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

Patterson, Andrew Stuart

    Related profiles found in government register
  • Patterson, Andrew Stuart
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, BR2 8GP, England

      IIF 1
    • icon of address Unit 1, Lower Hook Busine Park, Shire Lane, Orpington, Kent, BR6 7GZ, England

      IIF 2
  • Patterson, Andrew Stuart
    British auto repair born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Shire Lane, Orpington, Kent, BR6 7GZ, England

      IIF 3
  • Patterson, Andrew Stuart
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Paddock Walk, Warlingham, Surrey, CR6 9HW

      IIF 4 IIF 5
  • Patterson, Andrew Stuart
    British managing director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Market Place, London, W1S 1DE, United Kingdom

      IIF 6
  • Patterson, Andrew Stuart
    British operations director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lower Moor Business Park, Shire Lane, Orpington, Kent, BR6 7GZ, United Kingdom

      IIF 7
  • Patterson, Andrew Stuart
    British vehicle products born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Lower Hook Business Park, Shire Lane, Downe, Orpington, Kent, BR6 7GZ

      IIF 8
  • Patterson, Andrew Stuart
    British vehicle repairs born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Station Yard, Main Road, Marlesford, Woodbridge, Suffolk, IP13 0AG, England

      IIF 9
  • Patterson, Andy Stuart
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 - 139, Richmond Row, Liverpool, L3 3BU, England

      IIF 10
    • icon of address Unit 1, Lower Hook Business Park, Shire Lane, Orpington, BR6 7GZ, England

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 1 Lower Hook Business Park, Shire Lane, Orpington, Kent, BR6 7GZ

      IIF 16
    • icon of address Unit 1, Lower Hook Business Park, Shire Lane, Orpington, Kent, BR6 7GZ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 20
  • Patterson, Andy Stuart
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Lower Hook Business Park, Shire Lane, Orpington, BR6 7GZ, England

      IIF 21
  • Patterson, Andy Stuart
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Shire Lane, Orpington, BR6 7GZ, United Kingdom

      IIF 22
  • Patterson, Andy
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Lower Hook Business Park, Shire Lane, Orpington, BR6 7GZ, England

      IIF 23 IIF 24
  • Patterson, Andy
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dennyfield, Ainsbury Avenue, Thackley, BD10 0TL, United Kingdom

      IIF 25
  • Patterson, Andrew
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Andy Patterson, Unit 1 Lower Hook Business Park, Shire Lane, Downe Orpington, Kent, BR6 7GZ, United Kingdom

      IIF 26
    • icon of address Unit 1 Lower Hook Business Park, Shire Lane, Downe, Orpington, Kent, BR6 7GZ

      IIF 27 IIF 28
    • icon of address Unit 1, Lower Hook Business Park, Shire Lane Downe, Orpington, Kent, BR6 7GZ, England

      IIF 29
    • icon of address Unit 1, Lower Hook Business Park, Shire Lane, Orpington, Kent, BR6 7GZ, England

      IIF 30
  • Patterson, Andrew
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, BR2 8GP, England

      IIF 31
    • icon of address Unit 1, Lower Hook Business Park, Shire Lane Downe, Orpington, Kent, BR6 7GZ, England

      IIF 32
  • Paterson, Andrew
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lower Hook Business Park, Shire Lane Downe, Orpington, Kent, BR6 7GZ

      IIF 33
  • Mr Andy Patterson
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Lower Hook Business Park, Shire Lane, Orpington, BR6 7GZ, England

      IIF 34
  • Mr Andy Stuart Patterson
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 - 139, Richmond Row, Liverpool, L3 3BU, England

      IIF 35
    • icon of address Unit 1 Lower Hook Business Park, Shire Lane, Orpington, BR6 7GZ, England

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 1 Lower Hook Business Park, Shire Lane, Orpington, Kent, BR6 7GZ

      IIF 43
    • icon of address Unit 1, Lower Hook Business Park, Shire Lane, Orpington, Kent, BR6 7GZ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 47
  • Mr Andrew Patterson
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, BR2 8GP, England

      IIF 48
    • icon of address Andy Patterson, Unit 1 Lower Hook Business Park, Shire Lane, Downe Orpington, Kent, BR6 7GZ, United Kingdom

      IIF 49
    • icon of address Unit 1, Lower Hook Busine Park, Shire Lane, Orpington, Kent, BR6 7GZ

      IIF 50
    • icon of address Unit 1 Lower Hook Business Park, Shire Lane, Downe, Orpington, Kent, BR6 7GZ

      IIF 51 IIF 52 IIF 53
    • icon of address Unit 1 Lower Hook Business Park, Shire Lane, Downe, Orpington, Kent, BR6 7GZ, England

      IIF 55
    • icon of address Unit 1, Lower Hook Business Park, Shire Lane, Orpington, Kent, BR6 7GZ

      IIF 56
  • Mr Andy Patterson
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Lower Hook Business Park, Shire Lane, Downe, Orpington, Kent, BR6 7GZ

      IIF 57
child relation
Offspring entities and appointments
Active 30
  • 1
    FREE SPIRIT GROUP LIMITED - 2013-01-04
    icon of address Unit 1 Lower Hook Business Park Shire Lane, Downe, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Unit 1 Lower Hook Business Park, Shire Lane, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,358 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    ANJUNA CONSULTANCY LIMITED - 2020-06-20
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,899 GBP2023-09-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    AUTOMOTIVE REPAIR SYSTEMS (INSURE) LIMITED - 2023-11-07
    AUTOMOTIVE REPAIR SYSTEMS (SE) LIMITED - 2024-03-11
    icon of address Unit 1 Lower Hook Business Park, Shire Lane, Orpington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,664 GBP2024-12-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 1 Lower Hook Business Park Shire Lane, Downe, Orpington, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    469,235 GBP2024-12-31
    Officer
    icon of calendar 2008-04-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    1ST FOR ALLOYS LIMITED - 2015-12-21
    PREMIUM ALLOYS LIMITED - 2013-06-18
    FIRST FOR ASSETS LIMITED - 2024-11-13
    icon of address Unit 1 Lower Hook Busine Park, Shire Lane, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -63,331 GBP2024-12-31
    Officer
    icon of calendar 2013-01-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 1 Lower Hook Business Park, Shire Lane, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,399 GBP2023-12-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 1 Lower Hook Business Park, Shire Lane, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,351 GBP2023-12-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 1 Lower Hook Business Park, Shire Lane, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -2,348 GBP2023-12-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 1 Lower Hook Business Park, Shire Lane, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,553 GBP2023-12-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    AUROMOTIVE REPAIR SYSTEMS (WHEELS) LIMITED - 2019-09-27
    icon of address Unit 1 Lower Hook Business Park, Shire Lane, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,416 GBP2023-12-31
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 1 Lower Hook Business Park Shire Lane, Downe, Orpington, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,425,976 GBP2024-12-31
    Officer
    icon of calendar 2001-04-30 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address Unit 1 Lower Moor Business Park, Shire Lane, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address Unit 1 Lower Hook Business Park Shire Lane, Downe, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address Unit 1 Lower Hook Business Park Shire Lane, Downe, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,283,619 GBP2024-05-31
    Officer
    icon of calendar 2009-12-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    AUTOMOTIVE REPAIR SYSTEMS (TRIM) LIMITED - 2023-01-17
    icon of address 137 - 139 Richmond Row, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,496 GBP2024-12-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address Unit 1 Lower Hook Business Park, Shire Lane, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,842 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 1 Lower Hook Business Park, Shire Lane Downe, Orpington, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -5,095 GBP2024-07-31
    Officer
    icon of calendar 2008-09-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 1 Lower Hook Business Park, Shire Lane, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    QUESTWOOD LIMITED - 2012-05-31
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    313,617 GBP2024-08-31
    Officer
    icon of calendar 2012-07-13 ~ now
    IIF 1 - Director → ME
  • 22
    icon of address 6 Market Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 6 - Director → ME
  • 23
    PROVENCE WINES LIMITED - 2020-11-10
    icon of address Unit 1 Lower Hook Business Park, Shire Lane, Orpington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -401,424 GBP2024-12-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 1 Lower Hook Business Park, Shire Lane, Orpington, Kent
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-03-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 1 Shire Lane, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF 3 - Director → ME
  • 26
    icon of address Unit 1, Lower Hook Business Park Shire Lane, Downe, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,245 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address Unit 1 Lower Hook Business Park, Shire Lane Downe, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Dennyfield, Ainsbury Avenue, Thackley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    113,192 GBP2024-05-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 25 - Director → ME
  • 29
    UNIQUE GRAND PRIX LIMITED - 2018-02-14
    icon of address Andy Patterson Unit 1 Lower Hook Business Park, Shire Lane, Downe Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -272,468 GBP2024-08-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Unit 1 Lower Hook Business Park, Shire Lane, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,477 GBP2024-05-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Unit 1 Lower Hook Business Park Shire Lane, Downe, Orpington, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,425,976 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-08
    IIF 51 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
  • 2
    icon of address The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    151,640 GBP2018-07-31
    Officer
    icon of calendar 2008-04-22 ~ 2013-12-12
    IIF 9 - Director → ME
  • 3
    icon of address Unit 1 Lower Hook Business Park Shire Lane, Downe, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,283,619 GBP2024-05-31
    Officer
    icon of calendar 2006-12-06 ~ 2008-02-01
    IIF 4 - Director → ME
  • 4
    icon of address Unit 1 Shire Lane, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2017-07-06 ~ 2017-07-14
    IIF 22 - Director → ME
  • 5
    AUTOMOTIVE REPAIR SYSTEMS (TRIM) LIMITED - 2023-01-17
    icon of address 137 - 139 Richmond Row, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,496 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-20 ~ 2024-07-04
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Unit 1 Lower Hook Business Park, Shire Lane, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,990 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ 2024-11-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ 2024-11-12
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.