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 William East

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4 IIF 5
    • 14, Camden Road, Gillingham, ME7 1QU, England

      IIF 6
  • 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 7
  • 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 8
    • Unit B2 Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, Kent, ME2 4NP, England

      IIF 9
  • 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 10
  • 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 11
  • 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 12
    • 2a Rickyard Barn, Stoke Road, Blisworth, Northampton, Northamptonshire, NN7 3DB, England

      IIF 13
    • Nene House, Station Road, Watford, Northampton, NN6 7XN, England

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

      IIF 15
    • Nene House, Station Road, Watford Village, Northampton, Northamptonshire, NN6 7XN

      IIF 16 IIF 17 IIF 18
    • Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      IIF 19 IIF 20 IIF 21
  • 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 23
    • Moat House Farm, Whiston, Northampton, NN7 1NN, England

      IIF 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
    • Nene House, Station Road, Northampton, NN6 7XN, England

      IIF 29
    • Nene House, Station Road, Watford, Northampton, NN6 7XN, England

      IIF 30 IIF 31
    • Nene House, Station Road, Watford Village, Northampton, Northamptonshire, NN6 7XN

      IIF 32 IIF 33 IIF 34
    • Enterprise House, Brookhill Industrial Estate, Pinxton, Nottingham, NG16 6NS

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

      IIF 37
    • Nene House, Station Road, Watford Village, NN6 7XN, United Kingdom

      IIF 38
    • Nene House, Station Road, Watford Village, Northants, NN6 7XN, England

      IIF 39
    • Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      IIF 40 IIF 41 IIF 42
  • 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 43
    • Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      IIF 44 IIF 45 IIF 46
  • 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 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
  • 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 49
  • 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 50
  • 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 51
    • The Old Courthouse, New Road Avenue, Chatham, ME4 6BE, England

      IIF 52
  • 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 53 IIF 54
    • Nene House, Station Road, Watford Village, NN6 7XN, United Kingdom

      IIF 55
    • Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      IIF 56
  • 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 57
  • 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 58
  • 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 59 IIF 60
    • Nene House, Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      IIF 61
    • Nene House, Station Road, Watford Village, NN6 7XN, United Kingdom

      IIF 62
    • Nene House, Station Road, Watford Village, Northamptonshire, NN6 7XN, United Kingdom

      IIF 63
    • Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      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 11 - Director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - 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 49 - Director → ME
    Person with significant control
    2025-02-02 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - 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 64 - Director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - 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 31 - Director → ME
    Person with significant control
    2020-10-16 ~ 2022-11-22
    IIF 14 - 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 43 - 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 29 - Director → ME
    Person with significant control
    2023-01-11 ~ 2026-01-23
    IIF 12 - 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 8 - Director → ME
    Person with significant control
    2024-02-25 ~ now
    IIF 4 - Right to appoint or remove directors OE
    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 4 - 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 9 - Director → ME
    2022-10-07 ~ 2025-02-04
    IIF 3 - Director → ME
    2021-09-01 ~ 2021-09-08
    IIF 2 - Director → ME
    Person with significant control
    2021-09-01 ~ 2025-02-04
    IIF 1 - 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 51 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - 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 44 - Director → ME
    Person with significant control
    2022-05-19 ~ 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
  • 11
    MULSANNE AUTOMOTIVE LIMITED
    12576527
    Moat House Farm, Whiston, Northampton, England
    Active Corporate (5 parents)
    Officer
    2020-06-01 ~ 2024-12-17
    IIF 57 - Director → ME
    Person with significant control
    2020-07-21 ~ 2026-02-01
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - 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 45 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - 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 37 - 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 34 - 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 35 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - 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 30 - 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 38 - 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 61 - 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 32 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 18 - Has significant influence or control OE
    IIF 18 - 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 42 - 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 40 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 19 - 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 33 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - 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 63 - 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 59 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 54 - 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 60 - Director → ME
    Person with significant control
    2023-04-07 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    2023-03-17 ~ 2023-04-06
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - 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 41 - 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 36 - 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 39 - 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 58 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 23 - 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 52 - 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 46 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - 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 50 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - 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 10 - Director → ME
    Person with significant control
    2024-05-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - 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 62 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - 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 47 - Director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - 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 28 - 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 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - 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.