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

James, Paul

    Related profiles found in government register
  • James, Paul
    British builder born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Fishergate, York, YO10 4BB, United Kingdom

      IIF 1
    • icon of address The Keyes Management Company Limited, 116 Fishergate, York, YO10 4BB, United Kingdom

      IIF 2
  • James, Paul
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Bramley Garth, Appletree Village, York, Yorkshire, YO31 0PQ, England

      IIF 3 IIF 4
    • icon of address Rose Cottage, The Brickyards, Stamford Bridge, York, North Yorkshire, YO41 1HX, England

      IIF 5
  • James, Paul
    British property developer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 6
    • icon of address 116, Fishergate, York, YO10 4BB, United Kingdom

      IIF 7
  • James, Paul
    British property develpoer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Fishergate, York, YO10 4BB, United Kingdom

      IIF 8
  • Mr Paul James
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Fishergate, York, YO10 4BB, United Kingdom

      IIF 9 IIF 10
    • icon of address 85 Bramley Garth, Appletree Village, York, North Yorkshire, YO31 0PQ, England

      IIF 11 IIF 12
    • icon of address Rose Cottage, The Brickyards, Stamford Bridge, York, North Yorkshire, YO41 1HX, England

      IIF 13 IIF 14
  • Brundell, Paul James
    British chartered accounta born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, De Montfort Street, Leicester, LE1 7GB, England

      IIF 15 IIF 16
  • Brundell, Paul James
    British chartered accountant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Cedars, Bushby, Leicester, LE7 9RZ

      IIF 17
  • Brundell, Paul James
    British finance director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, De Montfort Street, Leicester, LE1 7GB

      IIF 18 IIF 19
    • icon of address 7, The Cedars, Bushby, Leicester, Leicestershire, LE7 9RZ

      IIF 20
    • icon of address Bothe Hall, Sawley, Long Eaton, Nottingham, Nottinghamshire, NG10 3XL

      IIF 21
  • Brundell, Paul James
    British retired born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willowbrook, Willow Crescent, Oakham, Rutland, LE15 6EH

      IIF 22
  • Ross, Paul Alexander
    British ceo born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercury House, 11 St. George Street, Leicester, LE1 1QG, England

      IIF 23
  • Ross, Paul Alexander
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ross, Paul Alexander
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Wilford Lane, West Bridgford, Nottingham, NG2 7QX

      IIF 30
    • icon of address Mercury Place, 11 St. George Street, Leicester, LE1 1QG

      IIF 31
    • icon of address Mercury Place, 11 St. George Street, Leicester, LE1 1QG, England

      IIF 32
  • Ross, Paul Alexander
    British manager born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 33
  • Ross, Paul
    British chartered accounta

    Registered addresses and corresponding companies
    • icon of address 24, De Montfort Street, Leicester, LE1 7GB, England

      IIF 34
  • Mr Paul; Paul James
    English born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 35
  • Paul Alexander Ross
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercury Place, 11 St. George Street, Leicester, LE1 1QG, England

      IIF 36
  • Brundell, Paul James
    British

    Registered addresses and corresponding companies
    • icon of address 20 Lutterworth Road, Arnesby, Leicester, LE8 5UT

      IIF 37
    • icon of address 24, De Montfort Street, Leicester, LE1 7GB, England

      IIF 38
    • icon of address 24, De Montfort Street, Leicester, LE1 7GB, United Kingdom

      IIF 39
    • icon of address 10 Main Street, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2JQ

      IIF 40 IIF 41 IIF 42
  • Brundell, Paul James
    British chartered accounta

    Registered addresses and corresponding companies
    • icon of address 24, De Montfort Street, Leicester, LE1 7GB, England

      IIF 43
  • Brundell, Paul James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 10 Main Street, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2JQ

      IIF 44
  • Mr Paul James Brundell
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Cedars, Bushby, Leicester, LE7 9RZ, England

      IIF 45
  • Ross, Paul Alexander
    British company director

    Registered addresses and corresponding companies
  • Brundell, Paul James
    British chartered accountant born in August 1961

    Registered addresses and corresponding companies
    • icon of address 10 Main Street, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2JQ

      IIF 50 IIF 51 IIF 52
  • Brundell, Paul James
    British company secretary born in August 1961

    Registered addresses and corresponding companies
    • icon of address 10 Main Street, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2JQ

      IIF 53
  • Mr Paul Alexander Ross
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercury House, 11 St. George Street, Leicester, LE1 1QG

      IIF 54
  • Brundell, Paul James

    Registered addresses and corresponding companies
    • icon of address 189 London Road, Leicester, LE2 1ZE

      IIF 55
    • icon of address 24, De Montfort Street, Leicester, LE1 7GB

      IIF 56 IIF 57
    • icon of address 10 Main Street, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2JQ

      IIF 58 IIF 59 IIF 60
  • Ross, Paul Alexander
    British ceo born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mercury Place, 11 St. George Street, Leicester, LE1 1QG, England

      IIF 61
  • Ross, Paul Alexander
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Alexander Ross
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mercury Place, 11 St. George Street, Leicester, LE1 1QG, England

      IIF 65
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Mercury Place, 11 St. George Street, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2000-08-24 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Mercury Place, 11 St. George Street, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BARKER ROSS LEICESTER LIMITED - 2013-08-13
    icon of address Mercury Place, 11 St. George Street, Leicester, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 4
    icon of address Mercury House, 11 St. George Street, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2009-12-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    SHAREBOOK LIMITED - 1996-05-07
    BARKER ROSS HOLDINGS LIMITED - 2010-06-10
    icon of address Mercury Place, 11 St. George Street, Leicester
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    103,284 GBP2024-11-30
    Officer
    icon of calendar 1996-03-06 ~ now
    IIF 63 - Director → ME
  • 6
    BARKER ROSS LIMITED - 2010-08-04
    icon of address Mercury Place, 11 St. George Street, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    401,982 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 62 - Director → ME
  • 7
    icon of address Mercury Place, 11 St. George Street, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    201 GBP2022-11-30
    Officer
    icon of calendar 2012-02-21 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address Mercury Place, 11 St. George Street, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    -1,959,971 GBP2022-11-30
    Officer
    icon of calendar 2009-12-18 ~ now
    IIF 61 - Director → ME
  • 9
    icon of address Rose Cottage The Brickyards, Stamford Bridge, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,245 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address The Office - Rose Cottage The Brickyards, Stamford Bridge, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,242 GBP2022-03-31
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of address 7 The Cedars, Bushby, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 116 Fishergate, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    icon of address Willowbrook, Willow Crescent, Oakham, Rutland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address 26 Wilford Lane, West Bridgford, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-09 ~ dissolved
    IIF 30 - Director → ME
  • 15
    TALENT HUMAN CAPITAL MANAGEMENT LIMITED - 2018-12-03
    BARKER ROSS PERSONNEL LIMITED - 2013-03-04
    PACEKIRK LIMITED - 1997-06-25
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-27 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address 116 Fishergate, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Rose Cottage The Brickyards, Stamford Bridge, York, North Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 9th Floor 7 Park Row, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -30,544 GBP2022-04-29
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address Mercury Place, 11 St. George Street, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2002-04-29 ~ 2010-12-16
    IIF 39 - Secretary → ME
    icon of calendar 2002-03-28 ~ 2002-04-29
    IIF 49 - Secretary → ME
  • 2
    icon of address Mercury House, 11 St. George Street, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2009-12-07 ~ 2010-12-16
    IIF 19 - Director → ME
    icon of calendar 2009-12-07 ~ 2010-12-16
    IIF 57 - Secretary → ME
  • 3
    SHAREBOOK LIMITED - 1996-05-07
    BARKER ROSS HOLDINGS LIMITED - 2010-06-10
    icon of address Mercury Place, 11 St. George Street, Leicester
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    103,284 GBP2024-11-30
    Officer
    icon of calendar 2004-11-02 ~ 2010-12-16
    IIF 16 - Director → ME
    icon of calendar 2002-03-28 ~ 2002-05-08
    IIF 47 - Secretary → ME
    icon of calendar 2002-04-29 ~ 2011-04-13
    IIF 34 - Secretary → ME
  • 4
    BARKER ROSS LIMITED - 2010-08-04
    icon of address Mercury Place, 11 St. George Street, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    401,982 GBP2024-11-30
    Officer
    icon of calendar 2004-11-02 ~ 2010-12-16
    IIF 15 - Director → ME
    icon of calendar 2002-03-28 ~ 2002-05-08
    IIF 46 - Secretary → ME
    icon of calendar 2002-04-29 ~ 2010-12-16
    IIF 43 - Secretary → ME
  • 5
    icon of address Mercury Place, 11 St. George Street, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    -1,959,971 GBP2022-11-30
    Officer
    icon of calendar 2009-12-18 ~ 2010-12-16
    IIF 18 - Director → ME
    icon of calendar 2009-12-18 ~ 2010-12-16
    IIF 56 - Secretary → ME
  • 6
    BRANDOPEN LIMITED - 1987-11-06
    icon of address 164 Barkby Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-01 ~ 2001-10-12
    IIF 53 - Director → ME
    icon of calendar 1994-05-09 ~ 2001-10-12
    IIF 44 - Secretary → ME
  • 7
    icon of address Bothe Hall Sawley, Long Eaton, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,159,238 GBP2025-01-31
    Officer
    icon of calendar 2018-02-01 ~ 2022-04-01
    IIF 21 - Director → ME
  • 8
    icon of address 1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-16
    IIF 26 - Director → ME
  • 9
    LEICESTER PRINTERS LIMITED - 1997-03-12
    icon of address 164 Barkby Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-12 ~ 2001-10-12
    IIF 40 - Secretary → ME
  • 10
    icon of address C/o Frp Advisory Trading Limited Ashcroft House, Ervington Court, Meridian Business Park, Leicester, England
    In Administration Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -55,778 GBP2023-03-31
    Officer
    icon of calendar 1994-07-01 ~ 2001-10-12
    IIF 50 - Director → ME
    icon of calendar 1994-05-09 ~ 2001-10-12
    IIF 60 - Secretary → ME
  • 11
    DAVID GREEN DISPLAYS LIMITED - 1997-03-12
    DESIGN AND INITIATION COMPANY LIMITED - 1984-08-29
    icon of address 160 Barkby Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-12 ~ 2001-10-12
    IIF 41 - Secretary → ME
  • 12
    ARTMART SERVICES LIMITED - 1989-03-16
    DAVID GREEN PRINTERS LIMITED - 1990-09-14
    icon of address 164 Barkby Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-05-09 ~ 2001-10-12
    IIF 59 - Secretary → ME
  • 13
    DAVID GREEN PUBLICATIONS LIMITED - 1989-05-15
    RUCKSACK RAMBLER MAGAZINE LIMITED - 1987-12-29
    MANOR PUBLICATIONS LIMITED - 1986-03-19
    AQUA INTERNATIONAL PUBLICATIONS LIMITED - 1982-12-20
    PETEX LIMITED - 1981-12-31
    icon of address 164 Barkby Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-01 ~ 2001-10-12
    IIF 51 - Director → ME
    icon of calendar 1994-05-09 ~ 2001-10-12
    IIF 42 - Secretary → ME
    icon of calendar 1994-05-09 ~ 1994-05-09
    IIF 37 - Secretary → ME
  • 14
    LIMERACE LIMITED - 1983-12-01
    icon of address 164 Barkby Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-01 ~ 2001-10-12
    IIF 52 - Director → ME
    icon of calendar 1994-05-09 ~ 2001-10-12
    IIF 58 - Secretary → ME
  • 15
    BLOMFIELD PROPERTIES LIMITED - 1998-02-24
    SUPERPRIME INVESTMENTS LIMITED - 1995-02-24
    icon of address 1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-01-26 ~ 1996-04-04
    IIF 29 - Director → ME
  • 16
    JOSLIN KING ASSOCIATES LIMITED - 1982-06-24
    GALTY IMPORT EXPORT LIMITED - 1981-12-31
    icon of address 450 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-05-16
    IIF 25 - Director → ME
  • 17
    icon of address 1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-05-16
    IIF 28 - Director → ME
  • 18
    icon of address 189 London Road, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    190,419 GBP2024-09-30
    Officer
    icon of calendar 2005-03-23 ~ 2010-11-08
    IIF 17 - Director → ME
    icon of calendar 2009-12-14 ~ 2010-11-08
    IIF 55 - Secretary → ME
  • 19
    TALENT HUMAN CAPITAL MANAGEMENT LIMITED - 2018-12-03
    BARKER ROSS PERSONNEL LIMITED - 2013-03-04
    PACEKIRK LIMITED - 1997-06-25
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2002-05-08
    IIF 48 - Secretary → ME
    icon of calendar 2002-04-29 ~ 2010-12-16
    IIF 38 - Secretary → ME
  • 20
    DEALVALE LIMITED - 1989-04-17
    icon of address 1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-04-04
    IIF 27 - Director → ME
  • 21
    icon of address 40 Howard Road, Clarendon Park, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-04-06 ~ 2022-04-11
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 4-6 Gillygate, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2020-02-25 ~ 2024-09-20
    IIF 7 - Director → ME
  • 23
    icon of address Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    5,357 GBP2024-05-31
    Officer
    icon of calendar 2016-10-14 ~ 2018-04-05
    IIF 2 - Director → ME
  • 24
    icon of address 116 Fishergate, York, Yorkshire
    Dissolved Corporate
    Equity (Company account)
    6,317 GBP2018-10-29
    Officer
    icon of calendar 2011-11-04 ~ 2020-02-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-20
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.