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

Morgan, Arthur

    Related profiles found in government register
  • Morgan, Arthur
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd Accountants, 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 1
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 2 IIF 3 IIF 4
  • Morgan, Arthur
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 7
  • Morgan, Arthur
    English director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mortimore Street, Birkenhead, Cheshire, CH41 5EU, England

      IIF 8
  • Morgan, Arthur
    British director born in February 1958

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Appartment 1, The Morgan Brightside Buil, Bradman Road, Kirkby, Merseyside, L33 7UR, England

      IIF 9 IIF 10
    • icon of address Suite 1 Morgan Brightside House, Bradman Road, Kirkby, L33 7UR

      IIF 11
    • icon of address The Morgan Brightside Building, Bradman Road, Kirkby, Merseyside, L33 7UR

      IIF 12
    • icon of address Apt 1, Morgan Brightside Building, Bradman Road Knowsley Industrial Park, Liverpool, Merseyside, L33 7UR

      IIF 13
  • Morgan, Arthur
    British director born in February 1958

    Resident in Lancashire

    Registered addresses and corresponding companies
    • icon of address 22, The Foxwood, Charnock Richard, Chorley, Lancashire, PR7 5JQ, England

      IIF 14 IIF 15
  • Morgan, Arthur
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bridge Street, Neston, CH64 9UH, United Kingdom

      IIF 16
    • icon of address 9, Bridge Street, Neston, Cheshire, CH64 9UH, England

      IIF 17
  • Morgan, Arthur
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Mortimer Street, Birkenhead, CH41 5EU, United Kingdom

      IIF 18
    • icon of address 5, Mortimer Street, Birkenhead, Merseyside, CH41 5EU, United Kingdom

      IIF 19
    • icon of address Spinney House, St David's Lane, Prenton, Merseyside, CH43 9UD, United Kingdom

      IIF 20 IIF 21
  • Morgan, Arthur
    British developer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spinney House, St David's Lane, Prenton, Wirral, Merseyside, CH43 9UD, United Kingdom

      IIF 22
  • Morgan, Arthur
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mortimer Street, Birkenhead, CH41 5EU, England

      IIF 23
    • icon of address 5, Mortimer Street, Birkenhead, CH41 5EU, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 5, Mortimer Street, Birkenhead, Merseyside, CH41 5EU, England

      IIF 28
    • icon of address 5, Mortimer Street, Birkenhead, Merseyside, CH41 5EU, United Kingdom

      IIF 29 IIF 30
    • icon of address Fairwinds 88 Chapeltown Road, Bromley Cross, Bolton, Lancashire, BL7 9ND

      IIF 31 IIF 32 IIF 33
    • icon of address 62, Abingdon Road, Bramhall, Stockport, SK7 3HA, United Kingdom

      IIF 35
    • icon of address Suite 7, Maple View, Whitemoss Business Park, Skelmersdale, Lancashire, WN8 9TG, United Kingdom

      IIF 36
  • Morgan, Arthur
    British none born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Mortimer Street, Birkenhead, Merseyside, CH41 5EU, England

      IIF 37
  • Morgan, Arthur
    British property consultant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Mortimer Street, Birkenhead, Merseyside, CH41 5EU, England

      IIF 38
    • icon of address 5, Mortimer Street, Birkenhead, Wirral, CH41 5EU, England

      IIF 39
    • icon of address Frodsham Business Centre, Bridge Lane, Frodsham, WA6 7FZ, England

      IIF 40
    • icon of address Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 41
  • Morgan, Arthur
    British property developer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Mortimer Street, Birkenhead, Merseyside, CH41 5EU, United Kingdom

      IIF 42 IIF 43
    • icon of address Peine House, Hind Hill Street, Heywood, Lancashire, OL10 1JZ, England

      IIF 44
    • icon of address West Lancs Business Centre, Suite 7 Maple Court, Skelmersdale, West Lancs, WN8 9TG, England

      IIF 45
  • Morgan, Arthur
    British director

    Registered addresses and corresponding companies
    • icon of address Fairwinds 88 Chapeltown Road, Bromley Cross, Bolton, Lancashire, BL7 9ND

      IIF 46
  • Mr Arthur Morgan
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd Accountants, 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 47
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 48
  • Arthur Morgan
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Mortimer Street, Birkenhead, Merseyside, CH41 5EU, United Kingdom

      IIF 49
  • Mr Arthur Morgan
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Mortimer Street, Birkenhead, CH41 5EU, England

      IIF 50
    • icon of address 5, Mortimer Street, Birkenhead, CH41 5EU, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 5, Mortimer Street, Birkenhead, Merseyside, CH41 5EU, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 148, Bury New Road, Whitefield, Manchester, M45 6AD, England

      IIF 58
    • icon of address 9, Bridge Street, Neston, Cheshire, CH64 9UH, England

      IIF 59
    • icon of address Spinney House, St. Davids Lane, Prenton, Wirral, CH43 9UD, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 29
  • 1
    AMCIS CHEMICAL STORAGE LIMITED - 2006-05-10
    icon of address The Morgan Brightside Building, Bradman Road, Kirkby, Merseyside
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 5 Mortimer Street, Hamilton Square, Birkenhead, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 45 - Director → ME
  • 3
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    314,742 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 4
    icon of address 5 Mortimer Street, Birkenhead, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,399 GBP2018-09-30
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 5 Mortimer Street, Birkenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Right to appoint or remove directorsOE
  • 6
    CAMCO ESTATES NO 4 LIMITED - 2018-03-10
    WILD BOAR JOINT VENTURE LTD - 2018-03-15
    icon of address 5 Mortimer Street, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,539 GBP2017-09-30
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Mark Greeve Accounting, Frodsham Business Centre, Bridge Lane, Frodsham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address 5 Mortimer Street, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28 GBP2017-12-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 7 Maple View, Whitemoss Business Park, Skelmersdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address 5 Mortimer Street, Birkenhead, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -684 GBP2024-11-30
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address C/o R A Wilkinson & Co 5 Mortimer Street, Hamilton Square, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 35 - Director → ME
  • 15
    LEXDEN PROPERTY INVESTMENTS LIMITED - 2025-08-05
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -61,762 GBP2023-12-31
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 48 - Has significant influence or controlOE
  • 16
    AMCIS PROPERTIES LIMITED - 2014-05-12
    icon of address 5 Mortimer Street, Birkenhead, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address Suite 7 West Lancs Investment, Maple View, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 10 - Director → ME
  • 18
    icon of address 9 Bridge Street, Neston, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,986 GBP2025-03-31
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 19
    icon of address Suite 7 West Lancs Investments, Maple View, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 13 - Director → ME
  • 20
    RANDLES SERVICES LIMITED - 2005-08-15
    AMCIS LIMITED - 2009-02-20
    SOLDIER'S POINT ANGLESEY LIMITED - 2005-11-03
    icon of address The Morgan Brightside Building, Bradman Road, Kirkby, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 33 - Director → ME
  • 21
    icon of address 5 Mortimer Street, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -259,024 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 22 The Foxwood, 22 The Foxwood, Charnock Richard, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 14 - Director → ME
  • 23
    icon of address 9 Bridge Street, Neston, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -170,698 GBP2024-11-30
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address 5 Mortimer Street, Birkenhead, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 39 - Director → ME
  • 25
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 5 Mortimer Street, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 3 - Director → ME
  • 28
    ADMIRAL HOUSE MANAGING COMPANY LIMITED - 2018-03-16
    icon of address 5 Mortimer Street, Birkenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2017-11-30
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 5 Mortimer Street, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 57 - Has significant influence or controlOE
Ceased 18
  • 1
    icon of address Parkin S Booth & Co, Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-26 ~ 2007-10-05
    IIF 31 - Director → ME
  • 2
    AMCIS CHEMICAL STORAGE LIMITED - 2006-05-10
    icon of address The Morgan Brightside Building, Bradman Road, Kirkby, Merseyside
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-01-18 ~ 2007-03-15
    IIF 32 - Director → ME
  • 3
    icon of address 5 Mortimer Street, Hamilton Square, Birkenhead, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2010-10-10
    IIF 9 - Director → ME
  • 4
    icon of address Chiltern House, 72 - 74 King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2004-07-08 ~ 2006-07-26
    IIF 11 - Director → ME
  • 5
    icon of address Carlton House, 101 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2014-04-30
    IIF 15 - Director → ME
  • 6
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    314,742 GBP2017-03-31
    Officer
    icon of calendar 2016-05-06 ~ 2020-10-25
    IIF 18 - Director → ME
  • 7
    icon of address 5 Mortimer Street, Birkenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2018-12-20
    IIF 26 - Director → ME
  • 8
    icon of address 9 Bridge Street, Neston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    880,334 GBP2022-07-29
    Officer
    icon of calendar 2018-09-28 ~ 2018-11-30
    IIF 21 - Director → ME
    icon of calendar 2021-02-11 ~ 2021-02-25
    IIF 7 - Director → ME
  • 9
    CWTCH HOSPITALITY LIMITED - 2020-03-24
    NORTH WALES PROPERTIES X1X LIMITED - 2019-09-23
    icon of address 9 Bridge Street, Neston, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    297,025 GBP2022-07-29
    Officer
    icon of calendar 2018-07-20 ~ 2019-01-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2019-05-15
    IIF 49 - Has significant influence or control OE
  • 10
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57 GBP2023-10-31
    Officer
    icon of calendar 2025-10-24 ~ 2025-11-05
    IIF 6 - Director → ME
  • 11
    icon of address Maritime House, 14/16 Balls Road, Oxton, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    206 GBP2024-07-31
    Officer
    icon of calendar 2018-04-30 ~ 2018-07-17
    IIF 22 - Director → ME
  • 12
    icon of address 25 Corkland Road, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-30 ~ 2014-11-04
    IIF 44 - Director → ME
  • 13
    icon of address 5 Mortimor Street, Birkenhead, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-05 ~ 2018-12-10
    IIF 20 - Director → ME
  • 14
    icon of address 5 Mortimore Street, 5 Mortimore Street, Birkenhead, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-04 ~ 2012-12-10
    IIF 8 - Director → ME
  • 15
    RANDLES SERVICES LIMITED - 2005-08-15
    AMCIS LIMITED - 2009-02-20
    SOLDIER'S POINT ANGLESEY LIMITED - 2005-11-03
    icon of address The Morgan Brightside Building, Bradman Road, Kirkby, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-25 ~ 2008-05-01
    IIF 34 - Director → ME
    icon of calendar 2004-06-25 ~ 2005-08-02
    IIF 46 - Secretary → ME
  • 16
    icon of address 5 Mortimer Street, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -259,024 GBP2016-12-31
    Officer
    icon of calendar 2016-06-11 ~ 2020-10-25
    IIF 37 - Director → ME
  • 17
    icon of address Suite 12 2nd Floor Queens House, 180 Tottenham Court Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-01 ~ 2018-04-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-04-19
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 18
    HALLCO 1251 LIMITED - 2005-11-07
    icon of address 9 Bridge Street, Neston, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,684,115 GBP2023-02-28
    Officer
    icon of calendar 2016-08-11 ~ 2018-12-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2018-12-10
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.