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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fried, Chaim

    Related profiles found in government register
  • Fried, Chaim
    Belgian born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 115, Craven Park Road, London, N15 6BL, England

      IIF 1
    • 52 Filey Av, London, London, N16 6JJ, England

      IIF 2
    • 52 Filey Avenue, London, N16 6JJ

      IIF 3 IIF 4
    • 52, Filey Avenue, London, N16 6JJ, England

      IIF 5
    • 52, Filey Avenue, London, N16 6JJ, United Kingdom

      IIF 6
    • 93, Ferndale Road, London, N15 6UG, England

      IIF 7
    • Data House, 43-45 Stamford Hill, London, N16 5SR, United Kingdom

      IIF 8
    • First Floor, 94, Stamford Hill, London, N16 6XS, England

      IIF 9
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, England

      IIF 10
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Flat 23 Westside Lodge, 1 Broadview Place, London, E5 9SE, England

      IIF 21
    • Flat 3, 102, Cazenove Road, London, N16 6AD, England

      IIF 22 IIF 23
  • Fried, Chaim
    Belgian company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2a Highfield Avenue, Highfield Avenue, London, NW11 9ET, England

      IIF 24
    • 52, Filey Avenue, London, N16 6JJ, England

      IIF 25
    • 93, Ferndale Road, London, N15 6UG, England

      IIF 26
  • Fried, Chaim
    Belgian developer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 149a, Clapton Common, London, E5 9AE, United Kingdom

      IIF 27
  • Fried, Chaim
    Belgian director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 102, Cazenove Road, Flat 3, London, N16 6AD, England

      IIF 28
    • 12 Gateway Mews, Bounds Green, London, N11 2UT, United Kingdom

      IIF 29 IIF 30
    • 52 Filey Avenue, London, N16 6JJ

      IIF 31
    • 52, Filey Avenue, London, N16 6JJ, United Kingdom

      IIF 32 IIF 33
    • Enterprise House, 2 The Crest, London, NW4 2HN, United Kingdom

      IIF 34
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 35 IIF 36
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 37
    • 115, Craven Park Road, South Tottenham, London, N15 6BL, England

      IIF 38
  • Fried, Chaim
    Belgian investor born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Hollow Lane, Hayling Island, Hampshire, PO11 9EX

      IIF 39
    • 147, Stamford Hill, London, N16 5LG, England

      IIF 40
    • 2nd Floor, Audley House, 13 Palace Street, London, SW1E 5HX, England

      IIF 41
  • Fried, Chaim
    Belgian none born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 52 Filey Avenue, London, N16 6JJ

      IIF 42
  • Freid, Chaim, Mr.
    Belgian property developer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 43
  • Fried, Aba Chaim
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 115, Craven Park Road, South Tottenham, London, N15 6BL, England

      IIF 44
  • Aba Chaim Freed
    Belgian born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 102, Cazenove Road, Flat 3, London, N16 6AD, England

      IIF 45
  • Fried, Chaim
    Belgian secretary

    Registered addresses and corresponding companies
    • 52 Filey Avenue, London, N16 6JJ

      IIF 46
  • Mr Chaim Fried
    Belgian born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 115, Craven Park Road, London, N15 6BL

      IIF 47
    • 115, Craven Park Road, London, N15 6BL, England

      IIF 48
    • 12 Gateway Mews, Bounds Green, London, N11 2UT, United Kingdom

      IIF 49
    • 149a, Clapton Common, London, E5 9AE, United Kingdom

      IIF 50
    • 2a Highfield Avenue, Highfield Avenue, London, NW11 9ET, England

      IIF 51
    • 52, Filey Avenue, London, N16 6JJ, England

      IIF 52 IIF 53
    • 52 Filey Avenue, London, N16 6JJ, United Kingdom

      IIF 54 IIF 55 IIF 56
    • 93, Ferndale Road, London, N15 6UG, England

      IIF 58
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Flat 3, 102, Cazenove Road, London, N16 6AD, England

      IIF 69
    • Foframe House, 35-37 Brent Street, London, NW4 2EF, United Kingdom

      IIF 70
    • Js & Co. Offices. 26, Theydon Road, London, E5 9NA, England

      IIF 71
  • Mr. Chaim Freid
    Belgian born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 12, Gateway Mews, Bounds Green, London, N11 2UT

      IIF 72
  • Mr Chaim Fried
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 52 Filey Avenue, Stoke Newington, London, N16 6JJ, England

      IIF 73
  • Chaim Fried
    Belgian born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Data House, 43-45 Stamford Hill, London, N16 5SR, United Kingdom

      IIF 74
  • Mr Chaim Freed
    Belgian born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Filey Avenue, London, N16 6JJ, England

      IIF 75
child relation
Offspring entities and appointments 46
  • 1
    165 LORDSHIP LTD
    10994152 10988629
    115 Craven Park Road, London, England
    Active Corporate (3 parents)
    Officer
    2021-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 2
    392 PROPERTIES LTD
    13993631 16229548... (more)
    93 Ferndale Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-22 ~ 2023-02-08
    IIF 26 - Director → ME
  • 3
    8 GROSVENOR LTD
    15076896
    52 Filey Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 4
    88 TOLLINGTON WAY MANAGEMENT COMPANY LIMITED
    14255925
    88 Tollington Way, London, England
    Active Corporate (9 parents)
    Officer
    2022-07-26 ~ 2023-08-22
    IIF 35 - Director → ME
    Person with significant control
    2022-07-26 ~ 2023-06-02
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 5
    ABACAN LIMITED
    10911916
    115 Craven Park Road, South Tottenham, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-11 ~ dissolved
    IIF 44 - Director → ME
  • 6
    ACCOMMODATION ROAD MANAGEMENT COMPANY LIMITED
    13590216
    4 Accommodation Road, Barnet, England
    Active Corporate (7 parents)
    Officer
    2021-08-27 ~ 2024-03-14
    IIF 6 - Director → ME
    Person with significant control
    2021-08-27 ~ 2024-09-03
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 7
    ANDREWS MEWS LTD
    10400743
    149a Clapton Common, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-29 ~ 2016-09-29
    IIF 27 - Director → ME
    Person with significant control
    2016-09-29 ~ 2016-09-29
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 8
    BLUE STEEL INVESTMENTS LIMITED
    07905480
    12 Gateway Mews, Bounds Green, London
    Active Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ 2017-01-31
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BRITANNIA WBS LIMITED
    13055563
    93 Ferndale Road, London, England
    Active Corporate (5 parents)
    Officer
    2022-01-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 10
    BUSHEY ESTATES LIMITED
    16062429
    52 Filey Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-11-05 ~ 2024-11-05
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 11
    CAVERSHAM ESTATES LIMITED
    10639451
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-02-25 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 12
    CHAIM F LIMITED
    11583100
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-09-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 13
    COLLEGE YARD ESTATES LTD
    11332588
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-04-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 14
    CREST CONTRACTS LIMITED
    04985249
    Js & Co. Offices. 26, Theydon Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-06-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-10-31 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 15
    CROYDON HILL ESTATES LIMITED
    09940185
    First Floor, 94 Stamford Hill, London, England
    Active Corporate (3 parents)
    Officer
    2016-01-07 ~ 2025-12-26
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-10
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 16
    DELLBRAY LTD
    04368386
    115 Craven Park Road, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-01-23 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    DEXBAY PROPERTIES LIMITED
    08126832
    First Floor, 94 Stamford Hill, London, England
    Active Corporate (5 parents)
    Person with significant control
    2017-05-14 ~ now
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    DOMINION INVESTMENTS LIMITED
    09204092
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-09-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    EAGLEPATH LTD
    13230347
    102 Cazenove Road, Flat 3, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 20
    FH ESTATES LTD
    13128865
    London Accounting Group Ltd, 26 Theydon Road, London, England
    Active Corporate (5 parents)
    Officer
    2021-01-12 ~ 2025-07-23
    IIF 32 - Director → ME
    Person with significant control
    2021-01-12 ~ 2025-02-04
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    FREED CONSTRUCTION LTD
    09544793
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2015-04-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 22
    FREEDEX LIMITED
    05707761
    115 Craven Park Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-02-13 ~ 2007-08-01
    IIF 46 - Secretary → ME
  • 23
    FREEDS 2000 LTD
    04258796
    5 North End Road, London
    Active Corporate (7 parents)
    Officer
    2001-07-31 ~ 2002-11-01
    IIF 42 - Director → ME
  • 24
    FREEDS DEVELOPMENTS LTD
    07681244
    115 Craven Park Road, South Tottenham, London
    Dissolved Corporate (1 parent)
    Officer
    2011-06-24 ~ dissolved
    IIF 38 - Director → ME
  • 25
    GETMORE LTD
    04338934
    228 Stamford Hill, London, England
    Active Corporate (6 parents)
    Officer
    2001-12-13 ~ 2002-08-28
    IIF 4 - Director → ME
    2002-07-07 ~ 2003-08-06
    IIF 3 - Director → ME
  • 26
    GORE ESTATES LTD
    14219732
    Flat 23 Westside Lodge, 1 Broadview Place, London, England
    Active Corporate (2 parents)
    Officer
    2022-07-12 ~ now
    IIF 21 - Director → ME
  • 27
    HEATHGATE LTD
    12813479
    First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-08-14 ~ now
    IIF 10 - Director → ME
  • 28
    HENDON BRENT STREET LIMITED
    - now 07047221
    TURNHOLD PROPERTIES (LONDON) LTD - 2014-02-11
    TURNHOLD PROPERTIES (ALLUM LANE) LIMITED - 2010-11-17
    249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-02-18 ~ dissolved
    IIF 43 - Director → ME
  • 29
    HERCZEL & FREEDS LTD
    03222796
    115 Craven Park Road, Stamford Hill, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    1996-07-10 ~ 2005-09-20
    IIF 31 - Director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 47 - Right to appoint or remove directors OE
    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
  • 30
    HOGARTH CHISWICK INVESTMENTS LIMITED
    10201899
    2nd Floor Audley House, 13 Palace Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 41 - Director → ME
  • 31
    HOGARTH CHISWICK LIMITED
    09118724 07997778
    22a Hollow Lane, Hayling Island, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2014-07-07 ~ 2019-08-27
    IIF 39 - Director → ME
  • 32
    KENTISH YARD LIMITED
    09565997
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2015-04-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 33
    MARKTIME LIMITED
    08066268 07230116
    New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 37 - Director → ME
  • 34
    MAZAL DEVELOPMENTS LTD
    12053438 14929878
    Flat 3, 102 Cazenove Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-06-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 35
    MAZAL TOV DEVELOPMENTS LTD
    14929878 12053438
    Flat 3, 102 Cazenove Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-06-12 ~ now
    IIF 23 - Director → ME
  • 36
    MILNE HOUSE LTD
    11937492
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 37
    MILSTONE LIMITED
    09566076
    9 Burroughs Gardens, London, England
    Active Corporate (6 parents)
    Officer
    2015-04-28 ~ 2017-06-16
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-15
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    MOISHY LIMITED
    11583029
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-09-21 ~ now
    IIF 16 - Director → ME
  • 39
    MONT LTD
    14944085
    Data House, 43-45 Stamford Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-06-19 ~ 2025-02-04
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    PARKHURST INVESTMENTS LTD
    10302783
    12 Gateway Mews Bounds Green, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-22 ~ dissolved
    IIF 30 - Director → ME
    2016-07-29 ~ 2018-05-22
    IIF 29 - Director → ME
    Person with significant control
    2016-07-29 ~ 2018-05-22
    IIF 49 - Has significant influence or control OE
    IIF 49 - Right to appoint or remove directors OE
  • 41
    PROOF INVESTMENTS LTD
    09228467
    2a Highfield Avenue, Highfield Avenue, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-03-17 ~ 2019-06-30
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-31
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    RED DIAMOND INVESTMENTS LIMITED
    11582915
    First Floor Office Treasure House, 19-21 Hatton Garden, London, England
    Active Corporate (3 parents)
    Officer
    2018-09-21 ~ 2021-12-07
    IIF 11 - Director → ME
  • 43
    RS 12 LIMITED
    14233112
    93 Ferndale Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-12-06 ~ 2023-02-01
    IIF 34 - Director → ME
  • 44
    TABERNACLE CF LIMITED
    09183515
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 45
    TABERNACLE HOUSE LIMITED
    09022407
    147 Stamford Hill, London
    Active Corporate (16 parents)
    Officer
    2014-05-30 ~ 2014-09-15
    IIF 40 - Director → ME
  • 46
    WHISKEY HOUSE DEVELOPMENTS LIMITED
    09523154
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-02
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    2017-04-02 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.