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

Hughes, John Patrick

    Related profiles found in government register
  • Hughes, John Patrick
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Falcon Court, Hmh House, Preston Farm Industrial Estate, Stockton On Tees, Durham, TS18 3TS, England

      IIF 1 IIF 2
  • Hughes, John Patrick
    British diirector born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Falcon Court, Hmh House, Preston Farm Industrial Estate, Stockton On Tees, Durham, TS18 3TS, England

      IIF 3
  • Hughes, John Patrick
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Duke Of Wellington Gardens, Wynyard, Billingham, Co. Durham, TS22 5FY, England

      IIF 4
    • icon of address Gladstone House, Gladstone Street, Crook, Durham, DL15 9ED, United Kingdom

      IIF 5
    • icon of address Unit 1 Kingsway House, Kingsway South, Team Valley Trading Estate, Gateshead, NE11 0HW, England

      IIF 6
    • icon of address 8 Falcon Court, Hmh House, Preston Farm Industrial Estate, Stockton On Tees, Durham, TS18 3TS, England

      IIF 7 IIF 8 IIF 9
    • icon of address Hmh House, 8 Falcon Court, Stockton On Tees, TS18 3TS, England

      IIF 20
  • Hughes, John Patrick
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 21
    • icon of address The Rakish, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN, England

      IIF 22
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, United Kingdom

      IIF 23
  • Hughes, John Patrick
    British company director/secretary born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Villa Farm, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN

      IIF 24
  • Hughes, John Patrick
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alne Mrf, Forest Lane, Alne, York, YO61 1TU, United Kingdom

      IIF 25
    • icon of address The Farm House, Hedley Hill Farm, Cornsay Colliery, County Durham, DH7 9EX, United Kingdom

      IIF 26
    • icon of address The Rakish, Ayton Road, Stokeley, Middlesbrough, TS9 5JN, United Kingdom

      IIF 27
    • icon of address The Rakish, Ayton Road, Stokesley, Middlesbrough, TS9 5JN, United Kingdom

      IIF 28
    • icon of address Villa Farm, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN

      IIF 29
    • icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 30 IIF 31
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 3b, Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3SH, England

      IIF 36
    • icon of address Swift House, Falcon Court, Preston Farm, Stockton-on-tees, TS18 3TX, United Kingdom

      IIF 37
    • icon of address 13, Duke Of Wellington Gardens, Wynyard, TS22 5FY, England

      IIF 38
    • icon of address Alne Materials Recycling Facility, Forest Lane, Alne, York, YO61 1TU, England

      IIF 39
  • Hughes, John Patrick
    British

    Registered addresses and corresponding companies
    • icon of address Villa Farm, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN

      IIF 40 IIF 41
  • Hughes, John Patrick
    British company director/secretary

    Registered addresses and corresponding companies
    • icon of address Villa Farm, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN

      IIF 42
  • Hughes, John Patrick
    British director

    Registered addresses and corresponding companies
    • icon of address Villa Farm, Ayton Road, Stokesley, Middlesbrough, Cleveland, TS9 5JN

      IIF 43
  • Mr John Patrick Hughes
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 44
    • icon of address Gladstone House, Gladstone Street, Crook, County Durham, DL15 9ED, United Kingdom

      IIF 45
    • icon of address 21 Main Road, Underwood, Notts, NG16 5GP

      IIF 46
    • icon of address 8 Falcon Court, Hmh House, Preston Farm Industrial Estate, Stockton On Tees, Durham, TS18 3TS, England

      IIF 47 IIF 48 IIF 49
  • Hughes, John Patrick

    Registered addresses and corresponding companies
    • icon of address 8 Falcon Court, Hmh House, Preston Farm Industrial Estate, Stockton On Tees, Durham, TS18 3TS, England

      IIF 51 IIF 52
  • Mr John Patrick Hughes
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26, Evans Business Park, Lingfield Way, Darlington, DL1 4PZ, United Kingdom

      IIF 53
    • icon of address The Rakish, Ayton Road, Stokeley, Middlesbrough, TS9 5JN, United Kingdom

      IIF 54 IIF 55
    • icon of address The Rakish, Ayton Road, Stokesley, Middlesbrough, TS9 5JN, England

      IIF 56
    • icon of address The Rakish, Ayton Road, Stokesley, Middlesbrough, TS9 5JN, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Swift House, Falcon Court, Preston Farm, Stockton On Tees, TS18 3TX, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,723 GBP2025-02-28
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-02-06 ~ now
    IIF 51 - Secretary → ME
  • 2
    icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Alne Mrf, Forest Lane, Alne, York, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    300 GBP2022-08-31
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,959 GBP2024-05-31
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,402,609 GBP2024-06-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address Bede House, 3 Belmont Business Park, Durham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -116,038 GBP2017-05-01 ~ 2018-04-30
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address Hmh House Falcon Court, Preston Farm Industrial Estate, Stockton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -312,114 GBP2023-10-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -89,297 GBP2019-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    83,398 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 35 - Director → ME
  • 14
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,845,010 GBP2024-12-31
    Officer
    icon of calendar 2014-01-02 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    4,983,642 GBP2024-12-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address Hmh House 8 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,663 GBP2024-12-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address The Rakish Ayton Road, Stokeley, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address Hmh House, Falcon Court Preston Farm Industrial Estate, Preston Farm, Stockton On Tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    688,410 GBP2024-12-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 19 - Director → ME
  • 21
    icon of address Hmh House, Falcon Court, Stockton On Tees, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -43 GBP2024-12-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 3 - Director → ME
  • 22
    icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,395 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 10 - Director → ME
  • 23
    icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2,882,546 GBP2024-11-30
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 7 - Director → ME
    icon of calendar 2016-10-28 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 24
    icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,528 GBP2024-07-31
    Officer
    icon of calendar 2014-07-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 1 Kingsway House Kingsway South, Team Valley Trading Estate, Gateshead, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 6 - Director → ME
  • 26
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,788 GBP2024-12-31
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 9 - Director → ME
  • 27
    icon of address Hmh House Falcon Court, Preston Farm, Stockton On Tees, Co. Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 34 - Director → ME
  • 28
    VBT JESMOND LIMITED - 2014-04-16
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -7,634 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 21 - Director → ME
  • 29
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, Durham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    458,422 GBP2024-12-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 12 - Director → ME
  • 30
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    536,942 GBP2024-04-30
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 23 - Director → ME
  • 31
    icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Swift House, Falcon Court, Preston Farm, Stockton On Tees
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-05-10 ~ dissolved
    IIF 41 - Secretary → ME
  • 33
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    26,614 GBP2022-12-31
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 22 - Director → ME
  • 34
    icon of address 38 High Street North, Langley Moor, Durham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    48,716 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 38 - Director → ME
Ceased 16
  • 1
    icon of address 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    825 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-06-16 ~ 2025-04-03
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-10-14 ~ 2021-01-01
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    DARLINGTON LAND LIMITED - 2021-01-15
    icon of address Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    427,749 GBP2024-12-31
    Officer
    icon of calendar 2016-01-18 ~ 2016-08-22
    IIF 26 - Director → ME
  • 4
    icon of address Duff & Phelps Ltd, 1 1 City Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ 2013-05-02
    IIF 37 - Director → ME
  • 5
    icon of address Bede House, 3 Belmont Business Park, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,353 GBP2020-06-30
    Officer
    icon of calendar 2017-10-16 ~ 2017-10-16
    IIF 5 - Director → ME
  • 6
    icon of address Administration Offices, Rotary Way, Consett, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -350,199 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-08-25 ~ 2022-12-22
    IIF 39 - Director → ME
  • 7
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,845,010 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    4,983,642 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-10 ~ 2019-06-28
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2,882,546 GBP2024-11-30
    Officer
    icon of calendar 2003-05-19 ~ 2004-05-31
    IIF 40 - Secretary → ME
  • 10
    J.P. HUGHES CONSTRUCTION LIMITED - 1993-05-25
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-29 ~ 2011-12-22
    IIF 24 - Director → ME
    icon of calendar 1993-04-29 ~ 2011-12-22
    IIF 42 - Secretary → ME
  • 11
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    625,639 GBP2024-12-31
    Officer
    icon of calendar 2018-07-26 ~ 2018-08-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2018-08-14
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, Durham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    458,422 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-26 ~ 2025-04-04
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Hmh House 8 Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    536,942 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-12
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Units 6&7 H2o Business Park Lake View Drive, Annesley, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -6,293 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-12-31 ~ 2021-10-28
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-04 ~ 2006-07-04
    IIF 29 - Director → ME
    icon of calendar 2004-05-04 ~ 2007-11-19
    IIF 43 - Secretary → ME
  • 16
    icon of address Unit 26 Evans Business Park, Lingfield Way, Darlington, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-02-14 ~ 2025-04-03
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - 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.