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

Brode, Andrew Stephen

    Related profiles found in government register
  • Brode, Andrew Stephen
    British ceo born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79-81, Borough Road, London, SE1 1DN, England

      IIF 1
  • Brode, Andrew Stephen
    British chartered accountant born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walkwood House, 65 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW

      IIF 2
    • icon of address Europa House, Chiltern Park Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9FG

      IIF 3
  • Brode, Andrew Stephen
    British company director born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW, England

      IIF 4
    • icon of address Walkwood House, 65 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW

      IIF 5
    • icon of address Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB, United Kingdom

      IIF 6
    • icon of address Europa House, Chiltern Hill, Chiltern Park, Chalfont St Peter, Buckinghamshire, SL9 9FG, United Kingdom

      IIF 7
    • icon of address Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG

      IIF 8 IIF 9
    • icon of address Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG, United Kingdom

      IIF 10 IIF 11
    • icon of address Europa House, Chiltern Hill, Chalfont St. Peter, Buckinghamshire, SL9 9FG, England

      IIF 12
    • icon of address Europa House, Chiltern Park, Chiltern Hill, Chalfont St. Peter, Buckinghamshire, SL9 9FG

      IIF 13
    • icon of address Unit 3, Clive Court, Bartholomews's Walk Cambridgeshire Business Park, Ely, Cambs, CB7 4EA, England

      IIF 14
    • icon of address Europa House, Chiltern Park Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9FG

      IIF 15
    • icon of address Europa House Chiltern Park, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9FG, England

      IIF 16
    • icon of address Rws Group Europa House, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9FG, United Kingdom

      IIF 17
    • icon of address 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 18
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 19 IIF 20
  • Brode, Andrew Stephen
    British director born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW, England

      IIF 21
    • icon of address Walkwood House, 65 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW

      IIF 22 IIF 23 IIF 24
    • icon of address Europa House, Chiltern Hill, Chalfont St Peter, Gerrards Cross, SL9 9FG, United Kingdom

      IIF 25
    • icon of address Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG

      IIF 26 IIF 27 IIF 28
    • icon of address Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG, England

      IIF 29
    • icon of address Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG, United Kingdom

      IIF 30
    • icon of address 3, New Street Square, London, EC4A 3BF, England

      IIF 31
    • icon of address Park House, 116 Park Street, London, W1K 6AF, England

      IIF 32
    • icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4UB, United Kingdom

      IIF 33
    • icon of address Carfax House 50a The Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 4EB

      IIF 34 IIF 35
    • icon of address 2, Acorn Business Park, Heaton Lane, Stockport, Cheshire, SK4 1AS, England

      IIF 36
  • Brode, Andrew Stephen
    British director/chartered accountant born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG

      IIF 37
  • Brode, Andrew Stephen
    British publisher born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brode, Andrew Stephen
    born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walkwood House 65, Burkes Road, Beaconsfield, HP9 1PW

      IIF 45
  • Brode, Andrew Stephen
    British director born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walkwood House, 65 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW

      IIF 46
  • Mr Andrew Stephen Brode
    British born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europa House, Chiltern Hill, Chalfont St Peter, Gerrards Cross, SL9 9FG

      IIF 47
    • icon of address Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG

      IIF 48
    • icon of address 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 49
    • icon of address 2, Acorn Business Park, Heaton Lane, Stockport, Cheshire, SK4 1AS, England

      IIF 50
  • Brode, Andrew Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Carfax House 50a The Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 4EB

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    112,558 GBP2024-12-31
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BHP INFORMATION SOLUTIONS LIMITED - 2013-06-13
    BUSINESS HOTLINE PUBLICATIONS LIMITED - 2006-05-08
    icon of address Hayes, Southcliffe Road, Swanage, England
    Active Corporate (4 parents)
    Equity (Company account)
    -830,733 GBP2024-06-30
    Officer
    icon of calendar 1997-02-07 ~ now
    IIF 41 - Director → ME
  • 3
    icon of address Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 37 - Director → ME
  • 4
    GOLDEN ERA CLUB LTD - 2018-07-20
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,495,891 GBP2017-11-30
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 12 - Director → ME
  • 5
    COMMUNICARE UK LIMITED - 2007-07-10
    icon of address Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Company Secretary, Rws Group Europa House Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 17 Red Lion Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 21 - Director → ME
  • 8
    HOTBED DIRECTORS ONE LIMITED - 2012-02-16
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 20 - Director → ME
  • 9
    HOTBED DIRECTORS TWO LIMITED - 2012-02-10
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 4 - Director → ME
  • 11
    HOTBED HOLDINGS LIMITED - 2005-06-29
    SECKLOE 259 LIMITED - 2005-05-11
    icon of address Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 6 - Director → ME
  • 12
    ROOMLIGHT LIMITED - 1989-11-01
    icon of address Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-08 ~ dissolved
    IIF 27 - Director → ME
  • 13
    LEARNING TECHNOLOGIES GROUP PLC - 2025-04-23
    IN-DEED ONLINE PLC - 2013-11-07
    IN-DEED ONLINE LIMITED - 2011-06-02
    CROSSBILL LIMITED - 2011-04-04
    RIGHTMOVE LAWYERS LIMITED - 2010-07-08
    icon of address 3 New Street Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address Europa House Chiltern Park, Chiltern Hill, Chalfont St. Peter, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-11 ~ dissolved
    IIF 8 - Director → ME
  • 16
    HEALTH MEDIA GROUP PLC - 2003-11-10
    INTERNET DIRECT PLC - 2001-08-13
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (10 parents, 20 offsprings)
    Officer
    icon of calendar 2000-04-10 ~ now
    IIF 33 - Director → ME
  • 17
    NEWINCCO 756 LIMITED - 2007-09-14
    icon of address Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 28 - Director → ME
  • 18
    NEWINCCO 377 LIMITED - 2004-09-02
    icon of address Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-02 ~ dissolved
    IIF 15 - Director → ME
  • 19
    VEHICLE CONSULTING UK LIMITED - 2020-10-07
    icon of address 2 Acorn Business Park, Heaton Lane, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    317,437 GBP2024-03-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    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
Ceased 28
  • 1
    CYBER HOSPITAL LIMITED - 2002-03-22
    icon of address Bowcliffe Hall, Bramham, Leeds, W Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    83,716 GBP2024-02-29
    Officer
    icon of calendar 2001-12-10 ~ 2002-03-13
    IIF 34 - Director → ME
  • 2
    TEMPLECO 262 LIMITED - 1996-01-04
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-18 ~ 2010-09-21
    IIF 5 - Director → ME
  • 3
    VITESSE MEDIA PLC - 2018-08-16
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2001-04-27 ~ 2016-06-30
    IIF 38 - Director → ME
  • 4
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    31,720 GBP2015-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2023-08-10
    IIF 16 - Director → ME
  • 5
    EREVALUE LIMITED - 2018-06-06
    icon of address 52-56 Bermondsey Street, London, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    681,807 GBP2016-06-30
    Officer
    icon of calendar 2015-02-03 ~ 2022-09-12
    IIF 1 - Director → ME
  • 6
    ECLIPSE PUBLICATIONS LIMITED - 1990-11-19
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-01-25
    IIF 43 - Director → ME
  • 7
    ELECTRIC WORD PLC - 2017-09-27
    icon of address The Record Hall Sportbusiness/rh.g07, 16 - 16a Baldwin Gardens, London, England
    Active Corporate (4 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    100,000 GBP2024-06-30
    Officer
    icon of calendar 2013-06-01 ~ 2017-08-04
    IIF 32 - Director → ME
  • 8
    EPIC MOBILE LEARNING LIMITED - 2013-12-05
    ENLIGHTEN UK LIMITED - 2010-04-08
    115CR (044) LIMITED - 2001-01-02
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2014-11-03
    IIF 46 - Director → ME
  • 9
    GRC INTERNATIONAL GROUP PLC - 2024-08-14
    icon of address Unit 3 Clive Court Bartholomews Walk, Cambridgeshire Business Park, Ely, Cambridgeshire
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2024-08-08
    IIF 29 - Director → ME
  • 10
    CROUCHBOND LIMITED - 1979-12-31
    icon of address 1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-01-25
    IIF 42 - Director → ME
  • 11
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-12-02 ~ 2011-04-06
    IIF 45 - LLP Member → ME
  • 12
    INDEPENDENT MEDIA SUPPORT GROUP LIMITED - 2013-04-18
    INDEPENDENT MEDIA SUPPORT GROUP PLC - 2010-04-23
    INDEPENDENT MEDIA SUPPORT GROUP LIMITED - 2004-05-14
    SHELFCO (NO.2878) LIMITED - 2003-12-09
    icon of address Garstons, Gatcombe, Newport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    775,768 GBP2015-06-30
    Officer
    icon of calendar 2008-10-24 ~ 2008-12-22
    IIF 2 - Director → ME
  • 13
    icon of address Unit 3 Clive Court, Bartholomews's Walk Cambridgeshire Business Park, Ely, Cambs
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -4,687,601 GBP2020-03-31
    Officer
    icon of calendar 2012-11-01 ~ 2024-08-08
    IIF 14 - Director → ME
  • 14
    LEO LEARNING LIMITED - 2020-01-22
    EPIC PERFORMANCE IMPROVEMENT LIMITED - 2014-07-09
    EPIC MULTIMEDIA LIMITED - 2006-12-14
    EPIC MULTIMEDIA GROUP LIMITED - 1996-05-10
    THE EPIC MULTIMEDIA GROUP LIMITED - 1996-01-03
    THE EPIC INTERACTIVE MEDIA COMPANY LTD - 1995-12-01
    WAVESONG LIMITED - 1989-09-11
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-13 ~ 2014-11-03
    IIF 22 - Director → ME
  • 15
    EPIC GROUP LIMITED - 2020-01-08
    EPIC GROUP PLC - 2013-10-16
    EPIC MULTIMEDIA GROUP PLC - 1998-11-27
    SOLEDOME PLC - 1996-05-10
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2014-11-03
    IIF 24 - Director → ME
  • 16
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    22,949 GBP2023-12-31
    Officer
    icon of calendar ~ 2000-02-17
    IIF 40 - Director → ME
  • 17
    OPTIFORMS UK LIMITED - 1990-09-03
    icon of address 1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-01-25
    IIF 44 - Director → ME
    icon of calendar ~ 2000-01-25
    IIF 51 - Secretary → ME
  • 18
    ISISMEDNET LIMITED - 2002-09-06
    ISIS MEDICAL MEDIA LIMITED - 2000-03-17
    FINLINE LIMITED - 1993-12-16
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-10 ~ 2014-11-26
    IIF 35 - Director → ME
  • 19
    icon of address 2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2005-04-07 ~ 2014-04-28
    IIF 23 - Director → ME
  • 20
    EMPIRICAL SECURITIES LIMITED - 1991-04-16
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-02-11 ~ 2023-08-21
    IIF 10 - Director → ME
  • 21
    RWS GROUP PLC - 2004-02-18
    RANDALL WOOLCOTT SERVICES PUBLIC LIMITED COMPANY - 1991-04-03
    NIKSEN LIMITED - 1982-04-20
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-02-11 ~ 2023-08-10
    IIF 9 - Director → ME
  • 22
    HEALTH MEDIA GROUP PLC - 2003-11-10
    INTERNET DIRECT PLC - 2001-08-13
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (10 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2020-11-04
    IIF 48 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 23
    WOOLCOTT & COMPANY LIMITED - 1988-10-28
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-11 ~ 2023-08-10
    IIF 11 - Director → ME
  • 24
    ECLIPSE TRANSLATIONS LTD. - 2018-08-13
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2023-08-21
    IIF 26 - Director → ME
  • 25
    M.H. RANDALL AND PARTNERS LIMITED - 1988-10-27
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-02-11 ~ 2023-08-10
    IIF 7 - Director → ME
  • 26
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2023-08-10
    IIF 30 - Director → ME
  • 27
    THE GORDON PRESS (HOLDINGS) LIMITED - 1996-11-21
    BROOMCO (683) LIMITED - 1993-10-27
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 1994-01-27 ~ 1997-09-09
    IIF 39 - Director → ME
  • 28
    icon of address 61 Nightingale Road Nightingale Road, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,406,155 GBP2024-04-30
    Officer
    icon of calendar 2012-04-04 ~ 2021-03-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.