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

Smith, Helen

    Related profiles found in government register
  • Smith, Helen
    British assistant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Kingswear Drive, Broughton, Milton Keynes, MK109NZ, United Kingdom

      IIF 1
  • Smith, Helen
    British consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Churchfield, East Dean, Eastbourne, BN20 0DQ, England

      IIF 2
  • Smith, Helen
    British interior design psychologist born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Sellincourt Road, London, SW17 9RZ, England

      IIF 3
  • Smith, Helen
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Benfleet, Essex, SS7 5TG, United Kingdom

      IIF 4
  • Smith, Helen
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Grey Crescent, Newtown Linford, Leicester, LE6 0AA, England

      IIF 5
    • icon of address 250, Bishopsgate, London, EC2M 4AA, England

      IIF 6
  • Smith, Helen
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Saxbys Lane, Lingfield, Surrey, RH7 6DR

      IIF 7
  • Smith, Helen
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, North Linkside Road, Woolton, Liverpool, L25 9NS, England

      IIF 8
  • Smith, Helen
    British travel agent born in June 1971

    Registered addresses and corresponding companies
    • icon of address 163 Havering Gardens, Chadwell House, Romford, Essex, RM6 5AL

      IIF 9
  • Smith, Helen Marie
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Firs Road, Woolage Village, Canterbury, CT4 6SH, England

      IIF 10
  • Smith, Helen Marie
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Firs Road, Woolage Village, Canterbury, CT4 6SH, England

      IIF 11
  • Smith, Helen Marie
    British nurse born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Benfleet, SS7 5TG, England

      IIF 12
  • Smith, Helen Louise
    British interior designer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Hayes Hill, Bromley, BR2 7HN, England

      IIF 13
  • Smith, Helen Louise
    British office manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pondfield Road, Bromley, BR2 7HS, United Kingdom

      IIF 14
  • Smith, Helen Louise
    British purchase manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 15
    • icon of address 1, Old Forge Road, Ashby Magna, Lutterworth, LE17 5NL, England

      IIF 16
  • Smith, Helen
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hollybank Place, Aberdeen, AB11 6XS, Northern Ireland

      IIF 17
  • Smith, Helen
    British

    Registered addresses and corresponding companies
    • icon of address 84 Saxbys Lane, Lingfield, Surrey, RH7 6DR

      IIF 18
  • Smith, Helen
    British consultant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Normandy Close, Kempston, Bedford, MK42 8TE, England

      IIF 19
  • Smith, Helen
    British marketing manager born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Rodney Road, West Bridgford, NG2 6JH, United Kingdom

      IIF 20
  • Miss Helen Smith
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Churchfield, East Dean, Eastbourne, BN20 0DQ, England

      IIF 21
  • Mrs Helen Smith
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Benfleet, Essex, SS7 5TG, United Kingdom

      IIF 22
  • Smith, Helen
    British interior designer born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Sellincourt Road, Tooting Graveney, London, SW17 9RZ, England

      IIF 23
  • Smith, Helen
    British nurse born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Smith, Helen Marie
    British

    Registered addresses and corresponding companies
    • icon of address First Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE

      IIF 25
  • Miss Helen Smith
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, North Linkside Road, Woolton, Liverpool, L25 9NS, England

      IIF 26
  • Mrs Helen Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Grey Crescent, Newtown Linford, Leicester, LE6 0AA, England

      IIF 27
  • Mrs Helen Smith
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, Bilton Way, Lutterworth, Leicestershire, LE17 4JA

      IIF 28
  • Mrs Helen Smith
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 29
    • icon of address 1, Old Forge Road, Ashby Magna, Lutterworth, LE17 5NL, England

      IIF 30
    • icon of address 222, Wolverton Road, Blakelands, Milton Keynes, Buckinghamshire, MK14 5AB

      IIF 31
  • Smith, Helen
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 32
  • Smith, Helen Louise
    British

    Registered addresses and corresponding companies
    • icon of address 1 Old Forge Road, Ashby Magna, Leicestershire, LE17 5NL

      IIF 33
    • icon of address 4 Pondfield Road, Hayes, Bromley, Kent, BR2 7HS

      IIF 34
  • Smith, Helen Louise
    British purchase manager

    Registered addresses and corresponding companies
    • icon of address 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 35
    • icon of address 1, Old Forge Road, Ashby Magna, Lutterworth, LE17 5NL, England

      IIF 36
  • Smith, Helen Louise

    Registered addresses and corresponding companies
    • icon of address 20, Southey Street, Southey Street, London, SE20 7JD, United Kingdom

      IIF 37
    • icon of address 222, Wolverton Road, Blakelands, Milton Keynes, MK14 5AB, England

      IIF 38
  • Mrs Helen Marie Smith
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Benfleet, SS7 5TG, England

      IIF 39
    • icon of address 10, Firs Road, Woolage Village, Canterbury, CT4 6SH, England

      IIF 40 IIF 41
  • Smith, Helen

    Registered addresses and corresponding companies
    • icon of address 11, Normandy Close, Bedford, Bedfordshire, MK42 8TE, United Kingdom

      IIF 42
    • icon of address 4, Pondfield Road, Bromley, BR2 7HS, England

      IIF 43
    • icon of address 32, Upland Way, Epsom, Surrey, KT18 5ST, United Kingdom

      IIF 44
    • icon of address 29, Coverton Road, London, SW17 0QW, United Kingdom

      IIF 45
    • icon of address 92b, Tooting High Street, London, SW17 0RR, United Kingdom

      IIF 46
  • Smith, Helen Marie
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE

      IIF 47
  • Mrs Helen Louise Smith
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Hayes Hill, Bromley, BR2 7HN, England

      IIF 48
    • icon of address 222 Wolverton Road, Blakelands, Milton Keynes, Buckinghamshire, MK14 5AB

      IIF 49
    • icon of address 20, Southey Street, Southey Street, London, SE20 7JD

      IIF 50
  • Helen Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-55, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 51
  • Mrs Helen Smith
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Rodney Road, West Bridgford, NG2 6JH, United Kingdom

      IIF 52
  • Miss Helen Smith
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Sellincourt Road, London, SW17 9RZ, England

      IIF 53
  • Mrs Helen Smith
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 54
  • Mrs Helen Marie Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 8-12 London Street, Southport, Merseyside, PR9 0UE, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address The Hayloft Nottingham Road, Ab Kettleby, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,452 GBP2025-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GEMTRIM LTD - 2004-11-30
    icon of address 1st Floor, 8-12 London Street, Southport, Merseyside
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    220,032 GBP2025-01-31
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 47 - Director → ME
  • 3
    MALLETBAND LIMITED - 2001-08-07
    icon of address First Floor, 8-12 London Street, Southport, Merseyside
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    453,745 GBP2024-04-29
    Officer
    icon of calendar 2001-01-05 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 6 Churchfield, East Dean, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,536 GBP2025-01-31
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Old Forge Road, Ashby Magna, Lutterworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,060,698 GBP2024-06-30
    Officer
    icon of calendar 2000-01-18 ~ now
    IIF 16 - Director → ME
    icon of calendar 2000-01-18 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CLARKE TRANSLIFT GROUP LIMITED - 1994-06-27
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    683,406 GBP2016-04-30
    Officer
    icon of calendar 1997-12-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1997-12-01 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6 Denes Mews, Rottingdean, Brighton, East Sussex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,759 GBP2024-04-30
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 62 Rodney Road, West Bridgford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 71-55 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    35,237 GBP2016-12-01 ~ 2017-11-30
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 11 Normandy Close, Kempston, Bedford
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-04-30
    Officer
    icon of calendar 2010-04-06 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,543 GBP2017-06-19
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address 59 Hayes Hill, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    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 51 Kingswear Drive, Broughton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address 222 Wolverton Road, Blakelands, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ dissolved
    IIF 34 - Secretary → ME
  • 15
    icon of address 105 London Road, Benfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,944 GBP2024-02-29
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 10 Firs Road, Woolage Village, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    icon of address 222 Wolverton Road, Blakelands, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 38 - Secretary → ME
  • 18
    icon of address 20 Southey Street, Southey Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-08 ~ dissolved
    IIF 9 - Director → ME
  • 20
    icon of address 6 Churchfield, East Dean, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2010-08-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 163 Sellincourt Road, Tooting Graveney, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,604 GBP2019-11-30
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address 32 Upland Way, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 44 - Secretary → ME
  • 23
    icon of address 71 North Linkside Road, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,946 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Eagle House, Bilton Way, Lutterworth, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -269 GBP2023-11-30
    Officer
    icon of calendar 2005-12-14 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Holly House, Copthorne Bank, Copthorne, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    9,172 GBP2024-03-31
    Officer
    icon of calendar 2007-02-23 ~ 2022-08-31
    IIF 7 - Director → ME
    icon of calendar 2007-02-23 ~ 2022-08-31
    IIF 18 - Secretary → ME
  • 2
    icon of address 8 Copper Ridge, Chalfont St Peter, Gerrards Cross, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-04 ~ 2015-10-01
    IIF 42 - Secretary → ME
  • 3
    DBS CONSTRUICTION & REFURBISHMENT LIMITED - 2012-04-18
    icon of address 222 Wolverton Road, Blakelands, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-19
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NWB NOMINEE 1 LIMITED - 2023-03-24
    icon of address 250 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-20 ~ 2023-10-02
    IIF 6 - Director → ME
  • 5
    icon of address 222 Wolverton Road, Blakelands, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -450,645 GBP2024-11-30
    Officer
    icon of calendar 2015-06-04 ~ 2022-08-04
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-11 ~ 2021-10-11
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 92b Tooting High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-08 ~ 2017-03-06
    IIF 45 - Secretary → ME
  • 7
    icon of address 92b Tooting High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,533 GBP2024-01-31
    Officer
    icon of calendar 2017-01-31 ~ 2021-03-11
    IIF 46 - Secretary → ME
  • 8
    icon of address 10 Firs Road, Woolage Village, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2020-03-01 ~ 2020-11-18
    IIF 4 - Director → ME
    icon of calendar 2020-12-01 ~ 2024-01-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-11-18
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-01 ~ 2024-01-01
    IIF 41 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.