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 Adam David Fitzgerald

    Related profiles found in government register
  • Mr Adam David Fitzgerald
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest House, 2 Woodland Avenue, Newcastle, ST5 8AZ, United Kingdom

      IIF 1
    • icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, ST5 1BT, England

      IIF 2 IIF 3 IIF 4
    • icon of address The Wedgwood Big House, 1 Moorland Road, Burslem, Stoke On Trent, ST6 1DJ, United Kingdom

      IIF 6
    • icon of address The Wedgwood Big House, 1 Moorland Road, Stoke-on-trent, ST6 1DJ, England

      IIF 7
    • icon of address Hillcrest House, Woodland Avenue, Wolstanton, ST5 8AZ, England

      IIF 8
  • Adam David Fitzgerald
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, ST5 1BT, England

      IIF 9 IIF 10
    • icon of address The Wedgwood Big House, 1 Moorland Road, Burslem, Stoke On Trent, ST6 1DJ, United Kingdom

      IIF 11 IIF 12
  • Mr Adam Fitzgerald
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wedgwood Big House, 1 Moorland Road, Stoke On Trent, Staffordshire, ST6 1DJ, United Kingdom

      IIF 13
  • Adam Fitzgerald
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 22 Cariocca Business Park, Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 14
  • Mr Adam David Fitzgerald
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wedgwood Big House, 1 Moorland Road, Burslem, Stoke On Trent, ST6 1DJ, United Kingdom

      IIF 15
  • Fitzgerald, Adam
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 22 Cariocca Business Park, Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 16
  • Fitzgerald, Adam David
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Hill, Lordsley, Nr Ashley, Market Drayton, Shropshire, TR9 4EQ

      IIF 17 IIF 18
  • Fitzgerald, Adam David
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzgerald, Adam David
    British managing director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 44
  • Fitzgerald, Adam David
    British property developer born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, ST5 1BT, England

      IIF 45
    • icon of address 1a, Hartshill Business Park, Shelton New Road, Stoke, ST4 6DS, United Kingdom

      IIF 46
  • Fitzgerald, Adam David
    British property developer born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 29 Hilton Hall, Hilton Lane, Essington, WV11 2BQ, United Kingdom

      IIF 47
  • Fitzgerald, Adam David
    British property investor born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Granville Terrace, Stone, Staffordshire, ST15 8DF

      IIF 48
  • Fitzgerald, Adam David
    British student born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Hill, Lordsley, Nr Ashley, Market Drayton, Shropshire, TR9 4EQ

      IIF 49
  • Fitzgerald, Adam David
    British builder born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, ST5 1BT, England

      IIF 50
  • Fitzgerald, Adam David
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, ST5 1BT, England

      IIF 51 IIF 52
    • icon of address Sigma House, Lakeside, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5RY, England

      IIF 53
  • Fitzgerald, Adam David
    British manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Hartshill Business Park Shelton New Road, Shelton New Road, Stoke On Trent, ST46DS, England

      IIF 54
  • Fitzgerald, Adam David
    British managing director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, ST5 1BT, England

      IIF 55
  • Fitzgerald, Adam David
    British property developer born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, ST5 1BT, England

      IIF 56
  • Fitzgerald, Adam David
    British property development born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lymedale Business Centre, Hooter's Hall Road, Newcastle Under Lyme, ST5 9QF, England

      IIF 57
  • Fitzgerald, Adam David
    British property manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Hartshill Business Park, Shelton New Road, Stoke On Trent, Staffordshire, ST4 6DS, United Kingdom

      IIF 58
  • Fitzgerald, Adam David
    English none born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lymedale Business Centre, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, ST15 8DF, England

      IIF 59
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address The Wedgwood Big House 1 Moorland Road, Burslem, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 26 - Director → ME
  • 5
    HAPPY CONSTRUCTION LTD - 2013-07-04
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (2 parents, 7 offsprings)
    Profit/Loss (Company account)
    1,077,914 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2013-06-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 6
    YUP LTD - 2011-04-18
    icon of address The Coach House, Granville Terrace, Stone, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 48 - Director → ME
  • 7
    MEADOWCROFT DEVELOPMENTS LTD - 2019-06-25
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    898 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 50 - Director → ME
  • 8
    icon of address Sigma House Lakeside, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 53 - Director → ME
  • 9
    icon of address Suite 3 Ravensdale, Tunstall, Stoke On Trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address The Wedgwood Big House, 1 Moorland Road, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -21,518 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address The Wedgwood Big House, 1 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    4,089 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 41 - Director → ME
  • 12
    A & M WINDOWS LTD - 2015-12-08
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    232,849 GBP2024-12-31
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 52 - Director → ME
  • 13
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    955 GBP2024-07-31
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Suite 22 Cariocca Business Park, Sawley Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,803 GBP2025-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 27 - Director → ME
  • 18
    BBM FIFTY-FOUR LIMITED - 2007-07-10
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 44 - Director → ME
  • 20
    icon of address The Wedgwood Big House 1 Moorland Road, Burslem, Stoke On Trent, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    14,575 GBP2020-12-16 ~ 2021-12-31
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Office 22 Brampton Business Centre, 10 Queen Street, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 17 - Director → ME
  • 22
    icon of address Grosvenor House, 11 St Paul's Square, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 47 - Director → ME
  • 23
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 24 - Director → ME
  • 25
    icon of address The Wedgwood Big House 1 Moorland Road, Burslem, Stoke On Trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 33 - Director → ME
Ceased 19
  • 1
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    1,364,482 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2013-06-12 ~ 2024-05-16
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-11
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -390 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-03-29 ~ 2024-04-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2019-11-27
    IIF 6 - Right to appoint or remove directors OE
    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
  • 3
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,700 GBP2024-06-30
    Officer
    icon of calendar 2024-03-27 ~ 2024-06-24
    IIF 28 - Director → ME
    icon of calendar 2021-11-15 ~ 2024-01-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2021-12-08
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-10 ~ 2024-05-16
    IIF 32 - Director → ME
  • 5
    MEADOWCROFT DEVELOPMENTS LTD - 2019-06-25
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    898 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-03-06
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Wedgwood Big House 1 Moorland Road, Burslem, Stoke On Trent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    142,274 GBP2024-09-30
    Officer
    icon of calendar 2020-12-03 ~ 2021-07-19
    IIF 35 - Director → ME
  • 7
    icon of address Lymedale Business Centre, Hooter's Hall Road, Newcastle Under Lyme, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ 2013-05-17
    IIF 57 - Director → ME
  • 8
    icon of address The Wedgwood Big House, 1 Moorland Road, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -21,518 GBP2020-10-01 ~ 2021-09-30
    Person with significant control
    icon of calendar 2019-12-11 ~ 2021-03-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Lymedale Business Centre, Hooters Hall Road, Newastle Under Lyme, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ 2012-09-16
    IIF 58 - Director → ME
  • 10
    icon of address Unit 8 Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ 2013-02-08
    IIF 46 - Director → ME
  • 11
    icon of address Office 8 Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ 2013-05-17
    IIF 59 - Director → ME
    icon of calendar 2012-10-25 ~ 2013-02-08
    IIF 54 - Director → ME
  • 12
    A & M WINDOWS LTD - 2015-12-08
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    232,849 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-17
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 20 Moorthorne Crescent, Newcastle, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -12,891 GBP2020-07-13 ~ 2021-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2020-07-30
    IIF 20 - Director → ME
  • 14
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    955 GBP2024-07-31
    Officer
    icon of calendar 2007-08-13 ~ 2010-03-12
    IIF 49 - Director → ME
  • 15
    NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED - 1999-04-06
    K & S (341) LIMITED - 1999-02-25
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2004-12-13
    IIF 18 - Director → ME
  • 16
    ADF PROPERTY AND LAND MANAGEMENT LTD - 2022-10-06
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    674 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-02-06 ~ 2021-04-22
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2019-11-27
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address The Wedgwood Big House 1 Moorland Road, Burslem, Stoke On Trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-21 ~ 2023-11-15
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ 2023-11-15
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ADF ENVIRONMENTAL LTD - 2022-08-11
    RUBIX COMPLIANCE LIMITED - 2022-08-17
    icon of address The Wedgwood Big House, 1 Moorland Road, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,975 GBP2024-09-30
    Officer
    icon of calendar 2020-12-03 ~ 2021-07-19
    IIF 42 - Director → ME
  • 19
    ADF SUPPORT SERVICES LIMITED - 2022-09-05
    icon of address The Wedgwood Big House, 1 Moorland Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    234,975 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ 2019-07-10
    IIF 21 - Director → ME
    icon of calendar 2020-12-03 ~ 2021-07-19
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2019-07-10
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - 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.