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

Singh, Diljeet

    Related profiles found in government register
  • Singh, Diljeet
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Yeading Lane, Hayes, UB4 0EL, England

      IIF 1
    • 27 Yeading Lane, Yeading Lane, Hayes, UB4 0EL, England

      IIF 2
    • C/o Vandys Accounting Ltd, Bridge Road, H9 Charles House, Hayes, UB4 0EL, United Kingdom

      IIF 3
    • C/o Vandys Accounting Ltd, H9 Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, United Kingdom

      IIF 4
    • C/o Vandys Accounting Ltd, H9 Charles House, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 5
    • H9, Bridge Road, Charles House, Southall, UB2 4BD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • H9, Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 9
    • H9 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 10 IIF 11 IIF 12
    • H9 Charles House, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 14 IIF 15 IIF 16
    • H9, Charles House, Bridge, Southall, UB2 4BD, England

      IIF 22
    • H9 Charles House, C/o Vandys Accounting Ltd, Bridge Road, Southall, UB2 4BD, England

      IIF 23
    • H9 Charles House, C/o Vandys Accounting Ltd, Southall, Kent, UB2 4BD, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Singh, Diljeet
    British commercial director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • H9, Charles House, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 27
  • Singh, Diljeet
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • H9, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 28
    • 22, Wepham Close, Yeading, UB4 9YG, United Kingdom

      IIF 29
  • Singh, Diljeet
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wepham Close, Hayes, UB4 9YG, United Kingdom

      IIF 30
    • H9, Bridge Road, Charles House, Southall, UB2 4BD, United Kingdom

      IIF 31
  • Singh, Diljeet
    British employed born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Diljeet
    British self employed born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • H9, Bridge Road, Charles House, Southall, UB2 4BD, United Kingdom

      IIF 39
  • Singh, Diljeet
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • H9, Bridge Road, Southall, UB2 4BD, England

      IIF 40
  • Singh, Diljeet
    British business born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit E08, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 41
  • Singh, Diljeet
    born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • H9, Bridge Road, Charles House, Southall, UB2 4BD, United Kingdom

      IIF 42
  • Singh, Diljeet
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H9 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 43
  • Mr Diljeet Singh
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Diljeet Singh
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • H9, Charles House, Bridge Road, Southall, Middlesex, UB2 4BD

      IIF 74
    • H9 Charles House, C/o Vandys Accounting Ltd, Bridge Road, Southall, UB2 4BD, England

      IIF 75
  • Singh, Diljeet
    British accountant born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Hook Rise North, Hook Rise North, Surbiton, KT6 7JU, England

      IIF 76
  • Mr Diljeet Singh
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit E08, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 77
    • 100 Hook Rise North, Hook Rise North, Surbiton, KT6 7JU, England

      IIF 78
  • Arora, Sandeep Singh
    British self employed born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wepham Close, Hayes, Middlesex, UB4 9YG, England

      IIF 79
  • Mr Diljeet Singh
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H9 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 80
child relation
Offspring entities and appointments 39
  • 1
    11492805 LTD.
    - now 11492805
    CLOUDREACH SERVICES LTD
    - 2019-09-26 11492805
    27 Yeading Lane Yeading Lane, Hayes, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-08-10 ~ 2019-07-25
    IIF 27 - Director → ME
    2019-07-26 ~ dissolved
    IIF 2 - Director → ME
  • 2
    ADM CASH & CARRY LTD
    - now 16136852
    KDSB ONLINE LTD
    - 2025-06-13 16136852
    H9 Charles House, C/o Vandys Accounting Ltd, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    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
  • 3
    AIRTELL LTD
    07600259
    47 Great Hampton Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 32 - Director → ME
  • 4
    BEYOND SKIES LIMITED
    08456587
    Vandys Accounting Ltd, H9 Bridge Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,012 GBP2016-03-31
    Officer
    2014-07-16 ~ dissolved
    IIF 28 - Director → ME
  • 5
    BIRM WOKBOX LTD
    13423977
    H9 Charles House, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 6
    BRIGHTSIDE FOUNDATION LTD
    14287703
    H9 Charles House, C/o Vandys Accounting Ltd, Southall, England
    Active Corporate (1 parent)
    Officer
    2022-08-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 7
    CANTERBURY WOKBOX LTD
    13415441
    25 St. Margarets Street, Canterbury, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-24 ~ 2021-08-24
    IIF 16 - Director → ME
    Person with significant control
    2021-05-24 ~ 2021-08-24
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 8
    CASHBACK NETWORK LTD
    - now 09170228
    PIZZA FACTORY LTD
    - 2015-10-04 09170228
    22 Wepham Close, Hayes
    Dissolved Corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 33 - Director → ME
  • 9
    CCTV GUARD LTD
    15888046
    H9 Charles House, Bridge Road, Southall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CENTURY ACCOUNTANTS LTD
    16346137
    H9 Charles House, Bridge Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-04-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 11
    CURAPLEX LTD
    11806773
    H9 Bridge Road, Charles House, Southall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-12 ~ 2021-03-02
    IIF 8 - Director → ME
    Person with significant control
    2020-06-12 ~ 2021-03-02
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 12
    DD'S EVENTS LTD
    09168675
    22 Wepham Close, Hayes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,120 GBP2016-08-31
    Officer
    2014-08-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 13
    DELIGHT FOOD SERVICES LTD
    13017114
    4385, 13017114 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-01-01 ~ 2021-01-01
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    DV'S EVENTS LTD
    11354150
    H9 Bridge Road, Charles House, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 15
    DV'S PROPERTIES LTD
    11355824
    H9 Bridge Road, Charles House, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-11 ~ 2018-08-10
    IIF 31 - Director → ME
    2018-09-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-05-11 ~ 2018-08-10
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DV'S REALTY LTD
    09034176
    22 Wepham Close, Yeading
    Dissolved Corporate (1 parent)
    Officer
    2014-07-12 ~ dissolved
    IIF 29 - Director → ME
    2014-05-12 ~ 2014-07-11
    IIF 36 - Director → ME
  • 17
    FLY & MORE LTD
    09917938
    Vandys Accounting Ltd, H9 Charles House, Bridge Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-16 ~ dissolved
    IIF 38 - Director → ME
  • 18
    FOLKESTONE LTD
    16203529
    C/o Vandys Accounting Ltd, H9 Charles House, Bridge Road, Southall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-19 ~ 2025-09-01
    IIF 5 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-09-01
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 19
    GOLDEN OPPORTUNITY LTD
    09479175
    Vandys Accounting Ltd, H9 Charles House, Bridge Road, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-09 ~ 2016-03-24
    IIF 35 - Director → ME
  • 20
    HOCKLEY LTD
    11806462
    H9 Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,492 GBP2024-02-28
    Officer
    2019-02-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 21
    IDEA PROPERTY SOLUTIONS LTD
    - now 09483593
    IDEA GROUP INT LTD
    - 2016-01-22 09483593
    Vandys Accounting Ltd, H9 Charles House, Bridge Road, Southall, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-11 ~ dissolved
    IIF 37 - Director → ME
  • 22
    IDEA REWARDS CARD LTD
    09336244
    12 Hall Road, Handsworth, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -160,555 GBP2022-01-31
    Officer
    2017-07-27 ~ 2023-01-04
    IIF 22 - Director → ME
    Person with significant control
    2017-07-28 ~ 2019-07-20
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
    2019-07-26 ~ 2022-11-10
    IIF 44 - Ownership of shares – 75% or more OE
  • 23
    IKIGAI FINANCE LTD
    - now 12192139
    IKIGAI REALTY LTD
    - 2024-09-02 12192139
    LI VINCI LTD
    - 2020-12-23 12192139
    H9 Charles House, Bridge Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,580 GBP2024-09-30
    Officer
    2020-07-15 ~ 2021-03-01
    IIF 10 - Director → ME
    2024-08-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-07-15 ~ 2021-03-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    2024-08-29 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
  • 24
    IKON FOODS LTD
    13414128
    H9 Charles House, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 25
    INTURN LTD
    08224370
    22 Wepham Close, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 79 - Director → ME
  • 26
    IREPAIR MOBILES LTD
    13568617
    16 Starle Close, Canterbury, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -28,892 GBP2023-08-31
    Person with significant control
    2021-08-16 ~ 2021-08-16
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    J&J BUSINESS SERVICES LIMITED
    07955761
    100 Hook Rise North Hook Rise North, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2012-02-20 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 28
    KD REALTY LTD
    16075755
    H9 Charles House C/o Vandys Accounting Ltd, Bridge Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2024-11-12 ~ 2025-01-04
    IIF 25 - Director → ME
    2025-03-27 ~ 2025-08-20
    IIF 11 - Director → ME
    Person with significant control
    2025-03-27 ~ 2025-08-20
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    2024-11-12 ~ 2025-01-04
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 29
    NATIONWIDE REALTY LTD
    12518540
    H9 Charles House, Bridge Road, Southall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,157 GBP2024-03-31
    Officer
    2020-05-25 ~ now
    IIF 17 - Director → ME
    2020-03-16 ~ 2020-05-06
    IIF 20 - Director → ME
    Person with significant control
    2020-05-25 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    2020-03-16 ~ 2020-05-08
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    NEW GADGET ACCESSORIES LTD
    12259925
    Unit E08 Bridge Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 31
    NEXXXUS LTD
    15930771
    H9 Charles House C/o Vandys Accounting Ltd, Bridge Road, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ 2025-08-07
    IIF 26 - Director → ME
    Person with significant control
    2024-09-02 ~ 2025-08-07
    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
  • 32
    PERLA CANDY LTD
    - now 13415271
    PERLA BAKERY LTD
    - 2021-08-26 13415271
    H9 Bridge Road, C/o Vandys Accounting Ltd, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-24 ~ 2021-08-24
    IIF 19 - Director → ME
    Person with significant control
    2021-09-19 ~ 2022-08-08
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    2021-05-24 ~ 2021-08-24
    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
  • 33
    SINGH'S DYNASTY LTD
    13210156
    H9 Charles House, Bridge Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 34
    SMART IMPEX LTD
    - now 12576678
    MASK WALA LTD - 2020-09-07
    H9 Charles House, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-10-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 35
    VANDY'S PROPERTIES LTD
    11662247
    H9 Charles House, Bridge Road, Southall, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,219 GBP2024-11-30
    Officer
    2021-08-13 ~ 2023-09-12
    IIF 40 - Director → ME
    2023-09-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-01-08 ~ now
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    VANDYS ACCOUNTING LTD
    - now 07306683
    VANDYS SOLUTIONS LTD
    - 2012-07-17 07306683
    H9 Charles House, Bridge Road, Southall, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    9,849 GBP2024-07-31
    Officer
    2015-08-06 ~ now
    IIF 9 - Director → ME
    2010-07-07 ~ 2014-10-18
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    VD CONSULTANCY LTD
    - now 14247519
    MORTGAGE INTRODUCERS LTD
    - 2025-05-07 14247519
    H9 Charles House C/o Vandys Accounting Ltd, Bridge Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -355 GBP2024-07-31
    Officer
    2022-07-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 38
    WILLOWSTONE PROPERTY MANAGEMENT LTD - now
    WILLOWSTONE CARE LTD
    - 2025-10-27 16771319
    H9 Charles House C/o Vandys Accounting Ltd, Bridge Road, Southall, England
    Active Corporate (3 parents)
    Officer
    2025-10-08 ~ 2025-10-27
    IIF 23 - Director → ME
    Person with significant control
    2025-10-08 ~ 2025-10-27
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    XYMBOLIC PROPERTIES LLP
    OC425412
    H9 Bridge Road, Charles House, Southall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -38,841 GBP2024-03-31
    Officer
    2018-12-27 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2018-12-27 ~ now
    IIF 51 - Right to appoint or remove members OE
    IIF 51 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% 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.