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

Mr Kayne Steinborn-busse

    Related profiles found in government register
  • Mr Kayne Steinborn-busse
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Robins Nest, Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, RG12 9AN, United Kingdom

      IIF 1 IIF 2
    • icon of address Tsbg Ltd, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 3
  • Kayne Steinborn-busse
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Appledore, Great Hollands, Bekrshire, RG12 8QZ, United Kingdom

      IIF 4
  • Mr Kayne Lloyd Steinborn-busse
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Feock, Church Road, Windsor, SL4 4SF, United Kingdom

      IIF 5
    • icon of address St. Feock, Church Road, Winkfield, Windsor, SL4 4SF, England

      IIF 6
  • Mr Kayne Steinborn-busse
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Robins Nest, Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, RG12 9AN, England

      IIF 7
  • Mr Kayne Steinborn-bsse
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Appledore, Bracknell, RG12 8QZ, England

      IIF 8
  • Mr Kayne Steinborn-busse
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 9
  • Mr Kayne Steinborn-busse
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tsbg Ltd, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 10
  • Mr Kayne Lloyd Steinborn-busse
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Btfc, Larges Lane, Bracknell, Berkshire, RG12 9AN, England

      IIF 11
    • icon of address The Robins Nest, Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, RG12 9AN, England

      IIF 12 IIF 13
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 14
    • icon of address Tsbg Ltd, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 15 IIF 16
    • icon of address St. Feock, Church Road, Winkfield, Windsor, SL4 4SF, England

      IIF 17 IIF 18
  • Mr Kayne Lloyd Steinborn-busse
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon - Bizspace Steel House, 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP, England

      IIF 19
  • Mr Kayne Lloyd Steinborn-busse
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 20
  • Mr Kayne Lloyds Steinborn-brusse
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon - Bizspace Steel House, 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP, England

      IIF 21
  • Mr Kayne Lloyd Steinborn-busse
    English born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bracknell Town Football Club, Larges Lane, Bracknell, RG12 9AN, England

      IIF 22
  • Steinborn-busse, Kayne
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lily Hill House, Lily Hill Road, Bracknell, Berkshire, RG12 2SJ, United Kingdom

      IIF 23
    • icon of address The Robins Nest, Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, RG12 9AN, United Kingdom

      IIF 24 IIF 25
  • Steinborn-busse, Kayne
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Robins Nest, Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, RG12 9AN, United Kingdom

      IIF 26
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 27
  • Steinborn-busse, Kayne
    British director and company secretary born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Robins Nest, Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, RG12 9AN, United Kingdom

      IIF 28
  • Steinborn-busse, Kayne
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Appledore, Bracknell, RG12 8QZ, United Kingdom

      IIF 29
  • Steinborn-busse, Kayne
    British courier born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 30
  • Steinborn-busse, Kayne
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, RG12 9AN

      IIF 31
  • Steinborn-busse, Kayne Lloyd
    British chairman born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 69 High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 32
  • Steinborn-busse, Kayne Lloyd
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, United Kingdom

      IIF 33
    • icon of address Btfc, Larges Lane, Bracknell, Berkshire, RG12 9AN, England

      IIF 34
    • icon of address The Robins Nest, Bracknell Town Fc, Larges Lane, Bracknell, RG12 9AN, England

      IIF 35
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 36 IIF 37
    • icon of address Tsbg Ltd, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 38 IIF 39
    • icon of address St Feock, Church Road, Windsor, SL4 4SF, United Kingdom

      IIF 40
    • icon of address St. Feock, Church Road, Winkfield, Windsor, SL4 4SF, England

      IIF 41 IIF 42 IIF 43
  • Steinborn-busse, Kayne Lloyd
    British md born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tsbg Ltd, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 45
  • Steinborn-busse, Kayne Lloyd
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon - Bizspace Steel House, 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP, England

      IIF 46
  • Steinborn-brusse, Kayne Lloyds
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon - Bizspace Steel House, 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP, England

      IIF 47
  • Steinborn-busse, Kayne Lloyd
    English manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bracknell Town Football Club, Larges Lane, Bracknell, RG12 9AN, England

      IIF 48
  • Steinborn-busse, Kayne

    Registered addresses and corresponding companies
    • icon of address 97 Appledore, Great Hollands, Bracknell, Bekrshire, RG12 8QZ, United Kingdom

      IIF 49
    • icon of address 97, Appledore, Bracknell, RG12 8QZ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Tsbg Ltd, 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-08-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    TSBG-LLCC LIMITED - 2020-05-30
    icon of address St. Feock Church Road, Winkfield, Windsor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BRACKNELL TOWN FC 2024 LTD - 2025-10-13
    icon of address St. Feock Church Road, Winkfield, Windsor, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address Tsbg Ltd, 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,683 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address The Robins Nest Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 25 - Director → ME
  • 7
    SANDHURST TOWN FC 1910 LTD - 2021-03-05
    SB-STFC SPORT AND EDUCATION ACADEMY LTD - 2021-06-03
    STFC NEWCO LIMITED - 2020-08-14
    icon of address Beacon - Bizspace Steel House 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    BRACKNELL TOWN FC ACADEMY LTD - 2021-06-03
    BRACKNELL TOWN SPORTS GROUP LTD - 2019-03-25
    icon of address Beacon - Bizspace Steel House 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,653 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 22 - Has significant influence or controlOE
  • 9
    I - 4 TALENT (EDU) LIMITED - 2020-06-26
    icon of address Beacon - Bizspace Steel House 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,112 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Lily Hill House, Lily Hill Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,803,101 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address The Robins Nest Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 24 - Director → ME
  • 13
    THE JUNIOR ROBINS LTD - 2020-11-20
    icon of address Btfc, Larges Lane, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26 GBP2021-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Robins Nest Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    THE SB PROPERTY HOLDINGS GROUP LTD - 2025-10-13
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    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
  • 16
    THE SB RECRUITMENT GROUP LIMITED - 2017-05-31
    THE SB GROUP SPORT & EDUCATION ACADEMY LIMITED - 2022-06-22
    THE SB GROUP HOLDINGS LIMITED - 2021-02-17
    icon of address Tsbg Ltd, 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    178,745 GBP2024-05-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Tsbg Ltd, 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 39 - Director → ME
  • 18
    TSBG LTD
    - now
    THE OLD METHODIST CHURCH WINKFIELD ROW RG42 6NE LTD - 2024-10-04
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    168,500 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address St. Feock Church Road, Winkfield, Windsor, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 41 - Director → ME
  • 20
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 30 - Director → ME
  • 21
    LL PROPERTY ENTERPRISES 2 LIMITED - 2021-06-29
    icon of address The Robins Nest Bracknell Town Fc, Larges Lane, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 28 - Director → ME
  • 22
    icon of address St Feock, Church Road, Windsor, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 23
    WHITTINGTON GROUP LIMITED - 2020-02-05
    icon of address Tsbg Ltd, 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,138,118 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    icon of address St. Feock Church Road, Winkfield, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Tsbg Ltd, 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-05-04 ~ 2022-12-15
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address Tsbg Ltd, 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,683 GBP2024-06-30
    Officer
    icon of calendar 2015-09-02 ~ 2024-07-26
    IIF 31 - Director → ME
  • 3
    BRACKNELL TOWN FC 1896 LTD - 2021-06-03
    BTFC NEWCO LIMITED - 2020-08-14
    icon of address Beacon - Bizspace Steel House 4300 Parkway, Solent Business Park, Whiteley, Farham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -113,126 GBP2021-05-31
    Officer
    icon of calendar 2019-10-22 ~ 2023-06-30
    IIF 35 - Director → ME
  • 4
    SANDHURST TOWN FC 1910 LTD - 2021-03-05
    SB-STFC SPORT AND EDUCATION ACADEMY LTD - 2021-06-03
    STFC NEWCO LIMITED - 2020-08-14
    icon of address Beacon - Bizspace Steel House 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-11-08 ~ 2023-06-30
    IIF 46 - Director → ME
  • 5
    BRACKNELL TOWN FC ACADEMY LTD - 2021-06-03
    BRACKNELL TOWN SPORTS GROUP LTD - 2019-03-25
    icon of address Beacon - Bizspace Steel House 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,653 GBP2021-05-31
    Officer
    icon of calendar 2017-05-31 ~ 2023-06-30
    IIF 48 - Director → ME
  • 6
    I - 4 TALENT (EDU) LIMITED - 2020-06-26
    icon of address Beacon - Bizspace Steel House 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,112 GBP2022-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2023-06-30
    IIF 47 - Director → ME
  • 7
    THE SB RECRUITMENT GROUP LIMITED - 2017-05-31
    THE SB GROUP SPORT & EDUCATION ACADEMY LIMITED - 2022-06-22
    THE SB GROUP HOLDINGS LIMITED - 2021-02-17
    icon of address Tsbg Ltd, 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    178,745 GBP2024-05-31
    Officer
    icon of calendar 2015-03-02 ~ 2019-12-28
    IIF 50 - Secretary → ME
  • 8
    icon of address Tsbg Ltd, 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-07-26
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-07-26
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    TSBG LTD
    - now
    THE OLD METHODIST CHURCH WINKFIELD ROW RG42 6NE LTD - 2024-10-04
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    168,500 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-30 ~ 2022-12-15
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    WHITTINGTON GROUP LIMITED - 2020-02-05
    icon of address Tsbg Ltd, 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,138,118 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2022-12-15
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2020-02-04
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-30 ~ 2023-01-30
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-13 ~ 2022-03-02
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.