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 William Gerges

    Related profiles found in government register
  • Mr William Gerges
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 64, Imperial Drive, Harrow, HA2 7LJ, England

      IIF 1 IIF 2
    • 36, Kinfauns Road, Ilford, Essex, IG3 9QN, England

      IIF 3
    • 20, Fairfield South, Kingston Upon Thames, KT1 2UL, England

      IIF 4 IIF 5
    • 20, Fairfield South, Kingston-upon-thames, Surrey, KT1 2UL, England

      IIF 6
    • 140, Church Street, London, NW8 8EX, England

      IIF 7
    • 157a, Ledbury Road, London, W11 1HR, England

      IIF 8
    • 251a, High Road, London, NW10 2RX, England

      IIF 9 IIF 10
    • 26, Elgin Avenue, London, W9 3PS, England

      IIF 11
    • 483, Green Lanes, London, N13 4BS, England

      IIF 12
    • 60, Oaklands Road, London, NW2 6DH, England

      IIF 13 IIF 14
    • 75, Conduit Way, London, NW10 0SD, England

      IIF 15
    • Flat 7 Clive Lloyds House, 90 Woodlands Park Road, London, N15 3SE, England

      IIF 16
    • 47, Downham Crescent, Prestwich, Manchester, M25 0EH, England

      IIF 17
    • 56, Blue Moon Way, Manchester, M14 7SH, United Kingdom

      IIF 18
    • 1a Claremont Avenue, 1a Claremont Avenue, New Malden, KT3 6QL, England

      IIF 19 IIF 20
    • 1a Claremont Avenue, New Malden, 1a Claremont Avenue, New Malden, KT3 6QL, England

      IIF 21
    • 1a, Claremont Avenue, New Malden, KT3 6QL, England

      IIF 22 IIF 23
    • 1a, Claremont Avenue, New Malden, Surrey, KT3 6QL, England

      IIF 24 IIF 25 IIF 26
    • 24, England Way, New Malden, KT3 3TF, England

      IIF 32 IIF 33
    • 2, Farmlands, Pinner, HA5 2LW, England

      IIF 34 IIF 35
    • 266, Upminster Road North, Rainham, RM13 9JL, England

      IIF 36
  • William, Gerges
    British business executive born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Claremont Ave, New Malden, Surrey, KT3 6QL

      IIF 37
  • Mr William Gerges
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 268, Stradbrok Grove, Clayhill, IG5 0DJ, United Kingdom

      IIF 38 IIF 39
    • 56, Blue Moon Way, Manchester, M14 7SH, United Kingdom

      IIF 40
  • Gerges, William
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20, Fairfield South, Kingston-upon-thames, Surrey, KT1 2UL, England

      IIF 41
    • 26, Elgin Avenue, London, W9 3PS, England

      IIF 42
    • 483, Green Lanes, London, N13 4BS, England

      IIF 43
    • Flat 7 Clive Lloyds House, 90 Woodlands Park Road, London, N15 3SE, England

      IIF 44
    • 1a, Claremont Avenue, New Malden, Surrey, KT3 6QL

      IIF 45
  • Gerges, William
    British business executive born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 157a, Ledbury Road, London, W11 1HR, England

      IIF 46
    • 1a, Claremont Ave, New Malden, Surrey, KT3 6QL

      IIF 47
  • Gerges, William
    British business person born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1a Claremont Avenue, 1a Claremont Avenue, New Malden, KT3 6QL, England

      IIF 48
    • 1a Claremont Avenue, New Malden, 1a Claremont Avenue, New Malden, KT3 6QL, England

      IIF 49
  • Gerges, William
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 50
    • 64, Imperial Drive, Harrow, HA2 7LJ, England

      IIF 51
    • 60, Oaklands Road, London, NW2 6DH, England

      IIF 52
    • 2, Arreton Square, Manchester, M14 5AU, England

      IIF 53
    • 47, Downham Crescent, Prestwich, Manchester, M25 0EH, England

      IIF 54
    • 24, England Way, New Malden, KT3 3TF, England

      IIF 55
  • Gerges, William
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Gerges, William
    British wholesaler born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 157a, Ledbury Road, London, W11 1HR, England

      IIF 76
    • 157a, Ledbury Road, Notting Hill, London, W11 1HR, United Kingdom

      IIF 77
  • Mr Greges William
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Claremont Ave, New Malden, Surrey, KT3 6QL

      IIF 78
  • Gerges, William
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 268, Stradbrok Grove, Clayhill, IG5 0DJ, United Kingdom

      IIF 79 IIF 80
    • 56, Blue Moon Way, Manchester, M14 7SH, United Kingdom

      IIF 81
  • Mr William Gerges
    British Virgin Islander born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157a, Ledbury Road, London, W11 1HR, England

      IIF 82
child relation
Offspring entities and appointments
Active 35
  • 1
    1a Claremont Avenue, New Malden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-08 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    60 Oaklands Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,299 GBP2022-01-31
    Officer
    2022-09-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    2 Arreton Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 53 - Director → ME
  • 5
    268 Stradbrok Grove, Clayhill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 6
    24 England Way, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    4385, 14162314: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    24 England Way, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    2 Farmlands, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    268 Stradbrok Grove, Clayhill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 11
    251a High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    4385, 14157064: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    1a Claremont Avenue, New Malden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,946 GBP2020-10-31
    Officer
    2022-01-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    HAYES STARLINE LIMITED
    Other registered number: 08594771
    26 Elgin Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,923 GBP2024-07-31
    Officer
    2021-01-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-01-31 ~ now
    IIF 11 - Has significant influence or controlOE
  • 15
    20 Fairfield South, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    60 Oaklands Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    1a Claremont Avenue, 1a Claremont Avenue, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-16 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2019-10-19 ~ dissolved
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    1a Claremont Avenue, New Malden, 1a Claremont Avenue, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    4385, 14157387: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 20
    RAWAN TRADING UK LIMITED
    Other registered number: 11646281
    1a Claremont Avenue, 1a Claremont Avenue, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-08-16 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 21
    20 Fairfield South, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 22
    2 Farmlands, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 23
    4385, 14160238: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 24
    4385, 14160281: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 25
    251a High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    1a Claremont Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-30 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 27
    1a Claremont Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-30 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 28
    20 Fairfield South, Kingston-upon-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-24
    Officer
    2022-05-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 29
    1a Claremont Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 30
    1a Claremont Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 31
    1a Claremont Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 32
    1a Claremont Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 33
    1a Claremont Avenue, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 34
    WILLIAM TARDING UK LIMITED
    Other registered number: 12240735
    1a Claremont Avenue, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 35
    36 Kinfauns Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Person with significant control
    2019-10-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    8 Talbout Blackbird Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    124,000 GBP2020-10-31
    Officer
    2019-10-07 ~ 2021-08-02
    IIF 45 - Director → ME
    Person with significant control
    2019-10-07 ~ 2021-08-02
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    1a Claremont Avenue, New Malden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,946 GBP2020-10-31
    Officer
    2019-10-03 ~ 2020-02-04
    IIF 47 - Director → ME
    Person with significant control
    2019-10-03 ~ 2020-01-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    2019-10-03 ~ 2020-02-04
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 3
    75 Conduit Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,073,493 GBP2024-07-31
    Officer
    2019-10-16 ~ 2020-02-05
    IIF 77 - Director → ME
    Person with significant control
    2019-10-19 ~ 2020-02-05
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    Flat 23 90, John Adams Court Church Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,285 GBP2024-05-31
    Officer
    2022-05-30 ~ 2023-10-01
    IIF 44 - Director → ME
    Person with significant control
    2022-05-30 ~ 2023-10-01
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 5
    91 Finborough Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-30 ~ 2023-12-23
    IIF 72 - Director → ME
    Person with significant control
    2022-05-30 ~ 2023-12-23
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    36 Kinfauns Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2019-10-03 ~ 2020-04-01
    IIF 37 - Director → ME
  • 7
    47 Downham Crescent, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,365 GBP2024-06-30
    Officer
    2022-06-09 ~ 2023-10-01
    IIF 54 - Director → ME
    Person with significant control
    2022-06-09 ~ 2023-10-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors 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.