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

Mr Barry George Alambritis

    Related profiles found in government register
  • Mr Barry George Alambritis
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, England

      IIF 1
    • Unit 4c, Concorde Way, Mansfield, NG19 7JZ, United Kingdom

      IIF 2
    • Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, England

      IIF 3 IIF 4
    • Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, United Kingdom

      IIF 5 IIF 6
    • 59, Nottingham Road, Ravenshead, Nottingham, Notts., NG15 9HG, England

      IIF 7
  • Mr George Alambritis
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Double A House, Enterprise Road, Millennium Business Park, Mansfield, Notts, NG19 7JX, England

      IIF 8
    • Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX

      IIF 9
    • Enterprise Road, Millenium Business Park, Mansfield, Notts, NG19 7JX

      IIF 10
    • Unit A, Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX

      IIF 11 IIF 12
    • Unit A, Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, England

      IIF 13
    • 59 Nottingham Road, Ravenshead, Nottingham, Notts, NG15 9HG, England

      IIF 14
    • 59 Nottingham Road, Ravenshead, Nottingham, Notts, NG15 9HG, United Kingdom

      IIF 15
  • Mr Barry George Alambritis
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, England

      IIF 16
  • Alambritis, Barry George
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, United Kingdom

      IIF 17
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Notts, NG19 9AH, United Kingdom

      IIF 18
    • 19, Leemong Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, United Kingdom

      IIF 19
    • Unit 4c, Concorde Way, Mansfield, NG19 7JZ, England

      IIF 20
    • Unit 4c, Concorde Way, Mansfield, NG19 7JZ, United Kingdom

      IIF 21
    • Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, England

      IIF 22 IIF 23 IIF 24
  • Alambritis, Barry George
    British commercial director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, United Kingdom

      IIF 25
  • Alambritis, Barry George
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, NG19 9AH, United Kingdom

      IIF 26
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, England

      IIF 27 IIF 28 IIF 29
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, United Kingdom

      IIF 30
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Notts, NG19 9AH, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 19, Leeming Street South, Mansfield Woodhouse, Mansfield, Notts, NG19 9AH, United Kingdom

      IIF 34
    • Enterprise Road, Millenium Business Park, Mansfield, Notts, NG19 7JX

      IIF 35
    • Millennium Business Park, Enterprise Road, Mansfield, Notts, NG19 7JX, England

      IIF 36
    • Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, United Kingdom

      IIF 37
    • 19, Leeming Lane South, Mansfield Woodhouse, Notts, NG19 9AH, United Kingdom

      IIF 38
    • 59, Nottingham Road, Ravenshead, Nottingham, Notts., NG15 9HG, England

      IIF 39
  • Alambritis, Barry George
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, United Kingdom

      IIF 40
    • Unit A, Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, England

      IIF 41 IIF 42
  • Alambritis, Barry George
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, United Kingdom

      IIF 43
  • Alambritis, George
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 59, Nottingham Road, Ravenshead, Nottingham, Notts, NG15 9HG, England

      IIF 44
    • 59 Nottingham Road, Ravenshead, Notts, Nottingham, NG15 9HG, United Kingdom

      IIF 45
  • Alambritis, George
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 148, Chesterfield Road South, Mansfield, NG19 7AP, United Kingdom

      IIF 46
    • 148, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, England

      IIF 47
    • 148, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, United Kingdom

      IIF 48 IIF 49
    • 148, Chesterfield Road South, Mansfield, Notts, NG19 7AR, United Kingdom

      IIF 50 IIF 51
    • Double A House, Enterprise Road, Millennium Business Park, Mansfield, Notts, NG19 7JX, England

      IIF 52
    • Highfields Hall, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, United Kingdom

      IIF 53
  • Alambritis, George
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Highfields Hall, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, United Kingdom

      IIF 54
  • Alambritis, George
    British none born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 148, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, England

      IIF 55
  • Alambritis, George
    British restaurateur born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 148, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, United Kingdom

      IIF 56
  • Alambritis, Barry George
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Wycombe Grange, Forest Town, Mansfield, Nottinghamshire, NG19 0RJ

      IIF 57
    • Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, England

      IIF 58
  • Alambritis, Barry George
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Wycombe Grange, Forest Town, Mansfield, Nottinghamshire, NG19 0RJ

      IIF 59 IIF 60
  • Alambritis, George
    British restauranteur born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 Sherwood Street, Warsop, Mansfield, Nottinghamshire, NG20 0JU

      IIF 61
  • Alambritis, Barry George
    British

    Registered addresses and corresponding companies
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, England

      IIF 62
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, United Kingdom

      IIF 63
    • Enterprise Road, Millenium Business Park, Mansfield, NG19 7JX, United Kingdom

      IIF 64
    • Unit 4c, Concorde Way, Mansfield, NG19 7JZ, England

      IIF 65
  • Alambritis, George
    British company director

    Registered addresses and corresponding companies
    • Highfields Hall, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP

      IIF 66
  • Alambritis, Barry
    British

    Registered addresses and corresponding companies
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH

      IIF 67
child relation
Offspring entities and appointments 36
  • 1
    ALAMBRA ENTERPRISES LTD
    10581229
    59 Nottingham Road, Ravenshead, Nottingham, Notts, England
    Active Corporate (2 parents)
    Officer
    2017-01-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 15 - Has significant influence or control OE
  • 2
    ALAMBRA LIMITED
    - now 04040875
    G. B. CHIPS LIMITED
    - 2000-11-03 04040875
    Enterprise Road, Millenium Business Park, Mansfield, Notts., England
    Dissolved Corporate (5 parents)
    Officer
    2000-07-26 ~ 2004-12-10
    IIF 61 - Director → ME
    2000-07-26 ~ dissolved
    IIF 63 - Secretary → ME
  • 3
    ALAMBRA MOTORS LTD
    10581949
    Double A House Enterprise Road, Millennium Business Park, Mansfield, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BAMA FOODS LIMITED
    14761450 06735072
    Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    2023-03-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    BENGEO LIMITED
    15391509
    59 Nottingham Road, Ravenshead, Nottingham, Notts, England
    Active Corporate (2 parents)
    Officer
    2024-01-10 ~ now
    IIF 44 - Director → ME
  • 6
    BERRY HILL FOODS LIMITED
    - now 02262011
    DOUBLE A KEBAB LIMITED
    - 2019-01-31 02262011
    A & N FROZEN FOODS LIMITED - 2001-05-31
    EASYCOPE LIMITED - 1988-09-12
    Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2001-07-09 ~ now
    IIF 17 - Director → ME
    2001-07-09 ~ 2024-06-29
    IIF 56 - Director → ME
  • 7
    BGA LIMITED
    13556838
    Enterprise Road, Millenium Business Park, Mansfield, Notts, England
    Active Corporate (1 parent)
    Officer
    2021-08-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-08-09 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    DOUBLE A HOLDINGS (MANSFIELD) LTD
    - now 07186894
    DOUBLE A KEBABS (HOLDINGS) LTD
    - 2010-09-29 07186894
    Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2010-03-11 ~ dissolved
    IIF 54 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 9
    EASY BAGS HOLDINGS LIMITED
    17128671
    Enterprise Road, Millennium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    2026-03-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-03-31 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    EASY BAGS LIMITED
    - now 05709415
    BEE BAGS LIMITED
    - 2006-02-23 05709415
    Enterprise Road, Millenium Business Park, Mansfield, Notts
    Active Corporate (6 parents)
    Officer
    2006-02-23 ~ 2006-02-23
    IIF 60 - Director → ME
    2024-06-29 ~ now
    IIF 24 - Director → ME
    2006-02-23 ~ 2024-06-29
    IIF 53 - Director → ME
    2006-02-23 ~ 2024-06-29
    IIF 66 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2024-06-29
    IIF 10 - Has significant influence or control OE
  • 11
    FILLET TAKEAWAYS LIMITED
    - now 06735072
    BAMA FOODS LIMITED
    - 2023-03-27 06735072 14761450
    FILLETS TAKEAWAYS LTD
    - 2023-02-02 06735072
    FILLETS TAKEAWAY LIMITED
    - 2010-02-12 06735072
    Enterprise Road, Millenium Business Park, Mansfield
    Dissolved Corporate (4 parents)
    Officer
    2010-02-05 ~ dissolved
    IIF 43 - Director → ME
    2010-02-05 ~ 2023-02-01
    IIF 55 - Director → ME
    2010-02-05 ~ 2023-02-01
    IIF 67 - Secretary → ME
  • 12
    FILLETS TAKEAWAY (MANSFIELD) LIMITED
    06934545
    Enterprise Road, Millenium Business Park, Mansfield
    Dissolved Corporate (5 parents)
    Officer
    2009-06-15 ~ 2010-02-05
    IIF 59 - Director → ME
    2010-02-05 ~ dissolved
    IIF 64 - Secretary → ME
  • 13
    FILLETS TAKEAWAY (PETERBOROUGH) LIMITED
    - now 06023873
    SMARTUBES LIMITED
    - 2010-02-12 06023873
    Millenium Business Park, Enterprise Road, Mansfield, Nottinghamshire
    Dissolved Corporate (9 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 27 - Director → ME
    2010-02-05 ~ dissolved
    IIF 62 - Secretary → ME
  • 14
    FILLETS TAKEAWAY (SLEAFORD) LTD
    - now 06735114
    SOPHLEX LIMITED
    - 2010-02-12 06735114
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (5 parents)
    Officer
    2009-10-01 ~ 2020-01-01
    IIF 28 - Director → ME
  • 15
    FREE TO VIEW TELEVISION LTD
    - now 09425402
    FREE TO VIEW LTD
    - 2015-02-10 09425402
    Millennium Business Park, Enterprise Road, Mansfield, Notts, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-06 ~ 2015-02-12
    IIF 36 - Director → ME
  • 16
    GZERO LIMITED
    06605631
    The Hart Shaw Building Europa Link, Sheffield Buisness Park, Sheffield
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-06-30 ~ 2016-02-19
    IIF 35 - Director → ME
  • 17
    HDVAPE LIMITED
    12466128
    59 Nottingham Road, Ravenshead, Nottingham, Notts., England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    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
  • 18
    HOUSE OF LIQUID NOTTINGHAM LIMITED
    09574145
    Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2015-05-05 ~ dissolved
    IIF 26 - Director → ME
    IIF 46 - Director → ME
  • 19
    JETCLEAN ENVIRONMENTAL LIMITED
    14829865
    Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-04-26 ~ 2025-04-01
    IIF 25 - Director → ME
    Person with significant control
    2023-04-26 ~ 2025-04-01
    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
  • 20
    ST GEORGE’S CHILDCARE SERVICES LIMITED
    15890377
    Unit 4c Concorde Way, Mansfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-08-12 ~ 2025-11-18
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    TELEION LIMITED
    05902388
    59, Nottingham Road, Ravenshead, Nottingham, Nottinghamshire
    Active Corporate (9 parents)
    Officer
    2007-12-31 ~ 2009-12-03
    IIF 57 - Director → ME
  • 22
    THE JUICE FACTORY ENTERPRISE LIMITED
    11095582
    Unit A Enterprise Road, Millenium Business Park, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 41 - Director → ME
  • 23
    THE VAPOUR STORE (RETFORD) LIMITED
    - now 08631618
    VAPE HQ (RETAIL) LIMITED
    - 2014-01-02 08631618 09573164
    33 St Annes Drive, Worksop, Notts
    Dissolved Corporate (3 parents)
    Officer
    2013-07-31 ~ 2014-01-06
    IIF 38 - Director → ME
  • 24
    UTILITECH LIMITED
    16342488
    1 Oakwood Court Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2025-03-25 ~ 2025-03-28
    IIF 37 - Director → ME
    Person with significant control
    2025-03-25 ~ 2025-03-28
    IIF 5 - Right to appoint or remove directors OE
    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
  • 25
    VAPE HQ (ALFRETON) LIMITED
    - now 09223713
    VAPE HQ (HUCKNALL) LIMITED
    - 2015-01-27 09223713 09916718
    Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2014-09-18 ~ dissolved
    IIF 33 - Director → ME
  • 26
    VAPE HQ (BARNSLEY) LIMITED
    08745022
    59 Nottingham Road, Ravenshead, Nottingham, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 34 - Director → ME
  • 27
    VAPE HQ (LANGLEY MILL) LTD
    09839202
    59 Nottingham Road Ravenshead, Nottingham, Notts, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 32 - Director → ME
  • 28
    VAPE HQ (LINCOLN) LIMITED
    - now 06812138
    FILLETS TAKEAWAY (LINCOLN) LIMITED
    - 2013-10-22 06812138
    Unit 4c Concorde Way, Mansfield, Nottinghamshire, England
    Active Corporate (5 parents)
    Officer
    2009-02-06 ~ now
    IIF 20 - Director → ME
    2009-02-06 ~ now
    IIF 65 - Secretary → ME
  • 29
    VAPE HQ EM LIMITED
    11341525
    Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-02 ~ dissolved
    IIF 42 - Director → ME
  • 30
    VAPE HQ HUCKNALL LIMITED
    09916718 09223713
    59 Nottingham Road Ravenshead, Nottingham, Notts, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-15 ~ 2016-02-19
    IIF 31 - Director → ME
  • 31
    VAPE HQ LEEDS LIMITED
    09878158
    59 Nottingham Road Ravenshead, Nottingham, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-18 ~ 2016-12-01
    IIF 51 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 32
    VAPE HQ OAKWOOD LIMITED
    09897673
    59 Nottingham Road Ravenshead, Nottingham, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-02 ~ dissolved
    IIF 30 - Director → ME
  • 33
    VAPE HQ RETAIL LIMITED
    09573164 08631618
    Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2015-05-05 ~ 2024-06-29
    IIF 48 - Director → ME
    2015-05-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-06-30 ~ 2024-06-29
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    VAPE HQ STOCKSBRIDGE LIMITED
    09891841
    Enterprise Road, Millenium Business Park, Mansfield, Notts., England
    Active Corporate (3 parents)
    Officer
    2015-11-27 ~ 2016-07-19
    IIF 50 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 35
    VAPE HQ STORES LIMITED
    09701395
    Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2015-07-24 ~ 2024-06-29
    IIF 49 - Director → ME
    2015-07-24 ~ now
    IIF 18 - Director → ME
  • 36
    VAPEHQ LIMITED
    - now 08310451
    VAPE HQ LIMITED
    - 2023-08-28 08310451
    Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2014-07-01 ~ 2020-01-01
    IIF 29 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    2016-06-30 ~ 2020-01-01
    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
    2020-01-02 ~ 2024-06-29
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% 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.