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 Muhammad Ali Shah

    Related profiles found in government register
  • Mr Muhammad Ali Shah
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 1
  • Mr Muhammad Ali Shah
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 2
  • Mr Muhammad Ali Shah
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 440, Wapda Town, Block C, Multan, 60000, Pakistan

      IIF 3
  • Muhammad Ali Shah
    Pakistani born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, Assembly Passage, London, E1 4UT, England

      IIF 4
    • 26, Enfield Street, Middlesbrough, TS1 4EH, England

      IIF 5
  • Shah, Muhammad Ali
    Pakistani reseller born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 6
  • Ali, Muhammad Shah
    Pakistani entrepreneur born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24a, House No 24 Street No 7, Sahiwal, 57000, Pakistan

      IIF 7
  • Mr Muhammad Shah Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24a, House No 24 Street No 7, Sahiwal, 57000, Pakistan

      IIF 8
  • Shah, Muhammad Ali
    Pakistani student born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 9
  • Shah, Muhammad Ali
    Pakistani businessman born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72, Evington Road, Leicester, LE2 1HH, England

      IIF 10
  • Shah, Muhammad Ali
    Pakistani teacher born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bait-ul-ali , House No.2, Street No.2, Razabad Colony, Suraj Miani Road, Multan, Punjab, Pakistan

      IIF 11
  • Shah, Muhammad Ali
    Pakistani company director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 440, Wapda Town, Block C, Multan, 60000, Pakistan

      IIF 12
  • Shah, Muhammad Ali
    Pakistani director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, Assembly Passage, London, E1 4UT, England

      IIF 13
    • 26, Enfield Street, Middlesbrough, TS1 4EH, England

      IIF 14
  • Mr. Muhammad Ali Shah
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 15
  • Mr Muhammad Ali Shahbaz
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20, Haig Road, Grays, RM16 4XL, England

      IIF 16
  • Mr Hafiz Muhammad Ali Sharif
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Kataria Point, 1 Riches Rd, Ilford, IG1 1JH, United Kingdom

      IIF 17 IIF 18
  • Mr Muhammad Ali
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 12 Ditton Reach, Thames Ditton, Surrey, KT7 0XB, United Kingdom

      IIF 19
  • Mr Asif Ali
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 59, Midland Road, Bedford, MK40 1PW, England

      IIF 20
    • 51, Wood Street, Kettering, NN16 9SG, England

      IIF 21
    • 61, Barnwell Street, Kettering, NN16 0JD, England

      IIF 22
  • Mr Muhammad Khalil
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 158 Station Road, Stechford, B33 8BT, United Kingdom

      IIF 23
  • Mr Hafiz Muhammad Ali Sharif
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Booker Road, Main Entrance Raynham Road, Enfield, N18 2US, United Kingdom

      IIF 24
  • Mr Muhammad Bilal Khurshid
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 26, Pierrepont, Ross Road, South Norwood Hill, SE25 6SD, United Kingdom

      IIF 25
  • Shah, Muhammad Ali, Mr.
    Pakistani director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216-c Wapada Town Phase -i, Multan, Punjab, 60000, Pakistan

      IIF 26
  • Ali, Asif
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 61, Barnwell Street, Kettering, NN16 0JD, England

      IIF 27
  • Ali, Asif
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, Honey Hill Road, Bedford, MK40 4NW, United Kingdom

      IIF 28
  • Ali, Asif
    Pakistani sales person born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 51, Wood Street, Kettering, NN16 9SG, England

      IIF 29
  • Mr Hafiz Muhammad Ali Sharif
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Clarendon Gardens, Ilford, IG1 3JN, United Kingdom

      IIF 30
  • Sharif, Hafiz Muhammad Ali
    Pakistani business born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Kataria Point, 1 Riches Rd, Ilford, IG1 1JH, United Kingdom

      IIF 31
  • Sharif, Hafiz Muhammad Ali
    Pakistani business person born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3-19, Wakefield Street, London, N18 2BZ, England

      IIF 32
  • Ali, Muhammad
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 12 Ditton Reach, Thames Ditton, Surrey, KT7 0XB, United Kingdom

      IIF 33
  • Mr Asif Ali
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Honey Hill Road, Bedford, MK40 4NW, England

      IIF 34
    • 71, Milton Road, Luton, LU1 5JB, United Kingdom

      IIF 35
  • Shahbaz, Muhammad Ali
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20, Haig Road, Grays, RM16 4XL, England

      IIF 36
    • The Angel, 31, Broadway, Rainham, Essex, RM13 9YW, United Kingdom

      IIF 37
  • Shahbaz, Muhammad Ali
    Pakistani director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17, Rocklands Court, Bradleigh Avenue, Grays, RM17 5UL, United Kingdom

      IIF 38
  • Choudhry, Muhammad Ali
    Pakistani director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Northside, London, SW28 2QX, United Kingdom

      IIF 39
  • Dr Mahar Muhammad Shafique
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Evolution, Wynyard Business Park, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 40
  • Mr Mr Musa
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 221, Gibson Road, Birmingham, B20 3UD, United Kingdom

      IIF 41
  • Shah, Muhammad Ali

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 42
  • Khurshid, Muhammad Bilal
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 26, Pierrepont, Ross Road, South Norwood Hill, SE25 6SD, United Kingdom

      IIF 43
  • Kashif Ali
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3dj, 61 Bridge Street, Kington. Hr5 3dj, Kington, HR5 3DJ, United Kingdom

      IIF 44
  • Khalil, Muhammad
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 158 Station Road, Stechford, West Midlands, B33 8BT, United Kingdom

      IIF 45
  • Ali, Asif
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Midland Road, Bedford, MK40 1QH, England

      IIF 46
  • Ali, Asif
    Pakistani director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Milton Road, Luton, LU1 5JB, United Kingdom

      IIF 47
  • Musa, Mr
    Pakistani businessman born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 221, Gibson Road, Birmingham, West Midlands, B20 3UD, United Kingdom

      IIF 48
  • Ali, Kashif
    Pakistani director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alquresh 5/c 2nd Lane, Zamzama Commercial Area, Dha Phase 5, Karachi, Sindh, 75500, Pakistan

      IIF 49
  • Sharif, Hafiz Muhammad Ali
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Booker Road, Main Entrance Raynham Road, Enfield, N18 2US, United Kingdom

      IIF 50
  • Sharif, Hafiz Muhammad Ali
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Clarendon Gardens, Ilford, Essex, IG1 3JN, United Kingdom

      IIF 51
    • Unit 1, Kataria Point, 1 Riches Rd, Ilford, IG1 1JH, United Kingdom

      IIF 52
  • Shafique, Mahar Muhammad, Dr
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Evolution, Wynyard Business Park, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 28
  • 1
    A & Z CONSULTANCY SERVICES LTD
    - now 13579381
    A & ALI CO LTD
    - 2023-03-07 13579381
    Unit 1, Kataria Point, 1 Riches Rd, Ilford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,980 GBP2024-08-31
    Officer
    2021-08-23 ~ 2023-03-03
    IIF 31 - Director → ME
    2023-10-10 ~ 2024-06-01
    IIF 52 - Director → ME
    Person with significant control
    2021-08-23 ~ 2023-03-03
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    2023-10-10 ~ 2024-06-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    ALI SHAH ENTREPRENEUR LIMITED
    15507639
    4385, 15507639 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    ALS SOUTH LIMITED
    16245375
    26 Enfield Street, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2025-02-11 ~ 2025-08-16
    IIF 13 - Director → ME
    Person with significant control
    2025-02-11 ~ 2025-08-16
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    BEDFORD PHONE REPAIRS LTD
    12091429
    72 Midland Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,016 GBP2024-07-31
    Officer
    2019-07-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-07-08 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    BHABI ALEXA LIMITED
    14219241
    4385, 14219241 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    DARK HORSE STORE LTD
    15100262
    463 Barlow Moor Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    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
  • 7
    DELTA GROUP SERVICES LTD
    14745717
    The Angel, 31 Broadway, Rainham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,381 GBP2024-03-31
    Officer
    2025-02-20 ~ 2025-06-16
    IIF 37 - Director → ME
  • 8
    DEZILIX LIMITED
    15330139
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-05 ~ dissolved
    IIF 9 - Director → ME
    2023-12-05 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    ESATECHS UK LTD
    13088247
    1l Shillington Old School, 181 Este Road, London
    Dissolved Corporate (1 parent)
    Officer
    2020-12-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 10
    HMA CONSULTANCY LTD
    14083324
    Unit 301, 3-19 Wakefield Street, Main Entrance Raynham(booker Road), Edmonton, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,184 GBP2025-05-31
    Officer
    2022-05-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    INFOTECH LINKS LIMITED
    08234977
    2 Angelfield St. Stephens Road, Hounslow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2012-10-01 ~ 2012-12-13
    IIF 39 - Director → ME
  • 12
    LEAN & GREEN SOLUTIONS LTD
    - now 07900012
    MEVLANA TRADERS LTD
    - 2016-02-15 07900012
    76 Freeman Road North, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2016-02-03 ~ dissolved
    IIF 11 - Director → ME
  • 13
    LOCAL REPAIR SERVICE LTD
    10863716
    71 Milton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    LONDON SCHOOL ACADEMY LIMITED
    12482301
    3-19 Wakefield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2021-12-15 ~ 2023-04-19
    IIF 32 - Director → ME
  • 15
    M&Z MEDICAL GROUP LTD
    16601609
    3a Evolution Wynyard Business Park, Wynyard, Billingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    MAS WHITE LTD
    16244972
    26 Enfield Street, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2025-02-11 ~ 2025-09-01
    IIF 14 - Director → ME
    Person with significant control
    2025-02-11 ~ 2025-09-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 17
    ONE STEP LOGISTICS LTD
    - now 12928014
    BEDFORD PHONE TECH LTD - 2021-04-12
    59 Midland Road, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -199 GBP2021-10-31
    Officer
    2021-04-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 18
    PMT PVT LTD
    10564279
    72 Evington Road, Leicester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,146 GBP2019-03-31
    Officer
    2019-02-01 ~ 2020-01-01
    IIF 10 - Director → ME
  • 19
    PROJEM ONLINE SERVICES LIMITED
    13085214
    4385, 13085214: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-12-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 20
    SMITH FOODS LTD
    08810144
    Adam House, 184 North Street, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 38 - Director → ME
  • 21
    SPARKTECH IT SOLUTIONS LTD
    15536516
    13a Formans Road, Sparkhill, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-03-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-03-02 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 22
    SS GLOBAL TRANSPORT LIMITED
    16017486
    20 Haig Road, Grays, England
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 23
    STARBUSINESSSHIP LTD
    14153178
    51 Wood Street, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 24
    TOPMOBILEPARTS LTD
    16865972
    61 Barnwell Street, Kettering, England
    Active Corporate (1 parent)
    Officer
    2025-11-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 25
    TOPTHREADZ LIMITED
    13065617
    4385, 13065617: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-12-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 26
    TRENDIXA LTD
    17009376
    30a Clarendon Gardens, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 27
    WAZE TRAVELS LIMITED
    16819890
    Flat 26 Pierrepont, Ross Road, South Norwood Hill, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 28
    XVEON LTD
    16561640
    Flat 3 12 Ditton Reach, Thames Ditton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-07-05 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.