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 Steven Patrick Boyd Nugent

    Related profiles found in government register
  • Mr Steven Patrick Boyd Nugent
    Scottish born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, North Claremont Street, Lower Ground, Glasgow, G3 7NR, Scotland

      IIF 1
    • 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, Scotland

      IIF 2
    • 87 Kingsway, Kirkintilloch, Glasgow, G66 2UH, United Kingdom

      IIF 3
    • Eden Business Services, 24 Boswell Square, Glasgow, G52 4BQ, Scotland

      IIF 4
  • Mr Steven Nugent
    Scottish born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 North Claremont Street, Lower Ground, Glasgow, G3 7NR, Scotland

      IIF 5
    • 87, Kingsway, Kirkintilloch, Glasgow, G66 2UH, Scotland

      IIF 6
  • Nugent, Steven Patrick Boyd
    Scottish company director born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 87 Kingsway, Kirkintilloch, Glasgow, G66 2UH, United Kingdom

      IIF 7
  • Nugent, Steven Patrick Boyd
    Scottish director born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, Scotland

      IIF 8
    • C/o Kpmg Llp, 319 St. Vincent Street, Glasgow, G2 5AS

      IIF 9
    • Kay Simpson & Co., 23 Kirkstone Close, East Kilbride, Glasgow, G75 8SU, Scotland

      IIF 10
  • Nugent, Steven Patrick Boyd
    Scottish unemployed born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 87, Kingsway, Kirkintilloch, G662UH, United Kingdom

      IIF 11
  • Mr Stephen Nugent
    Scottish born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Stephen Nugent
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 25, Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7AS

      IIF 26
  • Nugent, Stephen
    Scottish director born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Nugent, Steven
    Scottish director born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 North Claremont Street, Lower Ground, Glasgow, G3 7NR, Scotland

      IIF 41
    • 87, Kingsway, Kirkintilloch, Glasgow, G66 2UH, Scotland

      IIF 42
  • Mr Stephen Christopher Nugent
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Lilac Drive, Lakenheath, Brandon, Suffolk, IP27 9DX, United Kingdom

      IIF 43
    • Shacter Cohen & Bor, 31 Sackville Street, Manchester, M1 3LZ, United Kingdom

      IIF 44 IIF 45
  • Nugent, Stephen
    British quantity surveyor contracts ma born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 35 Broom Road, Lakenheath, Suffolk, IP27 9ET

      IIF 46
  • Stephen Nugent
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Hampstead Avenue, Mildenhall, Suffolk, IP28 7AS, United Kingdom

      IIF 47
  • Nugent, Stephen Christopher
    born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Lilac Drive, Lakenheath, Brandon, Suffolk, IP27 9DX, United Kingdom

      IIF 48
  • Nugent, Stephen Christopher
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lilac Drive, Lakenheath, Brandon, IP27 9DX, England

      IIF 49
    • 18 Lilac Drive, Lakenheath, Brandon, Suffolk, IP27 9DX, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 25 Hampstead Avenue, Mildenhall, Bury St Edmunds, Suffolk, IP28 7AS, United Kingdom

      IIF 53 IIF 54
    • C/o 25 Hampstead Avenue, Mildenhall, Bury St Edmunds, Suffolk, IP28 7AS, England

      IIF 55
    • 25, Hampstead Avenue, Bury St. Edmunds, IP28 7AS, United Kingdom

      IIF 56
    • 25, Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7AS, England

      IIF 57
    • 25, Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7AS, United Kingdom

      IIF 58
    • 25, Hampstead Avenue, Mildenhall, Suffolk, IP28 7AS, United Kingdom

      IIF 59
  • Nugent, Stephen Christopher
    British managing director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shacter Cohen & Bor, 31 Sackville Street, Manchester, M1 3LZ, United Kingdom

      IIF 60 IIF 61
  • Nugent, Stephen Christopher
    British quantity surveyor born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knights Lowe Chartered Accountants, Eldo House, Kempson Way, Bury St. Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 62
  • Nugent, Stephen Christopher
    British quantity surveyor contracts born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fordham House - Flaxfields, Newmarket Road, Fordham, Ely, CB7 5LL, England

      IIF 63
  • Nugent, Stephen Christopher
    British quantity surveyor contracts ma born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lilac Drive, Lakenheath, Brandon, Suffolk, IP27 9DX, England

      IIF 64
  • Nugent, Stephen Christopher
    British quantity surveyor contracts manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7AS, England

      IIF 65 IIF 66
  • Nugent, Stephen Christopher
    British quantity surveyor contracts mgr born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Lilac Drive, Lakenheath, Brandon, Suffolk, IP27 9DX, United Kingdom

      IIF 67
  • Nugent, Stephen
    British none born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Hampstead Avenue, Mildenhall, Bury St Edmunds, Suffolk, IP28 7AS, United Kingdom

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 25
  • 1
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    82,027 GBP2020-06-30
    Officer
    2018-06-25 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    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
  • 2
    25 Hampstead Avenue, Mildenhall, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-11-01 ~ now
    IIF 59 - director → ME
  • 3
    25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-07-20 ~ now
    IIF 58 - director → ME
  • 4
    2 Royal Crescent, Lower Ground, Glasgow, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    200,725 GBP2023-09-30
    Officer
    2022-08-08 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-08-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    C/o Kpmg Llp, 319 St. Vincent Street, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -50,442 GBP2018-03-31
    Officer
    2016-09-07 ~ dissolved
    IIF 9 - director → ME
  • 6
    25 Hampstead Avenue Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,739 GBP2023-12-31
    Officer
    2018-05-18 ~ now
    IIF 54 - director → ME
  • 7
    BURLINGTON MILL PARTNERSHIP LTD - 2023-02-13
    Knights Lowe Chartered Accountants, Eldo House, Kempson Way, Bury St. Edmunds, Suffolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-06 ~ now
    IIF 62 - director → ME
  • 8
    25 Hampstead Avenue Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -2,388 GBP2023-12-31
    Officer
    2020-01-01 ~ now
    IIF 49 - director → ME
  • 9
    25 Hampstead Avenue Mildenhall, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-02-13 ~ dissolved
    IIF 48 - llp-designated-member → ME
  • 10
    25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    842,650 GBP2023-12-31
    Officer
    2005-11-30 ~ now
    IIF 46 - director → ME
  • 11
    25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk
    Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    7,181,440 GBP2023-12-31
    Officer
    2005-11-30 ~ now
    IIF 64 - director → ME
  • 12
    25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved corporate (4 parents)
    Officer
    2016-02-17 ~ dissolved
    IIF 66 - director → ME
  • 13
    Suite One, Fordham House Newmarket Road, Fordham, Ely, England
    Corporate (7 parents)
    Equity (Company account)
    13 GBP2023-10-31
    Officer
    2020-10-12 ~ now
    IIF 63 - director → ME
  • 14
    25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (7 parents)
    Equity (Company account)
    -120,182 GBP2023-12-31
    Officer
    2016-05-06 ~ now
    IIF 65 - director → ME
  • 15
    25 Hampstead Avenue Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-11-06 ~ dissolved
    IIF 50 - director → ME
  • 16
    Shacter Cohen & Bor, 31 Sackville Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 17
    Shacter Cohen & Bor, 31 Sackville Street, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2022-09-29 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    25 Hampstead Avenue, Bury St. Edmunds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-04-10 ~ now
    IIF 56 - director → ME
  • 19
    Eldo House, Kempson Way, Bury St. Edmunds
    Corporate (7 parents)
    Equity (Company account)
    -2,108 GBP2023-12-31
    Officer
    2014-10-28 ~ now
    IIF 55 - director → ME
  • 20
    87 Kingsway, Kirkintilloch
    Dissolved corporate (1 parent)
    Officer
    2013-02-14 ~ dissolved
    IIF 11 - director → ME
  • 21
    25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk
    Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    245,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-03-12 ~ now
    IIF 57 - director → ME
  • 22
    NGB INVESTMENT LTD - 2017-03-30
    25 Hampstead Avenue, Bury St. Edmunds, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-09-01 ~ now
    IIF 52 - director → ME
  • 23
    Suite 12 98 Washington Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,534 GBP2020-04-30
    Officer
    2019-05-22 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 24
    1 North Claremont Street, Lower Ground, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    23,437 GBP2021-04-30
    Officer
    2019-05-10 ~ now
    IIF 42 - director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 6 - Has significant influence or controlOE
  • 25
    Eden Business Services, 24 Boswell Square, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    25 Hampstead Avenue, Mildenhall, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2022-11-01 ~ 2022-11-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 2
    16 Chapman Road, Preston, United Kingdom
    Corporate (1 parent)
    Officer
    2018-05-30 ~ 2018-12-10
    IIF 7 - director → ME
    Person with significant control
    2018-05-30 ~ 2018-12-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    46 Newmarket Road Newmarket Road, Fordham, Ely, England
    Corporate (4 parents)
    Officer
    2020-10-05 ~ 2022-09-01
    IIF 67 - director → ME
  • 4
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved corporate (7 parents)
    Officer
    2010-04-13 ~ 2014-09-24
    IIF 68 - director → ME
  • 5
    25 Hampstead Avenue Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,501 GBP2023-12-31
    Officer
    2018-11-30 ~ 2019-12-04
    IIF 53 - director → ME
  • 6
    1 North Claremont Street, Lower Ground Floor, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-09-23 ~ 2020-02-22
    IIF 38 - director → ME
    Person with significant control
    2019-09-23 ~ 2020-02-22
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    Klm, 1st Floor 153 Queen Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2019-09-25 ~ 2019-12-10
    IIF 40 - director → ME
    Person with significant control
    2019-09-25 ~ 2019-12-10
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    1 North Claremont Street, Lower Ground Floor, A.martin Accountants, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-09-24 ~ 2019-12-10
    IIF 30 - director → ME
    Person with significant control
    2019-09-24 ~ 2019-12-10
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    1 North Claremont Street, Lower Ground Floor, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-10-07 ~ 2020-02-22
    IIF 36 - director → ME
    Person with significant control
    2019-10-07 ~ 2020-02-22
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 10
    1 North Claremont Street, Lower Ground Floor, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-10-02 ~ 2020-02-26
    IIF 31 - director → ME
    Person with significant control
    2019-10-02 ~ 2020-02-26
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 11
    1 North Claremont Street, Lower Ground Floor, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-10-07 ~ 2020-02-23
    IIF 29 - director → ME
    Person with significant control
    2019-10-07 ~ 2020-02-23
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 12
    Mcalister & Co Insolvency Practitioners Ltd C/o 24 Sandyford Place, 2/1, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-09-23 ~ 2019-12-10
    IIF 39 - director → ME
    Person with significant control
    2019-09-23 ~ 2019-12-10
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 13
    1 North Claremont Street, Lower Ground Flat, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-10-07 ~ 2020-06-11
    IIF 28 - director → ME
    Person with significant control
    2019-10-07 ~ 2020-02-23
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 14
    1 North Claremont Street, Lower Ground Flat, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-09-23 ~ 2019-12-10
    IIF 33 - director → ME
    Person with significant control
    2019-09-23 ~ 2019-12-10
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 15
    1 North Claremont Street, Lower Ground Floor, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-10-02 ~ 2020-02-26
    IIF 34 - director → ME
    Person with significant control
    2019-10-02 ~ 2020-02-26
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 16
    1 North Claremont Street, Lower Ground Flat, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-09-23 ~ 2019-12-09
    IIF 35 - director → ME
    Person with significant control
    2019-09-23 ~ 2019-12-09
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 17
    1 North Claremont Street, Lower Ground Floor, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-09-23 ~ 2020-02-22
    IIF 32 - director → ME
    Person with significant control
    2019-09-23 ~ 2020-02-22
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 18
    1 North Claremont Street, Lower Ground Floor, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-09-24 ~ 2020-02-22
    IIF 37 - director → ME
    Person with significant control
    2019-09-24 ~ 2020-02-22
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 19
    Suite 2, Ash House Shackleford Road, Elstead, Godalming, England
    Corporate (3 parents)
    Equity (Company account)
    2,787,579 GBP2023-12-31
    Officer
    2010-04-07 ~ 2014-09-24
    IIF 69 - director → ME
  • 20
    HR DRAGNDROP LTD - 2019-12-09
    Mcalister & Co Insolvency Practitioners Limited, 24 Sandyford Place, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    3,561 GBP2020-10-31
    Officer
    2019-10-07 ~ 2019-12-10
    IIF 27 - director → ME
    Person with significant control
    2019-10-07 ~ 2019-12-09
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 21
    25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk
    Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    245,000 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-01-30
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    PRESTIGE CAR WASH & VALET LTD - 2015-11-02
    1 North Claremont Street, Lower Ground, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,443 GBP2018-03-31
    Officer
    2017-03-01 ~ 2019-08-02
    IIF 10 - director → ME
    Person with significant control
    2016-04-30 ~ 2019-07-02
    IIF 1 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.