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 Scott Anthony Daniels

    Related profiles found in government register
  • Mr Scott Anthony Daniels
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Queen Insurance Building, 24 Queen Avenue, Liverpool, L2 4TZ, United Kingdom

      IIF 1
    • Plus Partner Services, 24, Dale Street, Liverpool, L2 4TZ, United Kingdom

      IIF 2
    • Queen Insurance Building, 24 Queen Avenue, Liverpool, L2 4TZ, England

      IIF 3
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 4
    • Ferry Road Office Park, Chandler House/7, Ferry Rd, Preston, PR2 2YH, United Kingdom

      IIF 5
    • Wallwork Nelson & Johnson, Ferry Road Office Park, Ferry Road, Preston, Lancashire, PR2 2YH, United Kingdom

      IIF 6
  • Mr Scott Anthony Daniels
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 7
  • Mr Scott Daniels
    Welsh born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Waltwood Road, Newport, NP18 2EY, United Kingdom

      IIF 8
  • Daniels, Scott Anthony
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Queen Insurance Building, 24 Queen Avenue, Liverpool, L2 4TZ, United Kingdom

      IIF 9
    • Plus Partner Services, 24, Dale Street, Queen Avenue, Liverpool, Merseyside, L2 4TZ, United Kingdom

      IIF 10
    • Queen Insurance Building, 24 Queen Avenue, Liverpool, Merseyside, L2 4TZ, England

      IIF 11
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 12 IIF 13
    • Ferry Road Office Park, Chandler House/7, Ferry Rd, Preston, Preston, PR2 2YH, United Kingdom

      IIF 14
    • Wallwork Nelson & Johnson, Ferry Road Office Park, Ferry Road, Preston, Lancashire, PR2 2YH, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Mr Scott Barry Daniels
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, Highwoods Park, Old Langho, Blackburn, BB6 8HN, England

      IIF 18
    • 39, Highwoods Park, Old Langho, Blackburn, Lancashire, BB6 8HN, England

      IIF 19
    • Stapleford, Sylvan Way, Bognor Regis, PO21 2RS, England

      IIF 20
    • Unit 1a Finns Farm, Smalls Hill Road, Norwood Hill, Horley, Surrey, RH6 0HR, England

      IIF 21
    • Unit 1a Finns Farm (rear Of Nutley Dean, Smalls Hill Road Norwood Hill, Horley, Surrey, RH6 0HR, England

      IIF 22
  • Mr Scott Barry Daniels
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Stapleford, Sylvan Way, Bognor Regis, PO21 2RS, England

      IIF 23
  • Daniels, Scott
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queens Insurance Building, Queen Avenue, Dale Street, Liverpool, L2 4TZ, United Kingdom

      IIF 24
  • Mr Scott Daniels
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, Highwoods Park, Old Langho, Blackburn, BB6 8HN, England

      IIF 25 IIF 26 IIF 27
    • Unit 1a Finns Farm, Smalls Hill Road, Norwood Hill, Horley, RH6 0HR, England

      IIF 28
    • Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, SE1 3ER, England

      IIF 29
  • Scott Barry Daniels
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Meadowbrook Industrial Centre, Maxwell Way, Crawley, RH10 9SA, England

      IIF 30
  • Scott Daniels
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Enterprise Gardens, Norwich, Norfolk, NR5 0WN, England

      IIF 31
  • Mr Scott Daniels
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 38, Park Road, Wroxham, Norwich, NR12 8SB, England

      IIF 32
    • 38, Park Road, Wroxham, Norwich, NR12 8SB, United Kingdom

      IIF 33
    • 38, Park Road, Wroxham, Norwich, Norfolk, NR12 8SB, England

      IIF 34
    • 54 Thorpe Road, Norwich, Norfolk, NR1 1RY, England

      IIF 35
  • Daniels, Scott
    Welsh company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Waltwood Road, Llanmartin, Newport, Gwent, NP18 2EY, United Kingdom

      IIF 36
  • Daniels, Scott Anthony
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Queen Avenue 2nd Floor Rear, Queens Insurance Building, Liverpool, Merseyside, L2 4TZ

      IIF 37
    • 2nd Floor, Queen Insurance Building, 24 Queen Avenue, Liverpool, L2 4TZ, United Kingdom

      IIF 38
    • 73, Liverpool Road, Crosby, Liverpool, L23 5SE, England

      IIF 39
    • Queen Insurance Building, 24 Queen Avenue, Liverpool, Merseyside, L2 4TZ, England

      IIF 40 IIF 41
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 42 IIF 43
  • Daniels, Scott Barry
    British beer line sales person born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 44
    • Unit 1a Finns Farm, Smalls Hill Road, Norwood Hill, Horley, Surrey, RH6 0HR, England

      IIF 45
  • Daniels, Scott Barry
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, Highwoods Park, Old Langho, Blackburn, BB6 8HN, England

      IIF 46
    • 39, Highwoods Park, Old Langho, Blackburn, Lancashire, BB6 8HN, England

      IIF 47
    • Unit 1a Finns Farm, Smalls Hill Road, Norwood Hill, Horley, RH6 0HR, England

      IIF 48
    • Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, SE1 3ER, England

      IIF 49
  • Daniels, Scott Barry
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, Highwoods Park, Old Langho, Blackburn, BB6 8HN, England

      IIF 50
    • 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 51
    • 4th Floor International House, Queens Road, Brighton, East Sussex, BN1 3XE, England

      IIF 52
  • Daniels, Scott Barry
    British operations director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Stapleford, Sylvan Way, Bognor Regis, PO21 2RS, England

      IIF 53
  • Daniels, Scott Barry
    British sales manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Meadowbrook, Maxwell Way, Crawley, West Sussex, RH10 9SA, United Kingdom

      IIF 54
  • Daniels, Scott
    English builder born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 54 Thorpe Road, Norwich, Norfolk, NR1 1RY, England

      IIF 55
  • Daniels, Scott
    English company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 38, Park Road, Wroxham, Norwich, NR12 8SB, United Kingdom

      IIF 56
    • 38, Park Road, Wroxham, Norwich, Norfolk, NR12 8SB, England

      IIF 57
  • Daniels, Scott Barry
    born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Meadowbrook Industrial Centre, Maxwell Way, Crawley, RH10 9SA, England

      IIF 58
child relation
Offspring entities and appointments
Active 33
  • 1
    Wallwork Nelson & Johnson, Ferry Road Office Park, Ferry Road, Preston, Lancashire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    817 GBP2023-10-31
    Officer
    2022-11-23 ~ now
    IIF 15 - director → ME
  • 2
    Wallwork Nelson & Johnson, Ferry Road Office Park, Ferry Road, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-15 ~ now
    IIF 17 - director → ME
  • 3
    38 Park Road, Wroxham, Norwich, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Queens Insurance Building, Queen Avenue, Dale Street, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-12-12 ~ dissolved
    IIF 24 - director → ME
  • 5
    54 Thorpe Road, Norwich, Norfolk, England
    Corporate (1 parent)
    Equity (Company account)
    32,823 GBP2024-03-31
    Officer
    2009-11-26 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    Wallwork Nelson & Johnson, Ferry Road Office Park, Ferry Road, Preston, Lancashire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    177,070 GBP2023-03-31
    Officer
    2022-02-11 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    39 Highwoods Park, Old Langho, Blackburn, England
    Corporate (4 parents)
    Equity (Company account)
    20 GBP2023-06-30
    Person with significant control
    2022-06-16 ~ now
    IIF 27 - Has significant influence or controlOE
  • 8
    Plus Partner Services, 24 Dale Street, Queen Avenue, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-05-31
    Officer
    2020-05-27 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    39 Highwoods Park, Old Langho, Blackburn, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,197 GBP2024-04-05
    Officer
    2019-10-24 ~ now
    IIF 58 - llp-designated-member → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove membersOE
  • 10
    2nd Floor, Queen Insurance Building, 24 Queen Avenue, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-29 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-08-29 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    39 Highwoods Park, Old Langho, Blackburn, England
    Corporate (3 parents)
    Equity (Company account)
    577 GBP2024-03-31
    Officer
    2018-03-28 ~ now
    IIF 50 - director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    39 Highwoods Park, Old Langho, Blackburn, England
    Corporate (4 parents)
    Equity (Company account)
    67 GBP2023-06-30
    Officer
    2021-06-16 ~ now
    IIF 46 - director → ME
  • 13
    MOREPOUR SOUTH EAST LTD - 2012-07-25
    Unit 1a Finns Farm Smalls Hill Road, Norwood Hill, Horley, Surrey, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    39,245 GBP2023-07-31
    Officer
    2010-07-08 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    39 Highwoods Park, Old Langho, Blackburn, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    -126,293 GBP2023-09-30
    Officer
    2019-09-25 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    Plus Group, Queen Insurance Building, 24 Queen Avenue, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2014-08-05 ~ dissolved
    IIF 40 - director → ME
  • 16
    22 Coniston Cresent, Slough, Berkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,041 GBP2021-09-30
    Officer
    2020-05-27 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    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
  • 17
    Care Of: Cobhams Ltd, 73 Liverpool Road, Crosby, Liverpool, England
    Dissolved corporate (3 parents)
    Officer
    2013-12-19 ~ dissolved
    IIF 39 - director → ME
  • 18
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    34,109 GBP2023-09-30
    Officer
    2014-07-23 ~ now
    IIF 42 - director → ME
  • 19
    Plus Group, Queen Insurance Building, 24 Queen Avenue, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2014-08-05 ~ dissolved
    IIF 41 - director → ME
  • 20
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Corporate (4 parents)
    Equity (Company account)
    -55,250 GBP2023-09-30
    Officer
    2021-04-03 ~ now
    IIF 12 - director → ME
  • 21
    24 Queen Avenue 2nd Floor Rear, Queens Insurance Building, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    9,055 GBP2018-09-30
    Officer
    2014-01-16 ~ dissolved
    IIF 37 - director → ME
  • 22
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    538,273 GBP2023-09-30
    Officer
    2013-09-09 ~ now
    IIF 43 - director → ME
  • 23
    2nd Floor, Queen Insurance Building, 24 Queen Avenue, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-16 ~ dissolved
    IIF 38 - director → ME
  • 24
    39 Highwoods Park, Old Langho, Blackburn, England
    Corporate (3 parents)
    Equity (Company account)
    58,222 GBP2024-03-31
    Person with significant control
    2020-03-27 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 25
    Swallow Barn Hall Drive, Salhouse, Norwich, Norfolk, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    132 GBP2020-12-31
    Officer
    2018-03-16 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Ferry Road Office Park, Chandler House/7, Ferry Rd, Preston, Preston, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2025-02-05 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 27
    4th Floor International House, Queens Road, Brighton, East Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -13,636 GBP2017-07-31
    Officer
    2012-07-25 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 22 - Right to appoint or remove directorsOE
  • 28
    Unit 1a Finns Farm Smalls Hill Road, Norwood Hill, Horley, England
    Corporate (4 parents)
    Equity (Company account)
    13,062 GBP2023-06-30
    Officer
    2017-06-15 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    39 Highwoods Park, Old Langho, Blackburn, England
    Corporate (3 parents)
    Equity (Company account)
    2,230 GBP2024-10-31
    Person with significant control
    2024-08-31 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Queen Insurance Building, 24 Queen Avenue, Liverpool, Merseyside, England
    Dissolved corporate (3 parents)
    Officer
    2019-02-28 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    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
  • 31
    184 Waltwood Road, Llanmartin, Newport, Gwent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-05-29 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    DANCO FLOW SCREEDS LTD - 2020-10-16
    DANCO FLOORFLOW LTD - 2018-09-26
    15 Bailey Road, North Walsham, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161 GBP2021-03-31
    Person with significant control
    2019-02-28 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 33
    Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2019-02-19 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 29 - Has significant influence or controlOE
Ceased 6
  • 1
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,408 GBP2023-06-30
    Officer
    2017-06-28 ~ 2022-03-31
    IIF 53 - director → ME
    Person with significant control
    2017-06-28 ~ 2022-03-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    The Old Casino, 28 Fourth Avenue, Hove, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-14 ~ 2019-08-30
    IIF 51 - director → ME
  • 3
    THE BEER COLLECTIVE LIMITED - 2020-03-02
    1 Vincent Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    144,672 GBP2024-01-31
    Officer
    2015-07-13 ~ 2017-03-21
    IIF 44 - director → ME
  • 4
    Rockhaven, Coast Road, Blackhall Colliery, Co Durham
    Corporate (3 parents)
    Equity (Company account)
    6,819 GBP2023-12-31
    Officer
    2016-12-14 ~ 2020-04-01
    IIF 54 - director → ME
  • 5
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    34,109 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2022-03-14
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DANCO FLOW SCREEDS LTD - 2020-10-16
    DANCO FLOORFLOW LTD - 2018-09-26
    15 Bailey Road, North Walsham, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161 GBP2021-03-31
    Officer
    2018-07-27 ~ 2020-10-16
    IIF 56 - director → ME
    Person with significant control
    2018-07-27 ~ 2020-10-16
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.