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

Docherty, Colin

    Related profiles found in government register
  • Docherty, Colin
    British advertising born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Studio, 5 Newton Terrace Lane, Glasgow, G3 7PB, Scotland

      IIF 1
    • icon of address Wyre Stadium, 80 Firhill Road, Glasgow, G20 7AL, Scotland

      IIF 2
  • Docherty, Colin
    British company director born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Ashiestiel Court, Cumbernauld, Glasgow, G67 4AU, Scotland

      IIF 3
    • icon of address 63, Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ, Scotland

      IIF 4
    • icon of address The Exchange, 307 West George Street, Glasgow, G2 4LF, Scotland

      IIF 5 IIF 6
    • icon of address The Exchange, 307 West George Street, Glasgow, G2 4LF, United Kingdom

      IIF 7 IIF 8
    • icon of address Unit 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 9
    • icon of address Chynoweth House (5075), Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 10
    • icon of address Chynoweth House 5076, Trevissome Park, Blackwater, Truro, TR4 8UN

      IIF 11
    • icon of address Chynoweth House (5077), Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 12
  • Docherty, Colin
    British director born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 307, West George Street, Glasgow, G2 4LF, Scotland

      IIF 13
    • icon of address 63 Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ

      IIF 14
    • icon of address 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 15
    • icon of address Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 16
    • icon of address The Exchange, 307 West George Street, Glasgow, G2 4LF, Scotland

      IIF 17 IIF 18
    • icon of address The Exchange, 307, West George Street, Glasgow, G2 4LF, United Kingdom

      IIF 19 IIF 20
    • icon of address The Studio, 5 Newton Terrace Lane, Glasgow, Strathclyde, G3 7PB, Scotland

      IIF 21
    • icon of address Unit 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 22
    • icon of address 4, Beech Ridge, Kinsbourne Green Lane, Harpenden, Hertfordshire, AL5 3NJ, England

      IIF 23 IIF 24 IIF 25
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 26
    • icon of address Chynoweth House (7421), Trevissome Park, Truro, TR4 8UN, England

      IIF 27
  • Docherty, Colin
    British managing director born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 28
    • icon of address 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 29
    • icon of address Myrtle Cottage, Greenbank Road, Glenfarg, PH2 9NW, Scotland

      IIF 30
  • Docherty, Colin
    British company director born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Exchange, 307, West George Street, Glasgow, G2 4LF, Scotland

      IIF 31
  • Docherty, Colin
    British business executive born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Lundies Walk, Auchterarder, Perthshire, PH3 1BG

      IIF 32
  • Docherty, Colin
    British coach operator born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Fordyce Way, Auchterarder, Perthshire, PH3 1BE

      IIF 33
    • icon of address Priory Park, Crown Wynd, Auchterarder, Perthshire, PH3 1GB, Scotland

      IIF 34
  • Docherty, Colin
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ, Scotland

      IIF 35
  • Docherty, Colin
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 36
  • Docherty, Colin
    British marketing specialist born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307, West George Street, Glasgow, G2 4LL, United Kingdom

      IIF 37
  • Docherty, Colin
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 17, Lundies Walk, Auchterarder, Perthshire, PH3 1BG, United Kingdom

      IIF 38
  • Docherty, Colin
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9000, Unit 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 39
  • Mr Colin Docherty
    British born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 40 IIF 41
    • icon of address Unit 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 42
  • Mr Colin Docherty
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 43
  • Docherty, Colin

    Registered addresses and corresponding companies
    • icon of address 17, Lundies Walk, Auchterarder, Perthshire, PH3 1BG, United Kingdom

      IIF 44
    • icon of address Priory Park, Crown Wynd, Auchterarder, Perthshire, PH3 1GB, Scotland

      IIF 45
  • Mr Colin Docherty
    Scottish born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 9000, Academy Park, Gower Street, Glasgow, G51 1PR, Scotland

      IIF 46
  • Colin Docherty
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9000 Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 47
  • Mr Colin Docherty
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 48
    • icon of address 29, Ashiestiel Court, Cumbernauld, Glasgow, G67 4AU, Scotland

      IIF 49
    • icon of address 307 West George Street, Glasgow, G2 4LF, United Kingdom

      IIF 50
    • icon of address 63, Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ

      IIF 51
    • icon of address 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, United Kingdom

      IIF 52
    • icon of address Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 53
    • icon of address The Exchange, 307 West George Street, Glasgow, G2 4LF, United Kingdom

      IIF 54
    • icon of address Unit 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 55
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 56
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Unit 9000 Unit 9000, Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 39 - LLP Designated Member → ME
  • 2
    icon of address Wyre Stadium, 80 Firhill Road, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,507 GBP2024-08-31
    Officer
    icon of calendar 2006-09-20 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -97,959 GBP2023-12-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Priory Park, Auchterarder, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2007-06-27 ~ now
    IIF 38 - Secretary → ME
  • 6
    icon of address 29 Ashiestiel Court, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    230 GBP2024-01-31
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    icon of address 4 Beech Ridge, Kinsbourne Green Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 25 - Director → ME
  • 8
    OUR CLUB HUB LIMITED - 2018-06-07
    icon of address Chynoweth House (10864) Trevissome Park, Blackwater, Truro, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 10
    icon of address Myrtle Cottage, Greenbank Road, Glenfarg, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -169,043 GBP2023-12-31
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address Priory Park, Crown Wynd, Auchterarder, Perthshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -9,550 GBP2024-03-31
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 34 - Director → ME
    icon of calendar 2018-06-12 ~ now
    IIF 45 - Secretary → ME
  • 12
    icon of address Priory Park, Auchterarder, Perthshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,676,569 GBP2024-03-31
    Officer
    icon of calendar 2007-12-14 ~ now
    IIF 32 - Director → ME
    icon of calendar 2007-12-14 ~ now
    IIF 44 - Secretary → ME
  • 13
    icon of address 63 Douglas Muir Drive, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 4 - Director → ME
  • 14
    LOCALISED MEDIA LIMITED - 2015-02-23
    icon of address The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address Chynoweth House (5077) Trevissome Park, Blackwater, Truro, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address The Exchange, 307 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 17 - Director → ME
  • 19
    PACIFIC SHELF (229) LIMITED - 2021-03-19
    OUR COMMUNITY HUB LIMITED - 2021-03-18
    icon of address 4385, 10318612: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,505 GBP2021-03-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 26 - Director → ME
  • 20
    icon of address 4 Beech Ridge, Kinsbourne Green Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 24 - Director → ME
  • 21
    icon of address Chynoweth House 5076 Trevissome Park, Blackwater, Truro
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 11 - Director → ME
  • 22
    icon of address The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 5 - Director → ME
  • 23
    OUR COMMUNITY HUB (CS) LIMITED - 2021-01-27
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    238 GBP2021-03-31
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 36 - Director → ME
  • 24
    OUR BUZZ LIMITED - 2015-09-15
    icon of address 4 Beech Ridge, Kinsbourne Green Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 23 - Director → ME
  • 25
    OUR BUZZ LIMITED - 2015-05-19
    icon of address The Exchange, 307 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 18 - Director → ME
  • 26
    icon of address The Studio, 5 Newton Terrace Lane, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 21 - Director → ME
  • 27
    icon of address The Studio, 5 Newton Terrace Lane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 1 - Director → ME
  • 28
    icon of address 307 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 37 - Director → ME
  • 29
    icon of address 63 Douglas Muir Drive, Milngavie, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    420,642 GBP2024-08-31
    Officer
    icon of calendar 2002-05-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 30
    icon of address Chynoweth House (5075) Trevissome Park, Blackwater, Truro, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 10 - Director → ME
  • 31
    RONCOL INVESTMENTS LIMITED - 2016-03-10
    icon of address Unit 9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -19,056 GBP2023-12-31
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Unit 9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-10-27 ~ 2021-11-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2025-04-15
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 9000 Unit 9000, Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-24 ~ 2022-06-06
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    icon of address 56 George Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-21 ~ 2022-06-06
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    icon of address Wyre Stadium, 80 Firhill Road, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,507 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
  • 5
    icon of address 9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -97,959 GBP2023-12-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-10-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2020-08-18
    IIF 43 - Has significant influence or control OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
    IIF 43 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-02 ~ 2016-08-03
    IIF 13 - Director → ME
  • 7
    CONFEDERATION OF BRITISH ROAD PASSENGER TRANSPORT - 1994-03-28
    icon of address D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    672,416 GBP2023-12-31
    Officer
    icon of calendar 2007-05-01 ~ 2007-07-11
    IIF 33 - Director → ME
  • 8
    icon of address Myrtle Cottage, Greenbank Road, Glenfarg, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -169,043 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PACIFIC SHELF (229) LIMITED - 2021-03-19
    OUR COMMUNITY HUB LIMITED - 2021-03-18
    icon of address 4385, 10318612: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,505 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-08-08 ~ 2021-03-18
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BRAEMUIR HOLDINGS LIMITED - 2021-01-05
    WDSH MEDIA LIMITED - 2020-02-21
    icon of address 11 Douglas Muir Gardens, Milngavie, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-02-04 ~ 2020-02-17
    IIF 8 - Director → ME
  • 11
    HYDRO PARTNERS LIMITED - 2021-01-19
    ASTRAEA PARTNERS LIMITED - 2021-01-05
    LOCHYBURN LIMITED - 2019-02-01
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    266,000 GBP2021-03-31
    Officer
    icon of calendar 2018-06-07 ~ 2019-01-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ 2019-01-30
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 12
    BRAEMUIR CORPORATE LIMITED - 2021-01-19
    HUB MEDIA LIMITED - 2020-02-25
    OUR COMMUNITY HUB (CS) LIMITED - 2018-07-13
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2016-08-10 ~ 2020-02-17
    IIF 27 - Director → ME
  • 13
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2017-06-02 ~ 2018-04-17
    IIF 19 - Director → ME
  • 14
    icon of address 9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2024-11-18
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.