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

Rajabali, Asgarali Hasanali

    Related profiles found in government register
  • Rajabali, Asgarali Hasanali
    British

    Registered addresses and corresponding companies
  • Rajabali, Asgarali Hasanali
    British accountant

    Registered addresses and corresponding companies
  • Rajabali, Asgarali Hasanali

    Registered addresses and corresponding companies
    • icon of address 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 9
  • Rajabali, Asgarali

    Registered addresses and corresponding companies
    • icon of address 31, Yewhurst Road, Solihull, West Midlands, B91 1PN, United Kingdom

      IIF 10
  • Rajabali, Asgarali Hasanali
    British accountant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-21, Vaughton Street South, Birmingham, B12 0YN, England

      IIF 11
    • icon of address 44-45, Calthopr Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 12
    • icon of address 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 13 IIF 14 IIF 15
    • icon of address 44/45, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 18
    • icon of address 5, - 7, Vaughton Street South, Birmingham, West Midlands, B12 0YN, England

      IIF 19
    • icon of address 7, Birchfield Road, Birmingham, B19 1SU

      IIF 20
    • icon of address 8, Islington Row Middleway, Birmingham, B15 1LD, England

      IIF 21
    • icon of address Hagley House, 95a, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8LA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Hagley House, 95a Hagley Road, Edgbaston, Birmingham, West Midlands, B91 1PN, United Kingdom

      IIF 25
    • icon of address Hagley House, 95a Hagley Road, Hagley House, Hagley Road, Birmingham, B16 8LA, England

      IIF 26
    • icon of address Hagley House, 95a Hagley Road, The Coach House, Edgbaston, Birmingham, B16 8LA, United Kingdom

      IIF 27
    • icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 28
    • icon of address Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 29
    • icon of address Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 30
    • icon of address 31 Yewhurst Road, Solihull, West Midlands, B91 1PN

      IIF 31 IIF 32 IIF 33
    • icon of address 31, Yewhurst Road, Solihull, West Midlands, B91 1PN, England

      IIF 35
    • icon of address 31, Yewhurst Road, Solihull, West Midlands, B91 1PN, United Kingdom

      IIF 36
  • Rajabali, Asgarali Hasanali
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Yewhurst Road, Solihull, West Midlands, B91 1PN

      IIF 37
  • Rajabali, Asgarali Hasanali
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amafhh House, Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 38
    • icon of address Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 39
    • icon of address Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 40
  • Mr Asgarali Rajabal
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 41
  • Mr Asgarali Hasanali Rajabali
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-21, Vaughton Street South, Birmingham, B12 0YN, England

      IIF 42
  • Mr. Asgarali Hasanali Rajabali
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 43
  • Rajabali, Asgarali Hasanali
    United Kingdom accountant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hagley House, 95a Hagley Road, Edgbaston, Birmingham, B16 8LA, United Kingdom

      IIF 44 IIF 45
    • icon of address Hagley House, 95a, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8LA, United Kingdom

      IIF 46
  • Rajabali, Asgarali Hasanali
    United Kingdom accountants born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, 95a Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8LA, England

      IIF 47
  • Rajabali, Asgarali Hasanali
    United Kingdom accuountant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hagley House, 95a, Hagley Road Edgbaston, Birmingham, 16 8LA, England

      IIF 48
  • Rajabali, Asgarali Hasanali
    United Kingdom director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hagley House, 95a Hagley Road, The Coach House, Birmingham, West Midlands, B16 8LA, England

      IIF 49
  • Mr Asgarali Hasanali Rajabali
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-45, Calthopr Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 50
    • icon of address 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 51 IIF 52 IIF 53
    • icon of address 44/45, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 56
    • icon of address 8, Islington Row Middleway, Birmingham, B15 1LD, England

      IIF 57
    • icon of address Hagley House, 95a, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8LA, United Kingdom

      IIF 58 IIF 59
    • icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 60
    • icon of address Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 61
    • icon of address Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 62 IIF 63
    • icon of address Watergates Chartered Accountants, 109 Coleman Road, Leicester, LE5 4LE, England

      IIF 64
  • Mr Asgarali Hasanali Rajabali
    United Kingdom born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hagley House, 95a, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8LA, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Hagley House 95a Hagley Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,410 GBP2023-06-30
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hagley House 95a Hagley Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 44 - Director → ME
  • 4
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 5
    icon of address Hagley House, 95a Hagley Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 31 Yewhurst Road, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-21 ~ dissolved
    IIF 5 - Secretary → ME
  • 7
    icon of address Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 9
    icon of address A To Z Accountants, Hagley House 95a Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    68,914 GBP2018-03-31
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 - 7, Vaughton Street South, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 19 - Director → ME
  • 12
    XIANDA LIMITED - 2019-09-09
    XCLUSIVE LINGERIE LTD - 2017-03-22
    icon of address Quadrant Court 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Hagley House 95a Hagley Road, Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address 31 Yewhurst Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address Hagley House 95a, Hagley Road Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 48 - Director → ME
  • 16
    icon of address Hagley House 95a Hagley Road, The Coach House, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 49 - Director → ME
  • 17
    icon of address Quadrant Court 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,671 GBP2019-07-31
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Coach House 95a Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address C/o A To Z Accountants, Hagley House 95a Hagley Road, The Coach House, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 27 - Director → ME
Ceased 24
  • 1
    C-TECH FINANCIAL UK LIMITED - 2020-05-12
    RIPON MACGREGOR LIMITED - 2018-07-18
    icon of address 174 Royal Quay 174 Royal Quay, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,239 GBP2020-09-30
    Officer
    icon of calendar 2020-03-09 ~ 2021-06-16
    IIF 8 - Secretary → ME
  • 2
    ABSOLUTE BOND CO 1 LIMITED - 2020-05-12
    ABSOLUTE BONDS CO 1 LIMITED - 2018-08-15
    icon of address C/o Clough Corporate Solutions Ltd, 2nd Floor, 11, Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,315,256 GBP2021-08-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-12-11
    IIF 9 - Secretary → ME
  • 3
    icon of address Unit 1 Century Park, Garrison Lane, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-20
    IIF 4 - Secretary → ME
  • 4
    icon of address Amafhh House, Quadrant Court 44-45 Calthorpe Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2021-11-17
    IIF 38 - Director → ME
  • 5
    icon of address 23 Oak Leaf Drive, Moseley, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2005-12-14 ~ 2024-03-18
    IIF 37 - Director → ME
  • 6
    SWANMOOR BUILDERS LIMITED - 1992-02-21
    icon of address Unit 1 Century Park, Garrison Lane, Birmingham, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    549,410 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-09-20
    IIF 33 - Director → ME
    icon of calendar ~ 1994-09-20
    IIF 6 - Secretary → ME
  • 7
    FOUR OAKS PO LTD - 2018-06-04
    icon of address 3 Tilsley Grove, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,634 GBP2020-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2020-02-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2020-02-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 8
    GENCO ASSET MANAGEMENT LIMITED - 2008-11-04
    icon of address Quadrant Court 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,126 GBP2024-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2022-04-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-04-12
    IIF 41 - Has significant influence or control OE
  • 9
    icon of address 17-21 Vaughton Street South, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,851 GBP2023-11-30
    Officer
    icon of calendar 2015-08-01 ~ 2023-04-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-04-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2019-06-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-06-01
    IIF 61 - Has significant influence or control OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 11
    icon of address Regent House, Frederick Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-09 ~ 2011-02-01
    IIF 36 - Director → ME
  • 12
    icon of address Unit 1 Century Park, Garrison Lane, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,453 GBP2024-03-31
    Officer
    icon of calendar 1992-01-01 ~ 1994-09-20
    IIF 34 - Director → ME
    icon of calendar 1992-01-01 ~ 1994-09-30
    IIF 7 - Secretary → ME
  • 13
    icon of address 803 Stratford Road, Sparkhill, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    4,781 GBP2025-01-31
    Officer
    icon of calendar 2006-11-20 ~ 2013-01-31
    IIF 1 - Secretary → ME
  • 14
    icon of address 250 Humberstone Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,897,544 GBP2024-07-31
    Officer
    icon of calendar 2006-07-28 ~ 2019-07-29
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-07-29
    IIF 64 - Right to appoint or remove directors OE
  • 15
    icon of address 2/26 Anthony Road, Saltley, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-09-20
    IIF 2 - Secretary → ME
  • 16
    SHOP ON TIME LTD - 2023-06-06
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    239,740 GBP2024-02-25
    Officer
    icon of calendar 2020-12-18 ~ 2022-09-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2022-09-09
    IIF 57 - Has significant influence or control OE
  • 17
    EARLHAM PROPERTIES LIMITED - 2023-06-23
    icon of address Mayfield, Highgate Business Centre, Unit 5, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -72,577 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2021-02-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2021-02-23
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MAXIMUS PRODUCTS LIMITED - 2005-02-14
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,216 GBP2024-04-30
    Officer
    icon of calendar 2018-01-01 ~ 2024-01-22
    IIF 16 - Director → ME
    icon of calendar 2008-04-20 ~ 2015-07-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2024-01-22
    IIF 51 - Has significant influence or control OE
  • 19
    MAXIMUS QUADRANT LIMITED - 2005-02-16
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -173,417 GBP2024-06-30
    Officer
    icon of calendar 2018-05-04 ~ 2022-06-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2022-06-07
    IIF 54 - Has significant influence or control OE
  • 20
    icon of address 51 Castlemaine Avenue, South Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    991,357 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-09-29
    IIF 3 - Secretary → ME
  • 21
    icon of address 9-9a Birchfield Road, Birmingham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    368,238 GBP2025-02-28
    Officer
    icon of calendar 2015-08-01 ~ 2016-02-19
    IIF 20 - Director → ME
  • 22
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,291 GBP2024-06-30
    Officer
    icon of calendar 2017-07-05 ~ 2022-07-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2022-07-05
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Suite 105, Lonsdale House 52 Blucher Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ 2014-12-31
    IIF 10 - Secretary → ME
  • 24
    icon of address 44/45 Calthorpe Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,394 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2021-12-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2021-12-08
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.