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

Shoreman, Stacey

    Related profiles found in government register
  • Shoreman, Stacey
    British consultant born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 1
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 2 IIF 3
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Grater Manchester, BL9 0NT

      IIF 4
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 5
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 2 St Mellons Enterprise Workshops, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 10
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 11 IIF 12 IIF 13
    • icon of address 26, Hackle Street, Manchester, M11 4WF, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 23 IIF 24
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Cenre, Northampton, Northamptonshire, NN4 7PA

      IIF 25
    • icon of address Victory House, 400, Pavilion Drive, Northampton Business Drive, Northampton, Northamptonshire, NN4 7PA

      IIF 26
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 27 IIF 28 IIF 29
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 32 IIF 33 IIF 34
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 35
  • Shoreman, Stacey
    British student born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 36
    • icon of address Unit 2 St Mellons Community Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 37
    • icon of address 26, Hackle Street, Manchester, M11 4WF, United Kingdom

      IIF 38
  • Ms Stacey Shoreman
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 39 IIF 40
    • icon of address 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 41
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD, United Kingdom

      IIF 42
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Grater Manchester, BL9 0NT

      IIF 43
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 44
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 45 IIF 46 IIF 47
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 49 IIF 50
    • icon of address Unit 14, Brenton Business Park Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 51 IIF 52
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 53
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 54 IIF 55 IIF 56
    • icon of address Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address 26, Hackle Street, Manchester, M11 4WF, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 73 IIF 74
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 75 IIF 76 IIF 77
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30 GBP2021-04-05
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    223 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    281 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    215 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -302 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2017-02-21 ~ 2017-06-20
    IIF 10 - Director → ME
  • 2
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ 2017-06-20
    IIF 38 - Director → ME
  • 3
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ 2017-06-20
    IIF 37 - Director → ME
  • 4
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30 GBP2021-04-05
    Officer
    icon of calendar 2017-02-21 ~ 2017-06-20
    IIF 35 - Director → ME
  • 5
    icon of address Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2017-10-15
    IIF 27 - Director → ME
  • 6
    icon of address Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    281 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2017-10-15
    IIF 29 - Director → ME
  • 7
    icon of address Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    215 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2017-10-15
    IIF 31 - Director → ME
  • 8
    icon of address 26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ 2018-06-26
    IIF 21 - Director → ME
  • 9
    icon of address 26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ 2018-06-26
    IIF 19 - Director → ME
  • 10
    icon of address 26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ 2018-06-26
    IIF 22 - Director → ME
  • 11
    icon of address 26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ 2018-06-26
    IIF 15 - Director → ME
  • 12
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2020-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 48 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 47 - Ownership of shares – 75% or more OE
  • 16
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2017-02-20
    IIF 3 - Director → ME
  • 17
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -182 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 55 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 56 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 57 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2019-04-05
    Officer
    icon of calendar 2017-09-11 ~ 2017-10-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-10-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-05
    Officer
    icon of calendar 2017-09-12 ~ 2017-10-10
    IIF 12 - Director → ME
  • 23
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2019-04-05
    Officer
    icon of calendar 2017-09-12 ~ 2017-10-10
    IIF 13 - Director → ME
  • 24
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -302 GBP2019-04-05
    Officer
    icon of calendar 2017-09-12 ~ 2017-10-10
    IIF 11 - Director → ME
  • 25
    icon of address Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-01-04 ~ 2017-01-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-01-31
    IIF 52 - Ownership of shares – 75% or more OE
  • 26
    icon of address 26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ 2018-06-26
    IIF 18 - Director → ME
  • 27
    icon of address 26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ 2018-06-26
    IIF 16 - Director → ME
  • 28
    icon of address 26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ 2018-06-26
    IIF 20 - Director → ME
  • 29
    icon of address 26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ 2018-06-26
    IIF 17 - Director → ME
  • 30
    icon of address Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2018-04-05
    Officer
    icon of calendar 2016-12-05 ~ 2016-12-23
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2016-12-23
    IIF 51 - Ownership of shares – 75% or more OE
  • 31
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -257 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-08
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-08
    IIF 77 - Ownership of shares – 75% or more OE
  • 32
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-08
    IIF 74 - Ownership of shares – 75% or more OE
  • 33
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-08
    IIF 42 - Ownership of shares – 75% or more OE
  • 34
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-08
    IIF 44 - Ownership of shares – 75% or more OE
  • 35
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1 GBP2019-04-05
    Officer
    icon of calendar 2017-11-16 ~ 2018-02-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2018-02-19
    IIF 73 - Ownership of shares – 75% or more OE
  • 36
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2019-04-05
    Officer
    icon of calendar 2017-11-16 ~ 2018-02-19
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2018-02-19
    IIF 75 - Ownership of shares – 75% or more OE
  • 37
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    359 GBP2019-04-05
    Officer
    icon of calendar 2017-11-16 ~ 2018-02-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2018-02-19
    IIF 76 - Ownership of shares – 75% or more OE
  • 38
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -345 GBP2019-04-05
    Officer
    icon of calendar 2017-11-17 ~ 2018-03-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-03-05
    IIF 43 - 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.