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

Williams, Daniel

    Related profiles found in government register
  • Williams, Daniel
    British accountant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Oak Apples Drive, Crowthorne, RG45 6JZ, England

      IIF 1
    • icon of address Bourne House Lotus Park, The Causeway, Staines-upon-thames, TW18 3AG, England

      IIF 2 IIF 3
  • Williams, Daniel
    British consultant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Cottage, Rugby Road, Church Lawford, Rugby, CV23 9EJ, England

      IIF 4 IIF 5
  • Williams, Daniel
    British project manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Cottage, Rugby Road, Church Lawford, Rugby, CV23 9EJ, England

      IIF 6
  • Williams, Daniel
    British director of modular farm company born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St. Edmunds Walk, Wootton Bridge, Ryde, PO33 4JB, England

      IIF 7
  • Williams, Daniel John
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Maryland Avenue, Swaffham Bulbeck, Cambridge, CB25 0LT, England

      IIF 8
    • icon of address 1, Glendale Close, Wootton Bridge, Ryde, PO33 4RF, England

      IIF 9
  • Williams, Daniel
    British company director born in October 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 10
  • Williams, Daniel Robert
    British consultant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Lodge, Coventry Road, Princethorpe, Rugby, Warwickshire, CV23 9QF, England

      IIF 11
  • Williams, John
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hatshill Farm Close, Bickleigh, Plymouth, PL6 7JX, England

      IIF 12 IIF 13
  • Williams, Jonathan
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Daniel
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Raynald Road, Sheffield, S2 1PR, United Kingdom

      IIF 17
  • Williams, Daniel Raymond
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Denby Drive, Cleethorpes, Lincolnshire, DN35 9QQ, England

      IIF 18
    • icon of address 24 Denby Drive, Cleethorpes, N E Lincolnshire, DN35 9QQ, England

      IIF 19
  • Williams, Daniel
    British consultant born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Lodge, Coventry Road, Princethorpe, Rugby, CV23 9QF, United Kingdom

      IIF 20
  • Williams, Daniel
    British chief executive born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Brandon Mews, Barbican, London, EC2Y 8BE, United Kingdom

      IIF 21
  • Williams, Daniel
    British director, cahercon group born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Brandon Mews, London, EC2Y 8BE, England

      IIF 22
  • Williams, Daniel
    British commercial director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, June Avenue, Heaton Norris, Stockport, SK4 2HN, United Kingdom

      IIF 23
  • Williams, Daniel
    British managing director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, June Avenue, Stockport, SK4 2HN, England

      IIF 24
    • icon of address 6, June Avenue, Stockport, SK4 2HN, United Kingdom

      IIF 25
  • Williams, Daniel Williams
    English ceo born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Williams
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Cottage, Rugby Road, Church Lawford, Rugby, CV23 9EJ, England

      IIF 28 IIF 29
  • Mr Daniel Williams
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, St. Edmunds Walk, Wootton Bridge, Ryde, PO33 4JE, United Kingdom

      IIF 30
  • Mr John Williams
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Owl Barn, Southbake Farm, Trerolefoot, Saltash, Cornwall, PL12 5BS, England

      IIF 31
  • Williams, Daniel

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 32
  • Williams, Daniel John Firth
    British chief executive born in October 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Ent 6, Pla 3, P 10, Carrer Ares 6, Denia, Alicante, 03700, Spain

      IIF 33
  • Williams, Daniel John Firth
    British company director born in October 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Ent 6, Pla 3, P 10, Carrer Ares 6, Denia, Alicante, 03700, Spain

      IIF 34
  • Williams, John
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Renaissance Gardens, Beacon Park, Plymouth, Devon, PL2 3LX, Uk

      IIF 35 IIF 36 IIF 37
    • icon of address 4, Renaissance Gardens, Beacon Park, Plymouth, Devon, PL2 3LX, United Kingdom

      IIF 38
  • Mr Jonathan Williams
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel John Williams
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Glendale Close, Wootton Bridge, Ryde, PO33 4RF, England

      IIF 44
  • Mr Daniel Raymond Williams
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Denby Drive, Cleethorpes, Lincolnshire, DN35 9QQ, England

      IIF 45
    • icon of address 24 Denby Drive, Cleethorpes, N E Lincolnshire, DN35 9QQ, England

      IIF 46
  • Mr Daniel Williams
    British born in October 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 47
  • Mr Daniel Williams
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Raynald Road, Sheffield, S2 1PR, United Kingdom

      IIF 48
  • Mr Daniel Williams
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Lodge, Coventry Road, Princethorpe, Rugby, Warwickshire, CV23 9QF, England

      IIF 49
  • Mr Daniel Williams
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Brandon Mews, Barbican, London, EC2Y 8BE, United Kingdom

      IIF 50
  • Mr Daniel Williams
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, June Avenue, Heaton Norris, Stockport, SK4 2HN, England

      IIF 51
    • icon of address 6, June Avenue, Heaton Norris, Stockport, SK4 2HN, United Kingdom

      IIF 52
    • icon of address 6 June Avenue, Stockport, SK4 2HN, United Kingdom

      IIF 53
  • Mr Daniel Williams Williams
    English born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 54 IIF 55
    • icon of address 1, Glendale Close, Wootton Bridge, Isle Of Wight, PO33 4RF, England

      IIF 56
  • Mr Daniel John Firth Williams
    British born in October 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Ent 6, Pla 3, P 10, Carrer Ares 6, Denia, Alicante, 03700, Spain

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 4385, 15821262 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    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 directorsOE
  • 2
    icon of address 19 Brandon Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Oak Cottage Rugby Road, Church Lawford, Rugby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 24 Denby Drive, Cleethorpes, N E Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 24 Denby Drive, Cleethorpes, Lincolnshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Oak Cottage Rugby Road, Church Lawford, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,377 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Oak Cottage Rugby Road, Church Lawford, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,556 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4385, 13432930: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 9
    icon of address 3 Old Falmouth Road, Truro, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,740 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ELMCOTT SYSTEMS LIMITED - 1996-12-24
    icon of address Bourne House Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address 4385, 13438555: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 12
    FITBUYER LIMITED - 2010-03-24
    SECOND HAND FITNESS SUPPLIES LIMITED - 2008-06-24
    icon of address Unit 67-68 Christian Mill Business Park, Tamerton Foliot Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address Morgans Wellbeing Centre, Greenbottom, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    133,445 GBP2024-03-31
    Officer
    icon of calendar 2009-09-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    ESSENTIAL 5 LIMITED - 2010-05-20
    icon of address 2 Mill House, St Stephens, St Austell, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 36 - Director → ME
  • 15
    MORGANS WELLBEING CENTRE (TRURO) LIMITED - 2010-05-20
    icon of address Morgans Wellbeing Centre, Greenbottom, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IMARA LIMITED - 2010-03-24
    MORGANS WELLBEING CENTRE (PLYMOUTH) LIMITED - 2010-05-20
    icon of address Morgans Wellbeing Centre, Greenbottom, Cornwall
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-05-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    VARIA LIMITED - 2023-03-03
    icon of address 6 Hatshill Farm Close, Bickleigh, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Linley House, Dickinson Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,524 GBP2023-09-27
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    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
  • 19
    icon of address Linley House, Dickinson Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,918 GBP2023-09-26
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    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
  • 20
    icon of address 1 Glendale Close, Wootton Bridge, Ryde, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 19 Brandon Mews, Barbican, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 1 - Director → ME
  • 23
    icon of address 4385, 15131216 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 8 - Director → ME
  • 24
    icon of address Unit 67-68 Christian Mill Business Park, Tamerton Foliot Road, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 38 - Director → ME
  • 25
    icon of address 1glendale Close 1 Glendale Close, Wootton Bridge, Ryde, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,758,591 GBP2024-06-30
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 2 - Director → ME
  • 27
    icon of address 2a Connaught Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-08-13 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 26 Raynald Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    53,271 GBP2024-01-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 8 Borthwick Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 30
    icon of address East Lodge Coventry Road, Princethorpe, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    987 GBP2016-12-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 31
    icon of address East Lodge Coventry Road, Princethorpe, Rugby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 20 - Director → ME
  • 32
    PURE CLASS PLYMOUTH LIMITED - 2023-01-24
    icon of address Morgans Wellbeing Centre, Greenbottom, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,397 GBP2024-03-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 14 - Director → ME
Ceased 3
  • 1
    MORGAN'S WELLBEING CENTRE LIMITED - 2010-03-24
    icon of address 2 Mill House, St Stephens, St Austell, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-19 ~ 2010-12-07
    IIF 35 - Director → ME
  • 2
    icon of address 61 Stanifield Lane, Farington, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,329 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ 2017-09-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2017-10-20
    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
  • 3
    PURE CLASS PLYMOUTH LIMITED - 2023-01-24
    icon of address Morgans Wellbeing Centre, Greenbottom, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,397 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-06 ~ 2020-09-04
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.