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

Mr Edmund Christopher Mccann

    Related profiles found in government register
  • Mr Edmund Christopher Mccann
    Irish born in December 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria St, Belfast, BT2 7BA

      IIF 1
    • icon of address 27, College Gardens, Belfast, BT9 6BS

      IIF 2 IIF 3
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 4
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 5
  • Mr Eamonn Charles Mccann
    Irish born in December 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15 Wellington Park, Belfast, Co Antrim, BT9 6DJ

      IIF 6
  • Mr Eamonn Charles Mccann
    Irish born in December 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria St, Belfast, BT2 7BA

      IIF 7
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 11 IIF 12 IIF 13
    • icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, United Kingdom

      IIF 14
    • icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 15 IIF 16 IIF 17
    • icon of address 15 Wellington Park, Belfast, Co Antrim, BT9 6DJ

      IIF 18
  • Mr Eamonn Charles Mccann
    Irish born in December 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 19
  • Mccann, Edmund Charles
    Irish company director born in December 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9 Deramore Drive, Belfast, BT9 5JQ, Northern Ireland

      IIF 20
    • icon of address 9 Deramore Drive, Belfast, Co Antrim, BT9 5JD

      IIF 21
    • icon of address 9 Deramore Drive, Belfast, Co Antrim, BT9 5JQ

      IIF 22
  • Mccann, Edmund Charles
    Irish director born in December 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mccann, Edmund Christopher
    Irish company director born in December 1985

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Deramore Drive, Belfast, BT9 5JQ, United Kingdom

      IIF 27
  • Mccann, Edmund Christopher
    Irish consultant born in December 1985

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, College Gardens, Belfast, BT9 6BS

      IIF 28
  • Mccann, Edmund Christopher
    Irish corporate finance executive born in December 1985

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Deramore Drive, Belfast, BT9 5JQ, Northern Ireland

      IIF 29
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 30 IIF 31
  • Mccann, Edmund Christopher
    Irish director born in December 1985

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 32
  • Mccann, Edmund Christopher
    Irish financial analyst born in December 1985

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 33
  • Mccann, Edmund Christopher
    Irish none born in December 1985

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 129, Morehampton Road, Donnybrook, Dublin, Dublin 4, Ireland

      IIF 34
  • Mccann, Eamonn Charles
    Irish co director born in December 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mccann, Eamonn Charles
    Irish company director born in December 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9 Deramore Drive, Deramore Drive, Belfast, BT9 5JQ, Northern Ireland

      IIF 37
    • icon of address 9 Deramore Drive, Belfast, Northern Ireland, BT9 5JQ

      IIF 38
  • Mccann, Eamonn Charles
    Irish director born in December 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9 Deramore Drive, Belfast, BT9 5JQ

      IIF 39 IIF 40
    • icon of address 14, Wellington Park, Suite 1, Belfast, County Antrim, BT9 6DJ, Northern Ireland

      IIF 41
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 42 IIF 43 IIF 44
    • icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 46 IIF 47 IIF 48
    • icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, United Kingdom

      IIF 49
    • icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 50 IIF 51 IIF 52
    • icon of address 9 Deramore Drive, Belfast, Co Antrim, BT9 5JQ

      IIF 53
    • icon of address 9 Deramore Drive, Belfast, Co Antrim, BT9 5SQ

      IIF 54
  • Mccann, Edmund Charles
    born in December 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9 Deramore Drive, Belfast, BT9 5JQ

      IIF 55
  • Mccann, Eamonn Charles
    Irish director born in December 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 56
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 57
  • Mccann, Edmund Charles
    Irish

    Registered addresses and corresponding companies
    • icon of address 9 Deramore Drive, Belfast, Co Antrim, BT9 5JQ

      IIF 58 IIF 59
  • Mccann, Eamonn Charles
    Irish

    Registered addresses and corresponding companies
    • icon of address 9 Deramore Drive, Belfast, Co Antrim, BT9 5JQ

      IIF 60
  • Mccann, Eamonn Charles

    Registered addresses and corresponding companies
    • icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 61
  • Mccann, Eamonn

    Registered addresses and corresponding companies
    • icon of address 14, Wellington Park, Suite 1, Belfast, County Antrim, BT9 6DJ, Northern Ireland

      IIF 62
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-01-07 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 1a Wellington Park, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -70,970 GBP2024-10-31
    Officer
    icon of calendar 2011-11-25 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address C/o Hill Vellacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 52 - Director → ME
  • 5
    HIGHNOON PROPERTIES LIMITED - 2007-01-19
    icon of address Bdo 10 Callender Street, Lindsay House, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,739 EUR2021-12-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address C/o Hill Vellacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2021-12-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 8
    icon of address Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -213,402 EUR2024-09-30
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -56,352 GBP2024-03-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 56 - Director → ME
  • 10
    icon of address C/o Hill Vellacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -309,900 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 48 - Director → ME
  • 11
    COMO TRADING LIMITED - 2015-08-12
    WATER STREET TRADING LIMITED - 2016-10-04
    icon of address Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -24,898 EUR2024-03-31
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 44 - Director → ME
  • 12
    icon of address Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,312 EUR2024-01-31
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2023-04-01 ~ dissolved
    IIF 61 - Secretary → ME
  • 13
    BALMORAL PROPERTY COMPANY LIMITED - THE - 2004-10-25
    icon of address 15 Wellington Park, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address C/o Hill Vellacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,367 GBP2024-02-29
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 49 - Director → ME
  • 16
    icon of address C/o Quantuma Llp 3rd Floor, 37 Frederick Place, Brigton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -797,439 GBP2017-12-31
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 37 - Director → ME
  • 17
    icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2023-02-28
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 50 - Director → ME
  • 18
    icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 129 Morehampton Road, Donnybrook, Dublin 4, Ireland
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 41 - Director → ME
    icon of calendar 2014-10-31 ~ now
    IIF 62 - Secretary → ME
  • 20
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    362,559 EUR2021-12-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 15 Wellington Park, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1987-12-29 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 1987-12-29 ~ dissolved
    IIF 59 - Secretary → ME
  • 22
    icon of address Kpmg, Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 35 - Director → ME
  • 23
    SILVERBIRCH TRADING LIMITED - 2008-04-25
    icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria St, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -223,375 GBP2024-12-31
    Officer
    icon of calendar 2008-04-22 ~ now
    IIF 39 - Director → ME
  • 24
    icon of address 15 Wellington Park, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-09 ~ dissolved
    IIF 24 - Director → ME
Ceased 17
  • 1
    icon of address Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-09-29 ~ 2019-01-23
    IIF 31 - Director → ME
  • 2
    DUNLOE EWART (SIROCCO) LIMITED - 2002-08-02
    EWART ENTERPRISES LIMITED - 2000-12-14
    VICTORIA MALL SERVICES LIMITED - 1993-02-04
    NEW NORTHERN SERVICE STATIONS LIMITED - 1988-11-09
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,524 GBP2015-11-30
    Officer
    icon of calendar 2002-11-08 ~ 2011-11-01
    IIF 38 - Director → ME
  • 3
    icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2020-02-04 ~ 2023-01-10
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Snoddens Construction Limited, 10 Ballynahinch Street, Hillsborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2015-02-11
    IIF 23 - Director → ME
  • 5
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,739 EUR2021-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2020-05-18
    IIF 43 - Director → ME
  • 6
    icon of address Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -56,352 GBP2024-03-31
    Officer
    icon of calendar 2013-12-20 ~ 2019-01-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-23
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-23 ~ 2023-03-09
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Hill Vellacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -309,900 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ 2022-07-28
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    icon of address Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,312 EUR2024-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2022-01-17
    IIF 45 - Director → ME
    icon of calendar 2017-03-27 ~ 2019-01-23
    IIF 30 - Director → ME
    icon of calendar 2022-01-17 ~ 2023-04-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2017-03-27
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-20 ~ 2023-04-02
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-03-27 ~ 2020-10-20
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BALMORAL PROPERTY COMPANY LIMITED - THE - 2004-10-25
    icon of address 15 Wellington Park, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-08 ~ 2019-01-23
    IIF 27 - Director → ME
    icon of calendar 2003-01-07 ~ 2010-01-08
    IIF 26 - Director → ME
    icon of calendar 2003-01-07 ~ 2010-01-08
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-23
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KINGSHOLME LIMITED - 2000-12-13
    icon of address Teacher Stern Llp, 31-41 Bedford Row, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-09 ~ 2015-09-28
    IIF 20 - Director → ME
  • 11
    icon of address 138 University Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2013-11-06
    IIF 22 - Director → ME
  • 12
    icon of address C/o Hill Vellacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,367 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-20 ~ 2023-03-02
    IIF 14 - Has significant influence or control OE
  • 13
    icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2023-02-28
    Person with significant control
    icon of calendar 2020-02-04 ~ 2021-02-04
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    icon of address 21 St Thomas Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-22 ~ 2007-09-07
    IIF 55 - LLP Designated Member → ME
  • 15
    icon of address 2nd Floor (killultagh) The Linenhall, 32-38 Linenhall Street, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,035,874 GBP2024-03-31
    Officer
    icon of calendar 2004-06-29 ~ 2015-07-09
    IIF 54 - Director → ME
    icon of calendar 2004-06-29 ~ 2015-07-09
    IIF 60 - Secretary → ME
  • 16
    icon of address C/o Kpmg Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1988-12-08 ~ 2007-06-06
    IIF 40 - Director → ME
  • 17
    SILVERBIRCH TRADING LIMITED - 2008-04-25
    icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria St, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -223,375 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-17 ~ 2023-08-21
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2021-03-17
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - 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.