- 1 - WATERFORD NORTHEAST LIMITED - 2011-10-26  Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
- Dissolved Corporate (1 parent) - Officer  2008-02-29 ~ 2011-10-26 2008-02-29 ~ 2011-10-26
- IIF 146  - Director →  ME 
- 2 - BOOBFORCE.COM MEDIA LIMITED - 2011-06-24 - INTERTIPPLUS LIMITED - 2009-04-27  Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, England Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, England
- Dissolved Corporate (2 parents) - Officer  2008-09-03 ~ 2011-07-31 2008-09-03 ~ 2011-07-31
- IIF 138  - Director →  ME 
- 3  Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
- Dissolved Corporate (2 parents) - Officer  2008-07-28 ~ 2012-06-01 2008-07-28 ~ 2012-06-01
- IIF 140  - Director →  ME 
- 4  61 Bridge Street, Kington, Herefordshire 61 Bridge Street, Kington, Herefordshire
- Active Corporate (1 parent) - Equity (Company account) - 100 EUR2024-07-24 
- Officer  2022-07-19 ~ 2022-08-17 2022-07-19 ~ 2022-08-17
- IIF 99  - Director →  ME - Person with significant control  2022-07-19 ~ 2022-08-17 2022-07-19 ~ 2022-08-17
- IIF 27  - Right to appoint or remove directors →  OE - IIF 27  - Ownership of voting rights - 75% or more →  OE - IIF 27  - Ownership of shares – 75% or more →  OE 
- 5 - NATIONWIDE PARSTEL LTD - 2020-01-22  14 Castle Walk Lower Street, London-stansted, Essex, England 14 Castle Walk Lower Street, London-stansted, Essex, England
- Dissolved Corporate (1 parent) - Officer  2019-05-07 ~ 2021-02-12 2019-05-07 ~ 2021-02-12
- IIF 85  - Director →  ME - Person with significant control  2019-05-07 ~ 2021-02-12 2019-05-07 ~ 2021-02-12
- IIF 3  - Right to appoint or remove directors →  OE - IIF 3  - Ownership of voting rights - 75% or more →  OE - IIF 3  - Ownership of shares – 75% or more →  OE 
- 6  Mail Boxes Etc, 19-21 Crawford Street, London, England Mail Boxes Etc, 19-21 Crawford Street, London, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 100 EUR2017-11-30 
- Officer  2016-11-16 ~ 2017-06-01 2016-11-16 ~ 2017-06-01
- IIF 183  - Director →  ME 
- 7  Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2022-11-11 ~ 2022-11-21 2022-11-11 ~ 2022-11-21
- IIF 106  - Director →  ME - Person with significant control  2022-11-11 ~ 2022-11-21 2022-11-11 ~ 2022-11-21
- IIF 22  - Right to appoint or remove directors →  OE - IIF 22  - Ownership of voting rights - 75% or more →  OE - IIF 22  - Ownership of shares – 75% or more →  OE 
- 8  14 Castle Walk, Castle Walk, London-stansted, United Kingdom 14 Castle Walk, Castle Walk, London-stansted, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2020-02-15 ~ 2021-02-12 2020-02-15 ~ 2021-02-12
- IIF 83  - Director →  ME - Person with significant control  2020-02-15 ~ 2021-02-12 2020-02-15 ~ 2021-02-12
- IIF 10  - Right to appoint or remove directors →  OE - IIF 10  - Ownership of voting rights - 75% or more →  OE - IIF 10  - Ownership of shares – 75% or more →  OE 
- 9  Carion Capital Partners Uk, Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom Carion Capital Partners Uk, Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
- Dissolved Corporate (2 parents) - Officer  2016-09-09 ~ 2017-09-01 2016-09-09 ~ 2017-09-01
- IIF 170  - Director →  ME 
- 10  5 The Crescent, Haslingden, Rossendale 5 The Crescent, Haslingden, Rossendale
- Dissolved Corporate (2 parents) - Officer  2010-12-17 ~ 2011-01-14 2010-12-17 ~ 2011-01-14
- IIF 143  - Director →  ME  2010-12-17 ~ 2011-01-14 2010-12-17 ~ 2011-01-14
- IIF 212  - Secretary →  ME 
- 11  16 North Street, Bishop's Stortford, England 16 North Street, Bishop's Stortford, England
- Dissolved Corporate (1 parent) - Officer  2021-11-03 ~ 2023-01-09 2021-11-03 ~ 2023-01-09
- IIF 163  - Director →  ME - Person with significant control  2021-11-03 ~ 2023-01-09 2021-11-03 ~ 2023-01-09
- IIF 66  - Right to appoint or remove directors →  OE - IIF 66  - Ownership of voting rights - 75% or more →  OE - IIF 66  - Ownership of shares – 75% or more →  OE 
- 12  Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, England Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, England
- Dissolved Corporate (1 parent) - Officer  2015-12-18 ~ 2016-04-01 2015-12-18 ~ 2016-04-01
- IIF 174  - Director →  ME 
- 13  61 Bridge Street, Kington, United Kingdom 61 Bridge Street, Kington, United Kingdom
- Dissolved Corporate (2 parents) - Equity (Company account) - 100 GBP2024-06-30 
- Officer  2020-06-26 ~ 2021-03-21 2020-06-26 ~ 2021-03-21
- IIF 129  - Director →  ME - Person with significant control  2020-06-26 ~ 2021-03-21 2020-06-26 ~ 2021-03-21
- IIF 49  - Right to appoint or remove directors →  OE - IIF 49  - Ownership of voting rights - 75% or more →  OE 
- 14 - MEDMEXX AG - 2023-12-28 - ALTANA LIMITED - 2024-04-24  23 King Street, Cambridge, Cambridgeshire, United Kingdom 23 King Street, Cambridge, Cambridgeshire, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - 100 GBP2024-08-31 
- Officer  2023-08-14 ~ 2025-01-15 2023-08-14 ~ 2025-01-15
- IIF 196  - Director →  ME - Person with significant control  2023-08-14 ~ 2025-01-15 2023-08-14 ~ 2025-01-15
- IIF 48  - Right to appoint or remove directors →  OE - IIF 48  - Ownership of voting rights - 75% or more →  OE 
- 15 - PROTEC-CAPITAL.COM HOLDINGS (UK) LIMITED - 2018-07-10 - NEW CO. COMPUTER LIMITED - 2017-11-10  4385, 09878937: Companies House Default Address, Cardiff 4385, 09878937: Companies House Default Address, Cardiff
- Dissolved Corporate (2 parents) - Officer  2015-11-18 ~ 2016-01-02 2015-11-18 ~ 2016-01-02
- IIF 200  - Director →  ME 
- 16 - PAN-CAPITAL.DE INVESTMENT AND HOLDING LIMITED - 2016-11-21 - T-LINE ENERGYDRINKS LIMITED - 2016-10-06  71-75 Shelton Street, London, England 71-75 Shelton Street, London, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 1,000,000 GBP2018-12-31 
- Officer  2015-12-10 ~ 2016-02-02 2015-12-10 ~ 2016-02-02
- IIF 197  - Director →  ME 
- 17 - MIZ  LIMITED - 2009-05-07  53 Brook Road, Stansted 53 Brook Road, Stansted
- Dissolved Corporate (2 parents) - Equity (Company account) - -3,422 GBP2022-06-30 
- Officer  2004-06-08 ~ 2005-07-04 2004-06-08 ~ 2005-07-04
- IIF 207  - Director →  ME 
- 18  85 Great Portland Street, First Floor, London, England 85 Great Portland Street, First Floor, London, England
- Dissolved Corporate (1 parent) - Officer  2015-10-20 ~ 2016-09-01 2015-10-20 ~ 2016-09-01
- IIF 188  - Director →  ME 
- 19  Piccadilly, Blackett Street, Manchester, England Piccadilly, Blackett Street, Manchester, England
- Active Corporate (2 parents) - Officer  2024-09-09 ~ 2024-09-17 2024-09-09 ~ 2024-09-17
- IIF 109  - Director →  ME - Person with significant control  2024-09-09 ~ 2024-09-17 2024-09-09 ~ 2024-09-17
- IIF 32  - Ownership of voting rights - 75% or more →  OE - IIF 32  - Ownership of shares – 75% or more →  OE - IIF 32  - Right to appoint or remove directors →  OE 
- 20  Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex
- Dissolved Corporate (1 parent) - Officer  2013-02-11 ~ 2015-04-07 2013-02-11 ~ 2015-04-07
- IIF 191  - LLP Designated Member →  ME 
- 21 - UBL LIMITED - 2020-06-01 - WIDO POWER LTD - 2018-07-03  205 Old Street, London, England 205 Old Street, London, England
- Dissolved Corporate (2 parents) - Officer  2015-09-02 ~ 2016-04-01 2015-09-02 ~ 2016-04-01
- IIF 198  - Director →  ME 
- 22  Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2016-04-01 ~ 2016-07-01 2016-04-01 ~ 2016-07-01
- IIF 185  - Director →  ME 
- 23  16 North Street, Bishop's Stortford, England 16 North Street, Bishop's Stortford, England
- Dissolved Corporate (1 parent) - Officer  2022-06-23 ~ 2023-01-26 2022-06-23 ~ 2023-01-26
- IIF 104  - Director →  ME - Person with significant control  2022-06-23 ~ 2023-01-26 2022-06-23 ~ 2023-01-26
- IIF 19  - Right to appoint or remove directors →  OE - IIF 19  - Ownership of voting rights - 75% or more →  OE - IIF 19  - Ownership of shares – 75% or more →  OE 
- 24  Castle Walk, Flat 14, Lower Street, Stansted, Essex, United Kingdom Castle Walk, Flat 14, Lower Street, Stansted, Essex, United Kingdom
- Dissolved Corporate (2 parents, 1 offspring) - Equity (Company account) - 100 GBP2022-12-31 
- Officer  2021-12-29 ~ 2022-11-30 2021-12-29 ~ 2022-11-30
- IIF 159  - Director →  ME - Person with significant control  2021-12-29 ~ 2022-11-30 2021-12-29 ~ 2022-11-30
- IIF 67  - Right to appoint or remove directors →  OE - IIF 67  - Ownership of voting rights - 75% or more →  OE - IIF 67  - Ownership of shares – 75% or more →  OE 
- 25  Castle Walk, Flat 14, Lower Street, Stansted, Essex, United Kingdom Castle Walk, Flat 14, Lower Street, Stansted, Essex, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 10,000,000 GBP2022-12-31 
- Officer  2021-12-29 ~ 2022-11-30 2021-12-29 ~ 2022-11-30
- IIF 161  - Director →  ME - Person with significant control  2021-12-29 ~ 2022-11-30 2021-12-29 ~ 2022-11-30
- IIF 62  - Right to appoint or remove directors →  OE - IIF 62  - Ownership of voting rights - 75% or more →  OE - IIF 62  - Ownership of shares – 75% or more →  OE 
- 26 - LIGHTHOUSE MANAGEMENT (HONG KONG) LIMITED - 2018-02-09  14 Castle Walk Lower Street, London-stansted, Essex, England 14 Castle Walk Lower Street, London-stansted, Essex, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 100 GBP2018-07-31 
- Officer  2017-07-06 ~ 2018-03-01 2017-07-06 ~ 2018-03-01
- IIF 209  - Director →  ME 
- 27 - JUERGEN FLIERL LTD. - 2020-06-25  88 Lower Marsh, London, England 88 Lower Marsh, London, England
- Dissolved Corporate (1 parent) - Officer  2019-01-11 ~ 2021-02-09 2019-01-11 ~ 2021-02-09
- IIF 86  - Director →  ME - Person with significant control  2019-01-11 ~ 2021-02-09 2019-01-11 ~ 2021-02-09
- IIF 4  - Right to appoint or remove directors →  OE - IIF 4  - Ownership of voting rights - 75% or more →  OE - IIF 4  - Ownership of shares – 75% or more →  OE 
- 28  Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2015-12-17 ~ 2016-06-30 2015-12-17 ~ 2016-06-30
- IIF 177  - Director →  ME 
- 29  Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2025-01-31 
- Officer  2023-01-20 ~ 2024-05-08 2023-01-20 ~ 2024-05-08
- IIF 149  - Director →  ME - Person with significant control  2023-01-20 ~ 2024-05-08 2023-01-20 ~ 2024-05-08
- IIF 55  - Right to appoint or remove directors →  OE - IIF 55  - Ownership of voting rights - 75% or more →  OE - IIF 55  - Ownership of shares – 75% or more →  OE 
- 30  14 Castle Walk, Lower Street, Stansted, England 14 Castle Walk, Lower Street, Stansted, England
- Dissolved Corporate (2 parents) - Officer  2021-07-27 ~ 2021-07-28 2021-07-27 ~ 2021-07-28
- IIF 127  - Director →  ME 
- 31  The Picasso Building, Caldervale Road, Wakefield, West Yorkshire The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
- Active Corporate (2 parents) - Equity (Company account) - Retained earnings (accumulated losses) - 9,894 EUR2024-02-28 
- Officer  2015-02-18 ~ 2015-08-18 2015-02-18 ~ 2015-08-18
- IIF 205  - Director →  ME 
- 32  The Picasso Building, Caldervale Road, Wakefield, West Yorkshire The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
- Active Corporate (2 parents) - Equity (Company account) - Retained earnings (accumulated losses) - 10,845 EUR2024-02-28 
- Officer  2015-02-19 ~ 2015-08-18 2015-02-19 ~ 2015-08-18
- IIF 203  - Director →  ME 
- 33  The Picasso Building, Caldervale Road, Wakefield, West Yorkshire The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
- Active Corporate (2 parents) - Equity (Company account) - Retained earnings (accumulated losses) - 14,238 EUR2024-02-28 
- Officer  2015-02-20 ~ 2015-08-18 2015-02-20 ~ 2015-08-18
- IIF 204  - Director →  ME 
- 34  19 North Street, Sworders Yard, Bishop's Stortford, England 19 North Street, Sworders Yard, Bishop's Stortford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2023-03-31 
- Officer  2023-07-31 ~ 2024-01-18 2023-07-31 ~ 2024-01-18
- IIF 134  - Director →  ME  2021-03-24 ~ 2021-07-06 2021-03-24 ~ 2021-07-06
- IIF 117  - Director →  ME - Person with significant control  2021-03-24 ~ 2021-07-06 2021-03-24 ~ 2021-07-06
- IIF 11  - Right to appoint or remove directors →  OE - IIF 11  - Ownership of voting rights - 75% or more →  OE 
- 35  Carion Capital Partners, Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom Carion Capital Partners, Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
- Dissolved Corporate (3 parents) - Officer  2015-12-30 ~ 2016-04-01 2015-12-30 ~ 2016-04-01
- IIF 179  - Director →  ME 
- 36 - NOBLE HOUSE CHINA LTD - 2024-07-15 - GOLDSTORE GOLDMAN LTD - 2023-11-03  14 Castle Walk, Stansted, Essex, United Kingdom 14 Castle Walk, Stansted, Essex, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - 100 GBP2024-08-31 
- Officer  2022-08-19 ~ 2022-08-22 2022-08-19 ~ 2022-08-22
- IIF 157  - Director →  ME - Person with significant control  2022-08-19 ~ 2022-08-22 2022-08-19 ~ 2022-08-22
- IIF 54  - Right to appoint or remove directors →  OE - IIF 54  - Ownership of voting rights - 75% or more →  OE - IIF 54  - Ownership of shares – 75% or more →  OE 
- 37 - DIGITAL SIGNAGE INTERNATIONAL LTD. - 2011-11-24  53 Brook Road, 53 Brook Road, Stansted, Essex 53 Brook Road, 53 Brook Road, Stansted, Essex
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2020-07-31 
- Officer  2009-07-08 ~ 2011-07-01 2009-07-08 ~ 2011-07-01
- IIF 144  - Director →  ME 
- 38  73 Cornhill, London, United Kingdom 73 Cornhill, London, United Kingdom
- Dissolved Corporate (3 parents) - Equity (Company account) - 5,000,000 GBP2020-02-29 
- Officer  2016-06-24 ~ 2016-09-15 2016-06-24 ~ 2016-09-15
- IIF 176  - Director →  ME 
- 39 - PALUDDA KERDSABAY LTD. - 2020-06-25  15 Ingestre Place, London, England 15 Ingestre Place, London, England
- Dissolved Corporate (1 parent) - Officer  2019-01-15 ~ 2021-02-09 2019-01-15 ~ 2021-02-09
- IIF 84  - Director →  ME - Person with significant control  2019-01-15 ~ 2021-02-09 2019-01-15 ~ 2021-02-09
- IIF 5  - Right to appoint or remove directors →  OE - IIF 5  - Ownership of voting rights - 75% or more →  OE - IIF 5  - Ownership of shares – 75% or more →  OE 
- 40  4385, 14062776 - Companies House Default Address, Cardiff 4385, 14062776 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2022-04-22 ~ 2022-05-08 2022-04-22 ~ 2022-05-08
- IIF 96  - Director →  ME - Person with significant control  2022-04-22 ~ 2022-05-08 2022-04-22 ~ 2022-05-08
- IIF 25  - Right to appoint or remove directors →  OE - IIF 25  - Ownership of voting rights - 75% or more →  OE - IIF 25  - Ownership of shares – 75% or more →  OE 
- 41 - E & E EVENTS LTD. - 2020-06-25  405 Kings Road, London, England 405 Kings Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 EUR2020-01-31 
- Officer  2019-01-09 ~ 2021-01-01 2019-01-09 ~ 2021-01-01
- IIF 82  - Director →  ME - Person with significant control  2019-01-09 ~ 2021-01-01 2019-01-09 ~ 2021-01-01
- IIF 6  - Right to appoint or remove directors →  OE - IIF 6  - Ownership of voting rights - 75% or more →  OE - IIF 6  - Ownership of shares – 75% or more →  OE 
- 42 - LINHART IVSAN LLP - 2017-10-31  14 Castle Walk Lower Street, London-stansted, Essex, England 14 Castle Walk Lower Street, London-stansted, Essex, England
- Dissolved Corporate (2 parents, 1 offspring) - Officer  2017-05-05 ~ 2018-03-01 2017-05-05 ~ 2018-03-01
- IIF 193  - LLP Designated Member →  ME - Person with significant control  2017-05-05 ~ 2018-03-01 2017-05-05 ~ 2018-03-01
- IIF 69  - Right to appoint or remove members →  OE - IIF 69  - Right to surplus assets - More than 25% but not more than 50% →  OE - IIF 69  - Ownership of voting rights - More than 25% but not more than 50% →  OE 
- 43 - PAN21.COM SERVICES AG - 2024-04-24  14 Castle Walk, Lower Street, Stansted, Essex, England 14 Castle Walk, Lower Street, Stansted, Essex, England
- Active Corporate (2 parents) - Equity (Company account) - 100 GBP2024-06-30 
- Officer  2020-06-16 ~ 2021-03-21 2020-06-16 ~ 2021-03-21
- IIF 113  - Director →  ME - Person with significant control  2020-06-16 ~ 2021-03-21 2020-06-16 ~ 2021-03-21
- IIF 9  - Right to appoint or remove directors →  OE - IIF 9  - Ownership of voting rights - 75% or more →  OE 
- 44 - PAN21.COM ENTERPRISES LTD - 2024-04-24  10 North Street, Bishop's Stortford, Hertfordshire, England 10 North Street, Bishop's Stortford, Hertfordshire, England
- Active Corporate  - Equity (Company account) - 100 GBP2024-03-31 
- Officer  2023-07-25 ~ 2025-04-28 2023-07-25 ~ 2025-04-28
- IIF 130  - Director →  ME  2021-03-10 ~ 2021-03-21 2021-03-10 ~ 2021-03-21
- IIF 128  - Director →  ME - Person with significant control  2021-03-10 ~ 2021-03-21 2021-03-10 ~ 2021-03-21
- IIF 47  - Right to appoint or remove directors →  OE - IIF 47  - Ownership of voting rights - 75% or more →  OE - IIF 47  - Ownership of shares – 75% or more →  OE  2021-05-07 ~ 2025-04-28 2021-05-07 ~ 2025-04-28
- IIF 50  - Ownership of voting rights - 75% or more →  OE - IIF 50  - Right to appoint or remove directors →  OE - IIF 50  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 45  14 Castle Walk Lower Street, London-stansted, United Kingdom 14 Castle Walk Lower Street, London-stansted, United Kingdom
- Active Corporate (1 parent) - Officer  2021-05-05 ~ 2021-05-07 2021-05-05 ~ 2021-05-07
- IIF 115  - Director →  ME - Person with significant control  2021-05-05 ~ 2021-05-07 2021-05-05 ~ 2021-05-07
- IIF 37  - Right to appoint or remove directors →  OE - IIF 37  - Ownership of voting rights - 75% or more →  OE - IIF 37  - Ownership of shares – 75% or more →  OE 
- 46 - WESTERN CROSS TRADING LIMITED - 2020-05-05 - PROTEC CAPITAL LIMITED - 2023-02-22 - MEDITEC REPAIR CENTER LTD - 2020-01-17  61 Bridge Street, Kington, United Kingdom 61 Bridge Street, Kington, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2023-01-31 
- Officer  2019-01-17 ~ 2021-03-21 2019-01-17 ~ 2021-03-21
- IIF 112  - Director →  ME - Person with significant control  2019-01-17 ~ 2021-03-21 2019-01-17 ~ 2021-03-21
- IIF 8  - Right to appoint or remove directors →  OE - IIF 8  - Ownership of voting rights - 75% or more →  OE - IIF 8  - Ownership of shares – 75% or more →  OE 
- 47 - PAN21.COM EUROPE LTD - 2024-04-29 - MOSER AUTOMOBILE LTD. - 2017-07-03  61 Bridge Street, Kington, United Kingdom 61 Bridge Street, Kington, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 EUR2023-06-23 
- Officer  2018-12-06 ~ 2021-10-01 2018-12-06 ~ 2021-10-01
- IIF 120  - Director →  ME - Person with significant control  2018-12-06 ~ 2021-09-20 2018-12-06 ~ 2021-09-20
- IIF 12  - Has significant influence or control as a member of a firm →  OE - IIF 12  - Right to appoint or remove directors as a member of a firm →  OE - IIF 12  - Ownership of voting rights - 75% or more →  OE - IIF 12  - Ownership of shares – 75% or more →  OE 
- 48  14 Castle Walk Lower Street, London-stansted, Essex, England 14 Castle Walk Lower Street, London-stansted, Essex, England
- Dissolved Corporate (4 parents) - Officer  2018-03-15 ~ 2019-07-01 2018-03-15 ~ 2019-07-01
- IIF 190  - LLP Designated Member →  ME  2017-06-06 ~ 2018-03-01 2017-06-06 ~ 2018-03-01
- IIF 210  - LLP Designated Member →  ME 
- 49  62 The Street, Ashtead, England 62 The Street, Ashtead, England
- Active Corporate (1 parent) - Equity (Company account) - -2,324 GBP2025-01-31 
- Officer  2022-01-10 ~ 2024-05-08 2022-01-10 ~ 2024-05-08
- IIF 162  - Director →  ME - Person with significant control  2022-01-10 ~ 2024-05-08 2022-01-10 ~ 2024-05-08
- IIF 68  - Ownership of voting rights - 75% or more →  OE - IIF 68  - Ownership of shares – 75% or more →  OE - IIF 68  - Right to appoint or remove directors →  OE 
- 50  Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-08-31 
- Officer  2023-08-29 ~ 2024-05-08 2023-08-29 ~ 2024-05-08
- IIF 111  - Director →  ME - Person with significant control  2023-08-29 ~ 2024-05-09 2023-08-29 ~ 2024-05-09
- IIF 33  - Ownership of shares – 75% or more →  OE - IIF 33  - Ownership of voting rights - 75% or more →  OE - IIF 33  - Right to appoint or remove directors →  OE 
- 51  14 Castle Walk, Lower Street, Stansted, England 14 Castle Walk, Lower Street, Stansted, England
- Dissolved Corporate (2 parents) - Officer  2021-06-18 ~ 2021-06-21 2021-06-18 ~ 2021-06-21
- IIF 125  - Director →  ME 
- 52 - PAN21.COM NEW COMPANY FORMATIONS LIMITED - 2015-09-17 - PAN21.COM UNTERNEHMENSBERATUNG LIMITED - 2014-07-04 - TRANS WORLD CARGO LIMITED - 2011-10-19  Advantage Business Centre, 132-134 Great Ancoats Street, Manchester Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
- Dissolved Corporate (1 parent) - Officer  2009-03-18 ~ 2012-01-01 2009-03-18 ~ 2012-01-01
- IIF 148  - Director →  ME 
- 53 - PAN21.COM CORPORATE CONSULTANCY (UK) LIMITED - 2019-03-12  16 North Street, Bishops Stortford, United Kingdom 16 North Street, Bishops Stortford, United Kingdom
- Dissolved Corporate (2 parents) - Officer  2015-10-08 ~ 2016-06-19 2015-10-08 ~ 2016-06-19
- IIF 182  - Director →  ME 
- 54  Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom Castle Walk, Flat 14, 1 Lower Street, Stansted, Essex, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2022-10-27 ~ 2022-10-28 2022-10-27 ~ 2022-10-28
- IIF 105  - Director →  ME - Person with significant control  2022-10-27 ~ 2022-10-28 2022-10-27 ~ 2022-10-28
- IIF 24  - Right to appoint or remove directors →  OE - IIF 24  - Ownership of voting rights - 75% or more →  OE - IIF 24  - Ownership of shares – 75% or more →  OE 
- 55  71-75 Shelton Street, Covent Garden, London, United Kingdom 71-75 Shelton Street, Covent Garden, London, United Kingdom
- Active Corporate (2 parents) - Officer  2024-06-14 ~ 2024-06-23 2024-06-14 ~ 2024-06-23
- IIF 110  - Director →  ME 
- 56  Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2016-04-15 ~ 2016-05-01 2016-04-15 ~ 2016-05-01
- IIF 184  - Director →  ME 
- 57  14 Castle Walk Lower Street, London-stansted, Essex, England 14 Castle Walk Lower Street, London-stansted, Essex, England
- Dissolved Corporate (2 parents) - Officer  2017-08-03 ~ 2017-08-28 2017-08-03 ~ 2017-08-28
- IIF 208  - Director →  ME 
- 58 - AOKIJI LTD. - 2016-12-07  Carion Development (uk), The Courtyard, The Old Monastery Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom Carion Development (uk), The Courtyard, The Old Monastery Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
- Dissolved Corporate (2 parents) - Officer  2015-11-18 ~ 2016-09-15 2015-11-18 ~ 2016-09-15
- IIF 199  - Director →  ME 
- 59 - CARION CAPITAL PARTNERS (UK) LIMITED - 2018-10-25  14 Castle Walk Lower Street, London-stansted, Essex, England 14 Castle Walk Lower Street, London-stansted, Essex, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 100 GBP2017-10-31 
- Officer  2015-10-21 ~ 2018-03-01 2015-10-21 ~ 2018-03-01
- IIF 172  - Director →  ME 
- 60 - UNIVERSAL EXPORTS IMPORTS LIMITED - 2011-10-19  Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
- Dissolved Corporate (2 parents) - Officer  2009-03-03 ~ 2012-01-01 2009-03-03 ~ 2012-01-01
- IIF 142  - Director →  ME 
- 61  61 Bridge Street, Kington, Herefordshire, United Kingdom 61 Bridge Street, Kington, Herefordshire, United Kingdom
- Active Corporate (1 parent) - Officer  2024-12-04 ~ 2024-12-10 2024-12-04 ~ 2024-12-10
- IIF 214  - Secretary →  ME 
- 62  14 Castle Walk Lower Street, London-stansted, Essex, England 14 Castle Walk Lower Street, London-stansted, Essex, England
- Dissolved Corporate (1 parent) - Officer  2017-05-12 ~ 2018-03-01 2017-05-12 ~ 2018-03-01
- IIF 91  - Director →  ME - Person with significant control  2017-05-12 ~ 2018-03-01 2017-05-12 ~ 2018-03-01
- IIF 13  - Has significant influence or control as a member of a firm →  OE - IIF 13  - Right to appoint or remove directors as a member of a firm →  OE - IIF 13  - Ownership of voting rights - 75% or more →  OE - IIF 13  - Ownership of shares – 75% or more →  OE 
- 63 - STANSTED CAPITAL LIMITED - 2018-10-25 - FIRMENAKTIE.DE LTD - 2021-12-20 - LSI SOLUTIONS LTD - 2022-05-23  61 Bridge Street, Kington, United Kingdom 61 Bridge Street, Kington, United Kingdom
- Dissolved Corporate (2 parents, 1 offspring) - Equity (Company account) - 10,000,000 GBP2023-05-31 
- Officer  2017-11-01 ~ 2018-03-01 2017-11-01 ~ 2018-03-01
- IIF 90  - Director →  ME 
- 64  Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-10-31 
- Officer  2022-10-11 ~ 2024-05-08 2022-10-11 ~ 2024-05-08
- IIF 152  - Director →  ME - Person with significant control  2022-10-11 ~ 2024-05-08 2022-10-11 ~ 2024-05-08
- IIF 58  - Right to appoint or remove directors →  OE - IIF 58  - Ownership of voting rights - 75% or more →  OE - IIF 58  - Ownership of shares – 75% or more →  OE 
- 65 - PAN21.CO.UK CONSULTANCY LIMITED - 2013-02-22 - PAN21.COM UNTERNEHMENSBERATUNGS LIMITED - 2011-08-01  Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
- Dissolved Corporate (1 parent) - Officer  2009-06-10 ~ 2013-01-01 2009-06-10 ~ 2013-01-01
- IIF 211  - Secretary →  ME 
- 66  Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2025-03-31 
- Officer  2022-03-09 ~ 2024-05-08 2022-03-09 ~ 2024-05-08
- IIF 107  - Director →  ME - Person with significant control  2022-03-09 ~ 2024-05-08 2022-03-09 ~ 2024-05-08
- IIF 29  - Ownership of shares – 75% or more →  OE - IIF 29  - Ownership of voting rights - 75% or more →  OE - IIF 29  - Right to appoint or remove directors →  OE 
- 67  Courtyard Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom Courtyard Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2016-02-22 ~ 2017-06-01 2016-02-22 ~ 2017-06-01
- IIF 173  - Director →  ME 
- 68  Heron Tower, Unit 14705, London, United Kingdom Heron Tower, Unit 14705, London, United Kingdom
- Dissolved Corporate (2 parents) - Officer  2018-02-15 ~ 2018-11-23 2018-02-15 ~ 2018-11-23
- IIF 92  - Director →  ME 
- 69  Suite 5 Courtyard, The Old Monastery, Windhill, Bishop’s Stortford, England Suite 5 Courtyard, The Old Monastery, Windhill, Bishop’s Stortford, England
- Dissolved Corporate (1 parent) - Officer  2016-02-16 ~ 2017-06-01 2016-02-16 ~ 2017-06-01
- IIF 166  - Director →  ME 
- 70  101 Clerkenwell Road, London, England 101 Clerkenwell Road, London, England
- Dissolved Corporate (1 parent) - Officer  2020-01-21 ~ 2020-07-14 2020-01-21 ~ 2020-07-14
- IIF 81  - Director →  ME - Person with significant control  2020-01-21 ~ 2020-07-14 2020-01-21 ~ 2020-07-14
- IIF 7  - Right to appoint or remove directors →  OE - IIF 7  - Ownership of voting rights - 75% or more →  OE - IIF 7  - Ownership of shares – 75% or more →  OE 
- 71  1 Mayfair Place, Born & Co,1st Floor, Devonshire House, London, United Kingdom 1 Mayfair Place, Born & Co,1st Floor, Devonshire House, London, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-10-31 
- Officer  2023-01-21 ~ 2024-05-08 2023-01-21 ~ 2024-05-08
- IIF 93  - Director →  ME - Person with significant control  2023-01-21 ~ 2024-05-08 2023-01-21 ~ 2024-05-08
- IIF 15  - Ownership of voting rights - 75% or more →  OE - IIF 15  - Ownership of shares – 75% or more →  OE - IIF 15  - Right to appoint or remove directors →  OE 
- 72 - BE4-INVESTMENTS.COM LIMITED - 2012-08-28 - TRI-FINANCE.COM LIMITED - 2011-01-27  Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
- Dissolved Corporate (2 parents, 1 offspring) - Officer  2008-09-23 ~ 2012-05-04 2008-09-23 ~ 2012-05-04
- IIF 147  - Director →  ME 
- 73 - 1 ROOM RESIDENCY LTD. - 2016-06-09  102 South Street, Bishop's Stortford, England 102 South Street, Bishop's Stortford, England
- Dissolved Corporate (1 parent) - Officer  2017-02-15 ~ 2017-02-22 2017-02-15 ~ 2017-02-22
- IIF 178  - Director →  ME  2016-06-16 ~ 2016-12-30 2016-06-16 ~ 2016-12-30
- IIF 180  - Director →  ME - Person with significant control  2016-12-01 ~ 2017-02-22 2016-12-01 ~ 2017-02-22
- IIF 77  - Has significant influence or control as a member of a firm →  OE - IIF 77  - Right to appoint or remove directors as a member of a firm →  OE - IIF 77  - Ownership of voting rights - 75% or more →  OE - IIF 77  - Ownership of shares – 75% or more →  OE 
- 74  14 Castle Walk Lower Street, London-stansted, United Kingdom 14 Castle Walk Lower Street, London-stansted, United Kingdom
- Dissolved Corporate (1 parent, 1 offspring) - Equity (Company account) - 1,000,000 GBP2022-04-30 
- Officer  2021-04-30 ~ 2023-06-05 2021-04-30 ~ 2023-06-05
- IIF 116  - Director →  ME - Person with significant control  2021-04-30 ~ 2023-06-05 2021-04-30 ~ 2023-06-05
- IIF 36  - Right to appoint or remove directors →  OE - IIF 36  - Ownership of voting rights - 75% or more →  OE - IIF 36  - Ownership of shares – 75% or more →  OE 
- 75 - SALZBURG LTD - 2018-04-09 - AKTIEN-CLUB LTD - 2020-06-02 - ZARO HOLDINGS LIMITED - 2018-10-25 - UBL LIMITED - 2021-04-30  14 Castle Walk Lower Street, London-stansted, Essex, England 14 Castle Walk Lower Street, London-stansted, Essex, England
- Dissolved Corporate (1 parent, 7 offsprings) - Equity (Company account) - 10,000,000 GBP2022-08-31 
- Officer  2018-04-01 ~ 2021-03-21 2018-04-01 ~ 2021-03-21
- IIF 119  - Director →  ME - Person with significant control  2018-04-01 ~ 2021-03-21 2018-04-01 ~ 2021-03-21
- IIF 38  - Has significant influence or control as a member of a firm →  OE - IIF 38  - Right to appoint or remove directors as a member of a firm →  OE - IIF 38  - Ownership of voting rights - 75% or more →  OE - IIF 38  - Ownership of shares – 75% or more →  OE 
- 76  14 Castle Walk Lower Street, London-stansted, United Kingdom 14 Castle Walk Lower Street, London-stansted, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,000,000 GBP2022-04-30 
- Officer  2021-04-30 ~ 2023-06-05 2021-04-30 ~ 2023-06-05
- IIF 118  - Director →  ME - Person with significant control  2021-04-30 ~ 2023-06-05 2021-04-30 ~ 2023-06-05
- IIF 35  - Right to appoint or remove directors →  OE - IIF 35  - Ownership of voting rights - 75% or more →  OE - IIF 35  - Ownership of shares – 75% or more →  OE 
- 77  14 Castle Walk, Lower Street, Stansted, England 14 Castle Walk, Lower Street, Stansted, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2022-08-31 
- Officer  2021-08-13 ~ 2023-06-05 2021-08-13 ~ 2023-06-05
- IIF 122  - Director →  ME - Person with significant control  2021-08-13 ~ 2023-06-05 2021-08-13 ~ 2023-06-05
- IIF 42  - Right to appoint or remove directors →  OE - IIF 42  - Ownership of voting rights - 75% or more →  OE - IIF 42  - Ownership of shares – 75% or more →  OE 
- 78  Carion Capital Partners, The Courtyard, Windhill, The Old Monastery, Bishop's Stortford, Hertfordshire, United Kingdom Carion Capital Partners, The Courtyard, Windhill, The Old Monastery, Bishop's Stortford, Hertfordshire, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2016-03-09 ~ 2016-04-01 2016-03-09 ~ 2016-04-01
- IIF 187  - Director →  ME 
- 79 - SMART PHONE MARKETING LTD - 2023-08-17  4385, 14058154 - Companies House Default Address, Cardiff 4385, 14058154 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 EUR2023-04-23 
- Officer  2022-04-20 ~ 2022-04-25 2022-04-20 ~ 2022-04-25
- IIF 98  - Director →  ME - Person with significant control  2022-04-20 ~ 2023-03-16 2022-04-20 ~ 2023-03-16
- IIF 20  - Right to appoint or remove directors →  OE - IIF 20  - Ownership of voting rights - 75% or more →  OE - IIF 20  - Ownership of shares – 75% or more →  OE 
- 80  20-22 Wenlock Road, London, England 20-22 Wenlock Road, London, England
- Dissolved Corporate (1 parent) - Officer  2017-02-08 ~ 2017-03-15 2017-02-08 ~ 2017-03-15
- IIF 168  - Director →  ME - Person with significant control  2017-02-15 ~ 2017-03-15 2017-02-15 ~ 2017-03-15
- IIF 71  - Has significant influence or control as a member of a firm →  OE - IIF 71  - Right to appoint or remove directors as a member of a firm →  OE - IIF 71  - Ownership of voting rights - 75% or more →  OE - IIF 71  - Ownership of shares – 75% or more →  OE 
- 81  61 Bridge Street, Kington, United Kingdom 61 Bridge Street, Kington, United Kingdom
- Dissolved Corporate  - Officer  2022-09-09 ~ 2024-05-08 2022-09-09 ~ 2024-05-08
- IIF 154  - Director →  ME - Person with significant control  2022-09-09 ~ 2024-05-08 2022-09-09 ~ 2024-05-08
- IIF 59  - Ownership of shares – 75% or more →  OE - IIF 59  - Right to appoint or remove directors →  OE - IIF 59  - Ownership of voting rights - 75% or more →  OE 
- 82 - DOHOBLUE LTD - 2024-12-20  4385, 15407877 - Companies House Default Address, Cardiff 4385, 15407877 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Officer  2024-01-12 ~ 2024-11-07 2024-01-12 ~ 2024-11-07
- IIF 150  - Director →  ME - Person with significant control  2024-01-12 ~ 2024-11-07 2024-01-12 ~ 2024-11-07
- IIF 61  - Ownership of shares – 75% or more →  OE - IIF 61  - Ownership of voting rights - 75% or more →  OE - IIF 61  - Right to appoint or remove directors →  OE 
- 83 - PAN21.COM (EUROPE) LIMITED - 2011-08-11 - VITA BUSINESS LIMITED - 2011-08-01  Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
- Dissolved Corporate (2 parents) - Officer  2011-05-26 ~ 2011-08-11 2011-05-26 ~ 2011-08-11
- IIF 139  - Director →  ME 
- 84  Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
- Dissolved Corporate (1 parent) - Officer  2009-12-11 ~ 2010-11-26 2009-12-11 ~ 2010-11-26
- IIF 141  - Director →  ME 
- 85 - SOUTH EAST DAWN LTD - 2020-06-01 - PAN21.COM SERVICES LTD - 2021-02-08 - EXCLUSIVE TRAVELS & HOLIDAYS LTD. - 2016-10-31 - PAN21.COM SERVICES LIMITED - 2019-03-12  155 Minories, London, England 155 Minories, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2018-09-30 
- Officer  2018-04-01 ~ 2019-03-12 2018-04-01 ~ 2019-03-12
- IIF 87  - Director →  ME  2015-09-16 ~ 2016-02-01 2015-09-16 ~ 2016-02-01
- IIF 201  - Director →  ME  2016-10-29 ~ 2018-03-01 2016-10-29 ~ 2018-03-01
- IIF 181  - Director →  ME  2020-05-20 ~ 2021-02-10 2020-05-20 ~ 2021-02-10
- IIF 132  - Director →  ME - Person with significant control  2021-02-06 ~ 2021-02-09 2021-02-06 ~ 2021-02-09
- IIF 89  - Right to appoint or remove directors →  OE - IIF 89  - Ownership of voting rights - 75% or more →  OE - IIF 89  - Ownership of shares – 75% or more →  OE  2018-11-28 ~ 2019-03-12 2018-11-28 ~ 2019-03-12
- IIF 39  - Has significant influence or control as a member of a firm →  OE - IIF 39  - Right to appoint or remove directors as a member of a firm →  OE - IIF 39  - Ownership of voting rights - 75% or more →  OE - IIF 39  - Ownership of shares – 75% or more →  OE 
- 86  14 Castle Walk, Lower Street, Stansted, Essex, England 14 Castle Walk, Lower Street, Stansted, Essex, England
- Active Corporate  - Equity (Company account) - 100 GBP2024-06-30 
- Officer  2021-06-18 ~ 2024-11-28 2021-06-18 ~ 2024-11-28
- IIF 126  - Director →  ME  2025-04-02 ~ 2025-06-03 2025-04-02 ~ 2025-06-03
- IIF 206  - Director →  ME - Person with significant control  2025-04-02 ~ 2025-06-03 2025-04-02 ~ 2025-06-03
- IIF 72  - Ownership of shares – 75% or more →  OE - IIF 72  - Ownership of voting rights - 75% or more →  OE  2021-06-18 ~ 2024-11-28 2021-06-18 ~ 2024-11-28
- IIF 43  - Right to appoint or remove directors →  OE - IIF 43  - Ownership of shares – 75% or more →  OE - IIF 43  - Ownership of voting rights - 75% or more →  OE 
- 87 - BIESOLD TRANSPORT LTD - 2016-08-26  4385, 10159800: Companies House Default Address, Cardiff 4385, 10159800: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 EUR2019-05-31 
- Officer  2018-07-16 ~ 2021-03-10 2018-07-16 ~ 2021-03-10
- IIF 80  - Director →  ME  2016-08-25 ~ 2018-03-01 2016-08-25 ~ 2018-03-01
- IIF 186  - Director →  ME - Person with significant control  2016-11-01 ~ 2018-03-01 2016-11-01 ~ 2018-03-01
- IIF 78  - Has significant influence or control as a member of a firm →  OE - IIF 78  - Right to appoint or remove directors →  OE - IIF 78  - Ownership of voting rights - 75% or more →  OE - IIF 78  - Ownership of shares – 75% or more →  OE  2018-11-27 ~ 2021-03-10 2018-11-27 ~ 2021-03-10
- IIF 73  - Has significant influence or control over the trustees of a trust →  OE - IIF 73  - Right to appoint or remove directors →  OE - IIF 73  - Ownership of voting rights - 75% or more →  OE - IIF 73  - Ownership of shares – 75% or more →  OE