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

Ms Megan Amber Turner

    Related profiles found in government register
  • Ms Megan Amber Turner
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 1
    • icon of address 12, Worcester Road, Shrewsbury, SY1 3LT, United Kingdom

      IIF 2
  • Miss Megan Turner
    British born in January 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Graham Street, Airdrie, ML6 6AB, Scotland

      IIF 3
    • icon of address 2, Caledonian Road, Wishaw, ML2 8AR, Scotland

      IIF 4
  • Turner, Megan Amber
    British company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Worcester Road, Shrewsbury, SY1 3LT, United Kingdom

      IIF 5
  • Turner, Megan Amber
    British compliance director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7 IIF 8
  • Turner, Megan Amber
    British director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address Unit 3, 1st Floor, 6/7 St. Mary At Hill, London, EC3R 8EE, England

      IIF 11
  • Megan Turner
    British born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Bull Lane, Eccles, Aylesford, ME20 7HT

      IIF 12
    • icon of address 41, Valentines Close, Bristol, B14 9ND

      IIF 13
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 14
    • icon of address Office 1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 15
    • icon of address 10, Glyn Collen, Cardiff, CF23 7ER

      IIF 16
    • icon of address 13, Talybont Road, Cardiff, CF5 5EU

      IIF 17
    • icon of address 21, Upperfield Grove, Corby, NN17 1HN

      IIF 18
    • icon of address Office G, Charles Henry House, 130, Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 19
    • icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 20
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 21
    • icon of address Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 22
    • icon of address Office 4, Fountain House, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH

      IIF 23
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 24
    • icon of address Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 25
    • icon of address Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 26 IIF 27
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 28 IIF 29
    • icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 30
    • icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 31
    • icon of address 164, Northdown Road, Welling, DA16 1NB

      IIF 32
    • icon of address Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 33
    • icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 34
    • icon of address Unit 17, Canalside Office Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 35
  • Turner, Megan
    British company director born in January 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Graham Street, Airdrie, ML6 6AB, Scotland

      IIF 36
    • icon of address 2, Caledonian Road, Wishaw, ML2 8AR, Scotland

      IIF 37
  • Turner, Megan
    British consultant born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Bull Lane, Eccles, Aylesford, ME20 7HT

      IIF 38
    • icon of address 41, Valentines Close, Bristol, B14 9ND

      IIF 39
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 40
    • icon of address Office 1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 41
    • icon of address 10, Glyn Collen, Cardiff, CF23 7ER

      IIF 42
    • icon of address 13, Talybont Road, Cardiff, CF5 5EU

      IIF 43
    • icon of address 21, Upperfield Grove, Corby, NN17 1HN

      IIF 44
    • icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 45
    • icon of address Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 46
    • icon of address Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 47
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB, United Kingdom

      IIF 48
    • icon of address Office 4, Fountain House, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH

      IIF 49
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 50
    • icon of address Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 51
    • icon of address Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 52 IIF 53
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 54 IIF 55
    • icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 56
    • icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 57
    • icon of address 164, Northdown Road, Welling, DA16 1NB

      IIF 58
    • icon of address Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 59
    • icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 60
    • icon of address Unit 17, Canalside Office Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 61
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2 Caledonian Road, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -33,026 GBP2025-03-31
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 656 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    HELIUM MIRACLE 241 LIMITED - 2017-10-31
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -219,767,502 GBP2024-03-31
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 11 - Director → ME
  • 4
    JAEVEE SPV 1014 LIMITED - 2023-07-19
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    JAEVEE NOMINEES LTD - 2025-04-11
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 11 Graham Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address 41 Valentines Close, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ 2021-07-23
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-07-23
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    JAEVEE SPV1006 LTD - 2025-04-11
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    525,000 GBP2025-03-31
    Officer
    icon of calendar 2025-04-10 ~ 2025-09-28
    IIF 8 - Director → ME
  • 3
    icon of address First Floor Rear Office Wildmoor Mill, Mill Lane, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ 2021-03-05
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-03-05
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-02-25 ~ 2021-03-10
    IIF 48 - Director → ME
  • 5
    icon of address Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-02-26 ~ 2021-03-15
    IIF 47 - Director → ME
  • 6
    icon of address Unit 4 Mill Park Martindale Ind Estate, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ 2021-03-16
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-03-16
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    812 GBP2024-04-05
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-18
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-18
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-19
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-19
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ 2021-09-13
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ 2021-09-13
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    373 GBP2023-04-05
    Officer
    icon of calendar 2021-08-17 ~ 2021-09-14
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ 2021-09-14
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ 2021-09-14
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 2021-09-14
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ 2021-09-14
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2021-10-11
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ 2021-09-14
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ 2021-09-14
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ 2021-09-15
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2021-10-11
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    icon of address 24 Hallside Road Blyth, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    510 GBP2022-04-05
    Officer
    icon of calendar 2021-04-03 ~ 2021-05-25
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ 2021-05-25
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 16
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-04-06 ~ 2021-05-25
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2021-05-25
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 17 Canalside Office Complex, Lowesmoor Wharf, Worcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-04-07 ~ 2021-05-26
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-05-26
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,688 GBP2024-04-05
    Officer
    icon of calendar 2021-04-08 ~ 2021-05-26
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-05-26
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 19
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    499 GBP2022-04-05
    Officer
    icon of calendar 2021-04-09 ~ 2021-05-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-05-26
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 1 156 High Road, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49 GBP2022-04-05
    Officer
    icon of calendar 2021-04-12 ~ 2021-05-26
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 2021-05-26
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,256 GBP2024-04-05
    Officer
    icon of calendar 2021-07-03 ~ 2021-07-12
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-07-03 ~ 2021-07-12
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 22
    icon of address 10 Glyn Collen, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-04 ~ 2021-07-06
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-07-04 ~ 2021-07-06
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 23
    icon of address 105 Bull Lane, Eccles, Aylesford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ 2021-07-13
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-07-13
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,434 GBP2024-04-05
    Officer
    icon of calendar 2021-07-09 ~ 2021-07-14
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2021-07-14
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.