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 Matthew Nathan Kemp

    Related profiles found in government register
  • Mr Matthew Nathan Kemp
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 6-8 Bonhill St, London, EC2A 4BX, England

      IIF 1
    • 3rd Floor, 6-8 Bonhill Street, London, EC2A 4BX, England

      IIF 2
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 3 IIF 4 IIF 5
  • Matthew Nathan Kemp
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 6
  • Kemp, Matthew Nathan
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 68b Manor Park, Hither Green, London, SE13 5RL

      IIF 7
    • 68b, Manor Park, London, SE13 5RL, England

      IIF 8 IIF 9
    • Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 10
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 11
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 12
  • Kemp, Matthew Nathan
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 6-8 Bonhill St, London, EC2A 4BX, England

      IIF 13
  • Kemp, Matthew Nathan
    British designer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 68b, Manor Park, Hither Green, London, SE13 5RL, United Kingdom

      IIF 14
  • Kemp, Matthew Nathan
    British executive born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 15
  • Kemp, Mat Nathan
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 6-8 Bonhill Street, London, EC2A 4BX, England

      IIF 16
  • Kemp, Mat Nathan
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor 6-8, Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 17 IIF 18
  • Mr Charles Harris
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, England

      IIF 19
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 20
  • Harris, Charles
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor 6-8, Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 21
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 22 IIF 23
  • Harris, Charles
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 24
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 25
  • Kemp, Matthew Nathan
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 6-8 Bonhill Street, London, EC2A 4BX, England

      IIF 26
    • 3rd Floor, 6-8, Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 27
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 28
  • Kemp, Matthew Nathan
    British marketing born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 3, 6-8, Bonhill Street, London, London City Of, EC2A 4BX, United Kingdom

      IIF 29
  • Mr Charles Edward Harris
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Bonhill Street, Floor 3, London, EC2A 4BX, England

      IIF 30
    • 6-8 Bonhill Street, London, EC2A 4BX, England

      IIF 31
    • Floor 3, 628 Bonhill Street, London, EC2A 4BX, England

      IIF 32
  • Mr Charles Edwards Harris
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Clearsight Accounting Limited, Dunleavy Drive, Dunleavy House, Cardiff, CF11 0SN, United Kingdom

      IIF 33
    • 2, Trelawn Road, London, E10 5QD, United Kingdom

      IIF 34
    • Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 35
  • Harris, Charles Edward
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16062383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 6 - 8, Bonhill Street, Floor 3, London, EC2A 4BX, United Kingdom

      IIF 37
    • 6-8, Bonhill Street, 2nd Floor, London, EC2A 4BX, England

      IIF 38
    • 6-8, Bonhill Street, London, EC2A 4BX, England

      IIF 39
    • Floor 5, 68 Great Eastern Street, London, EC2A 2JT, England

      IIF 40
    • Workers League, 6-8, Bonhill Street, London, EC2A 4BX, England

      IIF 41
  • Harris, Charles Edward
    British commercial director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Oast, Hendal Farm, Groombridge, East Sussex, TN3 9NU, England

      IIF 42
  • Harris, Charles Edward
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Wool Road, London, SW20 0HN, United Kingdom

      IIF 43
    • Floor 3, 628 Bonhill Street, London, EC2A 4BX, England

      IIF 44
  • Harris, Charles Edwards
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trelawn Road, London, E10 5QD, United Kingdom

      IIF 45
    • Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 46
    • Floor 3, 6-8 Bonhill Street, London, England, Ec2a 4bx, London, County (optional), EC2A 4BX, United Kingdom

      IIF 47
  • Harris, Edward Charles
    British company director born in May 1911

    Registered addresses and corresponding companies
    • Orchards The Firs, Kenilworth Road, Coventry, CV5 6QD

      IIF 48
  • Harris, Edward Charles
    British director born in May 1911

    Registered addresses and corresponding companies
    • Orchards The Firs, Kenilworth Road, Coventry, CV5 6QD

      IIF 49
  • Kemp, Mat
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 50
  • Mr Charles Harris
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Trelawn Road, London, E105QD, England

      IIF 51
    • 2 Trelawn Road, Trelawn Road, London, E10 5QD, United Kingdom

      IIF 52
  • Harris, Charles
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 53
  • Harris, Charles
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Trelawn Road, London, E10 5QD, England

      IIF 54
    • 34, - 35, Great Sutton Street, London, EC1V 0DX, England

      IIF 55
  • Harris, Charles
    British marketing born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Trelawn Road, London, E105QD, England

      IIF 56
    • 2 Trelawn Road, Trelawn Road, London, E10 5QD, United Kingdom

      IIF 57
  • Harris, Charles
    British sales director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Elgin Avenue, London, W9 2NE, United Kingdom

      IIF 58
  • Harris, Charlie
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 59
  • Harris, Charlie
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34-35, Great Sutton Street, London, EC1V 0DX, England

      IIF 60
    • 3rd Floor 6-8, Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 61
  • Mr Charles Edward Harris
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Bonhill Street, Floor 3, London, EC2A 4BX, United Kingdom

      IIF 62
  • Harris, Charles Edward
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 6-8 Bonhill Street, London, EC2A 4BX, England

      IIF 63
  • Harris, Charles Edward
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Bonhill Street, Floor 3, London, EC2A 4BX, United Kingdom

      IIF 64
    • 77, Millais Road, London, E11 4EZ, England

      IIF 65
  • Harris, Charles Edward
    British founder born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Bonhill Street, Floor 3, London, EC2A 4BX, England

      IIF 66
  • Harris, Charles Edward
    British marketing born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 67
  • Harris, Charles

    Registered addresses and corresponding companies
    • 2, 2 Trelawn Road, London, County (optional), E10 5QD, United Kingdom

      IIF 68
    • 6-8, Bonhill Street, London, EC2A4BX, England

      IIF 69
    • Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 70
child relation
Offspring entities and appointments 37
  • 1
    34 GSS LIMITED
    - now 06737350
    RTN EUROPE LIMITED
    - 2012-05-29 06737350
    John Turner Fca, 400 Thames Valley Park Drive, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2010-10-01 ~ 2016-12-12
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    5TH FLOOR BONHILL LIMITED
    12238001
    3rd Floor 6-8 Bonhill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 61 - Director → ME
    IIF 18 - Director → ME
  • 3
    BREAD & SUGAR LIMITED
    08081258
    12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 14 - Director → ME
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 4
    CEH CREATIVE LIMITED
    09020698
    6-8 Bonhill Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2014-05-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    CJB LONDON LTD
    11655112
    29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CLEAN NETWORK LONDON LTD
    - now 13718128
    CRESCIVE GROUP LTD
    - 2024-03-03 13718128
    BEN LEARY LTD - 2022-11-18
    4385, 13718128 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-07-07 ~ now
    IIF 41 - Director → ME
  • 7
    CREATE RESPONSE LTD
    13866056 10233324
    2 Trelawn Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-01-23 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CRO DEVELOPMENTS LTD
    12012699
    3rd Floor 6-8 Bonhill Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-12-11 ~ dissolved
    IIF 17 - Director → ME
  • 9
    EATOPIA LTD
    12290642
    3rd Floor 6-8 Bonhill Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-10-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    FLAIRHURST INVESTMENTS LIMITED
    00796655
    12 Hatherley Road, Sidcup, Kent
    Active Corporate (4 parents)
    Officer
    ~ 1997-12-30
    IIF 49 - Director → ME
    2013-03-29 ~ now
    IIF 40 - Director → ME
  • 11
    HARRIS DURAN & CO LTD
    09858854
    Floor 3 6-8 Bonhill Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-05 ~ dissolved
    IIF 24 - Director → ME
    2015-11-05 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    INSIDE KNOWLEDGE (GLOBAL) LTD
    11464067
    10 Stamford Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-13 ~ 2019-01-28
    IIF 64 - Director → ME
    Person with significant control
    2018-07-13 ~ 2019-01-28
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    INVESTAWAY LTD
    12134759
    12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (2 parents)
    Officer
    2022-01-03 ~ now
    IIF 47 - Director → ME
  • 14
    JACK'S CONTRACTS LTD
    08487525
    34 - 35, Great Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-15 ~ 2013-06-12
    IIF 55 - Director → ME
  • 15
    JACKS LONDON CLEANING LIMITED
    08569139
    Floor 3 6 Bonhill Street, Bonhill Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 60 - Director → ME
  • 16
    LANSDOWN (RO) LTD
    11248306
    1 Kings Avenue, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-11-20 ~ now
    IIF 27 - Director → ME
  • 17
    MEATOPIA (UK) LTD
    09424334
    12 Hatherley Road, Sidcup, England
    Active Corporate (6 parents)
    Officer
    2015-07-01 ~ now
    IIF 8 - Director → ME
  • 18
    MEATROPOLIS LIMITED
    08385142
    12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 19
    NIP & CLUCK LTD
    14721820
    1 Albert Street, Whitstable, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-10 ~ dissolved
    IIF 56 - Director → ME
    2023-03-10 ~ dissolved
    IIF 69 - Secretary → ME
  • 20
    SEVERN MOTOR YACHT CLUB(HOLDINGS)COMPANY LIMITED(THE)
    00331906
    Severn Motor Yacht Club Bath Road, Broomhall, Worcester, Worcestershire, England
    Active Corporate (14 parents)
    Officer
    ~ 1995-11-29
    IIF 48 - Director → ME
  • 21
    STARK NAKED LIMITED
    11033426
    146 Blyth Road, London, London
    Dissolved Corporate (2 parents)
    Officer
    2017-10-26 ~ 2019-01-18
    IIF 67 - Director → ME
    IIF 29 - Director → ME
  • 22
    SWALLOWS & DAGGERS LIMITED
    09317851
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents)
    Officer
    2014-11-19 ~ 2017-03-16
    IIF 42 - Director → ME
  • 23
    SWALLOWS N DAGGERS (GLOBAL) LIMITED
    11080368
    6 - 8 Bonhill Street, Floor 3, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-11-23 ~ now
    IIF 37 - Director → ME
  • 24
    TEAM PIE LIMITED
    06209266
    12 Hatherley Road, Sidcup, Kent
    Active Corporate (4 parents)
    Officer
    2014-01-06 ~ now
    IIF 21 - Director → ME
    2007-04-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 25
    TECHSPACE UWD LIMITED - now
    SEEN DIGITAL LTD
    - 2015-02-10 07191109
    25 Luke Street 25 Luke Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2011-08-01 ~ 2012-12-10
    IIF 43 - Director → ME
  • 26
    TETRIS PROPERTIES LTD
    13054664
    32-38 Scrutton Street Scrutton Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-12-01 ~ 2021-12-02
    IIF 46 - Director → ME
    Person with significant control
    2020-12-01 ~ 2021-12-02
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    THE CLEAN WORKS LIMITED
    09308063
    12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (5 parents)
    Officer
    2014-11-12 ~ dissolved
    IIF 25 - Director → ME
  • 28
    THE FASHION BUREAU LTD
    - now 16062383
    THE FACILITIES NETWORK LTD - 2024-12-09
    4385, 16062383 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-09-23 ~ now
    IIF 36 - Director → ME
  • 29
    THE MEAT INSPECTORS LTD
    11831050
    Clearsight Accounting Limited Dunleavy Drive, Dunleavy House, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-18 ~ now
    IIF 50 - Director → ME
    IIF 59 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 30
    THE TAPE AGENCY LIMITED
    10441488
    162 Greenacres, Shoreham-by-sea, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-09-18 ~ 2025-11-26
    IIF 38 - Director → ME
  • 31
    TURNER & GEORGE LTD
    - now 07106161
    THE EAST LONDON STEAK CO LIMITED
    - 2014-11-13 07106161
    CARNIVORE DIRECT LIMITED - 2010-04-15
    Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-11-01 ~ now
    IIF 10 - Director → ME
  • 32
    URBAN LAWNS LTD
    11936378
    Floor 3 6-8 Bonhill Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-04-10 ~ 2020-10-27
    IIF 34 - Right to appoint or remove directors OE
  • 33
    VOLT ENTERTAINMENT LTD
    12918359
    3rd Floor 6-8 Bonhill St, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 34
    WHATIFCOMMUNICATIONS LTD
    13748000
    2 Trelawn Road, Trelawn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 57 - Director → ME
    2021-11-17 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    WORKBOX STUDIOS LIMITED
    10809919
    12 Hatherley Road, Sidcup, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-09-01 ~ now
    IIF 28 - Director → ME
    2017-06-21 ~ 2020-01-16
    IIF 23 - Director → ME
    IIF 11 - Director → ME
    2020-09-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    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
  • 36
    WORKER X LIMITED
    10712067
    3rd Floor 6-8 Bonhill Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-04-10 ~ now
    IIF 9 - Director → ME
    2018-03-07 ~ now
    IIF 63 - Director → ME
    2018-03-07 ~ 2018-05-01
    IIF 26 - Director → ME
    2018-04-10 ~ 2018-06-04
    IIF 65 - Director → ME
  • 37
    WORKHOUSE#ONE LIMITED
    08230455
    12 Hatherley Road, Sidcup, Kent
    Active Corporate (2 parents)
    Officer
    2012-09-26 ~ now
    IIF 12 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.