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

Mr Jack Edward Buttleman

    Related profiles found in government register
  • Mr Jack Edward Buttleman
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Dorchester Avenue, London, N13 5DY, United Kingdom

      IIF 1
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 2
  • Mr Edward Buttleman
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, England

      IIF 3
  • Mr Edward Gerald Buttleman
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Dorchester Avenue, London, Palmers Green, N13 5DY, England

      IIF 4
    • icon of address 109, Dorchester Avenue, Palmers Green, London, N13 5DY

      IIF 5 IIF 6
  • Edward Gerald Buttleman
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 7 IIF 8
  • Mr Edward Gerals Buttleman
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Dorchester Avenue, Palmers Green, London, N13 5DY, England

      IIF 9
  • Buttleman, Edward Gerald
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 10 IIF 11
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, England

      IIF 12
    • icon of address Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 13
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 14
  • Buttleman, Jack Edward
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 15
  • Buttleman, Jack Edward
    British consultant born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Dorchester Avenue, Palmers Green, London, N13 5DY, United Kingdom

      IIF 16
  • Buttleman, Jack Edward
    British property developer born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 London Road, Westcliff On Sea, Essex, SS0 9PE, United Kingdom

      IIF 17
  • Buttleman, Edward
    British director born in November 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, England

      IIF 18
  • Mr Edward Gerald Buttleman
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 19
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 20
  • Edward Gerald Buttleman
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 21
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, CM1 1HZ, United Kingdom

      IIF 22
  • Buttleman, Joseph Edward Lewis
    British property developer born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 London Road, Westcliff On Sea, Essex, SS0 9PE, United Kingdom

      IIF 23
  • Edward Gerald Buttleman
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 24
  • Buttleman, Edward Gerard
    British surveyor born in November 1959

    Registered addresses and corresponding companies
    • icon of address 73 Brushfield Street, London, E1 6AA

      IIF 25
  • Buttleman, Jack Edward
    born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 26
  • Buttleman, Edward Gerald
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, CM1 3RE, England

      IIF 27
    • icon of address The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE, United Kingdom

      IIF 28
  • Buttleman, Edward Gerald
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 29
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 30 IIF 31
    • icon of address The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, CM1 3RE, England

      IIF 32
    • icon of address The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE, England

      IIF 33
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, CM1 1HZ, United Kingdom

      IIF 34
  • Buttleman, Edward Gerald
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 35
    • icon of address The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 36
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1BA, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 40
    • icon of address The Kiln Cottage Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE

      IIF 41 IIF 42
    • icon of address The Kiln Cottages, Nathans Lane, Edney Common, Chelmsford, CM1 3RE, England

      IIF 43
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, CM3 1HZ, United Kingdom

      IIF 44
  • Buttleman, Edward Gerald
    British director and surveyor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kiln Cottage Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE

      IIF 45
  • Buttleman, Edward Gerald
    British none born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, CM1 3RE

      IIF 46
  • Buttleman, Edward Gerald
    British surveyor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kiln Cottage Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE

      IIF 47
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 48
  • Buttleman, Edward Gerald
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 49
  • Buttleman, Edward
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE, United Kingdom

      IIF 50
  • Buttleman, Edward Gerald

    Registered addresses and corresponding companies
    • icon of address The Kiln Cottage Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE

      IIF 51 IIF 52
  • Buttleman, Jack Edward Lewis

    Registered addresses and corresponding companies
    • icon of address 601 London Road, Westcliff On Sea, Essex, SS0 9PE, United Kingdom

      IIF 53
  • Buttleman, William Edward Lewis
    British sportsman born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601 London Road, Westcliff On Sea, Essex, SS0 9PE, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 32
  • 1
    THE LETTINGS MAESTRO LIMITED - 2024-06-07
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    261,345 GBP2024-09-30
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 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
  • 3
    icon of address The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    343,023 GBP2021-06-30
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -8,803 GBP2024-09-30
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address 109 Dorchester Avenue, Palmers Green, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-08-15 ~ now
    IIF 45 - Director → ME
  • 6
    GEMLINK LIMITED - 2009-02-13
    icon of address 10/12 New College Parade, Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-18 ~ dissolved
    IIF 46 - Director → ME
  • 7
    GOLD ROCKET INVESTMENTS LIMITED - 2009-02-13
    GOLD ROCKET LIMITED - 1996-05-13
    icon of address 109 Dorchester Avenue, Palmers Green, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,583,342 GBP2024-04-30
    Officer
    icon of calendar 1996-06-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 109 Dorchester Avenue, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -50,147 GBP2024-03-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    97,854 GBP2024-06-30
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 43 - Director → ME
  • 11
    L. C. (ST. ALBANS) LTD - 2016-07-28
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    80,059 GBP2023-11-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 50 - Director → ME
  • 12
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,133 GBP2019-06-30
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address 4 Spring Grove Road, Ground Floor Office, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    57,873 GBP2024-07-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 32 - Director → ME
  • 14
    L.C (RIVERS) TOO LTD - 2016-08-30
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,934,535 GBP2023-11-30
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 39 - Director → ME
  • 15
    L.C (GEMINI) TOO LTD - 2016-08-03
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,689,935 GBP2024-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 30 - Director → ME
  • 17
    LC MELLON 2019 LIMITED - 2019-04-16
    icon of address The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Barn Woods Farm, Grange Road, Pleshey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 34 - Director → ME
  • 19
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address The Barn Woods Farm, Grange Road, Pleshey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 44 - Director → ME
  • 21
    icon of address The Barn Grange Road, Pleshey, Chelmsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    453,296 GBP2024-03-31
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 35 - Director → ME
  • 22
    icon of address The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 49 - Director → ME
  • 23
    JERSEY STREET SURGERY LIMITED - 1994-11-24
    STOKECHOICE LIMITED - 1994-10-11
    icon of address 24a Aldermans Hill, Palmers Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-29 ~ dissolved
    IIF 47 - Director → ME
  • 24
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 48 - Director → ME
  • 25
    icon of address 109 Dorchester Avenue, Palmers Green, London
    Active Corporate (1 parent)
    Equity (Company account)
    191,282 GBP2024-09-30
    Officer
    icon of calendar 2006-09-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 26
    SIX HILLS HOUSE PROPERTY MANAGEMENT LTD - 2016-11-08
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 38 - Director → ME
  • 27
    icon of address 109 Dorchester Avenue, Palmers Green, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 6 - Has significant influence or controlOE
  • 28
    icon of address The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    243,342 GBP2024-03-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 26 - LLP Designated Member → ME
  • 29
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 14 - Director → ME
  • 30
    icon of address Woods Farm Grange Road, Pleshey, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 13 - Director → ME
  • 31
    icon of address Woods Farm Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 31 - Director → ME
  • 32
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    93,193 GBP2024-03-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 10 - Director → ME
Ceased 10
  • 1
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -8,803 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ 2025-02-04
    IIF 17 - Director → ME
    IIF 54 - Director → ME
    IIF 23 - Director → ME
    icon of calendar 2018-09-24 ~ 2025-02-04
    IIF 53 - Secretary → ME
  • 2
    icon of address 4 Spring Grove Road, Ground Floor Office, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    268 GBP2024-05-31
    Officer
    icon of calendar 2018-05-12 ~ 2019-12-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ 2019-12-21
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 109 Dorchester Avenue, Palmers Green, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-08-15 ~ 2007-07-31
    IIF 52 - Secretary → ME
  • 4
    GEMLINK LIMITED - 2009-02-13
    icon of address 10/12 New College Parade, Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-29 ~ 2001-05-21
    IIF 25 - Director → ME
  • 5
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,689,935 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-25 ~ 2020-06-27
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Barn Woods Farm, Grange Road, Pleshey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-03-22
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-11 ~ 2022-06-29
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-21 ~ 2018-09-20
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 109 Dorchester Avenue, Palmers Green, London
    Active Corporate (1 parent)
    Equity (Company account)
    191,282 GBP2024-09-30
    Officer
    icon of calendar 2006-09-21 ~ 2006-09-21
    IIF 51 - Secretary → ME
  • 10
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    93,193 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-12 ~ 2023-10-31
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.