companies
    • icon of address 5 Ridge House Ridge Street, Wollaston, Stourbridge, West Midlands, DY8 4QF

      IIF 48
  • Mr Ian Christopher Taft
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Stoneton Crescent, Balsall Common, Coventry, CV7 7QS, England

      IIF 49
    • icon of address Hamiltons Accountants, 6 Meriden House, Halesowen, B63 3AB, United Kingdom

      IIF 50
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, B63 3AB, England

      IIF 51 IIF 52 IIF 53
  • Taft, Ian Christopher

    Registered addresses and corresponding companies
    • icon of address 54, Stoneton Crescent, Balsall Common, West Midlands, CV7 7QS, United Kingdom

      IIF 55
    • icon of address 54, Stoneton Crescent, Balsall Common, Coventry, CV7 7QS, England

      IIF 56 IIF 57 IIF 58
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address C/o Hamilton's Accountants, Meriden House 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Hamilton's Accountants, Meriden House 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    691 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    GOLD ASSET MANAGEMENT LIMITED - 2007-06-18
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address West Point Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 9
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address Lambda Court, Haynall Lane, Little Hereford, Ludlow, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    SADDLE MASTERS EQUESTRIAN LIMITED - 2025-05-07
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,538 GBP2023-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -913 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    EMFORM LIMITED - 2015-03-03
    icon of address The Old Halsall Arms, 2 Summerwood Lane Halsall
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-11-22 ~ 2002-02-12
    IIF 48 - Director → ME
  • 2
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-14 ~ 2016-08-24
    IIF 61 - Secretary → ME
  • 3
    icon of address C/o Hamilton's Accountants, Meriden House 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ 2017-06-19
    IIF 17 - Director → ME
  • 4
    BAQX LIMITED - 2004-03-08
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-22 ~ 2002-12-12
    IIF 47 - Director → ME
  • 5
    icon of address C/o Hamilton's Accountants, Meriden House 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ 2017-11-01
    IIF 15 - Director → ME
  • 6
    VINEFORT LIMITED - 1997-01-30
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ 2013-04-10
    IIF 14 - Director → ME
  • 7
    BROOK MILL BAKERY LTD - 2025-05-09
    NORTHERM RE-CHILL LTD - 2025-07-11
    CATERTRADE LIMITED - 2025-04-28
    GILBERT'S EQUESTRIAN & COUNTRY LTD - 2025-04-14
    icon of address Brook Mill Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ 2025-04-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2025-04-10
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Hamiltons Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ 2017-03-30
    IIF 26 - Director → ME
    IIF 40 - Director → ME
  • 9
    BRM BELPAC LTD - 2012-07-06
    icon of address C/o Hamilton's, Meriden House 6 Great Cornbow, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ 2013-04-12
    IIF 18 - Director → ME
  • 10
    icon of address Brm, Lower Walsall Street, Wolverhampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-17 ~ 2012-10-16
    IIF 19 - Director → ME
  • 11
    icon of address Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ 2017-10-26
    IIF 23 - Director → ME
  • 12
    COMPACT SURFACE MOUNT ELECTRONICS LIMITED - 1990-07-31
    DESKHEATH LIMITED - 1990-03-07
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-06 ~ 2016-05-18
    IIF 56 - Secretary → ME
  • 13
    icon of address C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ 2016-08-24
    IIF 55 - Secretary → ME
  • 14
    TAFT ONLINE MARKETING GROUP LTD - 2024-05-22
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ 2024-05-09
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2024-05-09
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 15
    icon of address Meriden House, Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -952 GBP2016-06-30
    Officer
    icon of calendar 2016-04-26 ~ 2016-06-03
    IIF 11 - Director → ME
    icon of calendar 2016-06-03 ~ 2017-06-13
    IIF 60 - Secretary → ME
  • 16
    BRM ASSET MANAGEMENT LTD - 2013-05-13
    icon of address Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ 2017-01-04
    IIF 20 - Director → ME
  • 17
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-06 ~ 2016-05-18
    IIF 57 - Secretary → ME
  • 18
    icon of address Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ 2016-06-10
    IIF 13 - Director → ME
  • 19
    icon of address Brm, Lower Walsall Street, Wolverhampton, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-09 ~ 2013-04-10
    IIF 16 - Director → ME
  • 20
    BTP COMPONENTS LIMITED - 1998-10-09
    HARVEY & SONS (TANNERS) LIMITED - 1991-01-28
    icon of address Buchler Phillips, 4th Floor Aspect Court, 4 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-14 ~ 1999-09-17
    IIF 46 - Director → ME
  • 21
    KEXMOOR ASSOCIATES LIMITED - 2015-06-03
    icon of address Knight House, 11 Castle Hill, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ 2015-12-22
    IIF 22 - Director → ME
  • 22
    icon of address Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-15 ~ 2017-06-29
    IIF 44 - Director → ME
  • 23
    icon of address Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-08 ~ 2017-06-13
    IIF 21 - Director → ME
  • 24
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-15 ~ 2017-05-15
    IIF 45 - Director → ME
  • 25
    icon of address Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ 2017-10-23
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-07-04
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-06 ~ 2016-06-28
    IIF 59 - Secretary → ME
  • 27
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-06 ~ 2016-05-18
    IIF 58 - Secretary → ME
  • 28
    icon of address West Point Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-11-09 ~ 2017-07-24
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2017-07-04
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 29
    icon of address 105 Worcester Street, Stourbridge, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2017-06-19
    IIF 41 - Director → ME
  • 30
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ 2025-01-09
    IIF 25 - Director → ME
  • 31
    RF1 SECURITIES LIMITED - 2022-05-23
    ROBINSONS BAKERY LTD - 2022-09-22
    icon of address 7 Taylor Street, Darwen, England
    Active Corporate
    Person with significant control
    icon of calendar 2018-11-06 ~ 2022-03-11
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 32
    icon of address Meriden House Hamiltons Accountants, 6 Great Cornbow, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ 2017-06-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2017-10-06
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.