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

Adamson, Olatunbosun

    Related profiles found in government register
  • Adamson, Olatunbosun
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204a, Portobello Road, London, W11 1LA, England

      IIF 1 IIF 2
    • icon of address Flat A-c, 204 Portobello Road, London, W11 1LA, England

      IIF 3 IIF 4
    • icon of address 202, Shephall Way, Stevenage, SG2 9RD, England

      IIF 5 IIF 6 IIF 7
  • Adamson, Olatunbosun
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204a, Portobello Road, London, W11 1LA, United Kingdom

      IIF 8
    • icon of address 204c, Portobello Road, London, W11 1LA, England

      IIF 9
  • Adamson, Olatunbosun Idris
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204a, Portobello Road, London, W11 1LA, England

      IIF 10
    • icon of address Flat A-c, 204 Portobello Road, London, W11 1LA, England

      IIF 11
  • Adamson, Olatunbosun Idris
    British manager born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204a, Portobello Road, London, W11 1LA, England

      IIF 12
  • Adamson, Ola
    British cleaner born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Foster Road, Trumpington, Cambridge, CB2 9JP, United Kingdom

      IIF 13
  • Adamson, Ola Saheed
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Leigham Court Road, London, SW16 2NJ, England

      IIF 14
    • icon of address 55, Leigham Court Road, London, SW16 2NJ, United Kingdom

      IIF 15 IIF 16
    • icon of address 21, Queen Annes Gardens, Mitcham, CR4 3AN, England

      IIF 17 IIF 18 IIF 19
  • Adamson, Ola Saheed
    British accountant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Leigham Court Road, London, SW16 2NJ, England

      IIF 20
  • Adamson, Ola Saheed
    British cfo born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Leigham Court Road, London, SW16 2NJ, United Kingdom

      IIF 21
  • Adamson, Ola Saheed
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Leigham Court Road, London, SW16 2NJ, England

      IIF 22
  • Adamson, Ola Saheed
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Leigham Court Road, London, SW16 2NJ, England

      IIF 23
    • icon of address C/o Cox Costello & Horne Limited, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, England

      IIF 24
  • Adamson, Olatunbosun
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Portobello Road, London, W11 1LA, England

      IIF 25
  • Adamson, Olatunbosun
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Shephall Way, Stevenage, SG2 9RD, United Kingdom

      IIF 26 IIF 27
  • Adamson, Olatunbosun
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, High Street, Hoddesdon, EN11 8ET, United Kingdom

      IIF 28
  • Adamson, Saheed Ola
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Leigham Court Road, London, SW16 2NJ

      IIF 29
    • icon of address 21, Queen Annes Gardens, Mitcham, CR4 3AN, England

      IIF 30
  • Mr Olatunbosun Adamson
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, High Street, Hoddesdon, EN11 8ET, United Kingdom

      IIF 31
    • icon of address 204a, Portobello Road, London, W11 1LA, United Kingdom

      IIF 32
    • icon of address 202, Shephall Way, Stevenage, SG2 9RD, England

      IIF 33 IIF 34
  • Olatunbosun Adamson
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204a, Portobello Road, London, W11 1LA, England

      IIF 35 IIF 36
    • icon of address 204c, Portobello Road, London, W11 1LA, England

      IIF 37
    • icon of address Flat A-c, 204 Portobello Road, London, W11 1LA, England

      IIF 38
    • icon of address 135, Durham Road, Stevenage, SG1 4JW, England

      IIF 39
    • icon of address 202, Shephall Way, Stevenage, SG2 9RD, England

      IIF 40
  • Adamson, Ola Idris
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Windsor Street, Uxbridge, UB8 1AB

      IIF 41
  • Adamson, Ola Idris
    British scientist born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Shephall Way, Stevenage, Hertfordshire, SG2 9RD, United Kingdom

      IIF 42
  • Mr Saheed Ola Adamson
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Queen Annes Gardens, Mitcham, CR4 3AN, England

      IIF 43 IIF 44
  • Mr Olatunbosun Idris Adamson
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204a, Portobello Road, London, W11 1LA, England

      IIF 45
    • icon of address Flat A-c, 204 Portobello Road, London, W11 1LA, England

      IIF 46
  • Mr Ola Saheed Adamson
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Olatunbosun Idris Adamson
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204a, Portobello Road, London, W11 1LA, England

      IIF 58
  • Adamson, Saheed Ola
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Atlantic Road, London, SW9 8HX, United Kingdom

      IIF 59
    • icon of address 55, Leigham Court Road, London, SW16 2NJ, England

      IIF 60
  • Mr Olatunbosun Adamson
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Portobello Road, London, W11 1LA, England

      IIF 61
    • icon of address 202, Shephall Way, Stevenage, SG2 9RD, United Kingdom

      IIF 62 IIF 63
  • Adamson, Ola

    Registered addresses and corresponding companies
    • icon of address 55, Leigham Court Road, London, SW16 2NJ, England

      IIF 64
    • icon of address 55, Leigham Court Road, London, SW16 2NJ, United Kingdom

      IIF 65
  • Mr Ola Adamson
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Leigham Court Road, London, SW16 2NJ, United Kingdom

      IIF 66
  • Mr Ola Idris Adamson
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Shephall Way, Stevenage, Hertfordshire, SG2 9RD, United Kingdom

      IIF 67
    • icon of address 47, Windsor Street, Uxbridge, UB8 1AB

      IIF 68
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 21 Queen Annes Gardens, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -377,097 GBP2024-10-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 56 Hazelwood House Evelyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    icon of address 21 Queen Annes Gardens, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,653 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 47 Windsor Street, Uxbridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,101 GBP2017-12-31
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 5
    icon of address 21 Queen Annes Gardens, Mitcham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -15,161 GBP2024-02-28
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 204a Portobello Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    101,237 GBP2018-01-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 21 Queen Annes Gardens, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-12-30 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 21 Queen Annes Gardens, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -339,277 GBP2023-08-31
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 55 Leigham Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 40 Egbert Gardens, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,466 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 21 Queen Annes Gardens, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Cox Costello & Horne Limited Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 21 Queen Annes Gardens, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,267 GBP2024-07-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PEURLE & CO DRY CLEANER AND TAILORS LTD - 2017-11-24
    icon of address 78 High Street, Hoddesdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,197 GBP2018-09-30
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    icon of address 204 Portobello Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,542 GBP2024-07-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 16
    icon of address 204c Portobello Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    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
  • 17
    icon of address Flat A-c, 204 Portobello Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 176 Foster Road, Trumpington, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address 202 Shephall Way, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,442 GBP2017-07-30
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 204a Portobello Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 204a Portobello Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -337 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 22
    icon of address 204 Portobello Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 204 Portobello Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 24
    icon of address 204 Portobello Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 204a Portobello Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 26
    icon of address 202 Shephall Way, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,867 GBP2020-01-31
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 27
    icon of address Flat A-c, 204 Portobello Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 204a Portobello Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 29
    icon of address 135 Durham Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    -148,016 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 21 Queen Annes Gardens, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 2 Houston Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 60 - Director → ME
  • 32
    icon of address 219a Streatham Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 56 Hazelwood House Evelyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-14 ~ 2018-08-01
    IIF 21 - Director → ME
  • 2
    icon of address Unit 3. 453 Bromley Road, Bromley, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2023-07-25
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2023-07-10
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 21 Queen Annes Gardens, Mitcham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -15,161 GBP2024-02-28
    Officer
    icon of calendar 2017-02-17 ~ 2025-04-15
    IIF 65 - Secretary → ME
  • 4
    icon of address 40 Egbert Gardens, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,466 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-20
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-09-20 ~ 2022-11-10
    IIF 57 - Has significant influence or control OE
  • 5
    icon of address 55 Leigham Court Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ 2015-06-06
    IIF 64 - Secretary → ME
  • 6
    icon of address 12 A Eastlake Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,263 GBP2024-07-30
    Officer
    icon of calendar 2020-07-09 ~ 2020-09-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ 2020-09-15
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.