logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Ward, Anthony

    Related profiles found in government register
  • Ward, Anthony
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Ward, Anthony
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Hall, Anthony
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Anthony
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Bull, Anthony
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Rosier, Anthony
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oak, Rossington Avenue, Borehamwood, WD6 4LA, United Kingdom

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 2, St. Johns Road, Watford, WD17 1PT, England

      IIF 13
    • Acorn House, Greenhill Crescent, Watford, WD18 8AH, England

      IIF 14
  • Rosier, Anthony
    British commercial director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 15
  • Rosier, Anthony
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Shenley Road, Borehamwood, Hertfordshire, WD6 1DR, England

      IIF 16 IIF 17
    • The Oak, Rossington Avenue, Borehamwood, WD6 4LA, England

      IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20 IIF 21
    • The Generous Briton, Ashby Road, Loughborough, LE11 3AB, England

      IIF 22
    • The Beach, 21 Trinity Street, Hanley, Stoke On Trent, ST1 5LA, United Kingdom

      IIF 23
    • Rose And Crown, 65 Watton Road, Ware, Ware, SG12 0AD, United Kingdom

      IIF 24
    • 2, St. Johns Road, Watford, WD17 1PT, England

      IIF 25
  • Mr Anthony Ward
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr Anthony Bull
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Mr Anthony Hall
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 King Street, Weymouth, Dorset, DT4 7BJ, United Kingdom

      IIF 28
  • Mr Anthony Ward
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Mr Anthony Rosier
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oak, Rossington Avenue, Borehamwood, WD6 4LA, United Kingdom

      IIF 30
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33 IIF 34
    • Sugar Loaf, High Street, Meppershall, Shefford, SG17 5LX, England

      IIF 36
    • Rose And Crown, 65 Watton Road, Ware, SG12 0AD, England

      IIF 37
    • Rose And Crown, 65 Watton Road, Ware, Ware, SG120AD, United Kingdom

      IIF 38
    • 2, St. Johns Road, Watford, WD17 1PT, England

      IIF 39 IIF 40
    • Acorn House, Greenhill Crescent, Watford, WD18 8AH, England

      IIF 41
  • Hall, Anthony
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 42
    • 65, Watton Road, Ware, SG12 0AD, England

      IIF 43
  • Rosier, Anthony
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Rose And Crown, 65 Watton Road, Ware, SG12 0AD, England

      IIF 44
  • Rosier, Anthony
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Oak, Rossington Avenue, Borehamwood, WD6 4LA, England

      IIF 45
    • Sugar Loaf, High Street, Meppershall, Shefford, SG17 5LX, England

      IIF 46
    • The Butchers Arms, Church Street, Audley, Stoke-on-trent, Staffordshire, ST7 8DE, England

      IIF 47
    • The Estcourt Arms, St. Johns Road, Watford, WD17 1PT, England

      IIF 48
  • Rosier, Anthony
    British ceo born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 30, Dunnock Close, Borehamwood, Hertfordshire, WD6 2EL, United Kingdom

      IIF 49
  • Rosier, Anthony
    British commercial director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Rosier, Anthony
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Butchers Arms, Church Street, Audley, Stoke On Trent, Staffordshire, ST7 8DE, England

      IIF 53
  • Haworth-salter, Daniel Anthony
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Mr Anthony Hall
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 55 IIF 56
    • Aka Smoke House, 13a Custom House Quay, Weymouth, DT4 8BG, England

      IIF 57
  • Rosier, Anthony
    British

    Registered addresses and corresponding companies
    • 20a, Shenley Road, Borehamwood, Herts, WD6 1DR

      IIF 58
  • Salter, Daniel Anthony
    British photographer born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 90 Park Street, Hereford, Herefordshire, HR1 2RE, England

      IIF 59
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 60
  • Mr Anthony Rosier
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Oak, Rossington Avenue, Borehamwood, WD6 4LA, England

      IIF 61 IIF 62
    • The Butchers Arms, Church Street, Audley, Stoke On Trent, Staffordshire, ST7 8DE, England

      IIF 63
    • The Butchers Arms, Church Street, Audley, Stoke-on-trent, Staffordshire, ST7 8DE, England

      IIF 64
  • Mr Daniel Anthony Haworth-salter
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
  • Mr Anthony Rosier
    British born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • The Oak, Rossington Avenue, Borehamwood, WD6 4LA, England

      IIF 66
  • Haworth-salter, Daniel Anthony
    British photographer born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 90 Park Street, Hereford, HR1 2RE, England

      IIF 67
  • Rosier, Anthony

    Registered addresses and corresponding companies
    • 20-22, Shenley Road, Borehamwood, Hertfordshire, WD6 1DR, United Kingdom

      IIF 68
    • Shooting Star Pub, Rear Of The Shooting Star Pub, Rossington Avenue, Borehamwood, Hertfordshire, WD6 4LA, England

      IIF 69
    • Unit 4, Maxwell Road, Borehamwood, Herts, WD6 1JN, United Kingdom

      IIF 70
    • Acorn House, Greenhill Crescent, Watford, WD18 8AH

      IIF 71
child relation
Offspring entities and appointments 34
  • 1
    ANCHOR BD REATIL LTD
    15312476
    300 Cardington Road, Bedford, England
    Active Corporate (2 parents)
    Officer
    2023-11-28 ~ 2024-08-20
    IIF 10 - Director → ME
    Person with significant control
    2023-11-28 ~ 2024-08-20
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    AR INVESTMENT HOLDINGS LTD
    - now 13105033
    BRS RESCUE & RECOVERY LTD
    - 2021-08-16 13105033
    4385, 13105033 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-12-30 ~ 2025-01-17
    IIF 12 - Director → ME
    Person with significant control
    2020-12-30 ~ 2024-08-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    BOTTOMLESSSEA LTD
    12909120
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    CHAR PUB CO LTD
    13535268
    4385, 13535268 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2021-07-28 ~ 2021-11-05
    IIF 11 - Director → ME
    2022-01-10 ~ 2023-06-12
    IIF 44 - Director → ME
    Person with significant control
    2022-01-10 ~ 2023-06-10
    IIF 37 - Ownership of shares – 75% or more OE
    2021-07-28 ~ 2021-11-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    CONICO PUB CO LTD
    - now 10268332
    THE GENEROUS BRITON PROPERTY HOLDINGS LIMITED - 2017-06-09
    CONICO PUB CO LTD - 2017-06-01
    Acorn House, Greenhill Crescent, Watford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-01 ~ 2018-10-01
    IIF 52 - Director → ME
    2018-08-10 ~ 2018-08-10
    IIF 51 - Director → ME
    2017-07-12 ~ 2017-09-01
    IIF 22 - Director → ME
    Person with significant control
    2017-08-01 ~ 2018-08-29
    IIF 62 - Has significant influence or control OE
  • 6
    CPC HOLIDINGS LIMITED - now
    SRF RETAIL LTD
    - 2017-01-13 09749910 08741914... (more)
    Acorn House, Greenhill Crescent, Watford
    Dissolved Corporate (2 parents)
    Officer
    2016-06-01 ~ 2016-09-01
    IIF 71 - Secretary → ME
  • 7
    DORSET LEISURE HOSPITALITY GROUP LTD
    - now 16889884
    THE HARBOUR PUB (DORSET) LIMITED
    - 2026-03-16 16889884 16906633
    7 King Street, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 3 - Director → ME
  • 8
    HANLEY PROPERTY'S LTD
    10811731
    The Beach 21 Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-09 ~ 2017-07-22
    IIF 23 - Director → ME
  • 9
    HAWORTH-SALTER LIMITED
    - now 07414947
    DANIEL PHOTOGRAPHIC LTD
    - 2014-02-10 07414947
    DANIEL WP COLLABORATIVE LTD
    - 2011-02-21 07414947
    109 Park Street, Hereford
    Dissolved Corporate (1 parent)
    Officer
    2011-10-06 ~ dissolved
    IIF 67 - Director → ME
    2010-10-21 ~ 2011-03-14
    IIF 60 - Director → ME
    2011-03-14 ~ 2011-03-14
    IIF 59 - Director → ME
  • 10
    HAWORTHY LTD
    - now 12205416
    HAWORTH 2 LTD
    - 2021-05-24 12205416
    IN THE STICKS LIMITED
    - 2021-01-04 12205416
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-09-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 11
    INTERVENTUS GROUP LTD - now
    THE OAK BOREHAMWOOD LIMITED - 2019-06-04
    ALL BAR ONE LTD
    - 2018-08-24 10749843
    Unit 4 Imperil Place, Maxwell Road, Borehamwood, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-02 ~ 2018-08-10
    IIF 53 - Director → ME
    Person with significant control
    2017-05-02 ~ 2018-08-10
    IIF 63 - Ownership of shares – 75% or more OE
  • 12
    INTERVENTUS INBOUND LTD - now
    TRINITY PUB CO (BW) LTD
    - 2018-07-09 10541273
    CONICO PUB CO (BOREHAMWOOD) LTD
    - 2017-06-01 10541273
    11a Shenley Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-31 ~ 2018-06-10
    IIF 18 - Director → ME
  • 13
    JLS HOSPITALITY LTD
    15336631
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2024-09-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2024-09-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LOCAL VILLAGE INNS LTD
    - now 14259053
    TOWN & COUNTRY TAVERNS (SA) LTD
    - 2022-12-15 14259053 12253736
    2 St. Johns Road, Watford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-07-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 15
    LUXS LEISURE LIMITED
    07607024
    20-22 Shenley Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-05 ~ dissolved
    IIF 68 - Secretary → ME
  • 16
    MEPPERSHALL LOCAL LTD
    12385843
    Acorn House, Greenhill Crescent, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-03 ~ 2020-09-01
    IIF 45 - Director → ME
    2021-08-01 ~ 2023-03-17
    IIF 14 - Director → ME
    Person with significant control
    2020-01-03 ~ 2020-09-01
    IIF 61 - Ownership of shares – 75% or more OE
    2021-08-01 ~ 2023-03-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    NEW INN EYPE LIMITED
    - now 15831843
    HARBOUR HUT LTD
    - 2025-09-10 15831843
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-10 ~ 2024-07-15
    IIF 9 - Director → ME
    2024-09-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
  • 18
    NICE TO MEET YOU LIMITED
    16889239
    7 King Street, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 19
    RED ROOSTER CONTRACTING LIMITED
    08104327
    83 Ducie Street, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2013-06-21 ~ 2013-06-21
    IIF 49 - Director → ME
  • 20
    ROSE & CROWN WARE LTD
    - now 14259633
    TOWN & COUNTRY TAVERNS (WARE) LTD
    - 2022-12-19 14259633
    2 Acorn House, Greenhill Crescent, Watford, Hert, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-27 ~ 2023-05-10
    IIF 20 - Director → ME
    Person with significant control
    2022-07-27 ~ 2023-05-01
    IIF 33 - Has significant influence or control OE
  • 21
    SRF RETAIL LIMITED - now
    CONICO GROUP LTD
    - 2017-01-17 08741914
    CONICO GORUP LTD - 2015-12-21
    ACCIDENT CLAIMS PROFESSIONALS LIMITED - 2015-12-18
    S R F RETAIL LIMITED - 2015-08-25
    Shooting Star Pub Rear Of The Shooting Star Pub, Rossington Avenue, Borehamwood, Hertfordshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-06-01 ~ 2016-12-29
    IIF 69 - Secretary → ME
  • 22
    THE ABBOTSBURY HOTEL LIMITED
    16891889
    7 King Street, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-04 ~ now
    IIF 5 - Director → ME
  • 23
    THE HARBOUR BAR (DORSET) LIMITED
    16906633 16889884
    7 King Street, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 7 - Director → ME
  • 24
    THE HARBOUR SPORTS BAR LIMITED
    16891896
    7 King Street, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-04 ~ now
    IIF 4 - Director → ME
  • 25
    THE HUT SMOKE HOUSES LIMITED
    16416599
    Aka Smoke House, 13a Custom House Quay, Weymouth, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 26
    TOWN & COUNTRY TAVERNS (NORTHWATFORD) LTD
    14258660
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ 2022-12-01
    IIF 19 - Director → ME
    Person with significant control
    2022-07-27 ~ 2022-12-01
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 27
    TOWN & COUNTRY TAVERNS LTD
    - now 12253736 14259053
    SUGAR LOAF PUB LTD
    - 2021-11-04 12253736
    2 St. Johns Road, Watford, England
    Active Corporate (3 parents)
    Officer
    2019-12-19 ~ 2020-09-01
    IIF 46 - Director → ME
    2020-09-01 ~ 2023-05-04
    IIF 13 - Director → ME
    Person with significant control
    2021-08-02 ~ 2023-05-01
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Has significant influence or control OE
    2019-12-20 ~ 2020-09-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 28
    TRUST20 LIMITED
    06770563
    75-78 Shenley Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-01-10 ~ 2010-05-14
    IIF 17 - Director → ME
    2010-05-21 ~ 2011-03-18
    IIF 16 - Director → ME
    2012-05-09 ~ dissolved
    IIF 58 - Secretary → ME
  • 29
    UK CAPITAL HOLDINGS PLC
    - now 11655773
    INTERVENTUS HOLDINGS PLC
    - 2020-01-06 11655773
    The Oak, Rossington Avenue, Borehamwood, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-01-01 ~ dissolved
    IIF 50 - Director → ME
    2018-11-02 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 30
    UK HOSPITALITY GROUP LTD
    - now 14150466
    TOWN & COUNTRY TAVERNS SALARY LTD
    - 2022-12-15 14150466
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 31
    WARE RETAIL LTD
    15061783
    Rose And Crown 65 Watton Road, Ware, Ware, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 32
    WATFORDNIGHTSCO LTD
    12857336
    13 Ensign Business Centre, Westwood Way, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    2020-11-26 ~ 2023-12-20
    IIF 15 - Director → ME
    Person with significant control
    2021-08-01 ~ 2023-12-20
    IIF 31 - Has significant influence or control OE
  • 33
    WONDERLAND WHOLESALE TRADING LTD
    11689428
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 34
    YOUR LOCAL PUB COMPANY LIMITED
    - now 10751957
    INTERVENTUS GROUP LTD
    - 2019-06-04 10751957 10749843
    TRINTY PUB COMPANY LTD
    - 2018-07-09 10751957
    Acorn House, Greenhill Crescent, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-05-03 ~ 2018-06-10
    IIF 47 - Director → ME
    2018-09-01 ~ 2019-07-01
    IIF 48 - Director → ME
    Person with significant control
    2017-05-03 ~ 2018-07-01
    IIF 64 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.