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

Mr Paul Edward Buckner

    Related profiles found in government register
  • Mr Paul Edward Buckner
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont House, New Street, Henley On Thames, Oxfordshire, RG9 2BP, United Kingdom

      IIF 1
    • Island Riding Centre, Staplers Road, Newport, PO30 2NB, United Kingdom

      IIF 2 IIF 3
  • Paul Edward Buckner
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Limedale Avenue, Oakwood, Derby, DE21 2UE, England

      IIF 4
  • Mr Paul Buckner
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont House, New Street, Henley On Thames, Oxfordshire, RG9 2BP, United Kingdom

      IIF 5
    • Island Riding Centre, Staplers Road, Newport, Isle Of Wight, PO30 2NB, United Kingdom

      IIF 6
  • Paul Buckner
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Island Riding Centre, Staplers Road, Newport, Isle Of Wight, PO30 2NB, United Kingdom

      IIF 7
    • Island Riding Centre, Staplers Road, Newport, PO30 2NB, United Kingdom

      IIF 8
  • Mr Paul Edward Buckner
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wood End Road, Kempston, Bedford, MK43 9BB, England

      IIF 9 IIF 10
    • 12, Limedale Avenue, Oakwood, Derby, DE21 2UE, England

      IIF 11 IIF 12 IIF 13
    • 11, Long Lane, Ickenham, Middlesex, UB10 8QU

      IIF 14
    • Liitle Grove Cottage, Waltham Road, White Waltham, Maidenhead, SL6 3SG, England

      IIF 15 IIF 16
    • Little Grove Cottage, Waltham Road, White Waltham, Maidenhead, SL6 3SG, England

      IIF 17
    • Island Riding Centre, Staplers Road, Newport, Isle Of Wight, PO30 2NB, United Kingdom

      IIF 18
    • Island Riding Centre, Staplers Road, Newport, PO30 2NB, England

      IIF 19
    • Staplers Road, Newport, Iow, PO30 2NB, United Kingdom

      IIF 20
    • 108a, Panorama Road, Poole, BH13 7RG, England

      IIF 21 IIF 22
    • 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, England

      IIF 23
    • 11, Long Lane, Ickenham, Uxbridge, UB10 8QU, England

      IIF 24
  • Buckner, Paul Edward
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Limedale Avenue, Oakwood, Derby, DE21 2UE, England

      IIF 25
    • 11, Long Lane, Ickenham, Middlesex, UB10 8QU, United Kingdom

      IIF 26 IIF 27
    • 11a Long Lane, Ickenham, Middlesex, UB10 8QU

      IIF 28
    • Island Riding Centre, Staplers Road, Newport, Isle Of Wight, PO30 2NB, United Kingdom

      IIF 29 IIF 30
  • Buckner, Paul Edward
    British broker born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont House, New Street, Henley On Thames, Oxfordshire, RG9 2BP, United Kingdom

      IIF 31
    • Belmont House, New Street, Henley On Thames, Oxon, RG9 2BP, United Kingdom

      IIF 32
    • 11, Long Lane, Ickenham, Middlesex, UB10 8QU, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 11, Long Lane, Ickenham, Uxbridge, Middlesex, UB10 8QU, United Kingdom

      IIF 39
  • Buckner, Paul Edward
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Quarry View, Camp Hill, Newport, PO30 5PJ, England

      IIF 40
  • Buckner, Paul Edward
    British mortgage broker born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a Long Lane, Ickenham, Middlesex, UB10 8QU

      IIF 41
  • Mr Paul Buckner
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wood End Road, Kempston, Bedford, MK43 9BB, England

      IIF 42
    • 85, Quarry View, Camp Hill, Newport, PO30 5PJ, England

      IIF 43
  • Buckner, Paul
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Limedale Avenue, Oakwood, Derby, DE21 2UE, England

      IIF 44 IIF 45
    • Island Riding Centre, Staplers Road, Newport, Isle Of Wight, PO30 2NB, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Buckner, Paul
    British broker born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont House, New Street, Henley On Thames, Oxfordshire, RG9 2BP, United Kingdom

      IIF 49
  • Buckner, Paul Edward
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Island Riding Centre, Staplers Road, Newport, Isle Of Wight, PO30 2NB

      IIF 50
    • Island Riding Centre, Staplers Road, Newport, Isle Of Wight, PO30 2NB, United Kingdom

      IIF 51
  • Buckner, Paul Edward
    British broker born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11 Long Lane, Ickenham, Middlesex, UB10 8QU, United Kingdom

      IIF 52
    • 11, Long Lane, Ickenham, Uxbridge, Middlesex, UB10 8QU, England

      IIF 53
  • Buckner, Paul Edward
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, England

      IIF 54
  • Buckner, Paul Edward
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wood End Road, Kempston, Bedford, MK43 9BB, England

      IIF 55
    • Staplers Road, Newport, Iow, PO30 2NB, United Kingdom

      IIF 56
    • 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, England

      IIF 57
  • Buckner, Paul Edward
    British financial born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11 Long Lane, Ickenham, Uxbridge, Middlesex, UB10 8QU

      IIF 58
  • Buckner, Paul Edward
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Aisthorpe Farm, Staplers Road, Newport, Isle Of Wight, PO30 2NB, England

      IIF 59
  • Buckner, Paul
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12, Limedale Avenue, Oakwood, Derby, DE21 2UE, England

      IIF 60
  • Buckner, Paul
    British broker born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Cottage, Drift Road, Maidenhead, Berkshire, SL6 3ST

      IIF 61
  • Buckner, Paul Edward
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Green South, Warborough, Oxon, OX10 7DN, England

      IIF 62
  • Buckner, Paul Edward
    British broker

    Registered addresses and corresponding companies
    • 11a Long Lane, Ickenham, Middlesex, UB10 8QU

      IIF 63
  • Buckner, Paul Edward

    Registered addresses and corresponding companies
    • 11, Long Lane, Ickenham, Uxbridge, Middlesex, UB10 8QU, England

      IIF 64
  • Buckner, Paul

    Registered addresses and corresponding companies
    • 26, Wood End Road, Kempston, Bedford, MK43 9BB, England

      IIF 65
    • Belmont House, New Street, Henley On Thames, Oxfordshire, RG9 2BP, United Kingdom

      IIF 66 IIF 67
    • Belmont House, New Street, Henley On Thames, Oxon, RG9 2BP, United Kingdom

      IIF 68
    • 11, Long Lane, Ickenham, Middlesex, UB10 8QU, United Kingdom

      IIF 69 IIF 70 IIF 71
    • Orchard Cottage, Drift Road, Maidenhead, Berkshire, SL6 3ST, United Kingdom

      IIF 78
    • Island Riding Centre, Staplers Road, Newport, Isle Of Wight, PO30 2NB, United Kingdom

      IIF 79 IIF 80
    • Staplers Road, Newport, Iow, PO30 2NB, United Kingdom

      IIF 81
    • 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, England

      IIF 82
child relation
Offspring entities and appointments 36
  • 1
    CPS ANGLERS LIMITED
    08331846
    11 Long Lane, Ickenham, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 39 - Director → ME
  • 2
    DOSOP LIMITED
    05644267
    12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (5 parents)
    Officer
    2008-04-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    DOSOP PROPERTY LIMITED
    08382523
    26 Wood End Road, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-31 ~ dissolved
    IIF 33 - Director → ME
    2013-01-31 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    GGS EVENTS LIMITED
    16285991
    Island Riding Centre, Staplers Road, Newport, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    GGS IOW LIMITED
    13015316
    Island Riding Centre, Staplers Road, Newport, Isle Of Wight, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-11-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GLAMPING AT ISLAND RIDING CENTRE LTD
    12898600 09801472... (more)
    Island Riding Centre, Staplers Road, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ISLAND RIDING CENTRE ARENA LTD
    10580937 10580681... (more)
    Island Riding Centre, Staplers Road, Newport, Isle Of Wight, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-01-24 ~ now
    IIF 46 - Director → ME
    2017-01-24 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
  • 8
    ISLAND RIDING CENTRE LIMITED
    09801472 10580937... (more)
    Aisthorpe Farm, Staplers Road, Newport, Isle Of Wight, England
    Active Corporate (3 parents)
    Officer
    2015-09-30 ~ 2015-12-31
    IIF 52 - Director → ME
    2016-09-16 ~ now
    IIF 59 - Director → ME
    2015-09-30 ~ 2016-04-05
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ISLAND RIDING CENTRE LIVERY LTD
    10580681 10580937... (more)
    Island Riding Centre, Staplers Road, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-01-24 ~ now
    IIF 48 - Director → ME
    2017-01-24 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LAKIN & CO GROUP LIMITED - now
    ORCHARD PROPERTY SERVICES (UK) LTD
    - 2015-05-19 06991909 04022792
    59 Swakeleys Road, Ickenham, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    2009-08-17 ~ 2009-10-01
    IIF 78 - Secretary → ME
  • 11
    MH GROUP LIMITED
    09967691
    Liitle Grove Cottage Waltham Road, White Waltham, Maidenhead, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-01-25 ~ dissolved
    IIF 36 - Director → ME
    2016-01-25 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MILLHOUSE (NORTH) LIMITED
    08395535
    12 Limedale Avenue, Oakwood, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-08 ~ dissolved
    IIF 37 - Director → ME
    2013-02-08 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-06-03
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MILLHOUSE (SLOUGH) LIMITED
    09458062
    151 Askew Road, London, England
    Liquidation Corporate (5 parents)
    Officer
    2015-02-25 ~ 2015-09-10
    IIF 32 - Director → ME
    2015-02-25 ~ 2015-09-10
    IIF 68 - Secretary → ME
  • 14
    MILLHOUSE (SOUTH) LIMITED
    08395558 10999852
    108a Panorama Road, Poole, England
    Active Corporate (4 parents)
    Officer
    2013-02-08 ~ 2021-07-19
    IIF 27 - Director → ME
    2013-02-08 ~ 2021-07-19
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-19
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MILLHOUSE EPSOM LIMITED
    11288390
    108a Panorama Road, Poole, England
    Active Corporate (4 parents)
    Officer
    2018-04-03 ~ 2021-02-02
    IIF 55 - Director → ME
    2018-04-03 ~ 2021-02-03
    IIF 65 - Secretary → ME
    Person with significant control
    2018-04-03 ~ 2021-04-02
    IIF 22 - Has significant influence or control OE
  • 16
    MILLHOUSE IOW LIMITED
    10277568
    Belmont House, New Street, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 31 - Director → ME
    2016-07-14 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
  • 17
    MILLHOUSE LEICESTER LIMITED
    12705917
    69 Ingleside Drive, Stevenage, Herts, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-06-30 ~ 2021-07-19
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 18
    MILLHOUSE LINCOLN (SOUTH) LIMITED
    10999852 08395558
    69 Ingleside Drive, Stevenage, Herts, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 57 - Director → ME
    2017-10-06 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2017-10-06 ~ 2020-11-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MILLHOUSE LONDON LIMITED
    09303029
    26 Wood End Road, Kempston, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-10 ~ dissolved
    IIF 38 - Director → ME
    2014-11-10 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MILLHOUSE PROPERTY LIMITED
    08382546
    Liitle Grove Cottage Waltham Road, White Waltham, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 34 - Director → ME
    2013-01-31 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MILLHOUSE SECURITIES LIMITED
    08382710
    12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (2 parents)
    Officer
    2013-01-31 ~ now
    IIF 26 - Director → ME
    2013-01-31 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    OAKLYN INVESTMENTS LTD
    06566603
    The Old Cottage, 36 The Green, West Drayton, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2008-04-15 ~ 2009-07-07
    IIF 41 - Director → ME
  • 23
    ORCHARD BLOCK MANAGEMENT LIMITED
    10003336
    85 Quarry View, Camp Hill, Newport, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 24
    ORCHARD PROPERTY & FINANCIAL SERVICES LIMITED
    03348041
    12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (9 parents)
    Officer
    2004-03-24 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 25
    ORCHARD PROPERTY SERVICES (LETTINGS) LIMITED
    09531638
    11 Long Lane, Ickenham, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-04-08 ~ 2018-09-25
    IIF 35 - Director → ME
    2015-04-08 ~ 2018-09-25
    IIF 71 - Secretary → ME
  • 26
    ORCHARD PROPERTY SERVICES (SALES) LIMITED
    07366182
    11 Long Lane, Ickenham, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-12-10
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ORCHARD PROPERTY SERVICES LTD
    04022792 06991909
    11 Long Lane, Ickenham, Uxbridge, Middlesex
    Dissolved Corporate (11 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 58 - Director → ME
    2004-09-09 ~ 2007-04-16
    IIF 61 - Director → ME
    2007-04-19 ~ dissolved
    IIF 63 - Secretary → ME
  • 28
    PAPEED LLP
    OC387690
    Overy Court, Overy, Dorchester On Thames, Oxon
    Dissolved Corporate (3 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 29
    ST. LEONARD'S PARK LIMITED
    01380886
    Belmont House, New Street, Henley On Thames, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    2015-10-28 ~ dissolved
    IIF 53 - Director → ME
    2015-10-28 ~ dissolved
    IIF 64 - Secretary → ME
  • 30
    STALLINGTON HALL LIMITED
    10473515
    Belmont House, New Street, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-10 ~ dissolved
    IIF 49 - Director → ME
    2016-11-10 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 31
    THE DAIRY BARN (IOW) LTD
    14491827
    12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (2 parents)
    Officer
    2022-11-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    THE GALLOPS IOW LIMITED
    11094036
    Island Riding Centre, Staplers Road, Newport, Isle Of Wight, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-12-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    THE HYGGE CAFE LIMITED
    11818111
    Island Riding Centre, Staplers Road, Newport, Iow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 56 - Director → ME
    2019-02-11 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    VALEGAR LIMITED
    14491847
    12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (3 parents)
    Officer
    2022-11-18 ~ now
    IIF 44 - Director → ME
  • 35
    WARSEFT LIMITED
    14491916
    12 Limedale Avenue, Oakwood, Derby, England
    Active Corporate (3 parents)
    Officer
    2022-11-18 ~ now
    IIF 45 - Director → ME
  • 36
    WIGHT HORSE CIC
    10828984
    Island Riding Centre, Staplers Road, Newport, Isle Of Wight
    Active Corporate (9 parents)
    Officer
    2017-06-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.