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 Richard Caplan

    Related profiles found in government register
  • Mr Richard Caplan
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, United Kingdom

      IIF 1
    • icon of address 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 2
  • Mr Richard Adam Caplan
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, FY4 5GU, United Kingdom

      IIF 3 IIF 4
    • icon of address 41 Walsingham Road, Enfield, Middlesex, EN2 6EY, United Kingdom

      IIF 5
    • icon of address Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 6
    • icon of address 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 7
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 8
    • icon of address Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 9
  • Mr Richard Adam Caplan
    Scottish born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Vantage Point, Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 10
  • Caplan, Richard Adam
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 11
  • Caplan, Richard Adam
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, FY4 5GU, United Kingdom

      IIF 12 IIF 13
    • icon of address 41 Walsingham Road, Enfield, Middlesex, EN2 6EY, United Kingdom

      IIF 14
    • icon of address Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 15
    • icon of address Dykebar House, Barrhead Road, Paisley, PA2 7AD, United Kingdom

      IIF 16
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 17
    • icon of address Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 18
    • icon of address Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, SK6 6NE, England

      IIF 19
  • Caplan, Richard
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 20
  • Caplan, Richard Adam
    Scottish director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Vantage Point, Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 21
  • Mr Richard Adam Caplan
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, England

      IIF 22 IIF 23
    • icon of address 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 24
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 25
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 26
    • icon of address C/o M J Goldman Chartered Accountants, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 27
    • icon of address 101, Barrhead Road, Paisley, PA2 7AD, Scotland

      IIF 28
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 29 IIF 30
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 31 IIF 32
  • Richard Adam Caplan
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandy Ridge, Bollinway, Hale, Altrincham, WA15 0NZ, England

      IIF 33
  • Caplan, Richard Adam
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o M J Goldman Chartered Accountants, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 34
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 35
  • Caplan, Richard Adam
    British company director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Sandringham Avenue, Newton Mearns, Glasgow, G77 5DU

      IIF 36 IIF 37
  • Caplan, Richard Adam
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Arthog Drive, Hale, Altrincham, Cheshire, WA15 0NB, England

      IIF 38
    • icon of address 5, Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, England

      IIF 39 IIF 40
    • icon of address 5 Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, United Kingdom

      IIF 41
    • icon of address 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 42
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 43
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 44
    • icon of address 12, Ringley Park, Whitefield, Manchester, M45 7NT, England

      IIF 45
    • icon of address C/o M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 46
    • icon of address 101, Barrhead Road, Paisley, Renfrewshire, PA2 7AD, Scotland

      IIF 47
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 48
    • icon of address 12, Ringley Park, Whitefield, Manchester, M45 7NT, United Kingdom

      IIF 49
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Caplan, Richard Adam
    British director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ

      IIF 55
    • icon of address Dykebar House, Barrhead Road, Paisley, Renfrewshire, PA2 7AD, Scotland

      IIF 56
  • Caplan, Richard Adam
    British financial adviser born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Octagon House, 25/27 Yorkshire Street, Rochdale, Lancashire, OL16 1RH, England

      IIF 57
  • Caplan, Richard
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP, England

      IIF 58
  • Caplan, Richard Adam
    Scottish director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 59
  • Caplan, Richard Adam
    born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Sandringham Avenue, Newton Mearns, Glasgow, G77 5DU

      IIF 60
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 5 Bollinway Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,370 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,184 GBP2023-11-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    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
  • 5
    icon of address 216 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor, Vantage Point, Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Octagon House, 25/27 Yorkshire Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 57 - Director → ME
  • 8
    icon of address Clyde Workshops Fullarton Road, Glasgow East Investment Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 9
    CR CLAIMS LIMITED - 2023-12-12
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 216 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,286 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Bollinway, Hale, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,838,031 GBP2024-06-30
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 12
    PAYMENT PROTECTION PARTNERSHIP LIMITED - 2014-08-05
    icon of address Dykebar House, Barrhead Road, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 56 - Director → ME
  • 13
    icon of address 163 - 165 Lytham Road, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,559 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 2 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    PAYMENT PROTECTION PARTNERSHIP (NO 3) LIMITED - 2011-03-18
    icon of address Dykebar House, Barrhead Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF 37 - Director → ME
  • 17
    icon of address Wright Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2017-07-31
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,044,063 GBP2017-09-30
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 59 - Director → ME
  • 19
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address C/o M J Goldman Chartered Accountants Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address C/o M J Goldman (chartered Accountants) Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    265,924 GBP2025-04-30
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 46 - Director → ME
  • 22
    ST VINCENT STREET (526) LIMITED - 2013-08-27
    icon of address 5 Bollinway, Hale, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    294,578 GBP2024-06-30
    Officer
    icon of calendar 2014-07-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 52 - Director → ME
  • 24
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 50 - Director → ME
  • 25
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 51 - Director → ME
  • 26
    icon of address 1 Worsley Court High Street, Worsley, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 44 - Director → ME
  • 27
    icon of address Parkside House, 41 Walsingham Road, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-02 ~ 2023-07-20
    IIF 38 - Director → ME
  • 2
    IRONING AT WHITEFIELD LIMITED - 2019-03-01
    icon of address C/o Kjg, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ 2019-02-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2019-02-27
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,370 GBP2023-11-30
    Officer
    icon of calendar 2020-06-24 ~ 2020-11-01
    IIF 53 - Director → ME
  • 4
    icon of address Station House, Stamford New Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2014-07-25
    IIF 58 - Director → ME
  • 5
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,184 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ 2022-07-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ 2022-07-22
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 216 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,286 GBP2021-12-31
    Officer
    icon of calendar 2020-10-29 ~ 2025-05-13
    IIF 20 - Director → ME
  • 7
    FCB PROPERTIES LLP - 2009-07-07
    icon of address Martin Aitken & Co, 89 Seaward Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2009-10-01
    IIF 60 - LLP Designated Member → ME
  • 8
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2012-12-19
    IIF 36 - Director → ME
  • 9
    OLD ASTBURY ESTATES LIMITED - 2019-12-20
    icon of address 118 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,319 GBP2024-06-30
    Officer
    icon of calendar 2019-12-19 ~ 2021-06-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2021-06-16
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Caledonia House, 89 Seaward Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-06 ~ 2011-04-04
    IIF 55 - Director → ME
  • 11
    icon of address Barclays Bank Chambers, Bridge Street, Stratford-upon-avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2015-09-10
    IIF 45 - Director → ME
  • 12
    icon of address 216 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ 2016-04-05
    IIF 16 - Director → ME
  • 13
    RIMO PROPERTIES LIMITED - 2015-04-10
    icon of address 41 Chalton Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-03-25
    IIF 49 - Director → ME
  • 14
    icon of address 1 Worsley Court High Street, Worsley, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-11-08 ~ 2024-11-08
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 15
    icon of address 118 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ 2021-06-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2021-06-16
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.