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

Mahmood, Asif

    Related profiles found in government register
  • Mahmood, Asif
    Pakistani business person born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 76, Palmerston Road, London, E17 6PZ, England

      IIF 1
  • Mahmood, Asif
    Pakistani businessman born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 76c, Palmerston Road, London, E17 6PZ, United Kingdom

      IIF 2
  • Mahmood, Kashif
    Pakistani company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Powke Lane, Rowley Regis, B65 0AH, England

      IIF 3
  • Mahmood, Kashif
    Pakistani director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, Soho Road, First Floor, Birmingham, West Midlands, B21 9SP, United Kingdom

      IIF 4
  • Mahmood, Kashif
    Pakistani managing director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 90, Coronation Road, Great Barr, Birmingham, B43 7AX, England

      IIF 5 IIF 6
  • Mahmood, Kashif
    Pakistani operations manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, Soho Road, Handsworth, Birmingham, B21 9SP, England

      IIF 7
  • Mahmood, Asif
    British business man born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queens Road, Walthamstow, London, E17 8PY, United Kingdom

      IIF 8
    • 19, Queens Road, Walthamstow, E17 8PY, United Kingdom

      IIF 9
  • Mahmood, Asif
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 204, Warwick Road, Sparkhill, Birmingham, West Midlands, B11 2NB, England

      IIF 10
    • 19, Queens Road, London, E17 8PY, England

      IIF 11
  • Mahmood, Asif
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 24, Mansfield Road, London, E17 6PJ, United Kingdom

      IIF 12
  • Mahmood, Asif
    British proposed director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queens Road, Walthamstow, London, E17 8PY, United Kingdom

      IIF 13
  • Mahmood, Asif
    British security installer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 204, Warwick Road, Sparkhill, Birmingham, B11 2NB, England

      IIF 14
  • Mahmood, Asif
    British sales director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bartlett House, 1075 Warwick Road, Acocks Green, Birmingham, B27 6QT, England

      IIF 15
  • Mahmood, Asif
    Dutch company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7 Jefferson Place, Alvaston, Derby, DE24 8PQ, England

      IIF 16
  • Mehmood, Kashif
    Pakistani director born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Hendre Road, Rumney, Cardiff, CF3 1QT, Wales

      IIF 17
  • Mr Asif Mahmood
    Pakistani born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 76, Palmerston Road, London, E17 6PZ, England

      IIF 18
    • 76c, Palmerston Road, London, E17 6PZ, United Kingdom

      IIF 19
  • Mahmood, Asif, Dr
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, United Kingdom

      IIF 20
  • Mahmood, Kashif
    Pakistani businessman born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, New Road, Harlington, Hayes, UB3 5BD, England

      IIF 21
  • Mahmood, Kashif
    Pakistani director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1109, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 22
  • Mahmood, Kashif
    British agent born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Haycroft, Tamworth Road, Fillongley, Coventry, CV7 8DY, England

      IIF 23
  • Mahmood, Kashif
    British company director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1, Washwood Heath Rd, Saltley, Birmingham, B8 1SH, England

      IIF 24
    • 205, Soho Road, Birmingham, B21 9SX, England

      IIF 25
  • Mahmood, Kashif
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4455, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Ahmed, Kashif
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10 Brook Way, Chigwell, IG7 6AA, England

      IIF 27
  • Mahmood, Asif
    British director born in July 1972

    Registered addresses and corresponding companies
    • 19 Pond Park Road, Chesham, Buckinghamshire, HP5 2DP

      IIF 28
  • Mahmood, Asif
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Sache Clothing Store, Alum Rock Road, Birmingham, B8 1ND, United Kingdom

      IIF 29
  • Mahmood, Asif
    British carpet fitter born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Galsworthy Avenue, Cheetham Hill, Manchester, Lancashire, M8 0SU

      IIF 30
  • Mahmood, Asif
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223, Ladypool Road, Birmingham, West Midlands, B12 8LG, United Kingdom

      IIF 31
    • 6th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 32
  • Mahmood, Asif
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Washwood Heath Road, Birmingham, West Midlands, B8 1SH, United Kingdom

      IIF 33
    • 31, Galsworthy Avenue, Manchester, Greater Manchester, M8 0SU, United Kingdom

      IIF 34
    • 5 B, Vale Park Way, Hazelbottom Road, Manchester, M8 0GF, United Kingdom

      IIF 35
  • Mahmood, Asif
    British businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, United Kingdom

      IIF 36
  • Mahmood, Asif
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Fanshawe Road, Birmingham, B27 7BX, England

      IIF 37
    • 54 Bissell Street, Birmingham, B5 7HP, England

      IIF 38
  • Mahmood, Asif
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1075, Bartlett House, Warwick Road, Acocks Green, Birmingham, West Midlands, B27 6QT, United Kingdom

      IIF 39
  • Mahmood, Kashif
    Canadian director born in March 1978

    Resident in Canada

    Registered addresses and corresponding companies
    • 124, Lexington Ave, Stoney Creek, On, L8J 0L6, Canada

      IIF 40
  • Mahmood, Kashif
    Pakistani director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 605, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 41
  • Mahmood, Asif
    British business individual born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Queens Road, Walthamstow, E17 8PY, United Kingdom

      IIF 42
  • Mr Kashif Mahmood
    Pakistani born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, Soho Road, Handsworth, Birmingham, B21 9SP, England

      IIF 43
    • 90, Coronation Road, Great Barr, Birmingham, B43 7AX, England

      IIF 44
    • Unit 10, Powke Lane, Rowley Regis, B65 0AH, England

      IIF 45
  • Khan, Kashif
    English solicitor born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 45, Grainger Park Road, Newcastle Upon Tyne, NE4 8RY, England

      IIF 46
  • Mr Asif Mahmood
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 204, Warwick Road, Sparkhill, Birmingham, B11 2NB, England

      IIF 47
    • 204, Warwick Road, Sparkhill, Birmingham, West Midlands, B11 2NB, England

      IIF 48
    • 19, Queens Road, London, E17 8PY, United Kingdom

      IIF 49
  • Asif Mahmood
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 99, Brockhurst Road, Hodge Hill, Birmingham, B36 8JE, England

      IIF 50
  • Mahmood, Asif

    Registered addresses and corresponding companies
    • 1075, Bartlett House, Warwick Road, Acocks Green, Birmingham, West Midlands, B27 6QT, United Kingdom

      IIF 51
    • 168 Warwick Road, Sparkhill, Birmingham, West Midlands, B11 2NB

      IIF 52 IIF 53
    • 54 Bissell Street, Birmingham, B5 7HP, England

      IIF 54
    • 19, Queens Road, Walthamstow, London, E17 8PY, United Kingdom

      IIF 55
    • 37, Galsworthy Avenue, Manchester, M8 0SU, United Kingdom

      IIF 56
    • 5 B, Vale Park Way, Hazelbottom Road, Manchester, M8 0GF, United Kingdom

      IIF 57
  • Mahmood, Asif, Mr.

    Registered addresses and corresponding companies
    • 19, Queens Road, Walthamstow, E17 8PY, United Kingdom

      IIF 58
  • Mr Kashif Ahmed
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10 Brook Way, Chigwell, IG7 6AA, England

      IIF 59
  • Mr Kashif Khan
    English born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 165, West Road, Newcastle Upon Tyne, NE15 6PQ, England

      IIF 60
    • 45 Grainger Park Road, Newcastle Upon Tyne, NE4 8RY, England

      IIF 61
  • Ahmad, Kashif
    British businessman born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Brook Way, Chigwell, London, IG7 6AA, United Kingdom

      IIF 62
  • Asif Mahmood
    Dutch born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7 Jefferson Place, Alvaston, Derby, DE24 8PQ, England

      IIF 63
  • Mahmood Ahmad, Kashif

    Registered addresses and corresponding companies
    • 45, Leonard Road, Chingford, London, Chingford, E4 8NE, United Kingdom

      IIF 64
  • Mr Asif Mahmood
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 223, Ladypool Road, Birmingham, West Midlands, B12 8LG, United Kingdom

      IIF 65
    • 6th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 66
  • Mr Asif Mahmood
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bartlett House, 1075 Warwick Road, Acocks Green, Birmingham, B27 6QT, England

      IIF 67
  • Ahmad, Kashif Mahmood
    British businessman born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brookway Chigwell, Chigwell, Chigwell, IG7 6AA, United Kingdom

      IIF 68
  • Ahmad, Kashif Mahmood
    British care manager born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, Leonard Road, Chingford, London, E4 8NE, England

      IIF 69
    • 63, Leonard Road, London, E4 8NE, England

      IIF 70
  • Ahmad, Kashif Mahmood
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 131, Cranbrook Road, C/o Accountax Group Ltd, Ilford, IG1 4SY, England

      IIF 71
  • Ahmad, Kashif Mahmood
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18 Leonard Road, Chingford, E4 8NE

      IIF 72
    • 18, Leonard Road, Chingford, Essex, E4 8NE, United Kingdom

      IIF 73
    • 8, Highwood Gardens, Ilford, Essex, IG5 0AA, England

      IIF 74
    • 18, Leonard Road, London, E4 8NE, United Kingdom

      IIF 75
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 76
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77 IIF 78
    • 45, Leonard Road, Chingford, London, E4 8NE, England

      IIF 79
    • 10, Brook Way, Chigwell, London, IG7 6AA, United Kingdom

      IIF 80
  • Ahmad, Kashif Mahmood
    British entrepreneur born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 33, Roebeck Road, Hainault Business Park, Ilford, IG6 3TZ, England

      IIF 81
  • Ahmad, Kashif Mahmood
    British manager born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18 Leonard Road, London, E4 8NE, England

      IIF 82
  • Dr Asif Mahmood
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20, Swanage Road, Birmingham, B10 9ES, England

      IIF 83
  • Mr Kashif Ahmed
    British born in September 2020

    Resident in England

    Registered addresses and corresponding companies
    • 10 Brook Way, Chigwell, IG7 6AA, England

      IIF 84
  • Mr Kashif Mahmood
    Pakistani born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Hendre Road, Rumney, Cardiff, CF3 1QT, Wales

      IIF 85
  • Ahmad, Kashif

    Registered addresses and corresponding companies
    • 10, Brookway Chigwell, Chigwell, Chigwell, IG7 6AA, United Kingdom

      IIF 86
  • Ahmad, Kashif Mahmood

    Registered addresses and corresponding companies
    • 18 Leonard Road, Chingford, E4 8NE

      IIF 87
  • Asif, Mahmood
    British director born in November 1977

    Registered addresses and corresponding companies
    • 168 Warwick Road, Sparkhill, Birmingham, West Midlands, B11 2NB

      IIF 88
  • Khan, Kahif Mahmood
    Pakistani company director born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Hendre Road, Rumney, Cardiff, CF3 1QT, Wales

      IIF 89
  • Mahmood Ahmad, Kashif
    British care manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Leonard Road, Chingford, London, Chingford, E4 8NE, United Kingdom

      IIF 90
  • Mr Kashif Mahmood
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1109, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 91
  • Mr Kashif Mahmood
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 99, Brockhurst Road, Hodge Hill, Birmingham, B36 8JE, England

      IIF 92
    • Haycroft, Tamworth Road, Fillongley, Coventry, CV7 8DY, England

      IIF 93
  • Mr Kashif Mahmood
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4455, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 94
  • Khan, Kashif Mahmood
    British solicitor born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 45 Grainger Park Road, Newcastle Upon Tyne, NE4 8RY, England

      IIF 95 IIF 96
    • 45, Grainger Park Road, Newcastle Upon Tyne, Tyne And Wear, NE4 8RY

      IIF 97 IIF 98
  • Mr Kahif Mahmood Khan
    Pakistani born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Hendre Road, Rumney, Cardiff, CF3 1QT, Wales

      IIF 99
  • Mr Kashif Mahmood Khan
    Pakistani born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Hendre Road, Rumney, Cardiff, CF3 1QT, Wales

      IIF 100
  • Mr Kashif Ahmad
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Brook Way, London, IG7 6AA, United Kingdom

      IIF 101
  • Mr Kashif Mahmood
    Canadian born in March 1978

    Resident in Canada

    Registered addresses and corresponding companies
    • 124, Lexington Ave, Stoney Creek, On, L8J 0L6, Canada

      IIF 102
  • Mr Kashif Mahmood
    Pakistani born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 605, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 103
  • Mr Kashif Mahmood Ahmad
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brookway Chigwell, Chigwell, Chigwell, IG7 6AA, United Kingdom

      IIF 104
    • 131, Cranbrook Road, C/o Accountax Group Ltd, Ilford, IG1 4SY, England

      IIF 105
    • 33, Roebeck Road, Hainault Business Park, Ilford, IG6 3TZ, England

      IIF 106 IIF 107
    • 363, Clayhall Avenue, Ilford, Essex, IG5 0SJ, United Kingdom

      IIF 108
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 109
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 110
    • 45, Leonard Road, Chingford, London, E4 8NE

      IIF 111
    • 10, Brook Way, Chigwell, London, IG7 6AA, United Kingdom

      IIF 112
  • Mr Kashif Mahmood Ahmed
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, Leonard Road, London, E4 8NE, England

      IIF 113
  • Mr Kashif Mahmood Khan
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 165, West Road, Bandi Sirrah House, Newcastle, Newcastle Upon Tyne, NE15 6PQ

      IIF 114
    • 45 Grainger Park Road, Newcastle Upon Tyne, NE4 8RY, England

      IIF 115
  • Mr Asif Mahmood
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Sache Clothing Store, Alum Rock Road, Birmingham, B8 1ND, United Kingdom

      IIF 116
  • Mr Asif Mahmood
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Washwood Heath Road, Birmingham, B8 1SH, United Kingdom

      IIF 117
    • 31, Galsworthy Avenue, Manchester, Greater Manchester, M8 0SU, United Kingdom

      IIF 118
    • 5 B, Vale Park Way, Manchester, M8 0GF, United Kingdom

      IIF 119
  • Mr Asif Mahmood
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1075, Bartlett House, Warwick Road, Acocks Green, Birmingham, B27 6QT, United Kingdom

      IIF 120
    • 29, Fanshawe Road, Birmingham, B27 7BX, England

      IIF 121
    • Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, United Kingdom

      IIF 122
  • Ahmad, Kashif Mahmood
    British businessman born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Brookway, Chigwell, IG76AA, United Kingdom

      IIF 123
  • Ahmad, Kashif Mahmood
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Nelson Street, Southend-on-sea, Essex, SS1 1EG, United Kingdom

      IIF 124
    • 18, Leonard Road, Chingford, London, E4 8NE, United Kingdom

      IIF 125
  • Mr Kashif Mahmood Ahmad
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Brookway, Chigwell, IG76AA, United Kingdom

      IIF 126
    • 45, Leonard Road, Chingford, London, Chingford, E4 8NE

      IIF 127
    • 1, Nelson Street, Essex, SS1 1EG, United Kingdom

      IIF 128
    • 100, Rathbone Street, London, E16 1JQ, United Kingdom

      IIF 129
    • 18, Leonard Road, London, E4 8NE, England

      IIF 130
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 131
child relation
Offspring entities and appointments
Active 59
  • 1
    131 Cranbrook Road, Suite 4, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -22,060 GBP2023-07-31
    Officer
    2018-07-27 ~ now
    IIF 124 - director → ME
    Person with significant control
    2018-07-27 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    20 Swanage Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-12-18 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    7 Jefferson Place, Alvaston, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-30 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 4
    20 Wenlock Road, London, England
    Corporate (3 parents)
    Officer
    2024-03-06 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    10 Brookway Chigwell, Chigwell, Chigwell, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 68 - director → ME
    2024-05-29 ~ now
    IIF 86 - secretary → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 6
    390 Hoe Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -800 GBP2023-12-31
    Officer
    2020-12-08 ~ now
    IIF 80 - director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 7
    90 Coronation Road, Great Barr, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2024-04-02 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2024-04-02 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    205 Soho Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 25 - director → ME
  • 9
    10 Brook Way, Chigwell, England
    Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 123 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 10
    76 Palmerston Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    EASTEND HOLDINGS LIMITED - 2020-09-14
    277 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -123 GBP2021-03-31
    Officer
    2022-12-29 ~ dissolved
    IIF 11 - director → ME
  • 12
    19 Queens Road, Walthamstow, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -39,811 GBP2022-11-30
    Officer
    2019-11-20 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    1075, Bartlett House Warwick Road, Acocks Green, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 39 - director → ME
    2020-10-15 ~ dissolved
    IIF 51 - secretary → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 14
    54 Bissell Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 38 - director → ME
    2016-02-16 ~ dissolved
    IIF 54 - secretary → ME
  • 15
    Kings Court 17 School Road, Hall Green, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-16 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 16
    131 Cranbrook Road, C/o Accountax Group Ltd, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    -116,266 GBP2023-12-31
    Officer
    2013-03-05 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    100 Rathbone Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    19 Queens Road, Walthamstow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 9 - director → ME
    2011-12-09 ~ dissolved
    IIF 58 - secretary → ME
  • 19
    19 Queens Road, Walthamstow, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-15 ~ dissolved
    IIF 8 - director → ME
    2011-12-15 ~ dissolved
    IIF 55 - secretary → ME
  • 20
    90 Coronation Road, Great Barr, Birmingham, England
    Corporate (3 parents)
    Officer
    2024-09-19 ~ now
    IIF 5 - director → ME
  • 21
    45 Leonard Road, Chingford, London, Chingford
    Corporate (1 parent)
    Equity (Company account)
    399,183 GBP2023-12-31
    Officer
    2009-12-05 ~ now
    IIF 90 - director → ME
    2009-12-05 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 22
    3 Hendre Road, Rumney, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2023-04-12 ~ dissolved
    IIF 17 - director → ME
  • 23
    45 Grainger Park Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,272 GBP2023-05-31
    Officer
    2017-05-26 ~ now
    IIF 95 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 115 - Has significant influence or controlOE
  • 24
    24 Mansfield Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-24 ~ dissolved
    IIF 12 - director → ME
  • 25
    31 Galsworthy Avenue, Cheetham Hill, Manchester
    Dissolved corporate (1 parent)
    Officer
    2019-10-30 ~ dissolved
    IIF 35 - director → ME
    2019-10-30 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 26
    Asif Mahmood, 11 Stocks Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-05-27 ~ dissolved
    IIF 56 - secretary → ME
  • 27
    Office 4455 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -346 GBP2024-09-30
    Officer
    2022-09-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 28
    11 Stocks Street, Manchester, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-09-01 ~ dissolved
    IIF 30 - director → ME
  • 29
    18 Leonard Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2015-03-09 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 30
    59 Soho Road, Handsworth, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 31
    Unit 10 Powke Lane, Rowley Regis, England
    Corporate (2 parents)
    Officer
    2025-02-11 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 32
    59 Soho Road, First Floor, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-10-30 ~ dissolved
    IIF 4 - director → ME
  • 33
    165 West Road, Bandi Sirrah House, Newcastle, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,290,613 GBP2023-12-31
    Officer
    2009-12-23 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 34
    31 Galsworthy Avenue, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 35
    45 Grainger Park Road, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    264,690 GBP2023-09-30
    Officer
    2015-09-14 ~ now
    IIF 96 - director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 36
    3 Hendre Road, Rumney, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2022-12-29 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 37
    1 Washwood Heath Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 38
    45 Leonard Road, Chingford, London
    Corporate (2 parents)
    Equity (Company account)
    -40,458 GBP2023-05-31
    Officer
    2010-02-01 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 39
    Office 4740 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 40
    Bartlett House 1075 Warwick Road, Acocks Green, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 41
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,551 GBP2021-05-31
    Officer
    2022-05-11 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 42
    223 Ladypool Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,963 GBP2021-06-30
    Officer
    2020-06-25 ~ dissolved
    IIF 31 - director → ME
  • 43
    CHARTMIRE LIMITED - 2023-04-03
    205 Soho Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2020-06-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 44
    204 Warwick Road, Sparkhill, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-23 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 45
    204 Warwick Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 46
    115, Sache Clothing Store Alum Rock Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    24,462 GBP2023-07-31
    Officer
    2017-07-13 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 47
    4385, 14297002 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 48
    1 Nelson Street, Southend-on-sea, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-05-02 ~ dissolved
    IIF 125 - director → ME
  • 49
    8 Highwood Gardens, Ilford, Essex, England
    Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 74 - director → ME
  • 50
    165 West Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,825 GBP2022-04-30
    Officer
    2013-12-20 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 51
    18 Leonard Road, Chingford, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 69 - director → ME
  • 52
    102 Cranbrook Road, 1st Floor Wellesley House, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    102,197 GBP2023-08-31
    Officer
    2012-08-03 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 130 - Right to appoint or remove directors as a member of a firmOE
  • 53
    33 Roebeck Road, Hainault Business Park, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -31,875 GBP2023-07-31
    Person with significant control
    2024-07-28 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    TUTELAGE CARE LUTON LTD - 2024-05-23
    33 Roebeck Road, Hainault Business Park, Ilford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,476 GBP2024-04-30
    Officer
    2024-05-17 ~ now
    IIF 81 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-01 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-04-04 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    16 New Road, Harlington, Hayes, England
    Dissolved corporate (3 parents)
    Officer
    2017-09-28 ~ dissolved
    IIF 21 - director → ME
  • 58
    29 Fanshawe Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 59
    72 Hoe Street, Walthamstow, London
    Dissolved corporate (2 parents)
    Officer
    2013-02-26 ~ dissolved
    IIF 75 - director → ME
Ceased 15
  • 1
    768 Stratford Road, Sparkhill, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -24,901 GBP2024-03-31
    Officer
    2004-04-19 ~ 2008-03-20
    IIF 88 - director → ME
  • 2
    18 Redlion Street, Chesham, Buckinghamsire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    46,156 GBP2024-03-31
    Officer
    2004-05-20 ~ 2005-07-23
    IIF 28 - director → ME
  • 3
    51 Dunspring Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -56,461 GBP2023-04-30
    Officer
    2020-09-15 ~ 2022-05-16
    IIF 27 - director → ME
    Person with significant control
    2020-09-15 ~ 2021-12-03
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Has significant influence or control as a member of a firm OE
    2020-09-15 ~ 2022-05-16
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Has significant influence or control as a member of a firm OE
  • 4
    19 Queens Road, Walthamstow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-28 ~ 2011-12-07
    IIF 42 - director → ME
  • 5
    206 Warwick Road, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -60,733 GBP2024-01-31
    Officer
    2004-07-19 ~ 2009-06-09
    IIF 53 - secretary → ME
    2004-01-30 ~ 2004-04-30
    IIF 52 - secretary → ME
  • 6
    76c Palmerston Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,528 GBP2024-04-30
    Officer
    2021-04-22 ~ 2022-12-02
    IIF 2 - director → ME
    Person with significant control
    2021-04-22 ~ 2022-12-02
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    59 Soho Road, Handsworth, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-22 ~ 2024-02-20
    IIF 7 - director → ME
  • 8
    45 Leonard Road, Chingford, London
    Corporate (2 parents)
    Equity (Company account)
    -40,458 GBP2023-05-31
    Officer
    2008-05-01 ~ 2008-12-01
    IIF 72 - director → ME
    2008-05-01 ~ 2009-05-31
    IIF 87 - secretary → ME
  • 9
    61 Dale End, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -9,641 GBP2022-10-31
    Person with significant control
    2019-10-25 ~ 2021-04-10
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,551 GBP2021-05-31
    Officer
    2016-05-05 ~ 2022-05-11
    IIF 24 - director → ME
  • 11
    223 Ladypool Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,963 GBP2021-06-30
    Person with significant control
    2020-06-25 ~ 2023-10-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 12
    Office 605, 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    37 GBP2021-11-30
    Officer
    2020-11-16 ~ 2021-02-23
    IIF 41 - director → ME
    Person with significant control
    2020-11-16 ~ 2021-02-23
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove directors OE
  • 13
    165 West Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,825 GBP2022-04-30
    Officer
    2011-04-07 ~ 2011-11-04
    IIF 98 - director → ME
  • 14
    18 Leonard Road, 45 Leonard Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ 2012-11-18
    IIF 73 - director → ME
  • 15
    363 Clayhall Avenue, Ilford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    560,421 GBP2024-02-29
    Officer
    2019-02-28 ~ 2019-10-25
    IIF 62 - director → ME
    Person with significant control
    2019-02-28 ~ 2019-10-31
    IIF 101 - Right to appoint or remove directors OE
    2022-03-23 ~ 2022-10-25
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.