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

Fitzsimmons, Edward

    Related profiles found in government register
  • Fitzsimmons, Edward
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Glenferness Avenue, Bournemouth, BH3 7ES, England

      IIF 1 IIF 2
    • icon of address 21, Whitecliff Road, Poole, BH14 8DU, United Kingdom

      IIF 3
    • icon of address 21a, Whitecliff, Poole, Dorset, BH14 8DU, United Kingdom

      IIF 4
    • icon of address 21a, Whitecliff Road, Poole, BH14 8DU, England

      IIF 5 IIF 6
    • icon of address 21a, Whitecliff Road, Poole, Dorset, BH14 8DU, United Kingdom

      IIF 7
    • icon of address 21a Whitecliff Road, Whitecliff Road, Poole, BH14 8DU, England

      IIF 8 IIF 9
  • Fitzsimmons, Edward
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Glenferness Avenue, Bournemouth, BH3 7ES

      IIF 10
    • icon of address 49, High West Street, Dorchester, DT1 1UT, England

      IIF 11 IIF 12
    • icon of address 10, Egret Mews, Sturminster Marshall, Wimborne, BH21 3EU, England

      IIF 13
  • Fitzsimmons, Edward
    British developer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Fitzsimmons, Edward
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Fitzsimmons, Edward
    British independant financial advisor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Albert Road, Dorchester, Dorset, DT1 1SF, United Kingdom

      IIF 32
  • Fitzsimmons, Edward
    British sales manager born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Glenferness Avenue, Talbot Woods, Bournemouth, Dorset, BH3 7ES

      IIF 33
  • Fitzsimmons, Edward
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Albert Road, Dorchester, DT1 1SF, England

      IIF 34
  • Fitzsimmons, Edward
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzsimmons, Edward
    United Kingdom born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 9030, Bournemouth, BH1 9YY, England

      IIF 41
  • Fitzsimmons, Edward
    British

    Registered addresses and corresponding companies
  • Fitzsimmons, Edward
    British developer

    Registered addresses and corresponding companies
  • Fitzsimmons, Edward

    Registered addresses and corresponding companies
    • icon of address 91, Glenferness Ave, Bournemouth, Dorset, BH3 7ES

      IIF 50
    • icon of address 21, Whitecliff Road, Poole, Dorset, BH14 8DU, England

      IIF 51
  • Mr Eddie Fitzsimmons
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a Whitecliff Road, Whitecliff Road, Poole, BH14 8DU, England

      IIF 52
  • Mr Edward Fitzsimmons
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Glenferness Avenue, Bournemouth, BH3 7ES

      IIF 53
    • icon of address 91, Glenferness Avenue, Bournemouth, BH3 7ES, England

      IIF 54 IIF 55
    • icon of address 49, High West Street, Dorchester, DT1 1UT, England

      IIF 56
    • icon of address C/o Purnells, Suite 4 Portfoud House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 57
    • icon of address 21, Whitecliff Road, Poole, BH14 8DU, England

      IIF 58
    • icon of address 21, Whitecliff Road, Poole, BH14 8DU, United Kingdom

      IIF 59
    • icon of address 21, Whitecliff Road, Poole, Dorset, BH14 8DU, England

      IIF 60
    • icon of address 21a, Whitecliff, Poole, Dorset, BH14 8DU, United Kingdom

      IIF 61
    • icon of address 21a, Whitecliff Road, Poole, BH14 8DU, England

      IIF 62 IIF 63 IIF 64
    • icon of address 21a, Whitecliff Road, Poole, Dorset, BH14 8DU, United Kingdom

      IIF 65
    • icon of address 21a Whitecliff Road, Poole, England, Whitecliff Road, Poole, BH14 8DU, England

      IIF 66
    • icon of address 21a Whitecliff Road, Whitecliff Road, Poole, BH14 8DU, England

      IIF 67 IIF 68 IIF 69
    • icon of address 2 Courtauld Drive, Flat 1, 2 Courtauld Drive, Weymouth, Dorset, DT4 9RH, England

      IIF 70
    • icon of address Flat 4, 2, Trinity Road, Weymouth, DT4 8TJ, England

      IIF 71
    • icon of address 10, Egret Mews, Sturminster Marshall, Wimborne, BH21 3EU, England

      IIF 72
  • Edward, Fitzsimmons
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Albert Road, Dorchester, Dorset, DT1 1SF

      IIF 73
  • Mr Edward Fitzsimmons
    United Kingdom born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a Whitecliff Road, Whitecliff Road, Poole, BH14 8DU, England

      IIF 74
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 21a Whitecliff Road, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 2
    icon of address 91 Glenferness Avenue, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address 21a Whitecliff Road Whitecliff Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-11-30
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 21a Whitecliff Road Whitecliff Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,335,419 GBP2024-06-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 21 Whitecliff Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -410,575 GBP2024-09-30
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 1 - Director → ME
    icon of calendar 2017-11-22 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Highfield Court Tollgate, Chanders Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-08 ~ dissolved
    IIF 73 - Director → ME
  • 7
    SOUTHERN TRADE PLASTICS (DORSET) LIMITED - 2006-02-22
    icon of address 24 Sutherland Avenue, Broadstone, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -47,830 GBP2024-10-31
    Officer
    icon of calendar 2005-05-12 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 21a Whitecliff Road, Poole, England, Whitecliff Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    237,243 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 9
    BRAY MARINE INTERNATIONAL LTD - 2023-07-18
    icon of address 21a Whitecliff Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,940 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 10
    icon of address 21a Whitecliff Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    PEOPLECRUSH LIMITED - 2003-02-13
    ARGROVE (DORCHESTER) LIMITED - 2005-05-17
    icon of address 21a Whitecliff Road Whitecliff Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,892 GBP2020-04-30
    Officer
    icon of calendar 2005-01-21 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2005-01-24 ~ dissolved
    IIF 44 - Secretary → ME
  • 12
    icon of address C/o Purnells Suite 4 Portfoud House, 3 Princes Street, Dorchester, Dorset
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,266,546 GBP2020-05-31
    Officer
    icon of calendar 1998-07-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 91 Glenferness Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 21 Whitecliff Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,788 GBP2024-11-30
    Officer
    icon of calendar 2014-11-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 91 Glenferness Avenue, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address 21a Whitecliff Road Whitecliff Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,745 GBP2024-06-30
    Officer
    icon of calendar 2010-05-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 67 - Has significant influence or controlOE
  • 17
    icon of address 91 Glenferness Avenue, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address Flat 4, 2 Trinity Road, Weymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,973 GBP2020-03-31
    Officer
    icon of calendar 2007-04-10 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 21a Whitecliff Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -185 GBP2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 21 Whitecliff Road, Poole, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -382,477 GBP2025-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 21a Whitecliff Road Whitecliff Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -456,917 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 21a Whitecliff, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -481,349 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address 10 Greenhill, Weymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,322 GBP2024-08-31
    Officer
    icon of calendar 2006-05-22 ~ 2008-11-28
    IIF 21 - Director → ME
  • 2
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,351 GBP2024-12-31
    Officer
    icon of calendar 2018-03-20 ~ 2022-08-08
    IIF 11 - Director → ME
    icon of calendar 2007-03-08 ~ 2007-04-05
    IIF 17 - Director → ME
    icon of calendar 2007-04-05 ~ 2018-01-01
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2022-08-08
    IIF 56 - Ownership of shares – 75% or more OE
  • 3
    icon of address Flat 3 31 Crescent Street, Weymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -426 GBP2017-03-31
    Officer
    icon of calendar 2009-03-20 ~ 2017-11-23
    IIF 24 - Director → ME
    icon of calendar 2009-03-20 ~ 2017-11-23
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-11-23
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    icon of address Templehill Property Management, 49 High West Street, High West Street, Dorchester, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    7,210 GBP2024-12-31
    Officer
    icon of calendar 2007-03-08 ~ 2007-04-10
    IIF 14 - Director → ME
    icon of calendar 2007-04-10 ~ 2008-11-24
    IIF 49 - Secretary → ME
  • 5
    icon of address 21a Whitecliff Road Whitecliff Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-11-30
    Officer
    icon of calendar 2012-06-28 ~ 2018-07-29
    IIF 36 - Director → ME
  • 6
    icon of address 21a Whitecliff Road Whitecliff Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,335,419 GBP2024-06-30
    Officer
    icon of calendar 2012-06-28 ~ 2019-06-20
    IIF 39 - Director → ME
  • 7
    icon of address 21 Whitecliff Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -410,575 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-14 ~ 2017-10-22
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Sterling House, 64 Lichfield Road, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2011-12-13
    IIF 32 - Director → ME
  • 9
    BLOOMSBURY SQUARE FINANCIAL ADVISERS LIMITED - 2014-11-14
    @DOMVS FINANCIAL SERVICES LIMITED - 2006-06-06
    ALL MY PLANS LTD. - 2011-09-23
    DOMVS FINANCIAL SERVICES LIMITED - 2008-01-25
    icon of address Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    218,808 GBP2024-12-31
    Officer
    icon of calendar 2004-12-15 ~ 2011-12-13
    IIF 28 - Director → ME
  • 10
    SOUTHERN TRADE PLASTICS (DORSET) LIMITED - 2006-02-22
    icon of address 24 Sutherland Avenue, Broadstone, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -47,830 GBP2024-10-31
    Officer
    icon of calendar 2005-05-12 ~ 2005-08-05
    IIF 42 - Secretary → ME
  • 11
    icon of address 8 West Street, Chickerell, Weymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,313 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-28 ~ 2017-12-31
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Templehill Property Management, 49 High West Street, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    2,622 GBP2025-03-31
    Officer
    icon of calendar 1999-06-17 ~ 2005-06-20
    IIF 20 - Director → ME
  • 13
    icon of address 40 High West Street, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    33,980 GBP2024-11-30
    Officer
    icon of calendar 1999-06-17 ~ 2005-03-21
    IIF 22 - Director → ME
  • 14
    icon of address C/o Purnells Suite 4 Portfoud House, 3 Princes Street, Dorchester, Dorset
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,266,546 GBP2020-05-31
    Officer
    icon of calendar 1999-07-26 ~ 2010-04-19
    IIF 45 - Secretary → ME
  • 15
    icon of address Templehill Property Management, 49 High West Street, Dorchester, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    21,741 GBP2024-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2011-11-01
    IIF 46 - Secretary → ME
  • 16
    PARK ROW FINANCIAL ADVISERS LIMITED - 2003-04-08
    AKENYON JAMES LIMITED - 2000-12-27
    4 PROFESSIONALS LTD - 2001-05-02
    BIRCHIN WEALTH MANAGEMENT LIMITED - 2002-07-17
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2004-11-24
    IIF 25 - Director → ME
  • 17
    MARKETCOIN PUBLIC LIMITED COMPANY - 1995-11-28
    BIRCHIN INTERNATIONAL PLC - 2002-05-07
    PARK ROW GROUP PLC - 2011-03-25
    RUSHMERE WYNNE GROUP PLC - 1997-09-19
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-07 ~ 2004-11-24
    IIF 23 - Director → ME
  • 18
    icon of address Parkview, 4a Easton Square, Portland, Dorset
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,032 GBP2024-12-31
    Officer
    icon of calendar 1997-09-24 ~ 1998-05-27
    IIF 33 - Director → ME
  • 19
    FORTY PUREWELL MANAGEMENT COMPANY LIMITED - 2018-01-16
    icon of address 42 Purewell Purewell, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-02-28
    Officer
    icon of calendar 2014-02-07 ~ 2016-09-16
    IIF 10 - Director → ME
  • 20
    icon of address Alum House, 5 Alum Chine Road Westbourne, Bournemouth, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2012-03-01
    IIF 19 - Director → ME
  • 21
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,635 GBP2024-12-31
    Officer
    icon of calendar 2018-03-20 ~ 2025-06-13
    IIF 12 - Director → ME
    icon of calendar 2007-03-08 ~ 2007-04-10
    IIF 15 - Director → ME
    icon of calendar 2007-04-10 ~ 2018-01-01
    IIF 47 - Secretary → ME
  • 22
    icon of address Flat 4, 3 Courtauld Drive, Weymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,918 GBP2024-06-30
    Officer
    icon of calendar 2015-06-04 ~ 2017-11-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ 2017-11-20
    IIF 70 - Ownership of shares – 75% or more OE
  • 23
    icon of address 10 Egret Mews, Sturminster Marshall, Wimborne, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ 2025-03-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2025-03-05
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2005-09-29
    IIF 29 - Director → ME
  • 25
    icon of address Flat 4, 2 Trinity Road, Weymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,973 GBP2020-03-31
    Officer
    icon of calendar 2007-03-08 ~ 2007-04-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2020-06-07
    IIF 71 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.