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

Karaalp, Aliosman

    Related profiles found in government register
  • Karaalp, Aliosman
    British investor born in June 1988

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 83, Talstrasse 83, Zurich, Switzerland

      IIF 1
  • Karaalp, Ali Osman
    British business man born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Glen Vange, Basildon, SS16 4XJ, England

      IIF 2
  • Karaalp, Ali Osman
    British businessman born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wych Mews, Laindon, Basildon, SS15 4JG, United Kingdom

      IIF 3
  • Karaalp, Ali Osman
    British commercial director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Tottenham Court Road, Office 61, London, W1T 2EW, England

      IIF 4
  • Karaalp, Ali Osman
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Brackendale Avenue, Basildon, SS13 3BD, England

      IIF 5 IIF 6 IIF 7
    • icon of address Annexe, 17, Central Avenue, Waltham Cross, EN8 7JH, England

      IIF 8
  • Karaalp, Ali Osman
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Glen, Vange, Basildon, Essex, SS16 4XJ, England

      IIF 9
    • icon of address 17, The Glen, Vange, Basildon, SS16 4XJ, England

      IIF 10
    • icon of address 34, Brackendale Avenue, Basildon, SS13 3BD, England

      IIF 11 IIF 12 IIF 13
    • icon of address Office 8, Bradgate Suite, The Crescent, 56 King Street, Leicester, LE1 6RX, England

      IIF 15
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • icon of address 481, Green Lanes, Palmers Green, London, N13 4BS

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address 86-90, 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 19
    • icon of address 76resco-work01, Premier Way, Abbey Park Industrial Estate, Romsey, SO51 9AQ, United Kingdom

      IIF 20
  • Karaalp, Ali Osman
    British managing director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Brackendale Avenue, Brackendale Avenue, Basildon, SS13 3BD, England

      IIF 21
  • Karaalp, Ali Osman
    British company director born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Brackendale Avenue, Basildon, SS13 3BD, England

      IIF 22
    • icon of address 284 Chase Road A Block Unit 748, Chase Road, 2nd Floor, London, N14 6HF, England

      IIF 23
  • Karaalp, Ali Osman
    British business person born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 24
  • Karaalp, Ali Osman
    British commercial director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Charleston Avenue, Basildon, SS13 1JH, England

      IIF 25
  • Karaalp, Ali Osman
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Charleston Avenue, Basildon, SS13 1JH, England

      IIF 26
  • Karaalp, Ali Osman
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 27
  • Karaalp, Ali Osman
    English business person born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Westland Road, Belfast, BT14 6NH, Northern Ireland

      IIF 28
  • Karaalp, Ali Osman
    English director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wych Mews, Laindon, Basildon, SS15 4JG, England

      IIF 29
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
    • icon of address Suite 543, 4 Montpelier Street, London, SW7 1EE, England

      IIF 31
  • Karaalp, Ali
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 32
  • Karaalp, Ali
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1286, 92 Castle Street, Belfast, Northern Lreland, BT1 1HE, United Kingdom

      IIF 33
  • Karaalp, Ali Osman
    English business person born in June 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni717122 - Companies House Default Address, Belfast, BT1 9DY

      IIF 34
  • Karaalp, Aly
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Mr Aly Karaalp
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Ali Karaalp
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1286, 92 Castle Street, Belfast, Northern Lreland, BT1 1HE, United Kingdom

      IIF 37
  • Mr Ali Karaalp
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38 IIF 39
  • Mr Ali Osman Karaalp
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wych Mews, Laindon, Basildon, SS15 4JG, United Kingdom

      IIF 40
    • icon of address 17, The Glen, Vange, Basildon, SS16 4XJ, England

      IIF 41 IIF 42
    • icon of address 34, Brackendale Avenue, Basildon, SS13 3BD, England

      IIF 43
    • icon of address 60, Tottenham Court Road, Office 61, London, W1T 2EW, England

      IIF 44
  • Mr Huseyin Halil Eminsel
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Roseberry Walk, Benfleet, SS7 4EW, England

      IIF 45
  • Ali Osman Karaalp
    English born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wych Mews, Laindon, Basildon, SS15 4JG, England

      IIF 46
  • Eminsel, Huseyin Halil
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Roseberry Walk, Benfleet, SS7 4EW, England

      IIF 47
  • Karaalp, Ali

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 49
  • Mr Ali Osman Karaalp
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Charleston Avenue, Basildon, SS13 1JH, England

      IIF 50 IIF 51
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 52
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 53
  • Ali Osman Karaalp
    English born in June 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni717122 - Companies House Default Address, Belfast, BT1 9DY

      IIF 54
  • Mr Ali Osman Karaalp
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wych Mews, Laindon, Basildon, SS15 4JG, England

      IIF 55
    • icon of address 5a, Westland Road, Belfast, BT14 6NH, Northern Ireland

      IIF 56
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 57
    • icon of address Pretty Jewels & Designs Ltd, 124 City Road, London, EC1V 2NX, England

      IIF 58
    • icon of address Suite 543, 4 Montpelier Street, London, SW7 1EE, England

      IIF 59
  • Mr Huseyin Halil Eminsel
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Roseberry Walk, Benfleet, SS7 4EW, England

      IIF 60
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 17 The Glen Vange, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,170 GBP2021-01-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address A Block Unit 748 284 Chase Road, 2nd Floor, London, Southgate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,026 GBP2024-05-31
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 5 Roseberry Walk, Benfleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 34 Brackendale Avenue, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 86-90 3rd Floor, Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 76resco-work01, Premier Way, Abbey Park Industrial Estate, Romsey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Office 1286 92 Castle Street, Belfast, Northern Lreland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Wych Mews, Laindon, Basildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ 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
  • 11
    ICONSULTINGCOMPANY LIMITED - 2025-07-08
    ICONSULTING LONDON LIMITED - 2025-07-21
    icon of address 64 Charleston Avenue, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 12
    icon of address 34 Brackendale Avenue, Basildon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 29550 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 17 The Glen Vange, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,176 GBP2020-01-31
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 49 - Secretary → ME
  • 15
    icon of address Ak Accounting And Tax Services Limited, 481 Green Lanes, Palmers Green, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,699 GBP2015-09-30
    Officer
    icon of calendar 2015-01-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 64 Charleston Avenue, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 17
    100KNIGTHSBRIDGE LIMITED - 2024-09-18
    100KNIGHTSBRIDGE LIMITED - 2025-06-30
    icon of address The Clubhouse, 20 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4 Raven Road, Unit 1c3-108, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 12 - Director → ME
  • 19
    icon of address 25 Cabot Square, Office 11.01, 11th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    162,723 GBP2024-11-30
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 21 - Director → ME
  • 20
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 53 - Has significant influence or controlOE
  • 21
    icon of address Office 8, Bradgate Suite The Crescent, 56 King Street, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 15 - Director → ME
  • 22
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    8,633 GBP2023-08-31
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 8 - Director → ME
  • 23
    icon of address 34 Brackendale Avenue, Basildon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 13 - Director → ME
  • 24
    icon of address 60 Tottenham Court Road, Office 61, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,666 GBP2023-05-31
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address A Block Unit 748 284 Chase Road, 2nd Floor, London, Southgate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ 2024-07-10
    IIF 23 - Director → ME
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF 5 - Director → ME
  • 2
    icon of address 34 Brackendale Avenue, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ 2024-10-01
    IIF 6 - Director → ME
  • 3
    1ST CLASS TRADING CORPORATION LIMITED - 2024-01-08
    MAXEN GREEN ENERGY LIMITED - 2024-06-25
    icon of address 10 Wych Mews, Laindon, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ 2024-03-29
    IIF 1 - Director → ME
  • 4
    icon of address 5 Roseberry Walk, Benfleet, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-26 ~ 2021-10-20
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2381, Ni718029 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-07-08 ~ 2024-07-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 2024-07-08
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2381, Ni717122 - Companies House Default Address, Belfast
    Dissolved Corporate
    Officer
    icon of calendar 2024-06-17 ~ 2024-06-17
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ 2024-06-17
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 7
    icon of address 29550 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-25 ~ 2025-03-04
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 8
    icon of address 17 The Glen Vange, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,176 GBP2020-01-31
    Officer
    icon of calendar 2017-01-11 ~ 2018-11-06
    IIF 32 - Director → ME
    icon of calendar 2018-11-06 ~ 2022-05-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2022-04-28
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    icon of address Ak Accounting And Tax Services Limited, 481 Green Lanes, Palmers Green, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,699 GBP2015-09-30
    Officer
    icon of calendar 2008-09-23 ~ 2014-06-30
    IIF 9 - Director → ME
  • 10
    icon of address 34 Brackendale Avenue, Basildon, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    2,620 GBP2025-08-31
    Officer
    icon of calendar 2024-11-18 ~ 2025-10-16
    IIF 14 - Director → ME
  • 11
    A & J VEHICLE IMPORTS & EXPORTS LIMITED - 2022-04-04
    DESCARTES CAPITAL LIMITED - 2023-01-30
    icon of address 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,388 GBP2023-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-10-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2023-10-10
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Office 8, Bradgate Suite The Crescent, 56 King Street, Leicester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-03-06
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,666 GBP2023-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2024-03-18
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2020-02-22
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.