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

Ainscough, Richard James

    Related profiles found in government register
  • Ainscough, Richard James
    British accountant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside, WA12 9UY

      IIF 1
    • icon of address Centrix House, 28 Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, England

      IIF 2
  • Ainscough, Richard James
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, High Street, Mawdesley, Ormskirk, Lancashire, L40 3TD, England

      IIF 3
  • Ainscough, Richard James
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mlc Ventures Limited, Cowgills, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 4
    • icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, England

      IIF 5
    • icon of address Centrix House, Crow Lane East, Newton-le-willows, WA12 9UY, England

      IIF 6 IIF 7 IIF 8
    • icon of address Wigan Youth Zone, Parsons Walk, Wigan, Lancashire, WN1 1RU

      IIF 11 IIF 12
  • Ainscough, Richard James
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centrix House, Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, United Kingdom

      IIF 13
    • icon of address Centrix House, 26 Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, United Kingdom

      IIF 14
    • icon of address Centrix House, Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Ainscough, Richard James
    born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, High Street, Mawdesley, Ormskirk, Lancashire, L40 3TD, England

      IIF 22
  • Ainscough, Richard James
    British company director born in July 1978

    Registered addresses and corresponding companies
    • icon of address Harrock Hall, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 23
  • Ainscough, Richard James
    British accountant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside, WA12 9UY, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, England

      IIF 35
    • icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, United Kingdom

      IIF 36
    • icon of address Centrix House, Crow Lane East, Newton-le-willows St Helens, Merseyside, WA12 9UY, United Kingdom

      IIF 37
    • icon of address Bow Wood Barn, Jacksons Lane, Bispham, Ormskirk, Lancashire, L40 3SS

      IIF 38
    • icon of address Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 39
    • icon of address Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY, United Kingdom

      IIF 40
    • icon of address Centrix House, Crow Lane East, Newton-le-willows, St Helens, Merseyside, WA12 9UY

      IIF 41 IIF 42 IIF 43
  • Ainscough, Richard James
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windermere Marina Village, Bowness On Windermere, Cumbria, LA23 3JQ

      IIF 45
    • icon of address Bow Wood Barn, Jacksons Lane, Bispham, Ormskirk, L40 3SS, Uk

      IIF 46
  • Ainscough, Richard James
    British none born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, England

      IIF 47
    • icon of address 108, Elton Head Road, St. Helens, Merseyside, WA9 5GG

      IIF 48
    • icon of address 108, Leaside, St. Helens, Merseyside, WA9 5GG, Uk

      IIF 49
  • Ainscough, Richard James
    British

    Registered addresses and corresponding companies
    • icon of address Bow Wood Barn, Jacksons Lane, Bispham, Ormskirk, Lancashire, L40 3SS

      IIF 50
    • icon of address Harrock Hall, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 51
  • Ainscough, Richard James
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, High Street, Mawdesley, Ormskirk, Lancashire, L40 3TD, England

      IIF 52
  • Mr Richard James Ainscough
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centrix House, Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, England

      IIF 53
    • icon of address The Old Rectory, High Street, Mawdesley, Ormskirk, Lancashire, L40 3TD, England

      IIF 54
    • icon of address Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 55
    • icon of address Wigan Youth Zone, Parsons Walk, Wigan, Lancashire, WN1 1RU, England

      IIF 56
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Centrix House Crow Lane East, Newton Le Willows, Merseyside, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    499,864 GBP2023-06-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    9,099 GBP2023-04-05
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BRAND NEW CO (265) LIMITED - 2005-06-09
    icon of address Centrix House, Crow Lane East, Newton Le Willows, Merseyside, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -122 GBP2017-03-31
    Officer
    icon of calendar 2005-06-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2005-06-01 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Centrix House, Crow Lane East, Newton-le-willows, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Centrix House, Crow Lane East, Newton Le Willows, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address Centrix House, 26 Crow Lane East, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,604,292 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 4 - Director → ME
  • 9
    NETWORK SPACE LIMITED - 2014-07-03
    EVER 1062 LIMITED - 1999-01-15
    icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 47 - Director → ME
  • 10
    LANGTREE ARTISAN LIMITED - 2015-07-23
    NS ARTISAN LIMITED - 2019-06-10
    icon of address Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 26 - Director → ME
  • 11
    NETWORK SPACE DM LIMITED - 2024-10-09
    icon of address Centrix House Crow Lane East, Newton Le Willows, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 16 - Director → ME
  • 12
    LANGTREE REAL ESTATE HOLDINGS LIMITED - 2015-07-23
    LANGTREE PROPERTIES GROUP HOLDINGS LIMITED - 2012-06-11
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2012-04-12 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 17 - Director → ME
  • 14
    LANGTREE COMMERCIAL PROPERTIES PLC - 2012-05-15
    NETWORK SPACE PLC - 2014-07-03
    NETWORK SPACE LIMITED - 2019-01-29
    LANGTREE COMMERCIAL PROPERTY PLC - 2014-07-03
    icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-14 ~ now
    IIF 35 - Director → ME
  • 15
    LANGTREE GROUP PLC - 2012-10-26
    NETWORK SPACE DEVELOPMENTS LIMITED - 2019-12-06
    LANGTREE LAND AND PROPERTY LIMITED - 2015-07-23
    VARDENBRIDGE LIMITED - 1982-02-16
    LANGTREE LAND AND PROPERTY PLC - 2015-07-10
    WAIN INVESTMENTS LIMITED - 1991-06-21
    LANGTREE PROPERTY COMPANY LIMITED - 1999-05-13
    WILLIAM AINSCOUGH INVESTMENTS LIMITED - 1986-05-15
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 2 - Director → ME
  • 16
    LANGTREE NORTH EAST LIMITED - 2016-01-21
    icon of address Centrix House, Crow Lane East, Newton Le Willows
    Active Corporate (3 parents)
    Equity (Company account)
    -1,341,612 GBP2024-06-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 36 - Director → ME
  • 17
    SHOO 306 LIMITED - 2007-03-20
    LANGTREE MIDWEST LIMITED - 2016-01-21
    NS MIDWEST LIMITED - 2018-03-07
    NETWORK SPACE DEVELOPMENTS (D&B) LIMITED - 2018-06-08
    icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 1 - Director → ME
  • 18
    BARTONDRUM LIMITED - 1998-07-31
    icon of address Windermere Marina Village, Bowness On Windermere, Cumbria
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    3,747,896 GBP2024-03-31
    Officer
    icon of calendar 2010-08-13 ~ now
    IIF 45 - Director → ME
  • 19
    HALLCO 1354 LIMITED - 2006-09-01
    NORWEPP MANAGEMENT SERVICES LIMITED - 2007-03-23
    LANGTREE (PROPERTY DEVELOPMENT AND MANAGEMENT SERVICES) LIMITED - 2015-07-23
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,864 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 29 - Director → ME
  • 20
    NS JV LIMITED - 2024-07-12
    icon of address Centrix House, 26 Crow Lane East, Newton Le Willows, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 14 - Director → ME
  • 21
    icon of address Centrix House, Crow Lane East, Newton-le-willows, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 10 - Director → ME
  • 22
    icon of address Centrix House, Crow Lane East, Newton-le-willows, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 7 - Director → ME
  • 23
    LANGTREE FESTIVAL GARDENS LIMITED - 2015-07-23
    LANGTREE DIRECT LIMITED - 2000-10-30
    LANGTREE RISK SERVICES LIMITED - 2000-05-26
    TBI DIRECT LIMITED - 2004-09-23
    EVER 1089 LIMITED - 1999-05-13
    LANGTREE MCLEAN LIMITED - 2009-03-17
    icon of address Centrix House, Crow Lane East, Newton Le Willows
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 32 - Director → ME
  • 24
    LANGTREE INVESTMENTS NORTH EAST LIMITED - 2016-01-21
    icon of address Centrix House, Crow Lane East, Newton Le Willows
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 44 - Director → ME
  • 25
    AXLE PROPERTIES LIMITED - 1999-05-12
    LANGTREE MANAGED SERVICES LIMITED - 2015-07-23
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    260 GBP2023-06-30
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 34 - Director → ME
  • 26
    LANGTREE NORTH EAST NOMINEES LIMITED - 2016-01-21
    icon of address Centrix House, Crow Lane East, Newton Le Willows
    Dissolved Corporate (3 parents)
    Equity (Company account)
    51 GBP2022-06-30
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 42 - Director → ME
  • 27
    TOWER BEACH DEVELOPMENTS LIMITED - 2015-07-23
    icon of address Centrix House, Crow Lane East, Newton Le Willows, St Helens
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 33 - Director → ME
  • 28
    LYDIATE DEVELOPMENTS LIMITED - 2015-07-23
    WHIPCORD LIMITED - 1993-01-29
    icon of address Centrix House, Crow Lane East, Newton Le Willows, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 30 - Director → ME
  • 29
    LANGTREE DEVELOPMENTS LIMITED - 2015-07-23
    EVER 1090 LIMITED - 1999-05-13
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 28 - Director → ME
  • 30
    icon of address Centrix House, Crow Lane East, Newton-le-willows, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 6 - Director → ME
  • 31
    icon of address Centrix House, Crow Lane East, Newton-le-willows, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 8 - Director → ME
  • 32
    NETWORK SPACE DEVELOPMENTS LIMITED - 2024-10-08
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 40 - Director → ME
  • 33
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 18 - Director → ME
  • 34
    SHOO 290 LIMITED - 2007-03-20
    LANGTREE VENTURES LIMITED - 2016-01-21
    NETWORK SPACE VENTURES LIMITED - 2018-09-25
    NETWORK SPACE MANAGEMENT LIMITED - 2020-02-11
    icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 41 - Director → ME
  • 35
    NS MIDWEST NOMINEES LIMITED - 2022-04-08
    LANGTREE MIDWEST NOMINEES LIMITED - 2017-07-05
    SHOO 307 LIMITED - 2007-03-20
    icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 37 - Director → ME
  • 36
    icon of address Centrix House, Crow Lane East, Newton Le Willows, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 15 - Director → ME
Ceased 12
  • 1
    NSD ALTRINCHAM LIMITED - 2025-01-16
    icon of address Blue Fin Building 110 Southwark Street, 7th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-08 ~ 2024-12-18
    IIF 21 - Director → ME
  • 2
    NSD HUYTON LIMITED - 2023-08-22
    icon of address C/o T.j. Morris Limited Axis Business Park, Portal Way, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,181,194 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ 2023-07-31
    IIF 20 - Director → ME
  • 3
    icon of address New Street, Biddulph Moor, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,784 GBP2023-12-31
    Officer
    icon of calendar 2015-06-12 ~ 2015-10-02
    IIF 31 - Director → ME
    icon of calendar 2012-11-14 ~ 2014-07-15
    IIF 48 - Director → ME
  • 4
    WR OFFICES LIMITED - 2011-05-17
    icon of address Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-30 ~ 2006-11-30
    IIF 23 - Director → ME
    icon of calendar 2006-05-30 ~ 2006-11-30
    IIF 51 - Secretary → ME
  • 5
    icon of address C/o Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-06 ~ 2014-02-12
    IIF 46 - Director → ME
  • 6
    HIGH CARR AXIS MANAGEMENT COMPANY LIMITED - 2021-04-29
    EVER 2295 LIMITED - 2004-03-11
    icon of address 3 Copthall Avenue, Copthall Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-12 ~ 2018-10-26
    IIF 25 - Director → ME
    icon of calendar 2012-11-14 ~ 2014-07-15
    IIF 49 - Director → ME
  • 7
    LANGTREE REAL ESTATE HOLDINGS LIMITED - 2015-07-23
    LANGTREE PROPERTIES GROUP HOLDINGS LIMITED - 2012-06-11
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-09
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SHOO 306 LIMITED - 2007-03-20
    LANGTREE MIDWEST LIMITED - 2016-01-21
    NS MIDWEST LIMITED - 2018-03-07
    NETWORK SPACE DEVELOPMENTS (D&B) LIMITED - 2018-06-08
    icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2018-03-06
    IIF 43 - Director → ME
  • 9
    icon of address The Totally Wicked Stadium Mcmanus Drive, Peasley Cross Ln, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2015-06-12 ~ 2024-01-26
    IIF 24 - Director → ME
  • 10
    HIMOR (INDUSTRIAL) LIMITED - 2013-07-01
    WR ESTATES LIMITED - 2011-05-17
    HIMOR (PROPERTY) LIMITED - 2021-10-01
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-30 ~ 2006-11-30
    IIF 38 - Director → ME
    icon of calendar 2005-06-30 ~ 2006-11-30
    IIF 50 - Secretary → ME
  • 11
    icon of address Wigan Youth Zone, Parsons Walk, Wigan, Lancashire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2022-04-01
    IIF 11 - Director → ME
  • 12
    icon of address Wigan Youth Zone, Parsons Walk, Wigan, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    1,747,855 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2022-04-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2022-03-31
    IIF 56 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.