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 Feng Qiu

    Related profiles found in government register
  • Mr Feng Qiu
    Chinese born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Strutton Ground, London, Uk, SW1P 2HP, United Kingdom

      IIF 1
    • 20 Strutton Ground, Strutton Ground, London, SW1P 2HP, England

      IIF 2
    • 22, Upper Tachbrook Street, London, SW1V 1SH

      IIF 3
    • 22, Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 4
    • 37, Strutton Ground, London, SW1P 2HY, United Kingdom

      IIF 5
    • 42, Tavistock Place, London, WC1H 9RE, United Kingdom

      IIF 6
    • 79a, High Road, Willesden, London, NW10 2SU, England

      IIF 7 IIF 8 IIF 9
    • Belle Cour Beauty, Ground Floor Beauty Shop, 17 Kensington Church Street, London, W8 4LF, United Kingdom

      IIF 10
    • Tian Fu Bu Yi, 39 Bulwer Street, Shepherd Bursh, London, W12 8AR, United Kingdom

      IIF 11
    • 20, Strutton Ground, Westminster, SW1P 2HP, United Kingdom

      IIF 12
    • 4, Upper Tachbrook Street, Westminster, SW1V 1SH, United Kingdom

      IIF 13
  • Qiu, Feng
    Chinese born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Upper Tachbrook Street, London, SW1V 1SH, England

      IIF 14
    • 28 Aigubrth Mansion, Mowll Street, London, SW9 0EP, United Kingdom

      IIF 15
    • 37, Strutton Ground, London, SW1P 2HY, United Kingdom

      IIF 16
    • 42, Tavistock Place, London, WC1H 9RE, United Kingdom

      IIF 17
    • 79a, High Road, Willesden, London, NW10 2SU, England

      IIF 18
    • Belle Cour Beauty, Ground Floor Beauty Shop, 17 Kensington Church Street, London, W8 4LF, United Kingdom

      IIF 19
    • Flat 6, 87 Vincent Square, London, SW1P 2PQ, United Kingdom

      IIF 20
  • Qiu, Feng
    Chinese consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Aigburth Mansions, Mowll Street, London, SW9 0EP, England

      IIF 21
  • Qiu, Feng
    Chinese director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Aigburth Mansions, London, SW9 0EP, United Kingdom

      IIF 22
    • 28 Aigubrth Mansion, Mowll Street, London, SW9 OEP, United Kingdom

      IIF 23
  • Qiu, Feng
    Chinese manager born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Strutton Ground, London, SW1P 2HY, United Kingdom

      IIF 24
    • 4, Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 25
    • Flat 2, 4 Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 26
    • Tian Fu Bu Yi, 39 Bulwer Street, Shepherd Bursh, London, W12 8AR, United Kingdom

      IIF 27
    • Unit 6 Glengall Business Centre, 3-47 Glengall Road, Southwark, London, SE15 6NF, United Kingdom

      IIF 28
    • Unit 6 Glengall Business Centre, 43-47 Glengall Road, Southwark, London, SE15 6NF, United Kingdom

      IIF 29 IIF 30
    • 20, Strutton Ground, Westminster, SW1P 2HP, United Kingdom

      IIF 31
    • 4, Upper Tachbrook Street, 4, Westminster, SW1V 1SH, United Kingdom

      IIF 32
  • Mr Feng Qiu
    Chinese born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Strutton Ground, London, SW1P 2HP, United Kingdom

      IIF 33
    • 37, Strutton Ground, London, SW1P 2HY, England

      IIF 34
    • 39, Bulwer Street, Shepherd Bush, London, W12 8AR, England

      IIF 35
    • 5, Artillery Row, London, SW1P 1RH, United Kingdom

      IIF 36
    • 7, The Boulevard, London, SW6 2UB, England

      IIF 37
    • Flat 2, 4 Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 38
    • Flat 2, Second Floor, 4 Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 39
    • Unit 6 Glengall Business Centre, 3-47 Glengall Road, Southwark, London, SE15 6NF, United Kingdom

      IIF 40
    • Unit 6 Glengall Business Centre, 43-47 Glengall Road, Southwark, London, SE15 6NF, United Kingdom

      IIF 41 IIF 42
    • Unit 6, Glengall Business Centre, 43-47 Glengall Road, Southwark, London, SE15 6NF, England

      IIF 43
    • 4 Upper Tachbrook Street, 4, Upper Tachbrook Street, Westminster, London, SW1V 1SH, United Kingdom

      IIF 44
  • Mr Feng Qoi
    Chinese born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Belle Cour Beauty, Ground Floor Beauty Shop, 17 Kensington Church Street, London, W8 4LF, United Kingdom

      IIF 45
  • Qiu, Feng
    Chinese born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Strutton Ground, London, SW1P 2HP, England

      IIF 46
    • 4, Upper Tachbrook Street, London, SW1V 1SH, England

      IIF 47
    • 7, The Boulevard, London, SW6 2UB, England

      IIF 48
  • Qiu, Feng
    Chinese director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 37, Strutton Ground, London, SW1P 2HY, England

      IIF 49 IIF 50
    • 39, Bulwer Street, Shepherd Bush, London, W12 8AR, England

      IIF 51
    • Flat 121,marsham Court, Marsham Street, London, SW1P 4LB, United Kingdom

      IIF 52
    • Unit 6, Glengall Business Centre, 43-47 Glengall Road, Southwark, London, SE15 6NF, England

      IIF 53
  • Qiu, Feng
    Chinese manager director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, Artillery Row, Westminster, London, SW1P 1RH, United Kingdom

      IIF 54
  • Qiu, Feng
    Chinese none born in February 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 89, Wilton Road, London, SW1V 1DN, United Kingdom

      IIF 55
  • Qiu, Feng
    British

    Registered addresses and corresponding companies
    • 28 Aigburth Mansions, Mowll Street, London, SW9 0EP, England

      IIF 56
  • Qiu, Feng

    Registered addresses and corresponding companies
    • 37, Strutton Ground, London, SW1P 2HY, United Kingdom

      IIF 57
    • 4, Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 58
    • 42, Tavistock Place, London, WC1H 9RE, United Kingdom

      IIF 59
    • 5, Artillery Row, Westminster, London, SW1P 1RH, United Kingdom

      IIF 60
    • 7, The Boulevard, London, SW6 2UB, England

      IIF 61
    • Flat 121,marsham Court, Marsham Street, London, SW1P 4LB, United Kingdom

      IIF 62
    • Unit 6 Glengall Business Centre, 3-47 Glengall Road, Southwark, London, SE15 6NF, United Kingdom

      IIF 63
    • Unit 6 Glengall Business Centre, 43-47 Glengall Road, Southwark, London, SE15 6NF, United Kingdom

      IIF 64 IIF 65
    • 20, Strutton Ground, Westminster, SW1P 2HP, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 16
  • 1
    Ground Floor Beauty Shop, 17 Kensington Church Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,478 GBP2023-07-31
    Officer
    2022-07-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    79a High Road, Willesden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -207,996 GBP2022-11-30
    Officer
    2019-11-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 6 Glengall Business Centre 43-47 Glengall Road, Southwark, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 30 - Director → ME
    2021-05-10 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    Unit 6 Glengall Business Centre 43-47 Glengall Road, Southwark, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,815 GBP2022-05-31
    Officer
    2021-05-10 ~ dissolved
    IIF 29 - Director → ME
    2021-05-10 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    96 EXECUTIVE MOTOR TRADERS LIMITED - 2013-12-05
    96 SERVICES (LONDON) LIMITED - 2010-08-12
    79a High Road, Willesden, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    123,659 GBP2023-10-31
    Officer
    2010-05-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    114 Hamlet Court Road, Westcliff On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,712 GBP2022-06-30
    Officer
    2011-06-03 ~ dissolved
    IIF 25 - Director → ME
    2011-06-03 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    79a High Road, Willesden, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,602 GBP2024-03-31
    Person with significant control
    2023-04-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    Belle Cour, Ground Floor, 20 Strutton Ground, London
    Active Corporate (1 parent)
    Equity (Company account)
    -203,213 GBP2024-04-30
    Officer
    2016-04-20 ~ now
    IIF 20 - Director → ME
  • 9
    114 Hamlet Court Road, Westcliff On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-04-27 ~ dissolved
    IIF 21 - Director → ME
    2011-04-27 ~ dissolved
    IIF 56 - Secretary → ME
  • 10
    79a High Road, Willesden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -169,179 GBP2022-01-31
    Officer
    2020-06-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 11
    39 Bulwer Street, Shepherd Bush, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,519 GBP2018-08-31
    Officer
    2018-05-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-27 ~ dissolved
    IIF 23 - Director → ME
  • 13
    79a High Road, Willesden, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -343,233 GBP2021-03-31
    Officer
    2014-03-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    Unit 6 Glengall Business Centre 3-47 Glengall Road, Southwark, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-31 ~ dissolved
    IIF 28 - Director → ME
    2021-03-31 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    114 Hamlet Court Road, Westcliff-on-sea
    Dissolved Corporate (1 parent)
    Officer
    2012-05-23 ~ dissolved
    IIF 22 - Director → ME
  • 16
    20 Strutton Ground, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    16 Melcombe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,590 GBP2024-10-31
    Person with significant control
    2021-10-22 ~ 2023-07-06
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 2
    79a High Road, Willesden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -207,996 GBP2022-11-30
    Person with significant control
    2023-08-18 ~ 2023-08-18
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    2019-11-04 ~ 2020-09-28
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    4 Upper Tachbrook Street, 4, Westminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,834 GBP2024-09-30
    Officer
    2018-09-05 ~ 2025-06-04
    IIF 32 - Director → ME
    Person with significant control
    2018-09-05 ~ 2025-06-04
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    42 Tavistock Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,711 GBP2023-11-30
    Officer
    2019-11-04 ~ 2025-02-25
    IIF 17 - Director → ME
    2019-11-04 ~ 2026-01-16
    IIF 59 - Secretary → ME
    Person with significant control
    2019-11-04 ~ 2026-01-16
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 5
    89 Wilton Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-01 ~ 2014-05-16
    IIF 55 - Director → ME
  • 6
    22 Upper Tachbrook Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-06 ~ 2026-01-19
    IIF 14 - Director → ME
    Person with significant control
    2024-11-06 ~ 2026-01-19
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    79a High Road, Willesden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,543 GBP2020-06-30
    Officer
    2021-10-12 ~ 2021-12-01
    IIF 53 - Director → ME
    2018-06-28 ~ 2019-11-08
    IIF 54 - Director → ME
    2018-06-28 ~ 2019-11-07
    IIF 60 - Secretary → ME
    Person with significant control
    2021-10-12 ~ 2021-12-01
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2018-06-28 ~ 2019-11-07
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 8
    79a High Road, Willesden, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -102,814 GBP2023-06-30
    Officer
    2021-01-21 ~ 2023-04-19
    IIF 48 - Director → ME
    2021-01-21 ~ 2023-04-19
    IIF 61 - Secretary → ME
    Person with significant control
    2021-01-21 ~ 2023-04-19
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 9
    79a High Road, Willesden, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,602 GBP2024-03-31
    Officer
    2023-04-19 ~ 2024-07-16
    IIF 50 - Director → ME
    2024-11-13 ~ 2024-12-05
    IIF 49 - Director → ME
  • 10
    Belle Cour, Ground Floor, 20 Strutton Ground, London
    Active Corporate (1 parent)
    Equity (Company account)
    -203,213 GBP2024-04-30
    Person with significant control
    2017-04-01 ~ 2024-05-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    37 Strutton Ground, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ 2026-01-16
    IIF 16 - Director → ME
    2025-01-13 ~ 2025-04-09
    IIF 24 - Director → ME
    2025-01-13 ~ 2025-04-09
    IIF 57 - Secretary → ME
    Person with significant control
    2025-01-13 ~ 2025-04-09
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    20 Strutton Ground, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ 2025-06-25
    IIF 31 - Director → ME
    2025-01-13 ~ 2025-06-25
    IIF 66 - Secretary → ME
    Person with significant control
    2025-01-13 ~ 2025-06-25
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 13
    COFFEA POEM LTD - 2014-09-05
    COFFEE POEM LIMITED - 2014-05-02
    22 Upper Tachbrook Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,885 GBP2020-04-30
    Officer
    2014-04-02 ~ 2018-12-19
    IIF 52 - Director → ME
    2014-04-02 ~ 2018-12-19
    IIF 62 - Secretary → ME
    Person with significant control
    2017-03-01 ~ 2019-01-10
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    145 Cleveland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2018-08-17 ~ 2018-09-03
    IIF 27 - Director → ME
    Person with significant control
    2018-08-17 ~ 2018-09-03
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - 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.