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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Thomas William Pearson

    Related profiles found in government register
  • Mr Thomas William Pearson
    English born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • Nene House, Sopwith Way, Drayton Fields, Daventry, NN11 8EA, England

      IIF 1
    • Moat House Farm, Whiston, Northampton, NN7 1NN, England

      IIF 2
  • Mr Thomas William Pearson
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 12, Milton Road, Northampton, NN7 3HE, United Kingdom

      IIF 3
    • 2a Rickyard Barn, Stoke Road, Blisworth, Northampton, Northamptonshire, NN7 3DB, England

      IIF 4
    • Nene House, Station Road, Watford, Northampton, NN6 7XN, England

      IIF 5
    • Nene House, Station Road, Watford Village, Northampton, NN6 7XN, United Kingdom

      IIF 6
    • Nene House, Station Road, Watford Village, Northampton, Northamptonshire, NN6 7XN

      IIF 7 IIF 8 IIF 9
    • Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mr Thomas William Pearson
    British born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nene House, Station Road, Watford Village, Northampton, NN6 7XN, United Kingdom

      IIF 14 IIF 15
    • Nene House, Station Road, Watford Village, NN6 7XN, United Kingdom

      IIF 16
    • Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      IIF 17
  • Pearson, Thomas William
    English company director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • Nene House, Station Road, Watford, Northampton, NN6 7XN, England

      IIF 18
  • Pearson, Thomas William
    English director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • Nene House, Sopwith Way, Drayton Fields, Daventry, NN11 8EA, England

      IIF 19
  • Mr William East
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit B2 Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, Kent, ME2 4NP, England

      IIF 20
  • Pearson, Thomas William
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 12, Milton Road, Gayton, Northampton, NN7 3HE, England

      IIF 21
    • Nene House, Station Road, Northampton, NN6 7XN, England

      IIF 22
    • Nene House, Station Road, Watford, Northampton, NN6 7XN, England

      IIF 23 IIF 24
    • Nene House, Station Road, Watford Village, Northampton, Northamptonshire, NN6 7XN

      IIF 25 IIF 26 IIF 27
    • Enterprise House, Brookhill Industrial Estate, Pinxton, Nottingham, NG16 6NS

      IIF 29
    • Nene House, Nene House, Station Road, Watford Village, Northamptonshire, NN6 7XN, United Kingdom

      IIF 30
    • Nene House, Station Road, Watford Village, NN6 7XN, United Kingdom

      IIF 31
    • Nene House, Station Road, Watford Village, Northants, NN6 7XN, England

      IIF 32
    • Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Pearson, Thomas William
    British company director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • Hall Close House, Main Street, East Haddon, Northampton, NN6 8BU, England

      IIF 36
    • Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Pearson, Thomas William
    British salesman born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 2a Rickyard Barn, Stoke Road, Blisworth, Northampton, Northamptonshire, NN7 3DB, England

      IIF 40
  • Armstrong, William George Henry
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, Greater London, EC1V 2NX, England

      IIF 41
  • East, William
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 42
  • East, William
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit B2 Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, Kent, ME2 4NP, England

      IIF 43
  • East, William Ieuan Mark
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 44
    • Unit B2 Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, Kent, ME2 4NP, England

      IIF 45
  • East, William Ieuan Mark
    British heating engineer born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14, Camden Road, Gillingham, ME7 1QU, England

      IIF 46
  • East, William Ieuan Mark
    British plumbing & heating engineer born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 47
  • Armstrong, Will George Henry
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 3, Water Lane, Charlton Kings, Cheltenham, GL52 6YD, England

      IIF 48
  • Mr William Ieuan Mark East
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 49 IIF 50
    • 14, Camden Road, Gillingham, ME7 1QU, England

      IIF 51
  • Mr Will George Henry Armstrong
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 3, Water Lane, Charlton Kings, Cheltenham, GL52 6YD, England

      IIF 52
  • Mr William East
    British born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Plain House, Handcross Road, Horsham, RH13 6NX, United Kingdom

      IIF 53
  • Mr William George Henry Armstrong
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, Greater London, EC1V 2NX, England

      IIF 54
  • East, William
    British born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Plain House, Handcross Road, Horsham, RH13 6NX, United Kingdom

      IIF 55
  • Pearson, Thomas William
    British born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nene House, Station Road, Watford Village, Northampton, NN6 7XN, United Kingdom

      IIF 56 IIF 57
    • Nene House, Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      IIF 58
    • Nene House, Station Road, Watford Village, NN6 7XN, United Kingdom

      IIF 59
    • Nene House, Station Road, Watford Village, Northamptonshire, NN6 7XN, United Kingdom

      IIF 60
    • Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      IIF 61
  • East, William Ieuan Mark
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 62
    • The Old Courthouse, New Road Avenue, Chatham, ME4 6BE, England

      IIF 63
  • Mr William Ieuan Mark East
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 64
child relation
Offspring entities and appointments 37
  • 1
    B.M.E PLUMBING AND HEATING LTD
    10693302
    The Old Court House, New Road Avenue, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 2
    DENTADURANCE LTD
    16223215
    124 City Road, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2025-02-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-02-02 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 3
    DIVE INTO SWIMMING LTD
    14303450
    Nene House, Station Road, Watford Village, Northants, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-08-18 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ECONFORM LIMITED
    SC593489
    The Whisky Bond, 2 Dawson Road, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    2020-10-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-10-16 ~ 2022-11-22
    IIF 5 - Has significant influence or control OE
  • 5
    FURNITURE PAINTWORK'S LTD
    13308628
    49 Church Street, Cogenhoe, Northampton, England
    Dissolved Corporate (5 parents)
    Officer
    2022-05-10 ~ dissolved
    IIF 36 - Director → ME
  • 6
    HOMECELL LTD
    14585665
    Westfield Farmhouse, Stratford Road, Loxley, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2023-01-11 ~ 2026-01-23
    IIF 22 - Director → ME
    Person with significant control
    2023-01-11 ~ 2026-01-23
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HYBRIDX LTD
    - now 15520267
    MUSCLE BASE LTD
    - 2024-12-16 15520267
    The Old Court House, New Road Avenue, Chatham, Kent, England
    Active Corporate (3 parents)
    Officer
    2024-02-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-02-25 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    KENT HEATING PLUMBING LTD
    13597213
    Unit B2 Spectrum Business Centre Anthonys Way, Medway City Estate, Rochester, Kent, England
    Active Corporate (4 parents)
    Officer
    2025-02-07 ~ now
    IIF 45 - Director → ME
    2022-10-07 ~ 2025-02-04
    IIF 43 - Director → ME
    2021-09-01 ~ 2021-09-08
    IIF 42 - Director → ME
    Person with significant control
    2021-09-01 ~ 2025-02-04
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KENT HERITAGE PROPERTIES LTD
    16248895
    The Old Court House, New Road Avenue, Chatham, Kent, England
    Active Corporate (2 parents)
    Officer
    2025-02-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 10
    LEAP INTO SWIMMING LTD
    14117012
    Nene House, Station Road, Watford Village, Northants, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    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
  • 11
    MULSANNE AUTOMOTIVE LIMITED
    12576527
    Moat House Farm, Whiston, Northampton, England
    Active Corporate (5 parents)
    Officer
    2020-06-01 ~ 2024-12-17
    IIF 18 - Director → ME
    Person with significant control
    2020-07-21 ~ 2026-02-01
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MULSANNE AUTOMOTIVE SALES LTD
    14337648
    Nene House, Station Road, Watford Village, Northants, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NENE ELECTRICAL LIMITED
    - now 11600687
    NENE HOUSING DEVELOPMENTS LIMITED - 2023-05-05
    NENE ELECTRICAL INSTALLATIONS LIMITED
    - 2023-05-05 11600687
    NENE MAINTENANCE SERVICES LIMITED
    - 2019-06-03 11600687
    Nene House Nene House, Station Road, Watford Village, Northamptonshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2019-01-04 ~ now
    IIF 30 - Director → ME
  • 14
    NENE GROUP HOLDINGS LIMITED
    - now 09040762
    NENE GROUP HOLDINGS PLC
    - 2023-03-21 09040762
    SHOO 783AA PLC - 2014-11-05
    Nene House Station Road, Watford Village, Northampton, Northamptonshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-01-04 ~ now
    IIF 27 - Director → ME
  • 15
    NENE GROUP LIMITED
    - now 01153228
    NENE GROUP PLC
    - 2023-03-21 01153228
    NENE MECHANICAL AND ELECTRICAL SERVICES LIMITED JORDANS - 1989-09-26
    CONDACROFT LIMITED - 1977-12-31
    Nene House, Station Road, Watford Village, Northampton, Northamptonshire
    Active Corporate (11 parents, 7 offsprings)
    Officer
    2019-01-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control OE
  • 16
    NENE PROPERTY DEVELOPMENTS LIMITED
    15117449
    Nene House Station Road, Watford, Northampton, England
    Active Corporate (5 parents)
    Officer
    2023-09-05 ~ now
    IIF 23 - Director → ME
  • 17
    NENE ROBOTICS LIMITED
    15531302
    Nene House, Station Road, Watford Village, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-29 ~ now
    IIF 31 - Director → ME
  • 18
    NENE SOLAR LIMITED
    15199535
    Nene House Nene House, Station Road, Watford Village, Northants, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-10 ~ now
    IIF 58 - Director → ME
  • 19
    NENE STORAGE EQUIPMENT HOLDINGS LIMITED
    - now 09040656 01162468... (more)
    SHOO 782AA LIMITED - 2014-11-05
    Nene House Station Road, Watford Village, Northampton, Northamptonshire
    Active Corporate (7 parents)
    Officer
    2019-01-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 9 - Has significant influence or control OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 20
    NENE STORAGE EQUIPMENT LTD
    - now 13585587 01162468... (more)
    NENE STORAGE SOLUTIONS LIMITED
    - 2022-01-13 13585587
    NENE WAREHOUSE SOLUTIONS LIMITED
    - 2021-12-31 13585587 01162468
    Nene House, Station Road, Watford Village, Northants, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-08-25 ~ now
    IIF 35 - Director → ME
  • 21
    NENE VENTURES LIMITED
    - now 13549868
    NENE TECH GROUP LIMITED
    - 2023-12-08 13549868
    Nene House, Station Road, Watford Village, Northants, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-08-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    NENE WAREHOUSE SOLUTIONS LTD
    - now 01162468 13585587
    NENE STORAGE EQUIPMENT LIMITED
    - 2021-12-31 01162468 13585587... (more)
    NENE MECHANICAL HANDLING LIMITED - 1998-01-01
    Nene House Station Road, Watford Village, Northampton, Northamptonshire
    Active Corporate (19 parents, 1 offspring)
    Officer
    2019-01-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control OE
  • 23
    NENE WORKPLACE SOLUTIONS LIMITED
    15224149
    Nene House, Station Road, Watford Village, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-20 ~ now
    IIF 60 - Director → ME
  • 24
    NGH 2023 LIMITED
    14738134
    Nene House Station Road, Watford Village, Northampton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-03-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    NSEH 2023 LIMITED
    14738170
    Nene House Station Road, Watford Village, Northampton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-03-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-04-07 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    2023-03-17 ~ 2023-04-06
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    NWS GROUP LIMITED
    15335469
    Nene House, Station Road, Watford Village, Northants, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-12-08 ~ now
    IIF 34 - Director → ME
  • 27
    QUBE TOTAL SOLUTIONS LTD
    - now 04634533
    QUBE TRANSPORTATION SUPPLIES LIMITED - 2013-02-11
    Enterprise House Brookhill Industrial Estate, Pinxton, Nottingham
    Active Corporate (12 parents)
    Officer
    2021-03-22 ~ now
    IIF 29 - Director → ME
  • 28
    R3CHARGE LTD
    13606635 12129226
    The Beren, Blisworth Hill Business Park, Stoke Road, Blisworth, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    2021-11-30 ~ now
    IIF 32 - Director → ME
  • 29
    S & P WATCHES LIMITED
    12968403
    The Nova Centre, 1 Purser Road, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 30
    SHOWROOM DETAIL UK LTD
    14722436
    The Old Courthouse, New Road Avenue, Chatham, England
    Active Corporate (2 parents)
    Officer
    2025-11-18 ~ now
    IIF 63 - Director → ME
  • 31
    SWIM SCHOOLS UK HOLDINGS LTD
    14116924
    Nene House, Station Road, Watford Village, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    SYNCRO CLIMBING HOLDS LTD
    16173538
    1 Yew Tree Court, Horley Row, Horley, England
    Active Corporate (3 parents)
    Officer
    2025-01-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    THE BOARD ROOM ROCHESTER LTD
    15721095
    354-356 High Street, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2024-05-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 34
    TW PEARSON HOLDINGS LIMITED
    15569433
    Nene House, Station Road, Watford Village, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 35
    UNIQUE MEMORABILIA LTD
    - now 11553372
    POUND TICKET CLUB LTD
    - 2022-02-14 11553372
    2a Rickyard Barn Stoke Road, Blisworth, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 36
    WONDERFUL & WEIRD LTD
    14964410
    66 Watling Street East, Towcester, England
    Active Corporate (4 parents)
    Officer
    2023-06-27 ~ now
    IIF 21 - Director → ME
  • 37
    XEMITI LTD.
    15880890
    3 Water Lane, Charlton Kings, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2024-08-06 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more 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.