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

Snowden, Peter Rodney

    Related profiles found in government register
  • Snowden, Peter Rodney
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Upper Brook Street, London, W1K 7QD, United Kingdom

      IIF 1
    • icon of address Acorn 19d, Rydens Avenue, Walton-on-thames, KT12 3JB

      IIF 2
    • icon of address Acorn, 19d Rydens Avenue, Walton-on-thames, KT12 3JB, United Kingdom

      IIF 3
    • icon of address Acorn, 19d Rydens Avenue, Walton-on-thames, Surrey, KT12 3JB, United Kingdom

      IIF 4
  • Snowden, Peter Rodney
    British lawyer born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Jermyn Street, Suite 29, Bank Chambers, London, SW1Y 6HR, England

      IIF 5 IIF 6 IIF 7
    • icon of address 45, Clarges Street, London, W1J 7EP

      IIF 10
    • icon of address 45 Clarges Street, Mayfair, London, W1J 7EP, United Kingdom

      IIF 11
    • icon of address 57, Berkeley Square, Suite 51, 3rd Floor, Lansdowne House, London, W1J 6ER, England

      IIF 12
    • icon of address 81, Piccadilly, London, W1J 8HY, England

      IIF 13
    • icon of address 9 Stratford Place, London, W1C 1AZ, United Kingdom

      IIF 14 IIF 15
    • icon of address Suite 51, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 16
    • icon of address Acorn, 19d Rydens Avenue, Walton On Thames, Surrey, KT12 3JB, United Kingdom

      IIF 17
    • icon of address Acorn 19d, Rydens Avenue, Walton-on-thames, KT12 3JB

      IIF 18
    • icon of address Acorn, 19d Rydens Avenue, Walton-on-thames, Surrey, KT12 3JB

      IIF 19
  • Snowden, Peter Rodney
    British none born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Piccadilly, London, W1J 8HY, England

      IIF 20
  • Snowden, Peter Rodney
    British retired born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn 19d, Rydens Avenue, Walton-on-thames, KT12 3JB, England

      IIF 21
  • Snowden, Peter Rodney
    British solicitor born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelwood, Priory Road, Dodford, Bromsgrove, B61 9DF, England

      IIF 22
    • icon of address 81, Piccadilly, London, W1J 8HY, United Kingdom

      IIF 23
    • icon of address 26 Daniell House, Falmouth Road, Truro, TR1 2HX, England

      IIF 24
    • icon of address Acorn 19d, Rydens Avenue, Walton-on-thames, KT12 3JB

      IIF 25 IIF 26 IIF 27
  • Snowden, Peter Rodney
    English lawyer born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Jermyn Street, Suite 29, Bank Chambers, London, SW1Y 6HR, England

      IIF 28
  • Snowden, Peter Rodney
    English solicitor born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 123, Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 29
  • Snowden, Peter Rodney
    born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn, 19 Rydens Avenue, Walton On Thames, KT12 3JB

      IIF 30
    • icon of address Acorn, 19d Rydens Avenue, Walton On Thames, KT12 3JB

      IIF 31 IIF 32 IIF 33
  • Snowden, Peter Rodney
    British company executive born in May 1945

    Registered addresses and corresponding companies
    • icon of address 42 The Avenue, Sunbury On Thames, Middlesex, TW16 5ES

      IIF 34
  • Snowden, Peter Rodney
    British solicitor born in May 1955

    Registered addresses and corresponding companies
    • icon of address Acorn, 19d Rydens Avenue, Walton On Thames, Surrey, KT12 3JB

      IIF 35
  • Snowden, Peter
    British transport operator born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, De Brus Court, Marine Parade, Saltburn-by-the-sea, TS12 1EH, England

      IIF 36
  • Snowden, Peter Rodney
    British, lawyer born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn, 19d Rydens Avenue, Walton On Thames, Surrey, KT12 3JB, United Kingdom

      IIF 37 IIF 38
  • Snowden, Peter Rodney
    British, solicitor born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn, 19d Rydens Avenue, Walton On Thames, Surrey, KT12 3JB, United Kingdom

      IIF 39
  • Mr Peter Rodney Snowden
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 40
    • icon of address 17 Bryanston Square, London, W1H 2DP, United Kingdom

      IIF 41
    • icon of address 25, Jermyn Street, Suite 29, Bank Chambers, London, SW1Y 6HR, England

      IIF 42 IIF 43 IIF 44
    • icon of address Suite 51, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 46
    • icon of address 26 Daniell House, Falmouth Road, Truro, TR1 2HX, England

      IIF 47
    • icon of address Acorn, 19d Rydens Avenue, Walton On Thames, Surrey, KT12 3JB

      IIF 48
    • icon of address Acorn 19d, Rydens Avenue, Walton-on-thames, KT12 3JB, England

      IIF 49
    • icon of address "acorn", 19d Rydens Avenue, Walton-on-thames, Surrey, KT12 3JB, United Kingdom

      IIF 50
  • Snowden, Peter
    British lawyer born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Stratford Place, London, W1C 1AZ, England

      IIF 51
  • Snowden, Peter Rodney

    Registered addresses and corresponding companies
    • icon of address 9, Stratford Place, London, W1C 1AZ, England

      IIF 52
    • icon of address Acorn, 19d Rydens Avenue, Walton On Thames, Surrey, KT12 3JB, United Kingdom

      IIF 53
  • Mr Peter Rodney Snowden
    British, born in May 1945

    Registered addresses and corresponding companies
    • icon of address Millennium House, First Floor, Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 54
  • Mr Peter Rodney Snowden
    British, born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn, 19d Rydens Avenue, Walton On Thames, KT12 3JB, United Kingdom

      IIF 55
    • icon of address Acorn, 19d Rydens Avenue, Walton On Thames, Surrey, KT12 3JB, United Kingdom

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 3175, Aleman Cordero Galindo & Lee Trust (bvi) Limited, Road Town, Tortola, Virgin Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Sanderlings, Becketts Farm Alcester Road Wythall, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    389,010 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ILM PROTECTIVE INTELLIGENCE LIMITED - 2018-02-23
    icon of address 25 Jermyn Street, Suite 29, Bank Chambers, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Acorn 19d Rydens Avenue, Walton-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,295 GBP2024-03-31
    Officer
    icon of calendar 2013-07-30 ~ now
    IIF 21 - Director → ME
    icon of calendar 2013-07-30 ~ 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 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 25 Jermyn Street, Suite 29 Bank Chambers, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 26 Daniell House Falmouth Road, Truro, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Suite 4, 123 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address Po Box 3085, Suite 6 Mill Mall, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-08-03 ~ now
    IIF 54 - Ownership of shares - More than 25%OE
    IIF 54 - Ownership of voting rights - More than 25%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or controlOE
  • 9
    icon of address 57 Berkeley Square, Suite 51, 3rd Floor, Lansdowne House, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -5,040 GBP2016-11-30
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Acorn, 19d Rydens Avenue, Walton On Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2020-04-27 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 11
    icon of address 25 Jermyn Street, Suite 29, Bank Chambers, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (161 parents)
    Profit/Loss (Company account)
    48,005 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2008-10-20 ~ now
    IIF 30 - LLP Member → ME
  • 13
    icon of address Acorn, 19d Rydens Avenue, Walton On Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Chelwood Priory Road, Dodford, Bromsgrove, England
    Active Corporate (5 parents)
    Equity (Company account)
    -84,605 GBP2023-12-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address 277 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,235 GBP2024-04-30
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address 25 Jermyn Street, Suite 29, Bank Chambers, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -328 EUR2015-10-31
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    IMPERIAL LIFESTYLE MANAGEMENT LIMITED - 2018-02-06
    icon of address 25 Jermyn Street, Suite 29, Bank Chambers, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 28 - Director → ME
  • 18
    THE MEMORYDIAL TECHNOLOGY PARTNERSHIP LLP - 2003-04-07
    icon of address 62 Wilson Street, London
    Dissolved Corporate (105 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 31 - LLP Member → ME
  • 19
    BLUE GRAY CAPITAL LIMITED - 2018-02-22
    WILLS DIRECT LIMITED - 2018-02-20
    icon of address 25 Jermyn Street, Suite 29, Bank Chambers, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Acorn, 19d Rydens Avenue, Walton On Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    icon of address 17 Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,249 GBP2018-05-31
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-12
    IIF 20 - Director → ME
  • 2
    icon of address 58 Hugh Street, London
    Dissolved Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2008-05-27 ~ 2013-04-12
    IIF 13 - Director → ME
  • 3
    icon of address 23 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2013-04-12
    IIF 1 - Director → ME
  • 4
    icon of address 81 Piccadilly, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-04-12
    IIF 3 - Director → ME
  • 5
    icon of address 23 Hanover Square, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-05-15 ~ 2013-04-12
    IIF 32 - LLP Designated Member → ME
  • 6
    icon of address 81 Piccadilly, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2013-04-12
    IIF 2 - Director → ME
  • 7
    MLIB (HISTORIC) - 2012-09-24
    MERRILL LYNCH INTERNATIONAL BANK LIMITED - 2006-10-02
    MERRILL LYNCH-BROWN SHIPLEY BANK LIMITED - 1976-12-31
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1994-04-15 ~ 1995-08-07
    IIF 34 - Director → ME
  • 8
    icon of address 26 Daniell House Falmouth Road, Truro, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2023-03-06
    IIF 24 - Director → ME
  • 9
    icon of address Ts121eh, 10 De Brus Court 10 De Brus Court, Marine Parade, Saltburn-by-the-sea, Cleveland, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    39,047 GBP2024-09-30
    Officer
    icon of calendar 2016-12-22 ~ 2017-10-26
    IIF 36 - Director → ME
  • 10
    HAROLDS PORTMAN REALITY LIMITED - 2018-06-20
    icon of address 25 Jermyn Street, Suite 29, Bank Chambers, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2016-01-27 ~ 2016-02-29
    IIF 10 - Director → ME
  • 11
    PROFESSIONAL TRUST COMPANY (UK) LIMITED - 2018-11-30
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (4 parents, 52 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,327 GBP2023-12-31
    Officer
    icon of calendar 2003-07-10 ~ 2009-12-31
    IIF 26 - Director → ME
  • 12
    BLACKSTAR LEGAL LIMITED - 2014-04-24
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -390,485 GBP2020-06-30
    Officer
    icon of calendar 2012-09-17 ~ 2013-06-17
    IIF 23 - Director → ME
  • 13
    CUS WORLD LIMITED - 2018-01-05
    CMS WORLD LIMITED - 2017-07-26
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,485 GBP2024-12-31
    Officer
    icon of calendar 2017-05-19 ~ 2017-11-24
    IIF 51 - Director → ME
  • 14
    icon of address Suite 51 Lansdowne House, 57 Berkeley Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,500 GBP2022-07-31
    Officer
    icon of calendar 2016-04-15 ~ 2019-02-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2019-02-10
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Suite Lg, 11 St James's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2011-02-17
    IIF 18 - Director → ME
  • 16
    ALKA ASSOCIATES LIMITED - 2024-03-27
    MERGE PROPERTIES LIMITED - 2022-05-06
    icon of address Sute 51, Thrid Floor, 57 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2017-04-20 ~ 2025-01-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2025-01-31
    IIF 41 - Ownership of shares – 75% or more OE
  • 17
    icon of address 277 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,235 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-05-01 ~ 2021-10-12
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,362 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ 2022-08-19
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2021-09-23
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 19
    icon of address Wey House, Farnham Road, Guildford, Surrey
    Active Corporate (50 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-04 ~ 2008-04-30
    IIF 33 - LLP Member → ME
  • 20
    STEVENS AND BOLTON TRUSTEES LIMITED - 2001-07-16
    STEVTON (NO. 185) LIMITED - 2000-12-14
    icon of address Wey House, Farnham Road, Guildford, Surrey
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    250,000 GBP2024-04-30
    Officer
    icon of calendar 2002-10-31 ~ 2003-02-26
    IIF 25 - Director → ME
  • 21
    TRENDA INTERNATIONAL CONSULTING LIMITED - 2017-10-31
    TRENDA INTERNATIONAL COMMERCE LIMITED - 2016-01-15
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,483 GBP2017-01-31
    Officer
    icon of calendar 2016-02-01 ~ 2016-08-05
    IIF 11 - Director → ME
  • 22
    icon of address Kastana, 1a Court Close, Kidlington, Oxon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -28,196 GBP2022-07-31
    Officer
    icon of calendar 2000-09-04 ~ 2006-04-29
    IIF 35 - Director → ME
  • 23
    icon of address Suite 100 25 Upper Brook Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2010-07-19
    IIF 27 - Director → ME
  • 24
    icon of address Unit 11, The Piano Works, 113-117 Farringdon Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -3,812,275 GBP2024-06-30
    Officer
    icon of calendar 2015-05-28 ~ 2019-08-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ 2024-01-07
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust 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 24 April 2025 and licensed under the Open Government Licence v3.0.