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 James Andrew Clark Mcallister

    Related profiles found in government register
  • Mr James Andrew Clark Mcallister
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunsford Park Ltd, Hurtwood Lane, Farley Green, Albury, Guildford, GU5 9JP, England

      IIF 1
  • Mr James Andrew Mcallister
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Dunsfold Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 2
    • icon of address 56, Dunsfold Park, Dunsfold Park Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 3
    • icon of address 56, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 4
    • icon of address 56, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, England

      IIF 5
    • icon of address Administration Building, Dunsfold Park, Cranleigh, Surrey, GU6 8TB

      IIF 6
    • icon of address Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB

      IIF 7
    • icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 8 IIF 9 IIF 10
    • icon of address Estate Office, Dunsfold Park, Cranleigh, Surrey, GU6 8TB

      IIF 21
  • Mr James Andrew Mcallister
    British born in March 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB

      IIF 22
  • Mr James Andrew Clark Mcallister
    Scottish born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Dunsfold Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 23
  • Mcallister, James Andrew Clark
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Abingdon Court, 37 Abingdon Gardens, London, W8 6BS

      IIF 24
  • Mcallister, James
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Dunsfold Park, Cranleigh, Surrey, GU6 8TB, England

      IIF 25
    • icon of address 56, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, England

      IIF 26
  • Mcallister, James Andrew
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Dunsforld Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 27
  • Mcallister, James Andrew
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Parish Office, St Mark's Church Yard, Peaslake, Surrey, GU5 9RR

      IIF 28
  • Mcallister, James Andrew
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Dunsfold Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 29
    • icon of address 56, Dunsfold Park, Dunsfold Park Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 30
  • Mcallister, James Andrew
    British none born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Dunsfold Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 31
  • Mcallister, James
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Dunsfold Park, Dunsfold Park Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 32
  • Mcallister, James Andrew Clark
    Scottish director

    Registered addresses and corresponding companies
  • Mcallister, James Andrew Clark
    Scottish chairman born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcallister, James Andrew Clark
    Scottish chief executive born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 39
  • Mcallister, James Andrew Clark
    Scottish company chairman born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 40 IIF 41
  • Mcallister, James Andrew Clark
    Scottish company director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 42 IIF 43 IIF 44
    • icon of address Bidwell House, Trumpington Road, Cambridge, Cambridgeshire, CB2 9LD

      IIF 47
    • icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 48
  • Mcallister, James Andrew Clark
    Scottish director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterfold Forest, Hurtwood Lane, Albury, Surrey, GU5 9JP, United Kingdom

      IIF 49 IIF 50
    • icon of address Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 51 IIF 52 IIF 53
    • icon of address 56 Dunsfold Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 56
    • icon of address Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB, United Kingdom

      IIF 57 IIF 58
    • icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 59 IIF 60 IIF 61
    • icon of address The Estate Office, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 62
  • Mcallister, James Andrew Clark
    Scottish none born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterford Forest, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 63
  • Mcallister, James Andrew Clark
    Scottish property developer born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 64
  • Mcallister, James Andrew Clark
    Scottish property developer and investo born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 65
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address 56 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address Logie Cottage, Ballindalloch, Banffshire
    Active Corporate (4 parents)
    Equity (Company account)
    424,645 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DELTOWER LIMITED - 1994-09-13
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,148,697 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 37
  • 1
    MISLEX (186) LIMITED - 1998-04-01
    icon of address 56 Dunsfold Park, Dunsfold Park Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -128,094 GBP2023-10-31
    Officer
    icon of calendar 2017-10-01 ~ 2024-07-27
    IIF 30 - Director → ME
    icon of calendar 2015-06-25 ~ 2017-10-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-27
    IIF 3 - Has significant influence or control OE
  • 2
    icon of address Dunsfold Park, Cranleigh, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-08-07 ~ 2024-07-27
    IIF 53 - Director → ME
    icon of calendar 2002-08-07 ~ 2006-10-31
    IIF 33 - Secretary → ME
  • 3
    icon of address Dunsfold Park, Cranleigh, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-08-07 ~ 2024-07-27
    IIF 51 - Director → ME
    icon of calendar 2002-08-07 ~ 2006-10-31
    IIF 35 - Secretary → ME
  • 4
    NOVABRAND LIMITED - 2001-10-10
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -81,414 GBP2024-10-31
    Officer
    icon of calendar 2001-10-05 ~ 2024-07-27
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-27
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    GERANSPET LIMITED - 1980-12-31
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    28,700 GBP2024-09-30
    Officer
    icon of calendar 1980-01-14 ~ 2024-07-27
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-27
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SURREY COMMUNITY FOUNDATION - 2011-12-06
    icon of address Export House 5 Henry Plaza, Victoria Way, Woking, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2005-07-27 ~ 2014-09-17
    IIF 43 - Director → ME
  • 7
    icon of address Stovolds Hill, Stovolds Hill, Cranleigh, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,249,291 GBP2022-12-31
    Officer
    icon of calendar 2017-05-04 ~ 2021-12-02
    IIF 31 - Director → ME
  • 8
    icon of address 1 St James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2013-12-20
    IIF 47 - Director → ME
  • 9
    icon of address 56 Dunsfold Park, Cranleigh, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2017-01-03 ~ 2024-07-27
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2024-07-27
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Administration Building, Dunsfold Park, Cranleigh, Surrey
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -6,577,590 GBP2023-12-31
    Officer
    icon of calendar 2002-07-11 ~ 2024-07-27
    IIF 55 - Director → ME
    icon of calendar 2002-07-11 ~ 2006-03-01
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-27
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 56 Dunsfold Park, Cranleigh, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2017-01-04 ~ 2024-07-27
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2024-07-27
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Belvedere House, Basing View, Basingstoke, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2021-12-31
    IIF 62 - Director → ME
  • 13
    icon of address The Parish Office, St Mark's Church Yard, Peaslake, Surrey
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-11-01 ~ 2024-07-26
    IIF 28 - Director → ME
  • 14
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -187,172 GBP2024-07-31
    Officer
    icon of calendar 2008-07-10 ~ 2024-07-27
    IIF 52 - Director → ME
  • 15
    icon of address 56 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2014-11-24 ~ 2024-07-27
    IIF 25 - Director → ME
  • 16
    icon of address Estate Office, Dunsfold Park, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2010-07-27 ~ 2024-07-27
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-27
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 56 56 Dunsfold Park, Cranleigh, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,729 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2024-07-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-27
    IIF 5 - Has significant influence or control OE
  • 18
    icon of address Logie Cottage, Ballindalloch, Banffshire
    Active Corporate (4 parents)
    Equity (Company account)
    424,645 GBP2024-08-31
    Officer
    icon of calendar 2000-01-07 ~ 2024-07-26
    IIF 24 - Director → ME
  • 19
    ESQUILO LIMITED - 1983-05-26
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -456,370 GBP2023-12-31
    Officer
    icon of calendar ~ 2024-07-27
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-27
    IIF 11 - Has significant influence or control OE
  • 20
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -8,023 GBP2024-07-31
    Officer
    icon of calendar 1993-09-08 ~ 2024-07-27
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-27
    IIF 18 - Has significant influence or control OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SHELFCO (N0.1075) LIMITED - 1995-09-25
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    445,643 GBP2024-09-28
    Officer
    icon of calendar 1995-09-15 ~ 2024-07-27
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-27
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    RUTLAND HALL LIMITED - 2001-03-22
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -1,380,789 GBP2023-12-31
    Officer
    icon of calendar 2001-03-14 ~ 2024-07-27
    IIF 45 - Director → ME
  • 23
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh
    Active Corporate (2 parents)
    Equity (Company account)
    433,009 GBP2023-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2024-07-27
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-27
    IIF 22 - Has significant influence or control OE
  • 24
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh
    Active Corporate (2 parents)
    Equity (Company account)
    425,675 GBP2023-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2024-07-27
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-27
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    RUTLAND DEVELOPMENTS LIMITED - 2001-06-01
    RUTLAND INVESTMENT MANAGEMENT LIMITED - 2010-01-09
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -943,281 GBP2024-03-31
    Officer
    icon of calendar 2009-12-01 ~ 2024-07-27
    IIF 59 - Director → ME
  • 26
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2012-11-20 ~ 2024-07-27
    IIF 49 - Director → ME
  • 27
    STRADFIELD LIMITED - 1994-02-11
    STRADFIELD LIMITED - 1995-10-03
    RUTLAND MANAGEMENT LIMITED - 1994-08-24
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar ~ 2024-07-27
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-27
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    RUTLAND INVESTMENTS LIMITED - 1997-01-10
    RUTLAND INDUSTRIAL ESTATES LIMITED - 1997-03-04
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,433 GBP2024-03-31
    Officer
    icon of calendar 2001-02-06 ~ 2024-07-27
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-27
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -2,655 GBP2024-04-30
    Officer
    icon of calendar 2013-04-09 ~ 2024-07-27
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-27
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    DELTOWER LIMITED - 1994-09-13
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,148,697 GBP2024-03-31
    Officer
    icon of calendar ~ 2024-07-27
    IIF 40 - Director → ME
  • 31
    GOLDMILE LIMITED - 1995-11-13
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    31,772 GBP2023-12-31
    Officer
    icon of calendar 2000-07-31 ~ 2024-07-27
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-27
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -186,426 GBP2023-12-31
    Officer
    icon of calendar 2012-12-01 ~ 2024-07-27
    IIF 61 - Director → ME
  • 33
    STEVTON (NO.496) LIMITED - 2011-06-24
    icon of address 56 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    288,068 GBP2024-03-31
    Officer
    icon of calendar 2011-09-01 ~ 2024-07-27
    IIF 63 - Director → ME
  • 34
    RUTLAND WOKING (WESTMINSTER COURT) LIMITED - 2016-02-18
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    -20,143 GBP2024-03-31
    Officer
    icon of calendar 2014-02-05 ~ 2024-07-27
    IIF 48 - Director → ME
  • 35
    MUNERA COMPANY LIMITED - 1988-02-18
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 2024-07-27
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-27
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    LIONQUEST LIMITED - 2001-09-26
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    45,922 GBP2024-07-31
    Officer
    icon of calendar 2001-08-06 ~ 2024-07-27
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-27
    IIF 12 - Has significant influence or control OE
  • 37
    GLADEMEAD LIMITED - 2000-04-05
    icon of address Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -151,700 GBP2024-03-31
    Officer
    icon of calendar 2001-02-20 ~ 2024-07-27
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-27
    IIF 10 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.