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 John Joseph Gallagher

    Related profiles found in government register
  • Mr John Joseph Gallagher
    British born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • 14 Meritas Court, Salem Road, London, W2 4AE, England

      IIF 1
    • Blythe Valley Innovation Centre, Central Boulevard, Shirley, Solihull, B90 8AJ, England

      IIF 2
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 3 IIF 4
  • Mr John Joseph Gallaghher
    British born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • 14 Meristas Court, Salem Road, London, W2 4AE, England

      IIF 5
  • Mr John Joseph Gallagher
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Joseph Gallagher
    British born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 10
  • Mr John Joseph Gallagher
    British born in March 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 11
  • Mr John Joseph Gallagher
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collins House, Rutland Square, Edinburgh, EH1 2AA, United Kingdom

      IIF 12
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 13 IIF 14
  • John Joseph Gallagher
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Solihull, B90 8AJ, United Kingdom

      IIF 18 IIF 19
  • Gallagher, John Joseph
    British born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 20
  • Gallagher, John Joseph
    British business person born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • Blythe Valley Innovation Centre, Central Boulevard, Shirley, Solihull, B90 8AJ, England

      IIF 21 IIF 22
  • Gallagher, John Joseph
    British director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 23
  • Mr John Gallagher
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 24
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 25
  • Gallagher, John Joseph
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hippodrome Mews, London, W11 4NN, England

      IIF 26
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 27
  • Gallagher, John Joseph
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Gallagher, John Joseph
    British property dealer

    Registered addresses and corresponding companies
    • Kingswood Grange Mill Lane, Lapworth, Solihull, West Midlands, B94 6HY

      IIF 33
  • Gallagher, John Joseph
    British surveyor

    Registered addresses and corresponding companies
    • Kingswood Grange Mill Lane, Lapworth, Solihull, West Midlands, B94 6HY

      IIF 34
  • Gallagher, John Joseph
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, John Joseph
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Gallagher, John Joseph
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, John Joseph
    British property dealer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Aldford Street, London, W1K 2AQ

      IIF 70
  • Gallagher, John Joseph
    British surveyor born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, John Joseph

    Registered addresses and corresponding companies
    • Blythe Valley Innovation Centre, Central Boulevard, Shirley, Solihull, B90 8AJ, England

      IIF 73
    • Kingswood Grange Mill Lane, Lapworth, Solihull, West Midlands, B94 6HY

      IIF 74
  • Gallagher, Jj

    Registered addresses and corresponding companies
    • 1303 Betula House, North Wharf Road, London, W2 1DT, England

      IIF 75
child relation
Offspring entities and appointments
Active 41
  • 1
    40 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-02 ~ dissolved
    IIF 32 - Director → ME
  • 2
    HACKREMCO (NO. 1964) LIMITED - 2002-06-20
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    30,579,288 GBP2023-12-31
    Officer
    2014-02-28 ~ now
    IIF 26 - Director → ME
  • 3
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2023-04-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    GALLAGHER REAL ESTATE LIMITED - 2021-04-21
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,852 GBP2024-03-31
    Officer
    2025-02-28 ~ now
    IIF 54 - Director → ME
    2022-12-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    2025-01-10 ~ now
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 6
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-12-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    40 Queen Anne Street, London
    Liquidation Corporate (2 parents)
    Officer
    2006-10-06 ~ now
    IIF 37 - LLP Designated Member → ME
  • 9
    J G HERTFORD LLP - 2007-06-14
    Moorfields, 20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    2006-12-17 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 10
    J G POOLE LLP - 2005-08-10
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2005-05-17 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 11
    J G APOLLO LLP - 2006-04-18
    J G SHEFFIELD LLP - 2005-03-01
    J G 8 LLP - 2004-11-24
    30 Finsbury Square, London
    Active Corporate (2 parents)
    Officer
    2004-05-06 ~ now
    IIF 36 - LLP Designated Member → ME
  • 12
    J G EASTBOURNE LLP - 2007-01-05
    30 Finsbury Square, London
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2006-09-28 ~ now
    IIF 39 - LLP Designated Member → ME
  • 13
    30 Finsbury Square, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    2001-05-31 ~ now
    IIF 61 - Director → ME
  • 14
    J G EAGLESCLIFFE (HOLDINGS) LIMITED - 2006-07-17
    J G EAGLESCLIFFE LIMITED - 2006-05-04
    20 Old Bailey, London
    Dissolved Corporate (1 parent)
    Officer
    2006-03-09 ~ dissolved
    IIF 62 - Director → ME
  • 15
    INBOND PROPERTIES LIMITED - 2006-07-17
    BAILWALK LIMITED - 2003-12-09
    20 Old Bailey, London
    Dissolved Corporate (1 parent)
    Officer
    2006-06-12 ~ dissolved
    IIF 63 - Director → ME
  • 16
    40 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-08-05 ~ dissolved
    IIF 58 - Director → ME
  • 17
    J G SALISBURY LLP - 2007-05-10
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2006-09-28 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 18
    BLUBOW LIMITED - 2008-05-30
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2007-02-06 ~ dissolved
    IIF 57 - Director → ME
  • 19
    J G 4 LLP - 2004-04-06
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2004-01-24 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 20
    30 Finsbury Square, London
    Active Corporate (2 parents)
    Officer
    2004-01-24 ~ now
    IIF 41 - LLP Designated Member → ME
  • 21
    J G GLASGOW LLP - 2007-03-30
    40 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-09-13 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 22
    J G NORTHAMPTON LLP - 2007-02-03
    Smith & Williamson Llp Marmion House, 3 Copenhagen Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2006-12-17 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 23
    J G 1 LIMITED - 2004-04-26
    30 Finsbury Square, London
    Liquidation Corporate (1 parent, 16 offsprings)
    Officer
    2003-02-11 ~ now
    IIF 60 - Director → ME
  • 24
    J G NEWBURY LLP - 2006-11-06
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-07 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 25
    J G CHESTER LLP - 2006-04-29
    30 Finsbury Square, London
    Liquidation Corporate (2 parents)
    Officer
    2005-09-13 ~ now
    IIF 49 - LLP Designated Member → ME
  • 26
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-19 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 27
    40 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 28
    J G TWICKENHAM LLP - 2006-01-19
    J G WAKEFIELD LLP - 2005-10-26
    30 Finsbury Square, London
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2005-05-17 ~ now
    IIF 46 - LLP Designated Member → ME
  • 29
    J G BROMFORD LLP - 2006-06-13
    J G CARDIFF LLP - 2005-04-09
    J G 9 LLP - 2004-11-24
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2004-05-06 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 30
    J G MAIDSTONE LLP - 2007-03-30
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-07 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 31
    40, Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-12-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 32
    J G OXFORD LLP - 2006-06-13
    J G 11 LLP - 2004-11-24
    30 Finsbury Square, London
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2004-05-06 ~ now
    IIF 42 - LLP Designated Member → ME
  • 33
    Collins House, Rutland Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 34
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 35
    The Mill, 1, High Street, Henley-in-arden, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    C/o Quantuma Llphigh Holborn House 52-54, High Holborn House, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 31 - Director → ME
  • 37
    FRANMOOR PROPERTIES LIMITED - 1997-11-05
    8 C/o Mca Breslins Solihull Ltd, The Courtyard, 707 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    1997-03-12 ~ dissolved
    IIF 70 - Director → ME
  • 38
    C/o Mca Breslins Solihull Ltd 8 The Courtyard, 707 Warwick Road, Solihull, West Midlands, Uk
    Dissolved Corporate (1 parent)
    Officer
    1992-06-26 ~ dissolved
    IIF 71 - Director → ME
  • 39
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 40
    40, Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-12-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 41
    Blythe Valley Innovation Centre Central Boulevard, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2024-07-20 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    2024-10-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    VERTIGO TV LIMITED - 2013-05-07
    The Big Room Studios, 77 Fortess Road, London
    Dissolved Corporate (5 parents)
    Officer
    2006-03-24 ~ 2006-10-19
    IIF 56 - Director → ME
  • 2
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-04 ~ 2023-04-30
    IIF 64 - Director → ME
    Person with significant control
    2023-04-30 ~ 2023-04-30
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    GALLAGHER REAL ESTATE LIMITED - 2021-04-21
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,852 GBP2024-03-31
    Officer
    2020-12-02 ~ 2022-12-31
    IIF 66 - Director → ME
    Person with significant control
    2022-12-31 ~ 2022-12-31
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    2025-01-01 ~ 2025-01-10
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Has significant influence or control OE
    2020-12-02 ~ 2025-01-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    29 Wellington Street, Central Square, Leeds, West Yorkshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    -22,492,823 GBP2022-10-30
    Officer
    2014-05-13 ~ 2015-05-18
    IIF 27 - Director → ME
  • 5
    FRANMOOR PROPERTIES LIMITED - 1997-11-05
    8 C/o Mca Breslins Solihull Ltd, The Courtyard, 707 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    1997-03-12 ~ 1997-03-26
    IIF 33 - Secretary → ME
  • 6
    C/o Mca Breslins Solihull Ltd 8 The Courtyard, 707 Warwick Road, Solihull, West Midlands, Uk
    Dissolved Corporate (1 parent)
    Officer
    1992-06-26 ~ 1997-03-26
    IIF 34 - Secretary → ME
  • 7
    Field Farm Church Road, North Leigh, Witney, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,825 GBP2025-03-31
    Officer
    1994-09-20 ~ 2009-03-02
    IIF 72 - Director → ME
    1994-09-20 ~ 1997-03-26
    IIF 74 - Secretary → ME
  • 8
    CALDWIN LIMITED - 2007-05-09
    OUR CLUB LIMITED - 2006-06-20
    CALDWIN LIMITED - 2006-06-07
    C/o Lewis Golden & Co, 40 Queen Anne Street, London
    Liquidation Corporate (1 parent)
    Officer
    2006-04-25 ~ 2008-04-24
    IIF 59 - Director → ME
  • 9
    Blythe Valley Innovation Centre Central Boulevard, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2023-11-15 ~ 2024-07-10
    IIF 22 - Director → ME
    2021-03-09 ~ 2021-11-01
    IIF 21 - Director → ME
    2023-11-15 ~ 2024-07-08
    IIF 73 - Secretary → ME
    Person with significant control
    2024-10-22 ~ 2024-11-22
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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.