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 Andrew Baker

    Related profiles found in government register
  • Mr Andrew Baker
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Pangbourne Drive, Stanmore, HA7 4QT, England

      IIF 1
  • Baker, Andrew
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4, Quex Road, London, NW6 4PJ, England

      IIF 2
  • Baker, Andrew
    British heating engineer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4, Quex Road, London, NW6 4PJ, United Kingdom

      IIF 3
  • Mr Andrew Baker
    British born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • 36, Landstrasse, Triesen, FL 9495, Liechtenstein

      IIF 4
  • Andrew Baker
    British born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • 37, Runkelsstrasse, Triesen, Fl9495, Liechtenstein

      IIF 5
  • Mr Andrew John Baker
    British born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 6 IIF 7 IIF 8
    • Runkelsstrasse 37, Triesen, Liechtenstein, FL-9495, Liechtenstein

      IIF 10
  • Baker, Andrew John
    British born in December 1960

    Registered addresses and corresponding companies
    • Josef Rheinbergerstrasse 29, Uaduz, Po Box Fl 9490, Liechtenstein

      IIF 11
  • Andrew Baker
    Liechtenstein Citizen born in December 1960

    Registered addresses and corresponding companies
  • Andrew Baker
    Liechtenstein Citizen born in March 1960

    Registered addresses and corresponding companies
  • Baker, Andrew John
    British born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • Runkelsstrasse 37, Triesen, Fl-9495, FL-9495, Liechtenstein

      IIF 23 IIF 24
  • Baker, Andrew John
    British company director born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • Farrington Place, 20 Farringdon Road, London, EC1M 3AP

      IIF 25
    • Runkelsstrasse 37, Triesen, Fl-9495, FL-9495, Liechtenstein

      IIF 26
  • Baker, Andrew John
    British director born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • 32, Cornhill, London, EC3V 3BT

      IIF 27
    • Farringdon Place, 20 Farringdon Road, London, EC1M 3AP

      IIF 28
    • 37, Runkelsstrasse, Triesen, FL 9495, Principality Of Lieghtenstein

      IIF 29
    • 37, Runkelsstrasse, Triesen, FL9495, Liechtenstein

      IIF 30
    • 37 Runkelsstrasse, Triesen, Liechtenstein Fl-9495, FOREIGN

      IIF 31
  • Baker, Andrew John
    British lawyer born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
  • Baker, Andrew John
    British trust company director born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • Runkelsstrasse 37, Triesen, Fl-9495, FL-9495, Liechtenstein

      IIF 36 IIF 37
  • Baker, Andrew
    British born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 38 IIF 39
  • Baker, Andrew John
    British

    Registered addresses and corresponding companies
    • Runkelsstrasse 37, Triesen, Fl-9495, FL-9495, Liechtenstein

      IIF 40 IIF 41
  • Andrew John Baker
    Liechtenstein Citizen born in December 1960

    Registered addresses and corresponding companies
    • Griffin Trust Ag, Landstrasse 40, Triesen, 9495, Liechtenstein

      IIF 42 IIF 43
  • Baker, Andrew John

    Registered addresses and corresponding companies
    • Runkelsstrasse 37, Triesen, Fl-9495, FL-9495, Liechtenstein

      IIF 44
  • Mr Andrew Baker
    Liechtenstein Citizen born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
  • Mr Andrew John Baker
    Liechtenstein Citizen, born in December 1960

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • Griffin Trust Ag, Landstrasse 36, Triesen, 9495, Liechtenstein

      IIF 58
child relation
Offspring entities and appointments 49
  • 1
    A J BAKERS PLUMBING LTD
    08322253
    4 Quex Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-07 ~ dissolved
    IIF 3 - Director → ME
  • 2
    AMBERHEART LIMITED
    - now 02013436 02765045
    CHILTERN METALS LIMITED - 1994-01-27
    Verulam Advisory, First Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    66,477 GBP2020-12-31
    Officer
    2000-09-26 ~ dissolved
    IIF 32 - Director → ME
  • 3
    BAKERS PLUMBING & HEATING SERVICES LTD
    08323096
    10 Pangbourne Drive, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,413 GBP2023-12-31
    Officer
    2012-12-07 ~ 2025-06-18
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-06-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLUECOAT BUILDING LIMITED
    09710319
    60 Welbeck Street, London, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    304,957 GBP2024-12-31
    Person with significant control
    2020-03-03 ~ 2022-11-23
    IIF 52 - Has significant influence or control over the trustees of a trust OE
  • 5
    CASTLE EXCHANGE BUILDING LIMITED
    09710433
    60 Welbeck Street, London, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    -52,556 GBP2024-12-31
    Person with significant control
    2020-03-03 ~ 2022-11-23
    IIF 48 - Has significant influence or control over the trustees of a trust OE
  • 6
    CHAPEL STREET CONSTRUCTION LIMITED
    - now 05717163
    FRESHNAME NO. 350 LIMITED - 2006-08-29
    Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (14 parents)
    Officer
    2009-11-06 ~ 2011-07-20
    IIF 28 - Director → ME
  • 7
    CHESTER STREET ENTERPRISES LIMITED
    06241160
    Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -30,996 GBP2017-12-31
    Officer
    2007-05-09 ~ 2011-07-20
    IIF 36 - Director → ME
  • 8
    CHILTERN METALS LIMITED
    - now 02765045 02013436
    AMBERHEART LIMITED - 1994-01-27
    Verulam Advisory, First Floor The Annex New Barnes Mill Cottonmill Lane, St. Albans, Herts
    Dissolved Corporate (14 parents)
    Equity (Company account)
    399,043 GBP2019-12-31
    Officer
    2000-09-26 ~ dissolved
    IIF 34 - Director → ME
  • 9
    CITYMILL INVESTMENTS LTD
    08075888
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    239,396 GBP2024-04-05
    Officer
    2012-06-13 ~ 2020-01-17
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-17
    IIF 8 - Right to appoint or remove directors OE
  • 10
    CRAVENHALL LTD
    05120767
    Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2006-12-11 ~ 2011-07-20
    IIF 26 - Director → ME
  • 11
    DELLCROSS LIMITED
    05181317
    Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (9 parents)
    Officer
    2007-09-05 ~ 2011-07-20
    IIF 35 - Director → ME
    2007-05-22 ~ 2011-07-20
    IIF 40 - Secretary → ME
  • 12
    DITCHBURN LTD
    03778590
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (8 parents)
    Officer
    2006-06-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
  • 13
    FISHER ISLAND LIMITED
    05724222 OE026064
    5th Floor 37 High Holborn, London, United Kingdom
    Active Corporate (19 parents)
    Profit/Loss (Company account)
    -412,239 GBP2022-01-01 ~ 2022-12-31
    Officer
    2009-11-06 ~ 2011-07-20
    IIF 30 - Director → ME
  • 14
    GROSVENOR TRADING HOUSE LIMITED
    - now 05724470
    FRESHNAME NO. 353 LIMITED - 2006-03-08
    1 Berkeley Street, London
    Dissolved Corporate (13 parents)
    Officer
    2009-11-06 ~ 2011-07-20
    IIF 31 - Director → ME
  • 15
    HANLEY BUILDING LIMITED
    09710419
    60 Welbeck Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,614,588 GBP2024-12-31
    Person with significant control
    2020-03-03 ~ 2022-11-23
    IIF 47 - Has significant influence or control over the trustees of a trust OE
  • 16
    KESTREL IDM LIMITED
    04763033
    Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    40,594 GBP2023-04-01 ~ 2024-03-31
    Officer
    2005-01-25 ~ now
    IIF 24 - Director → ME
    2007-03-08 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 17
    LASER TRADECO LIMITED
    - now 05903110
    MREF TRADECO LIMITED - 2015-08-15
    MACDONALD TRADECO LIMITED - 2007-02-07
    FLASKRAPID LIMITED - 2006-10-02
    60 Welbeck Street, London, England
    Active Corporate (29 parents, 3 offsprings)
    Person with significant control
    2018-12-20 ~ 2022-11-23
    IIF 49 - Has significant influence or control over the trustees of a trust OE
  • 18
    LINK PROPERTIES UK PORTFOLIO LIMITED
    13535291
    60 Welbeck Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,928,877 GBP2024-12-31
    Person with significant control
    2021-07-28 ~ 2022-03-11
    IIF 50 - Right to appoint or remove directors OE
    2022-03-11 ~ 2022-11-23
    IIF 51 - Has significant influence or control over the trustees of a trust OE
  • 19
    LITMUS BUILDING LIMITED
    09710580
    60 Welbeck Street, London, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    -1,881,843 GBP2024-12-31
    Person with significant control
    2020-03-03 ~ 2022-11-23
    IIF 46 - Has significant influence or control over the trustees of a trust OE
  • 20
    LITTLE REST EAST LIMITED
    - now 05883017
    BUDDHA BAR MOSCOW LIMITED - 2006-07-25
    C/o St Johns Square Sec Ltd, Farrington Place, 20 Farringdon Road, London
    Dissolved Corporate (9 parents)
    Officer
    2010-03-12 ~ 2011-07-20
    IIF 25 - Director → ME
  • 21
    LYTTON LICENSING LIMITED
    - now 04263372
    SPEED 8890 LIMITED - 2001-08-21
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2009-11-05 ~ dissolved
    IIF 29 - Director → ME
  • 22
    METALEX ACP LIMITED - now
    ALIMEX UK PRECISION IN ALUMINIUM LIMITED - 2019-03-30
    CRESTMAN LIMITED
    - 2006-11-20 05568268
    Midland House, 2 Poole Road, Bournemouth, England
    Active Corporate (12 parents)
    Officer
    2005-09-30 ~ 2006-10-02
    IIF 23 - Director → ME
    2005-09-30 ~ 2006-10-02
    IIF 41 - Secretary → ME
  • 23
    MULTIMEDIA COMPUTING LIMITED
    - now 02741698
    GRAPHPOWER LIMITED - 1992-09-28
    Townshend House, Crown Road, Norwich, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -689,112 GBP2017-09-30
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 9 - Right to appoint or remove directors OE
  • 24
    NORTH WEST BUILDING LIMITED
    09710409
    60 Welbeck Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    585,231 GBP2024-12-31
    Person with significant control
    2020-03-03 ~ 2022-11-23
    IIF 45 - Has significant influence or control over the trustees of a trust OE
  • 25
    OPCO ANGEL 1 LIMITED
    11718219
    60 Welbeck Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 26
    OPCO HCH NO.2 LIMITED
    11719497 11717064... (more)
    60 Welbeck Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 54 - Has significant influence or control over the trustees of a trust OE
  • 27
    OPCO HCH NO.5 LIMITED
    11716775 11719497... (more)
    60 Welbeck Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2018-12-07 ~ 2022-11-23
    IIF 55 - Has significant influence or control over the trustees of a trust OE
  • 28
    PAUA ENTERPRISES LIMITED
    06225529
    Bridge House, 25 Fiddlebridge, Lane, Hatfield, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2007-04-24 ~ 2011-07-20
    IIF 37 - Director → ME
  • 29
    PLATINUM GLOBAL CORPORATION LIMITED
    08760850
    Wing 1, 9th Floor Berkeley Square House, Berkeley Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -777,553 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2025-10-16
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 30
    R. CAMBRIDGE OPCO LIMITED
    OE006590 FC038728... (more)
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 19 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 19 - Holds voting rights - More than 25% as trustees of a trust OE
  • 31
    R. GLASGOW OPCO LIMITED
    OE006591 FC038720... (more)
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 21 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 21 - Ownership of shares - More than 25% as trustees of a trust OE
  • 32
    R. GUILDFORD OPCO LIMITED
    OE006592 FC038721... (more)
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 22 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 22 - Holds voting rights - More than 25% as trustees of a trust OE
  • 33
    R. HEATHROW M4 J4 OPCO LIMITED
    OE006566 FC038730... (more)
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-22
    IIF 18 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 18 - Ownership of shares - More than 25% as trustees of a trust OE
  • 34
    R. MAIDENHEAD OPCO LIMITED
    OE006546 FC038726... (more)
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-22
    IIF 20 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 20 - Holds voting rights - More than 25% as trustees of a trust OE
  • 35
    RIDGE PARTNERS LTD
    13507592
    Ridge House Cottage, West Drive, Ascot, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -172,632 GBP2024-07-31
    Person with significant control
    2021-09-13 ~ 2024-04-19
    IIF 58 - Has significant influence or control OE
  • 36
    RUBYWELL LTD
    08075593
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    689,507 GBP2024-04-05
    Officer
    2012-06-13 ~ 2020-01-17
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-17
    IIF 7 - Right to appoint or remove directors OE
  • 37
    S. ABERDEEN AIRPORT OPCO LIMITED
    OE015246 FC038800
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-22
    IIF 16 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 16 - Holds voting rights - More than 25% as trustees of a trust OE
  • 38
    S. BOURNEMOUTH CARLTON OPCO LIMITED
    OE013335 FC038801
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 15 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 15 - Holds voting rights - More than 25% as trustees of a trust OE
  • 39
    S. BOURNEMOUTH EAST CLIFF OPCO LIMITED
    OE013174 FC038803
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 13 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 13 - Holds voting rights - More than 25% as trustees of a trust OE
  • 40
    S. CAMBRIDGE OPCO LIMITED
    OE013229 FC038806... (more)
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 14 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 14 - Ownership of shares - More than 25% as trustees of a trust OE
  • 41
    S. DERBY MICKLEOVER COURT OPCO LIMITED
    OE012958 FC038810
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 17 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 17 - Ownership of shares - More than 25% as trustees of a trust OE
  • 42
    S. DERBY MIDLAND OPCO LIMITED
    OE017283 FC038808... (more)
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    2020-03-03 ~ 2022-11-23
    IIF 12 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 12 - Holds voting rights - More than 25% as trustees of a trust OE
  • 43
    SUNDAWN LIMITED
    07831091
    Level 5 Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -179,388 GBP2021-11-30
    Person with significant control
    2016-09-26 ~ 2019-11-26
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 44
    THAMES STEEL UK LIMITED
    - now 05724450
    GLOBAL METALLURGICAL LIMITED - 2006-03-24
    GEORGIAN STEEL HOLDINGS LIMITED - 2006-03-22
    FRESHNAME NO. 352 LIMITED - 2006-03-08
    C/o, Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (13 parents)
    Officer
    2009-06-19 ~ 2011-07-20
    IIF 27 - Director → ME
  • 45
    THE ESTABLISHMENT / BROADWAY BUILDING LIMITED
    09730934
    60 Welbeck Street, London, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    -563,461 GBP2024-12-31
    Person with significant control
    2020-03-03 ~ 2022-11-23
    IIF 53 - Has significant influence or control over the trustees of a trust OE
  • 46
    TITAGHUR PLC - now
    AZMARA PLC
    - 2003-12-01 SC001273
    TITAGHUR PLC - 2000-11-10
    TITAGHUR JUTE FACTORY PLC(THE) - 1989-05-12
    272 Bath Street, Glasgow Bath Street, Glasgow, Scotland
    Active Corporate (32 parents)
    Officer
    2002-07-29 ~ 2003-01-06
    IIF 11 - Director → ME
  • 47
    TROPICANA ASSETS FOUNDATION
    OE026041
    53rd East Street, Humboldt Tower, 2nd Floor, Marbella, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    2015-09-25 ~ 2025-02-20
    IIF 43 - Ownership of voting rights - More than 25% OE
  • 48
    VILLA MAGNA FOUNDATION
    OE025190
    53rd East Street, Humboldt Tower, 2nd Floor, Marbella, Panama, Panama
    Registered Corporate (2 parents)
    Beneficial owner
    2015-09-25 ~ now
    IIF 42 - Ownership of voting rights - More than 25% OE
  • 49
    VONDER HOLDING LIMITED
    11543735
    61 Welbeck Street, London, England
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    -843,021 GBP2023-12-31
    Person with significant control
    2020-03-03 ~ 2022-11-23
    IIF 57 - Has significant influence or control over the trustees of a trust 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 9 February 2026 and licensed under the Open Government Licence v3.0.