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

Taussig, Nicholas Andrew Charles

    Related profiles found in government register
  • Taussig, Nicholas Andrew Charles
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1, 43 Burgh Heath Road, Epsom, Surrey, KT17 4LY

      IIF 1
    • icon of address Flat 12, 12 Cambalt Road, Putney, London, SW15 6EW, England

      IIF 2 IIF 3
    • icon of address Dalewood, Ashurst Drive, Tadworth, Surrey, KT20 7LN, England

      IIF 4
  • Taussig, Nicholas Andrew Charles

    Registered addresses and corresponding companies
    • icon of address 26a, North Street, London, SW4 0HB, United Kingdom

      IIF 5
    • icon of address Nyman Libson Paul, 124 Finchley Road, Regina House, London, NW3 5JS, England

      IIF 6
    • icon of address Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 7 IIF 8 IIF 9
    • icon of address Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 12
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Lcm Family Limited, 60 Spring Gardens, Manchester, M2 2BQ, England

      IIF 22
    • icon of address Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 23
  • Taussig, Nicholas Andrew Charles
    British film producer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 24
    • icon of address 699, Wandsworth Road, London, SW8 3JF, England

      IIF 25
    • icon of address Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, England

      IIF 26
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 27
    • icon of address Dalewood, Ashurst Drive, Tadworth, KT20 7LN, England

      IIF 28
    • icon of address Dalewood, Ashurst Drive, Tadworth, Surrey, KT20 7LN, England

      IIF 29
  • Taussig, Nicholas Andrew Charles
    British producer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 30 IIF 31
    • icon of address 26a, North Street, London, SW4 0HB, United Kingdom

      IIF 32
    • icon of address Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, England

      IIF 33
    • icon of address Nyman Libson Paul, 124 Finchley Road, Regina House, London, NW3 5JS, United Kingdom

      IIF 34
    • icon of address Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 35 IIF 36 IIF 37
    • icon of address Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 38
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Lcm Family Limited, 60 Spring Gardens, Manchester, M2 2BQ, England

      IIF 48
    • icon of address Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 49
    • icon of address Dalewood, Ashurst Drive, Tadworth, Surrey, KT20 7LN, England

      IIF 50
  • Taussig, Nicholas Andrew Charles
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Welbeck Street, London, W1G 8DU, United Kingdom

      IIF 51
  • Taussig, Nicholas Andrew Charles
    British film producer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nyman Libson Paul, 124 Finchley Rd, London, NW3 5JS, United Kingdom

      IIF 52
    • icon of address Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 53
    • icon of address Dalewood, Ashurst Drive, Tadworth, Surrey, KT20 7LN, England

      IIF 54
  • Taussig, Nicholas Andrew Charles
    British producer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 55 IIF 56
  • Taussig, Nick
    British author and film producer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalewood, Ashurst Drive, Tadworth, KT20 7LN, England

      IIF 57
  • Taussig, Nick
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 43 Burgh Heath Road, Epsom, Surrey, KT17 4LY, United Kingdom

      IIF 58 IIF 59
  • Taussig, Nick
    British film producer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalewood, Ashurst Drive, Tadworth, KT20 7LN, England

      IIF 60
  • Taussig, Nick
    British film producer & distributor born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Revolver Group, 48-49 Princes Place, Holland Park, London, W11 4QA, United Kingdom

      IIF 61
  • Mr Nicholas Andrew Charles Taussig
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 62
    • icon of address Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, England

      IIF 63
    • icon of address Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 64
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Dalewood, Ashurst Drive, Tadworth, KT20 7LN, England

      IIF 71 IIF 72
  • Mr Nick Taussig
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, England

      IIF 73
    • icon of address Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 74
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 75
    • icon of address Dalewood, Ashurst Drive, Tadworth, KT20 7LN, England

      IIF 76 IIF 77 IIF 78
  • Mr Nick Taussig
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, England

      IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,199 GBP2019-04-30
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2015-04-13 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 2
    icon of address Dalewood, Ashurst Drive, Tadworth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,833 GBP2015-11-30
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2019-01-31 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,641 GBP2019-08-31
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 60 - Director → ME
  • 6
    icon of address Nyman Libson Paul, 124 Finchley Rd, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,605 GBP2019-04-30
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 7
    icon of address Dalewood, Ashurst Drive, Tadworth, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2009-03-19 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 8
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2017-11-24 ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 41 - Director → ME
    icon of calendar 2018-11-16 ~ now
    IIF 17 - Secretary → ME
  • 10
    icon of address 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 49 - Director → ME
    icon of calendar 2016-11-03 ~ now
    IIF 23 - Secretary → ME
  • 12
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 13
    icon of address Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,430 GBP2021-11-22
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2015-09-02 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 14
    icon of address Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2016-11-03 ~ dissolved
    IIF 9 - Secretary → ME
  • 15
    icon of address Nyman Libson Paul, 124 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    63,369 GBP2018-04-30
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 16
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -998 GBP2020-12-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2019-01-16 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 18
    icon of address Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2017-06-23 ~ dissolved
    IIF 7 - Secretary → ME
  • 19
    icon of address Lcm Family Limited, 60 Spring Gardens, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -348,962 GBP2023-12-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 48 - Director → ME
    icon of calendar 2016-07-20 ~ now
    IIF 22 - Secretary → ME
  • 20
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -28,370 GBP2021-10-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 43 - Director → ME
    icon of calendar 2018-07-17 ~ now
    IIF 18 - Secretary → ME
  • 21
    icon of address Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,577 GBP2018-08-31
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 22
    icon of address 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 30 - Director → ME
  • 23
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2020-02-19 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 24
    icon of address C/o Embankment Films, Unit 626 The Shepherds Building, Charecroft Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 25
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    428,725 GBP2021-01-31
    Officer
    icon of calendar 2013-01-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 26
    icon of address Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,091 GBP2021-01-31
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2016-07-29 ~ dissolved
    IIF 11 - Secretary → ME
  • 27
    icon of address Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -924 GBP2022-01-31
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2017-08-04 ~ dissolved
    IIF 6 - Secretary → ME
  • 28
    icon of address Nyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,926 GBP2020-08-31
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2017-03-03 ~ dissolved
    IIF 12 - Secretary → ME
  • 29
    icon of address Nyman Libson Paul, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,623 GBP2018-07-31
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 30
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2018-07-16 ~ dissolved
    IIF 14 - Secretary → ME
  • 31
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2018-10-08 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 26a North Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 33
    icon of address James Miller Building, 4th Floor, 98 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 25 - Director → ME
Ceased 11
  • 1
    SAINT RALPH LIMITED - 2006-02-15
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-02 ~ 2013-02-01
    IIF 2 - Secretary → ME
  • 2
    REVOLVER GUNSLINGER FILM PARTNERS (NO 1) PLC - 2012-11-15
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-20 ~ 2013-02-01
    IIF 59 - Director → ME
  • 3
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-08 ~ 2013-06-11
    IIF 51 - Director → ME
  • 4
    FELTHAM THE MOVIE LIMITED - 2011-11-04
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ 2013-02-01
    IIF 61 - Director → ME
  • 5
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-14 ~ 2013-02-01
    IIF 1 - Secretary → ME
  • 6
    icon of address Suite C, 4-6 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,387,262 GBP2016-12-28
    Officer
    icon of calendar 2006-12-14 ~ 2013-02-01
    IIF 3 - Secretary → ME
  • 7
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2013-02-01
    IIF 58 - Director → ME
  • 8
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-04-12 ~ 2023-03-08
    IIF 24 - Director → ME
  • 9
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-02-19 ~ 2023-03-08
    IIF 46 - Director → ME
  • 10
    icon of address C/o Embankment Films, Unit 626 The Shepherds Building, Charecroft Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-02-19 ~ 2023-03-08
    IIF 44 - Director → ME
    icon of calendar 2020-02-19 ~ 2023-03-08
    IIF 19 - Secretary → ME
  • 11
    icon of address 71 Ringstead Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-08-30
    Officer
    icon of calendar 2022-08-08 ~ 2024-08-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ 2024-07-17
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.