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 Mark Grant Jackson

    Related profiles found in government register
  • Mr Mark Grant Jackson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08878208 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 105 - 107, Bath Road, Cheltenham, GL53 7LE, England

      IIF 2
    • icon of address 31, Pinewood Drive, Cheltenham, GL51 0GH, England

      IIF 3
    • icon of address Ty Croeso, Vauxhall Lane, Chepstow, NP16 5PZ, Wales

      IIF 4 IIF 5
    • icon of address Suite 33, Unit 3, Badhan Court, Castle Street, Hadley, Telford, Shropshire, TF1 5QX, England

      IIF 6
  • Mr Mark Grant Jackson
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Barry, Vale Of Glamorgan, CF62 7DW, Wales

      IIF 7
  • Mr Mark Jackson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Blount House, Hall Park, Hall Park Way, Telford, TF3 4NQ, England

      IIF 8
    • icon of address Suite 33, Unit 3, Badhan Court, Castle Street, Telford, TF1 5QX, England

      IIF 9
  • Mark Jackson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 33, Unit 3 Badhan Court, Castle Street, Hadley, Telford, TF1 5QX, United Kingdom

      IIF 10
  • Mr Mark Grant Jackson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, High Street, First Floor Suite, Barry, CF62 7DW, Wales

      IIF 11
  • Mr Mark Grant Jackson
    British born in January 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 70, High Street, First Floor Suite, Barry, CF62 7DW, Wales

      IIF 12
    • icon of address 70, Welcome Home Properties Ltd, First Floor Office, 70 High Street, Barry, CF62 7DW, United Kingdom

      IIF 13
    • icon of address 12, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 14
    • icon of address Suite 33, Unit 3, Badhan Court, Castle Street, Hadley, Telford, TF1 5QX, England

      IIF 15
  • Jackson, Mark Grant
    British construction born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 16
    • icon of address 38, Northfield Road, Welton, Lincoln, LN2 3FF, England

      IIF 17
  • Jackson, Mark Grant
    British developer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Northfield Road, Welton, Lincoln, LN2 3FF, United Kingdom

      IIF 18
    • icon of address 38 Northfield Road, Welton, Lincolnshire, LN2 3FF, United Kingdom

      IIF 19
  • Jackson, Mark Grant
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Downs Close, Bradford-on-avon, Wiltshire, BA15 1PR, England

      IIF 20
    • icon of address 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 21 IIF 22 IIF 23
    • icon of address 31, Pinewood Drive, Cheltenham, Gloucestershire, GL51 0GH, United Kingdom

      IIF 24 IIF 25
    • icon of address 26, Bondgate Green Lane, Ripon, North Yorkshire, HG4 1QQ, England

      IIF 26
    • icon of address 75, Aston Road, Shifnal, Shropshire, TF11 8DU, United Kingdom

      IIF 27
    • icon of address 4a, Front Street, Sedgefield, Stockton-on-tees, Cleveland, TS21 3AT, United Kingdom

      IIF 28
  • Jackson, Mark Grant
    British finance born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Northfield Road, Welton, Lincoln, LN2 3FF, England

      IIF 29
  • Jackson, Mark Grant
    British investor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Northfield Road, Welton, Lincoln, LN2 3FF, England

      IIF 30 IIF 31
  • Jackson, Mark Grant
    British leasing born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Northfield Road, Welton, Lincoln, LN2 3FF, England

      IIF 32
  • Jackson, Mark Grant
    British manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Pinewood Drive, Cheltenham, Gloucestershire, GL51 0GH, England

      IIF 33
  • Jackson, Mark Grant
    British property asset management born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, High Street, First Floor Suite, Barry, CF62 7DW, Wales

      IIF 34
  • Jackson, Mark Grant
    British property buyer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bondgate Green Lane, Ripon, North Yorkshire, HG4 1QQ, United Kingdom

      IIF 35
  • Jackson, Mark Grant
    British property fund born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, High Street, First Floor Suite, Barry, CF62 7DW, Wales

      IIF 36
  • Mark Grant Jackson
    British born in January 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 33, Unit 3 Badhan Court, Castle Street, Hadley, Telford, Shropshire, TF1 5QX, England

      IIF 37
  • Mr Mark Jackson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jackson Hole, Pinfold Lane, Moss, Doncaster, DN6 0ED, England

      IIF 38
    • icon of address 70-72, Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN

      IIF 39
  • Jackson, Mark
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Blount House, Hall Park, Hall Park Way, Town Centre, Telford, TF3 4NQ, England

      IIF 40
    • icon of address Suite 33, Unit 3 Badhan Court, Castle Street, Hadley, Telford, Shropshire, TF1 5QX, United Kingdom

      IIF 41
    • icon of address Suite 33, Unit 3, Badhan Court, Castle Street, Telford, TF1 5QX, England

      IIF 42
  • Mark Jackson
    British born in January 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 33 Unit 3 Badhan Court, Castle Street, Hadley, Telford, TF1 5QX, England

      IIF 43
  • Jackson, Mark Grant
    born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Northfield Road, Welton, Lincoln, LN2 3FF, England

      IIF 44
  • Jackson, Mark
    British butcher born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Claylands Place, Whitwell, Worksop, S80 4QQ, United Kingdom

      IIF 45
  • Jackson, Mark
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jackson Hole, Pinfold Lane, Moss, Doncaster, DN6 0ED, England

      IIF 46
  • Jackson, Mark Grant
    British company director born in January 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 33, Unit 3 Badhan Court, Castle Street, Hadley, Telford, Shropshire, TF1 5QX, England

      IIF 47
  • Jackson, Mark Grant
    British director born in January 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Blount House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NQ, England

      IIF 48 IIF 49
  • Jackson, Mark Grant
    British educator born in January 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Barry, Vale Of Glamorgan, CF62 7DW, Wales

      IIF 50
  • Jackson, Mark Grant
    British investor born in January 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 33, Unit 3, Badhan Court, Castle Street, Hadley, Telford, TF1 5QX, England

      IIF 51 IIF 52
  • Jackson, Mark Grant
    born in January 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Cathedral Road, Cardiff, CF11 9LJ

      IIF 53
  • Jackson, Mark Grant

    Registered addresses and corresponding companies
    • icon of address 26, Bondgate Green Lane, Ripon, North Yorkshire, HG4 1QQ, England

      IIF 54
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 38 Northfield Road, Welton, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Ty Croeso, Vauxhall Lane, Chepstow, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    97 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Ty Croeso, Vauxhall Lane, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -59,908 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-01-30 ~ 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
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 38 Northfield Road, Welton, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address Ty Croeso, Vauxhall Lane, Chepstow, Wales
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -34,043 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-03-11 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 6
    GRANT & CO SECURITIES LTD. - 2013-08-28
    icon of address 70 High Street, First Floor Suite, Barry, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -43,628 GBP2021-12-31
    Officer
    icon of calendar 2012-05-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Cathedral Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 70 High Street, First Floor Suite, Barry, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -5,003 GBP2023-03-31
    Officer
    icon of calendar 2009-03-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 38 Northfield Road, Welton, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address 70-72 Nottingham Road, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    28,218 GBP2024-03-31
    Officer
    icon of calendar 2011-12-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Suite 33, Unit 3, Badhan Court Castle Street, Hadley, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,966 GBP2021-02-28
    Officer
    icon of calendar 2010-02-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    STREET PROPERTY LTD - 2012-03-26
    icon of address 4a Front Street, Sedgefield, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 38 Northfield Road, Welton, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 2 Bramley Drive Bramley Drive, Hollywood, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-06-03 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address Suite 33, Unit 3 Badhan Court Castle Street, Hadley, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 16
    icon of address 75 Aston Road, Shifnal, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address First Floor, Blount House Hall Park, Hall Park Way, Town Centre, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Suite 33 Unit 3 Badhan Court Castle Street, Hadley, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 19
    icon of address Suite 33, Unit 3, Badhan Court Castle Street, Hadley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    610 GBP2022-06-30
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 20
    icon of address Blount House Hall Court, Hall Park Way, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -821 GBP2020-10-31
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 49 - Director → ME
  • 21
    icon of address Suite 33 Unit 3 Badhan Court, Castle Street, Hadley, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 38 Northfield Road, Welton, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 23
    icon of address 60 St. Peters Drive, Askern, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 24
    icon of address 12 Cathedral Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 25
    icon of address Suite 33, Unit 3, Badhan Court Castle Street, Hadley, Telford, Shropshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    52,828 GBP2022-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 26
    icon of address 70 High Street, First Floor Suite, Barry, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 70 High Street, First Floor Suite, Barry, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-05-31
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -17,384 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 19 Downs Close, Bradford-on-avon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    533,717 GBP2015-07-31
    Officer
    icon of calendar 2014-07-16 ~ 2016-03-30
    IIF 20 - Director → ME
  • 2
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-14 ~ 2016-03-17
    IIF 19 - Director → ME
  • 3
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -353,608 GBP2021-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-03-08
    IIF 31 - Director → ME
  • 4
    icon of address 19 Downs Close, Bradford-on-avon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    635 GBP2016-05-31
    Officer
    icon of calendar 2013-10-07 ~ 2016-03-08
    IIF 26 - Director → ME
    icon of calendar 2013-11-07 ~ 2016-03-08
    IIF 54 - Secretary → ME
  • 5
    icon of address Ty Croeso, Vauxhall Lane, Chepstow, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    97 GBP2021-05-31
    Officer
    icon of calendar 2017-01-30 ~ 2019-11-26
    IIF 23 - Director → ME
  • 6
    icon of address Ty Croeso, Vauxhall Lane, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -59,908 GBP2024-05-31
    Officer
    icon of calendar 2017-01-30 ~ 2019-11-26
    IIF 21 - Director → ME
  • 7
    icon of address Ty Croeso, Vauxhall Lane, Chepstow, Wales
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -34,043 GBP2021-05-31
    Officer
    icon of calendar 2013-05-16 ~ 2019-11-26
    IIF 22 - Director → ME
  • 8
    icon of address 2 Bramley Drive Bramley Drive, Hollywood, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78,476 GBP2024-02-28
    Officer
    icon of calendar 2010-05-12 ~ 2020-09-30
    IIF 25 - Director → ME
  • 9
    icon of address 38 Northfield Road, Welton, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2016-03-08
    IIF 30 - Director → ME
  • 10
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -17,384 GBP2022-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2023-11-22
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2023-11-22
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Has significant influence or control 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.