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

Bali, Deepak

    Related profiles found in government register
  • Bali, Deepak
    British car dealers born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Cheapside Street, Glasgow, G3 8BH, United Kingdom

      IIF 1
  • Bali, Deepak
    British chief executive born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 2
  • Bali, Deepak
    British commercial director born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Castle Street, Carnegie Campus, Dunfermline, KY11 8PB, Scotland

      IIF 3
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 4 IIF 5
    • icon of address Unit 23 D, Anniesland Business Park, Glasgow, G13 1EU, Scotland

      IIF 6
  • Bali, Deepak
    British company director born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Castle Ct, Carnegie Campus, Dunfermline, KY11 8PB, Scotland

      IIF 7
    • icon of address 96, Main Street, Cairneyhill, Dunfermline, KY12 8QU, Scotland

      IIF 8 IIF 9
    • icon of address 670a, Pollokshaws Road, Glasgow, G41 2QE, Scotland

      IIF 10
  • Bali, Deepak
    British director born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Main Street, Cairneyhill, Dunfermline, KY12 8QU, Scotland

      IIF 11 IIF 12
    • icon of address 18, Moorfoot Way, Bearsden, Glasgow, G61 4RL, Scotland

      IIF 13
    • icon of address 18, Moorfoot Way, Bearsden, Glasgow, G61 4RL, United Kingdom

      IIF 14
    • icon of address 1a North Claremont Street, Basement Flat, 1 North Claremont Street, Glasgow, G3 7NR, United Kingdom

      IIF 15
    • icon of address 670, Pollokshaws Road, Glasgow, G41 2QE, United Kingdom

      IIF 16
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 17
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18
  • Bali, Deepak
    British lawyer born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Main Street, Cairneyhill, Dunfermline, KY12 8QU, Scotland

      IIF 19
    • icon of address 18, Moorfoot Way, Bearsden, Glasgow, G61 4RL, United Kingdom

      IIF 20
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 21 IIF 22
  • Bali, Deepak
    British solicitor born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 23
  • Bali, Depak
    British commercial director born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Moorfoot Way, Bearsden, Glasgow, G61 4RL, Scotland

      IIF 24
  • Bali, Depak
    British company director born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 25
  • Bali, Depak
    British lawyer born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 505, Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 26
  • Bali, Depak
    British none born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 505, Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 27
  • Bali, Depak
    British solicitor born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Warroch Street, Glasgow, G3 8BL, Scotland

      IIF 28
  • Mr Deepak Bali
    British born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bali, Deepak
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Castle Street, Carnegie Campus, Dunfermline, KY11 8PB, Scotland

      IIF 41
    • icon of address 3, Castle Street, Carnegie Campus, Dunfermline, KY11 8PB, United Kingdom

      IIF 42
    • icon of address 96, Main Street, Cairneyhill, Dunfermline, KY12 8QU, Scotland

      IIF 43
    • icon of address 1 Lower Ground Floor, North Claremont Street, Glasgow, G3 7NR, Scotland

      IIF 44
    • icon of address 16, Robertson Street, Glasgow, G2 8DS, Scotland

      IIF 45
    • icon of address 27, Warroch Street, Glasgow, G3 8BL, United Kingdom

      IIF 46
    • icon of address 505, Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Baltic Chambers, 50 Wellington Street, Suite 140-141, Glasgow, G2 6HJ, Scotland

      IIF 50
  • Bali, Depak
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 505, Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 51
    • icon of address 505, Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 52
  • Bali, Depak
    British legal services born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Bath Street, Glasgow, United Kingdom

      IIF 53
  • Bali, Deepak
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 18, Moorfoot Way, Bearsden, Glasgow, G61 4RL, United Kingdom

      IIF 54
  • Bali, Deepak
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 18, Moorfoot Way, Bearsden, Glasgow, G61 4RL, United Kingdom

      IIF 55
  • Mr Deepak Bali
    Scottish born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a North Claremont Street, Basement Flat, 1 North Claremont Street, Glasgow, G3 7NR, United Kingdom

      IIF 56
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 57
  • Mr Deepak Bali
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Castle Street, Carnegie Campus, Dunfermline, KY11 8PB, Scotland

      IIF 58
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 59
  • Deepak Bali
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Castle Street, Carnegie Campus, Dunfermline, KY11 8PB, United Kingdom

      IIF 60
    • icon of address 96, Main Street, Cairneyhill, Dunfermline, KY12 8QU, Scotland

      IIF 61
    • icon of address 1 Lower Ground Floor, North Claremont Street, Glasgow, G3 7NR, Scotland

      IIF 62
    • icon of address 18, Moorfoot Way, Bearsden, Glasgow, G61 4RL, Scotland

      IIF 63
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Bci Accountants, 238a Ayr Road, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 48 - Director → ME
  • 2
    icon of address Baltic Chambers 50 Wellington Street, Suites 140-141, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 3 Castle Ct, Carnegie Campus, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address Wylie & Bisset Llp, 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ dissolved
    IIF 54 - Secretary → ME
  • 5
    47 DB LIMITED - 2018-07-04
    icon of address Baltic Chambers 50 Wellington Street, Suite 140-141, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address 25-27 Warroch Street, Glasgow, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Cranbourne House, 135 Bath Road, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 46 - Director → ME
  • 8
    icon of address 27 Warroch Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 53 - Director → ME
  • 9
    icon of address 1a North Claremont Street Basement Flat, 1 North Claremont Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 10
    icon of address 3 Castle Street, Carnegie Campus, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -7,926 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    NPB LOANS LIMITED - 2012-05-30
    icon of address 505 Great Western Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address 96 Main Street, Cairneyhill, Dunfermline, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address 96 Main Street, Cairneyhill, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    UTILITIES SORTED LIMITED - 2022-11-02
    icon of address Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address 70 Camden Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    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
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    icon of address 1 Lower Ground Floor, North Claremont Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Castle Street, Carnegie Campus, Dunfermline, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 18 Moorfoot Way, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 96 Main Street, Cairneyhill, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 20
    icon of address Bci Accountants, 238a Ayr Road, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 49 - Director → ME
  • 21
    icon of address 28 Cheapside Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 51 - Director → ME
  • 22
    icon of address 96 Main Street, Cairneyhill, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 23
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 24
    icon of address 96 Main Street, Cairneyhill, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 25
    icon of address 3 Castle Street, Carnegie Campus, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 26
    BARLOCH CARE LIMITED - 2020-03-11
    icon of address 1a North Claremont Street Glasgow Basement Flat, 1 North Claremont Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,082 GBP2020-08-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 4 - Director → ME
  • 27
    icon of address 28 Cheapside Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 1 - Director → ME
Ceased 15
  • 1
    icon of address City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,634,736 GBP2015-04-29
    Officer
    icon of calendar 2006-02-01 ~ 2016-07-10
    IIF 14 - Director → ME
    icon of calendar 2005-11-14 ~ 2016-07-10
    IIF 55 - Secretary → ME
  • 2
    icon of address Wylie & Bisset Llp, 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2011-01-21
    IIF 20 - Director → ME
  • 3
    icon of address Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2019-07-29 ~ 2022-08-21
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2022-08-21
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 4
    CITI ROOMS LIMITED - 2019-02-12
    icon of address Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2020-05-04 ~ 2022-08-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ 2022-08-21
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
  • 5
    icon of address 1a North Claremont Street Basement Flat, 1 North Claremont Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ 2017-03-19
    IIF 45 - Director → ME
  • 6
    icon of address City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ 2016-07-10
    IIF 28 - Director → ME
  • 7
    icon of address 1a North Claremont Street Basement Flat, 1 North Claremont Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-26 ~ 2022-08-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ 2022-08-21
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 8
    icon of address 96 Main Street, Cairneyhill, Dunfermline, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-02 ~ 2022-08-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ 2022-08-21
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 9
    UTILITIES SORTED LIMITED - 2022-11-02
    icon of address Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2022-08-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-08-21
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 10
    LOCKDOWN RECORDS LIMITED - 2022-11-02
    icon of address 96 Main Street, Cairneyhill, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-23
    Officer
    icon of calendar 2022-11-01 ~ 2023-11-09
    IIF 8 - Director → ME
    icon of calendar 2020-09-04 ~ 2022-08-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2022-08-21
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    icon of calendar 2022-11-01 ~ 2023-08-01
    IIF 34 - Has significant influence or control OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -14,724 GBP2021-05-31
    Officer
    icon of calendar 2020-09-14 ~ 2020-09-14
    IIF 6 - Director → ME
  • 12
    icon of address Bci Accountants, 238a Ayr Road, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ 2013-10-30
    IIF 47 - Director → ME
  • 13
    icon of address 27 Warroch Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ 2014-02-13
    IIF 52 - Director → ME
  • 14
    icon of address 505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-09 ~ 2011-01-26
    IIF 26 - Director → ME
  • 15
    BARLOCH CARE LIMITED - 2020-03-11
    icon of address 1a North Claremont Street Glasgow Basement Flat, 1 North Claremont Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,082 GBP2020-08-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2022-03-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.