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

Baddeley, David Mark

    Related profiles found in government register
  • Baddeley, David Mark
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Stockport Road, Altrincham, WA15 8ET, United Kingdom

      IIF 1
    • David Baddeley, Hilton House, Block A, Lord Street, Stockport, SK1 3NA, England

      IIF 2
    • Hilton House, Block A, Lord Street, Stockport, SK1 3NA, England

      IIF 3
  • Baddeley, David Mark
    British chief executive officer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3BD

      IIF 4
  • Baddeley, David Mark
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Baddeley, David Mark
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 37, Shimbrooks, Great Leighs, Chelmsford, CM3 1SG, England

      IIF 17
    • 29, Aurelia Gardens, Croydon, CR0 3BD, England

      IIF 18
    • Sovereign House, 58 Elliot Street, Glasgow, G3 8DZ

      IIF 19
    • Irradion House Unit 4, Marlborough Park, Harpenden, Herts, AL5 1DZ, England

      IIF 20
    • 2911, 301 Deansgate, Manchester, M3 4LT, United Kingdom

      IIF 21 IIF 22
    • 2911, 301 Deansgate, Manchester, United Kingdom, M3 4LT, United Kingdom

      IIF 23
    • 2911 Beetham Tower, 301 Deansgate, Manchester, M3 4LT, England

      IIF 24
    • 62-66, Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 25
    • Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 26 IIF 27 IIF 28
    • Office 229, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 41
    • Suite 9, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 42
    • 55, Meaford Road, Barlaston, Stoke-on-trent, ST12 9EE, England

      IIF 43 IIF 44 IIF 45
  • Baddeley, David Mark
    British web design marketing born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Highnam Business Centre, Newent Road, Gloucester, GL2 8DN

      IIF 46
  • Baddeley, David
    British financial adviser born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12 Stockport Road, Altrincham, Cheshire, WA15 8ET

      IIF 47
  • Baddeley, David
    British managing director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Stockport Road, Altrincham, Cheshire, WA15 8ET, United Kingdom

      IIF 48
    • Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 49
  • Baddeley, David
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cornwall Road, Herne Bay, CT6 7SY, England

      IIF 50
  • Baddeley, David
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 51
  • Baddeley, David
    British managing director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, City Road East, Manchester, M15 4PN

      IIF 52
  • Mr David Baddeley
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • David Baddeley, Hilton House, Block A, Lord Street, Stockport, SK1 3NA, England

      IIF 53
  • Baddeley, David
    British

    Registered addresses and corresponding companies
    • 12 Stockport Road, Altrincham, Cheshire, WA15 8ET

      IIF 54
  • Mr David Mark Baddeley
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Baddeley
    British born in December 2020

    Resident in England

    Registered addresses and corresponding companies
    • Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 86
child relation
Offspring entities and appointments
Active 10
  • 1
    2911 301 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-12 ~ dissolved
    IIF 22 - Director → ME
  • 2
    12 Stockport Road, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,052 GBP2024-03-31
    Officer
    2016-10-22 ~ now
    IIF 1 - Director → ME
  • 3
    David Baddeley Hilton House, Block A, Lord Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,901 GBP2024-07-30
    Officer
    2019-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    AMCG ASSOCIATES LIMITED - 2014-09-02
    SIMPLE FINANCIAL SOLUTIONS LIMITED - 2014-08-30
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-03-14 ~ dissolved
    IIF 52 - Director → ME
  • 5
    Suite 9, 275 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-23 ~ dissolved
    IIF 42 - Director → ME
  • 6
    Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108,250 GBP2022-04-30
    Officer
    2015-04-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 7
    62-66 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,863 GBP2023-04-30
    Officer
    2018-11-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 8
    NEW MORNING HEALTH LIMITED - 2021-02-09
    Hilton House, Block A, Lord Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,524 GBP2024-11-30
    Officer
    2021-01-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 9
    Office 229 275 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,077 GBP2016-08-31
    Officer
    2012-07-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MAYA PROPERTY MANAGEMENT LIMITED - 2017-05-30
    2020 ONLINE SOLUTIONS LIMITED - 2016-08-12
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,338 GBP2019-04-30
    Officer
    2015-11-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-06-04 ~ 2020-12-01
    IIF 32 - Director → ME
    2020-12-01 ~ 2021-04-13
    IIF 15 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-01
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 2
    SATIVA INDICA FARMS LIMITED - 2020-10-09
    Cornish Suite, House 3 Cornish & Sussex Suite, House 3, Lynderswood Business Park, Lynderswood Lane, Black Notley, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    640 GBP2024-08-31
    Officer
    2020-06-04 ~ 2020-10-08
    IIF 17 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-10-08
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 3
    BRIT PACKAGING LTD - 2024-01-05
    BRIT-DIGTECH LIMITED - 2020-10-21
    UK THC SUPPLIERS LIMITED - 2020-10-05
    8 Broadfield Close, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,283 GBP2024-08-31
    Officer
    2020-06-04 ~ 2020-09-04
    IIF 18 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-10-04
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 4
    CANNAGROW LIMITED - 2023-03-30
    Irradion House Unit 4, Marlborough Park, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-08-31
    Officer
    2020-06-04 ~ 2020-10-22
    IIF 20 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-10-22
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    David Baddeley Hilton House, Block A, Lord Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,901 GBP2024-07-30
    Person with significant control
    2019-07-01 ~ 2024-07-31
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 6
    AMCG ASSOCIATES LIMITED - 2014-09-02
    SIMPLE FINANCIAL SOLUTIONS LIMITED - 2014-08-30
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2009-06-15 ~ 2010-10-26
    IIF 47 - Director → ME
    2009-06-15 ~ 2010-10-26
    IIF 54 - Secretary → ME
  • 7
    Suite 4 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,014 GBP2015-08-31
    Officer
    2017-01-24 ~ 2017-01-31
    IIF 12 - Director → ME
    2012-08-06 ~ 2014-01-01
    IIF 48 - Director → ME
    2015-06-01 ~ 2016-01-01
    IIF 24 - Director → ME
  • 8
    DEVERSORII GRP LIMITED - 2023-10-17
    Independence House, Adelaide Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,368 GBP2024-09-30
    Officer
    2020-06-03 ~ 2020-12-20
    IIF 31 - Director → ME
    2020-12-20 ~ 2021-04-16
    IIF 14 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-12-20
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 9
    SOUL IN A BOWL LIMITED - 2020-08-05
    42 Manor Road, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,149 GBP2021-05-31
    Officer
    2019-05-07 ~ 2021-03-01
    IIF 40 - Director → ME
    Person with significant control
    2019-05-07 ~ 2021-03-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 10
    4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-12-20 ~ 2021-05-25
    IIF 13 - Director → ME
    2020-06-03 ~ 2020-12-20
    IIF 34 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-12-20
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 11
    GB FINANCIAL SOLUTIONS LIMITED - 2019-07-18
    ESPACE PROPERTY GROUP LIMITED - 2019-04-16
    279 Green Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,877 GBP2024-12-31
    Officer
    2020-11-09 ~ 2021-06-02
    IIF 10 - Director → ME
    2020-09-07 ~ 2020-09-14
    IIF 9 - Director → ME
  • 12
    PESAR LIMITED - 2020-11-27
    GGH 13 LTD - 2013-01-17
    55 Meaford Road, Barlaston, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2020-06-03 ~ 2020-11-26
    IIF 44 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-11-26
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 13
    MICROPC SOLUTIONS LIMITED - 2020-11-27
    55 Meaford Road, Barlaston, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2020-06-04 ~ 2020-11-26
    IIF 45 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-11-26
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 14
    BIG TRADE LIMITED - 2020-11-27
    55 Meaford Road, Barlaston, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    2020-06-04 ~ 2020-11-26
    IIF 43 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-11-26
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 15
    GGH 9 LTD - 2013-01-17
    60 Flagg Court, South Shields, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2020-06-03 ~ 2020-11-27
    IIF 30 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-11-27
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 16
    GGH 10 LTD - 2013-01-23
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2020-06-03 ~ 2020-12-03
    IIF 33 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-12-03
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 17
    ZYLENT MUSCLE HEALTH LTD - 2014-12-16
    14 Tredwell Mills, Upper Park Gate, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-06-04 ~ 2020-12-01
    IIF 35 - Director → ME
    2020-12-01 ~ 2021-04-16
    IIF 16 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-01
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 18
    MURANO HEALTH LTD - 2014-12-16
    4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-12-20 ~ 2021-04-13
    IIF 5 - Director → ME
    2020-06-04 ~ 2020-12-20
    IIF 27 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-20
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 19
    4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-06-04 ~ 2020-12-01
    IIF 38 - Director → ME
    2020-12-01 ~ 2021-04-13
    IIF 8 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-01
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 20
    4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-06-04 ~ 2020-12-01
    IIF 39 - Director → ME
    2020-12-01 ~ 2021-04-13
    IIF 6 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-01
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 21
    Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,000 GBP2021-05-31
    Officer
    2020-12-03 ~ 2020-12-21
    IIF 51 - Director → ME
    2021-01-01 ~ 2021-04-13
    IIF 50 - Director → ME
    Person with significant control
    2020-12-03 ~ 2020-12-21
    IIF 86 - Ownership of shares – 75% or more OE
    2021-01-01 ~ 2021-04-13
    IIF 58 - Ownership of shares – 75% or more OE
  • 22
    NEW MORNING HEALTH LIMITED - 2021-02-09
    Hilton House, Block A, Lord Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,524 GBP2024-11-30
    Officer
    2020-06-04 ~ 2020-12-01
    IIF 37 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-01
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 23
    Office 229 275 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -177,952 GBP2022-11-30
    Officer
    2015-11-05 ~ 2019-07-01
    IIF 21 - Director → ME
    2021-08-01 ~ 2021-08-01
    IIF 36 - Director → ME
    Person with significant control
    2021-03-30 ~ 2021-05-01
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    2021-08-01 ~ 2021-08-01
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-07-01
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SATIVA INDICA SUPPLIERS LIMITED - 2021-05-19
    1 Argyle Street, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    2020-06-04 ~ 2021-04-16
    IIF 26 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-01
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 25
    SACHAMANGO MEDIA LIMITED - 2015-11-12
    131 North Warehouse Gloucester Docks, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,432 GBP2019-12-31
    Officer
    2015-04-23 ~ 2016-09-08
    IIF 46 - Director → ME
  • 26
    429-433 Pinner Road, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-05-17 ~ 2020-05-26
    IIF 41 - Director → ME
    Person with significant control
    2020-05-17 ~ 2020-05-26
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 27
    CARRINGTON DEAN LIMITED - 2022-10-19
    SIMPLE FINANCIAL SOLUTIONS LIMITED - 2017-03-15
    AMCG ASSOCIATES LIMITED - 2014-08-30
    4 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    453,922 GBP2024-06-30
    Officer
    2014-09-01 ~ 2014-09-30
    IIF 19 - Director → ME
  • 28
    Apt 4 187 Kentmere Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2014-11-26 ~ 2015-12-02
    IIF 11 - Director → ME
  • 29
    YAMOO LTD
    - now
    SHADOWHAWK TACTICAL LIMITED - 2023-10-04
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    838 GBP2024-03-31
    Officer
    2020-12-01 ~ 2021-04-13
    IIF 7 - Director → ME
    2020-06-04 ~ 2020-12-01
    IIF 29 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-12-01
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 30
    GGH 11 LTD - 2013-01-17
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2020-06-03 ~ 2020-12-03
    IIF 28 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-12-03
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.