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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Patrick Neil Davey

    Related profiles found in government register
  • Mr Patrick Neil Davey
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT

      IIF 1
    • 62-70, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 2
    • 62-70 Fowler Road, South Eastern House, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 3
    • South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 4
    • South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 5
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 6
  • Davey, Patrick Neil
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • See Rail Limited, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 7
    • See-ev Limited, 69-72 Fowler Road, Hainault, IG6 3UT, United Kingdom

      IIF 8
    • South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 9
    • South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 10
    • South Eastern House (see), 69-72 Fowler Road, Hainault Business Park, Hainault, IG6 3UT, United Kingdom

      IIF 11
    • 62-70, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 12
    • 62-70 Fowler Road, South Eastern House, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 13
    • South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 14
  • Davey, Patrick Neil
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 15
  • Davey, Patrick Neil
    British contractor born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 16
  • Davey, Patrick Neil
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 17
  • Mr Neil Patrick Davey
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA, England

      IIF 18
    • C2, Wareham Road, Holton Heath, Poole, BH16 6JL, United Kingdom

      IIF 19
  • Patrick Neil Davey
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 20
  • Davey, Patrick Neil
    born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 21
    • 2, Lambourne Close, Chigwell, Essex, IG7 6EB

      IIF 22
  • Patrick Davey
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, CM1 3WT, United Kingdom

      IIF 23
    • See Rail Limited, 62-70 Fowler Road, Hainault, IG6 3UT, United Kingdom

      IIF 24
    • See-ev Limited, 69-72 Fowler Road, Hainault, IG6 3UT, United Kingdom

      IIF 25
    • South Eastern House, 62-70, Fowler Road, Hainault, Hainault, IG6 3UT, United Kingdom

      IIF 26 IIF 27
    • South Eastern House, 62-70 Fowler Road, Hainault, IG6 3UT, United Kingdom

      IIF 28
    • South Eastern House (see), 69-72 Fowler Road, Hainault Business Park, Hainault, IG6 3UT, United Kingdom

      IIF 29
    • South Eastern House, 62-70 Fowler Road, Ilford, IG6 3UT, United Kingdom

      IIF 30
  • Davey, Neil Patrick
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • 62-70, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 31
  • Davey, Neil Patrick
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA, England

      IIF 32
  • Davey, Neil Patrick
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • C2, Wareham Road, Holton Heath, Poole, BH16 6JL, United Kingdom

      IIF 33
  • Davey, Patrick Neil
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 34
  • Mr Neil Patrick Davey
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, South Court, Bower Hill, Theydon Bower, Epping, Essex, CM16 7AB, England

      IIF 35
    • South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT

      IIF 36
    • 62-70, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 37
    • South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 38
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 39
  • Mr Neil Patrick Davey
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Parkstone Road, Poole, Dorset, BH15 2NL, England

      IIF 40
    • Unit C2, Wareham Road, Holton Heath, Poole, Dorset, BH16 6JL, United Kingdom

      IIF 41
    • The Old Bakery, Main Road, West Lulworth, Wareham, BH20 5RN, United Kingdom

      IIF 42
  • Davey, Patrick
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Eastern House, 62-70, Fowler Road, Hainault, Hainault, IG6 3UT, United Kingdom

      IIF 43 IIF 44
  • Davey, Neil Patrick
    born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fishers Green Farm, Fishers Green Lane, Holyfield, Waltham Abbey, Essex, EH9 2ED, United Kingdom

      IIF 45
  • Davey, Neil Patrick
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 46
    • Fishers Green Farm, Holyfield, Waltham Abbey, Essex, EN9 2ED

      IIF 47
  • Davey, Neil Patrick
    British chairman born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fishers Green Farm, Fishers Green Lane, Holyfield, Waltham Abbey, EN9 2ED, England

      IIF 48
  • Davey, Neil Patrick
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fishers Green Farm, Holyfield, Waltham Abbey, Essex, EN9 2ED

      IIF 49
  • Davey, Neil Patrick
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 50
  • Davey, Neil Patrick
    British electrical contractor born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fishers Green Farm, Holyfield, Waltham Abbey, Essex, EN9 2ED

      IIF 51
  • Davey, Neil Patrick
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Parkstone Road, Poole, Dorset, BH15 2NL, England

      IIF 52
    • Lots End, 13 St Peters Road, Poole, Dorset, BH14 0NZ, United Kingdom

      IIF 53
  • Davey, Neil Patrick
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C2, Wareham Road, Holton Heath, Poole, Dorset, BH16 6JL, United Kingdom

      IIF 54
    • The Old Bakery, Main Road, West Lulworth, Wareham, BH20 5RN, United Kingdom

      IIF 55
  • Davey, Neil Patrick
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Inverclyde Road, Parkstone, Poole, Dorset, BH14 8PB, United Kingdom

      IIF 56
    • 24, Inverclyde Road, Poole, BH14 8PB, United Kingdom

      IIF 57
  • Davey, Neil Patrick
    British property developer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lots End, 13 St. Peters Road, Poole, BH14 0NZ, United Kingdom

      IIF 58
  • Davey, Patrick Neil

    Registered addresses and corresponding companies
    • South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 59
  • Davey, Patrick

    Registered addresses and corresponding companies
    • See Rail Limited, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 60
    • South Eastern House, 62-70, Fowler Road, Hainault, Hainault, IG6 3UT, United Kingdom

      IIF 61
    • South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 28
  • 1
    CREST PRO SOLUTIONS LIMITED
    - now 16073706
    TPJ ENVIRONMENTAL SERVICES LIMITED
    - 2024-11-21 16073706
    South Eastern House, 62-70 Fowler Road, Hainault, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-11 ~ now
    IIF 9 - Director → ME
  • 2
    DAVEY & DAVEY LIMITED
    07248710
    Tower House, Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-11 ~ dissolved
    IIF 57 - Director → ME
  • 3
    DAVEY'S FINE ACCESSORIES LIMITED
    12194421
    South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-06 ~ dissolved
    IIF 17 - Director → ME
    2019-09-06 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 4
    EASTERN PROPERTIES LLP
    OC358005
    The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    2010-09-17 ~ dissolved
    IIF 22 - LLP Member → ME
  • 5
    FOWLER ROAD PLC
    - now 02699841
    SOUTH EASTERN GROUP PLC
    - 2014-07-23 02699841 07380038
    62-70 Fowler Road, Hainault, Essex
    Dissolved Corporate (9 parents)
    Officer
    1992-03-24 ~ dissolved
    IIF 51 - Director → ME
  • 6
    FRENFORD CLUBS LIMITED
    03226473
    Frenford Clubs Ltd, Jack Carter Centre, The Drive, Ilford, Essex
    Dissolved Corporate (16 parents)
    Officer
    1998-07-01 ~ 2018-02-28
    IIF 48 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-02-28
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Has significant influence or control OE
  • 7
    GOLDCROFT ESTATES LLP
    OC440394
    62-70 Fowler Road South Eastern House, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2021-12-20 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove members OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    GOLDCROFT PROPERTIES LIMITED
    05439347 12859657
    62-70 Fowler Road, Hainault, Essex
    Dissolved Corporate (5 parents)
    Officer
    2005-05-11 ~ dissolved
    IIF 49 - Director → ME
  • 9
    GOLDCROFT PROPERTIES LTD
    - now 12859657 05439347
    SEE ESTATES LTD
    - 2021-12-20 12859657
    62-70 Fowler Road South Eastern House, Hainault Business Park, Ilford, England
    Active Corporate (3 parents)
    Officer
    2020-09-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HEATHFIELD (PARKSTONE) LIMITED
    08967055
    218 Malvern Road, Bournemouth
    Active Corporate (12 parents)
    Officer
    2014-03-31 ~ 2015-02-17
    IIF 53 - Director → ME
  • 11
    HUNTINGSHOOTINGFISHING LIMITED
    11156042
    The Old Bakery Main Road, West Lulworth, Wareham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JNP ESTATES LIMITED
    07576311
    South Eastern House, 62-70 Fowler Road, Hainault, Essex
    Active Corporate (6 parents)
    Officer
    2011-03-24 ~ now
    IIF 46 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    M G MANOR SERVICES LIMITED
    11700419
    The Old Grange Warren Estate Lordship Road, Writtle, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-11-28 ~ now
    IIF 7 - Director → ME
    2018-11-28 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MATTERHORN PROPERTY GROUP LIMITED
    15482387
    South Eastern House, 62-70 Fowler Road, Hainault, Hainault, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF 43 - Director → ME
    2024-02-11 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    PARKER HOMES (UK) LIMITED
    08416061
    Unity Chambers, 34 High East Street, Dorchester, Dorset, England
    Active Corporate (2 parents)
    Officer
    2013-02-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 16
    PARKER HOMES WAREHAM LIMITED
    12198143
    C2 Wareham Road, Holton Heath, Poole, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PARKERS COURT MANAGEMENT LIMITED
    09767179 04052345... (more)
    Q1 Professional Services Ltd, Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    2015-09-08 ~ 2016-10-31
    IIF 58 - Director → ME
  • 18
    PORTFOLIO INVESTMENT GROUP LTD
    15493260
    South Eastern House, 62-70 Fowler Road, Hainault, Hainault, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    SEE CONTRACTS LIMITED
    11547040
    South Eastern House, 62-70 Fowler Road, Hainault, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SEE RAIL PLC
    - now 10393653 08854191
    SEE FACILITIES PLC
    - 2023-02-09 10393653
    SEE SERVICES PLC
    - 2023-02-06 10393653 08854191
    South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-09-26 ~ now
    IIF 34 - Director → ME
    2024-06-28 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SEE SERVICES LTD
    - now 08854191 10393653
    SEE RAIL LIMITED
    - 2023-02-06 08854191 10393653
    South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex
    Active Corporate (9 parents)
    Officer
    2015-01-19 ~ now
    IIF 14 - Director → ME
    2014-01-21 ~ 2022-07-21
    IIF 31 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-06-30
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2019-02-25
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SEE-EV LIMITED
    15485987
    See-ev Limited, 69-72 Fowler Road, Hainault, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 23
    SOUTH EASTERN ELECTRICAL PLC
    - now 01579718
    TURPOSE LIMITED
    - 1981-12-31 01579718
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (17 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 15 - Director → ME
    ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or control OE
    IIF 6 - Has significant influence or control OE
  • 24
    SOUTH EASTERN GROUP LIMITED
    - now 07380038 02699841
    THE SOUTH EASTERN GROUP OF COMPANIES LIMITED
    - 2015-09-08 07380038
    GOLDCROFT HOLDINGS LIMITED
    - 2014-12-11 07380038
    62-70 Fowler Road, Hainault Business Park, Ilford, Essex
    Active Corporate (6 parents)
    Officer
    2010-11-01 ~ now
    IIF 12 - Director → ME
    2010-09-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Has significant influence or control OE
  • 25
    TCF RECRUITMENT LTD
    15772681
    South Eastern House (see) 69-72 Fowler Road, Hainault Business Park, Hainault, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    THE POOLE SALEROOMS LIMITED
    08416069
    Tower House, Parkstone Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-22 ~ dissolved
    IIF 56 - Director → ME
  • 27
    URBAN AND WILD LTD
    11393049
    Unit C2 Wareham Road, Holton Heath, Poole, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 28
    WOODLANDS LODGE MANAGEMENT LIMITED
    11211720 09463620
    Unit 8 The Old Pottery, Manor Way, Verwood, England
    Active Corporate (7 parents)
    Officer
    2018-02-19 ~ 2019-08-16
    IIF 52 - Director → ME
    Person with significant control
    2018-02-19 ~ 2019-09-25
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.