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

Brundell, Paul James

    Related profiles found in government register
  • Brundell, Paul James
    British chartered accountant born in August 1961

    Registered addresses and corresponding companies
    • icon of address 10 Main Street, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2JQ

      IIF 1 IIF 2 IIF 3
  • Brundell, Paul James
    British company secretary born in August 1961

    Registered addresses and corresponding companies
    • icon of address 10 Main Street, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2JQ

      IIF 4
  • Brundell, Paul James
    British

    Registered addresses and corresponding companies
    • icon of address 20 Lutterworth Road, Arnesby, Leicester, LE8 5UT

      IIF 5
    • icon of address 24, De Montfort Street, Leicester, LE1 7GB, England

      IIF 6
    • icon of address 24, De Montfort Street, Leicester, LE1 7GB, United Kingdom

      IIF 7
    • icon of address 10 Main Street, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2JQ

      IIF 8 IIF 9 IIF 10
  • Brundell, Paul James
    British chartered accounta

    Registered addresses and corresponding companies
    • icon of address 24, De Montfort Street, Leicester, LE1 7GB, England

      IIF 11
  • Brundell, Paul James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 10 Main Street, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2JQ

      IIF 12
  • Brundell, Paul James
    British chartered accounta born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, De Montfort Street, Leicester, LE1 7GB, England

      IIF 13 IIF 14
  • Brundell, Paul James
    British chartered accountant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Cedars, Bushby, Leicester, LE7 9RZ

      IIF 15
  • Brundell, Paul James
    British finance director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, De Montfort Street, Leicester, LE1 7GB

      IIF 16 IIF 17
    • icon of address 7, The Cedars, Bushby, Leicester, Leicestershire, LE7 9RZ

      IIF 18
    • icon of address Bothe Hall, Sawley, Long Eaton, Nottingham, Nottinghamshire, NG10 3XL

      IIF 19
  • Brundell, Paul James
    British retired born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willowbrook, Willow Crescent, Oakham, Rutland, LE15 6EH

      IIF 20
  • Brundell, Paul James

    Registered addresses and corresponding companies
    • icon of address 189 London Road, Leicester, LE2 1ZE

      IIF 21
    • icon of address 24, De Montfort Street, Leicester, LE1 7GB

      IIF 22 IIF 23
    • icon of address 10 Main Street, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2JQ

      IIF 24 IIF 25 IIF 26
  • Ross, Paul Alexander
    British company director

    Registered addresses and corresponding companies
  • Mr Paul James
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Fishergate, York, YO10 4BB, United Kingdom

      IIF 31 IIF 32
    • icon of address 85 Bramley Garth, Appletree Village, York, North Yorkshire, YO31 0PQ, England

      IIF 33 IIF 34
    • icon of address Rose Cottage, The Brickyards, Stamford Bridge, York, North Yorkshire, YO41 1HX, England

      IIF 35 IIF 36
  • Ross, Paul
    British chartered accounta

    Registered addresses and corresponding companies
    • icon of address 24, De Montfort Street, Leicester, LE1 7GB, England

      IIF 37
  • Ross, Paul Alexander
    British ceo born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercury House, 11 St. George Street, Leicester, LE1 1QG, England

      IIF 38
  • Ross, Paul Alexander
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ross, Paul Alexander
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Wilford Lane, West Bridgford, Nottingham, NG2 7QX

      IIF 45
    • icon of address Mercury Place, 11 St. George Street, Leicester, LE1 1QG

      IIF 46
    • icon of address Mercury Place, 11 St. George Street, Leicester, LE1 1QG, England

      IIF 47
  • Ross, Paul Alexander
    British manager born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 48
  • James, Paul
    British builder born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Fishergate, York, YO10 4BB, United Kingdom

      IIF 49
    • icon of address The Keyes Management Company Limited, 116 Fishergate, York, YO10 4BB, United Kingdom

      IIF 50
  • James, Paul
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Bramley Garth, Appletree Village, York, Yorkshire, YO31 0PQ, England

      IIF 51 IIF 52
    • icon of address Rose Cottage, The Brickyards, Stamford Bridge, York, North Yorkshire, YO41 1HX, England

      IIF 53
  • James, Paul
    British property developer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 54
    • icon of address 116, Fishergate, York, YO10 4BB, United Kingdom

      IIF 55
  • James, Paul
    British property develpoer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Fishergate, York, YO10 4BB, United Kingdom

      IIF 56
  • Mr Paul; Paul James
    English born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 57
  • Mr Paul James Brundell
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Cedars, Bushby, Leicester, LE7 9RZ, England

      IIF 58
  • Paul Alexander Ross
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercury Place, 11 St. George Street, Leicester, LE1 1QG, England

      IIF 59
  • Mr Paul Alexander Ross
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercury House, 11 St. George Street, Leicester, LE1 1QG

      IIF 60
  • Ross, Paul Alexander
    British ceo born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mercury Place, 11 St. George Street, Leicester, LE1 1QG, England

      IIF 61
  • Ross, Paul Alexander
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Alexander Ross
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mercury Place, 11 St. George Street, Leicester, LE1 1QG, England

      IIF 65
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Mercury Place, 11 St. George Street, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2000-08-24 ~ now
    IIF 39 - Director → ME
  • 2
    icon of address Mercury Place, 11 St. George Street, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BARKER ROSS LEICESTER LIMITED - 2013-08-13
    icon of address Mercury Place, 11 St. George Street, Leicester, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 4
    icon of address Mercury House, 11 St. George Street, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2009-12-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    SHAREBOOK LIMITED - 1996-05-07
    BARKER ROSS HOLDINGS LIMITED - 2010-06-10
    icon of address Mercury Place, 11 St. George Street, Leicester
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    103,284 GBP2024-11-30
    Officer
    icon of calendar 1996-03-06 ~ now
    IIF 63 - Director → ME
  • 6
    BARKER ROSS LIMITED - 2010-08-04
    icon of address Mercury Place, 11 St. George Street, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    401,982 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 62 - Director → ME
  • 7
    icon of address Mercury Place, 11 St. George Street, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    201 GBP2022-11-30
    Officer
    icon of calendar 2012-02-21 ~ now
    IIF 46 - Director → ME
  • 8
    icon of address Mercury Place, 11 St. George Street, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    -1,959,971 GBP2022-11-30
    Officer
    icon of calendar 2009-12-18 ~ now
    IIF 61 - Director → ME
  • 9
    icon of address Rose Cottage The Brickyards, Stamford Bridge, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,245 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address The Office - Rose Cottage The Brickyards, Stamford Bridge, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,242 GBP2022-03-31
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    icon of address 7 The Cedars, Bushby, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 116 Fishergate, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    icon of address Willowbrook, Willow Crescent, Oakham, Rutland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address 26 Wilford Lane, West Bridgford, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-09 ~ dissolved
    IIF 45 - Director → ME
  • 15
    TALENT HUMAN CAPITAL MANAGEMENT LIMITED - 2018-12-03
    BARKER ROSS PERSONNEL LIMITED - 2013-03-04
    PACEKIRK LIMITED - 1997-06-25
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-27 ~ dissolved
    IIF 48 - Director → ME
  • 16
    icon of address 116 Fishergate, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Rose Cottage The Brickyards, Stamford Bridge, York, North Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 9th Floor 7 Park Row, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -30,544 GBP2022-04-29
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address Mercury Place, 11 St. George Street, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2002-04-29 ~ 2010-12-16
    IIF 7 - Secretary → ME
    icon of calendar 2002-03-28 ~ 2002-04-29
    IIF 30 - Secretary → ME
  • 2
    icon of address Mercury House, 11 St. George Street, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2009-12-07 ~ 2010-12-16
    IIF 17 - Director → ME
    icon of calendar 2009-12-07 ~ 2010-12-16
    IIF 23 - Secretary → ME
  • 3
    SHAREBOOK LIMITED - 1996-05-07
    BARKER ROSS HOLDINGS LIMITED - 2010-06-10
    icon of address Mercury Place, 11 St. George Street, Leicester
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    103,284 GBP2024-11-30
    Officer
    icon of calendar 2004-11-02 ~ 2010-12-16
    IIF 14 - Director → ME
    icon of calendar 2002-03-28 ~ 2002-05-08
    IIF 28 - Secretary → ME
    icon of calendar 2002-04-29 ~ 2011-04-13
    IIF 37 - Secretary → ME
  • 4
    BARKER ROSS LIMITED - 2010-08-04
    icon of address Mercury Place, 11 St. George Street, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    401,982 GBP2024-11-30
    Officer
    icon of calendar 2004-11-02 ~ 2010-12-16
    IIF 13 - Director → ME
    icon of calendar 2002-03-28 ~ 2002-05-08
    IIF 27 - Secretary → ME
    icon of calendar 2002-04-29 ~ 2010-12-16
    IIF 11 - Secretary → ME
  • 5
    icon of address Mercury Place, 11 St. George Street, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    -1,959,971 GBP2022-11-30
    Officer
    icon of calendar 2009-12-18 ~ 2010-12-16
    IIF 16 - Director → ME
    icon of calendar 2009-12-18 ~ 2010-12-16
    IIF 22 - Secretary → ME
  • 6
    BRANDOPEN LIMITED - 1987-11-06
    icon of address 164 Barkby Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-01 ~ 2001-10-12
    IIF 4 - Director → ME
    icon of calendar 1994-05-09 ~ 2001-10-12
    IIF 12 - Secretary → ME
  • 7
    icon of address Bothe Hall Sawley, Long Eaton, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,159,238 GBP2025-01-31
    Officer
    icon of calendar 2018-02-01 ~ 2022-04-01
    IIF 19 - Director → ME
  • 8
    icon of address 1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-16
    IIF 41 - Director → ME
  • 9
    LEICESTER PRINTERS LIMITED - 1997-03-12
    icon of address 164 Barkby Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-12 ~ 2001-10-12
    IIF 8 - Secretary → ME
  • 10
    icon of address C/o Frp Advisory Trading Limited Ashcroft House, Ervington Court, Meridian Business Park, Leicester, England
    In Administration Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -55,778 GBP2023-03-31
    Officer
    icon of calendar 1994-07-01 ~ 2001-10-12
    IIF 1 - Director → ME
    icon of calendar 1994-05-09 ~ 2001-10-12
    IIF 26 - Secretary → ME
  • 11
    DAVID GREEN DISPLAYS LIMITED - 1997-03-12
    DESIGN AND INITIATION COMPANY LIMITED - 1984-08-29
    icon of address 160 Barkby Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-12 ~ 2001-10-12
    IIF 9 - Secretary → ME
  • 12
    ARTMART SERVICES LIMITED - 1989-03-16
    DAVID GREEN PRINTERS LIMITED - 1990-09-14
    icon of address 164 Barkby Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-05-09 ~ 2001-10-12
    IIF 25 - Secretary → ME
  • 13
    DAVID GREEN PUBLICATIONS LIMITED - 1989-05-15
    RUCKSACK RAMBLER MAGAZINE LIMITED - 1987-12-29
    MANOR PUBLICATIONS LIMITED - 1986-03-19
    AQUA INTERNATIONAL PUBLICATIONS LIMITED - 1982-12-20
    PETEX LIMITED - 1981-12-31
    icon of address 164 Barkby Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-01 ~ 2001-10-12
    IIF 2 - Director → ME
    icon of calendar 1994-05-09 ~ 2001-10-12
    IIF 10 - Secretary → ME
    icon of calendar 1994-05-09 ~ 1994-05-09
    IIF 5 - Secretary → ME
  • 14
    LIMERACE LIMITED - 1983-12-01
    icon of address 164 Barkby Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-01 ~ 2001-10-12
    IIF 3 - Director → ME
    icon of calendar 1994-05-09 ~ 2001-10-12
    IIF 24 - Secretary → ME
  • 15
    BLOMFIELD PROPERTIES LIMITED - 1998-02-24
    SUPERPRIME INVESTMENTS LIMITED - 1995-02-24
    icon of address 1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-01-26 ~ 1996-04-04
    IIF 44 - Director → ME
  • 16
    JOSLIN KING ASSOCIATES LIMITED - 1982-06-24
    GALTY IMPORT EXPORT LIMITED - 1981-12-31
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-05-16
    IIF 40 - Director → ME
  • 17
    icon of address 1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-05-16
    IIF 43 - Director → ME
  • 18
    icon of address 189 London Road, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    190,419 GBP2024-09-30
    Officer
    icon of calendar 2005-03-23 ~ 2010-11-08
    IIF 15 - Director → ME
    icon of calendar 2009-12-14 ~ 2010-11-08
    IIF 21 - Secretary → ME
  • 19
    TALENT HUMAN CAPITAL MANAGEMENT LIMITED - 2018-12-03
    BARKER ROSS PERSONNEL LIMITED - 2013-03-04
    PACEKIRK LIMITED - 1997-06-25
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2002-05-08
    IIF 29 - Secretary → ME
    icon of calendar 2002-04-29 ~ 2010-12-16
    IIF 6 - Secretary → ME
  • 20
    DEALVALE LIMITED - 1989-04-17
    icon of address 1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-04-04
    IIF 42 - Director → ME
  • 21
    icon of address 40 Howard Road, Clarendon Park, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-04-06 ~ 2022-04-11
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 4-6 Gillygate, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2020-02-25 ~ 2024-09-20
    IIF 55 - Director → ME
  • 23
    icon of address Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    5,357 GBP2024-05-31
    Officer
    icon of calendar 2016-10-14 ~ 2018-04-05
    IIF 50 - Director → ME
  • 24
    icon of address 116 Fishergate, York, Yorkshire
    Dissolved Corporate
    Equity (Company account)
    6,317 GBP2018-10-29
    Officer
    icon of calendar 2011-11-04 ~ 2020-02-21
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-20
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors 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.