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 Manjinder Singh Binning

    Related profiles found in government register
  • Mr Manjinder Singh Binning
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Betoyne Avenue, London, E4 9SG, England

      IIF 1 IIF 2
    • 38, High Road, South Woodford, London, E18 2QL

      IIF 3
    • 38, High Road, South Woodford, London, E18 2QL, England

      IIF 4
    • 472a Larkshall Road, Larkshall Road, London, E4 9HH, England

      IIF 5
    • 472a, Larkshall Road, London, E4 9HH, England

      IIF 6
    • 472a Larkshall Road, London, E4 9HH, United Kingdom

      IIF 7
    • 472a, Larkshall Road, Olive Tree Centre, London, Essex, E4 9HH, United Kingdom

      IIF 8
    • Firm Decisions International Ltd, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 9
    • Olive Tree Centre, 472a Larkshall Road, Higham's Park, London, E4 9HH, England

      IIF 10
  • Manjinder Singh Binning
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, High Road, South Woodford, London, E18 2QL

      IIF 11 IIF 12
    • 472a, Larkshall Road, London, E4 9HH, England

      IIF 13
  • Manjinder Singh
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 472a Larkshall Road, Larkshall Road, London, E4 9HH, England

      IIF 14
    • Theori Housing Management Services Ltd, Olive Tree Centre, 472 Larkshall Road, London, E4 9HH, England

      IIF 15
    • Theori Housing Management Services Ltd, Olive Tree Centre, London, E4 9HH, England

      IIF 16 IIF 17
  • Mr Manjinder Singh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, 94 Marshbrook Road, Birmingham, West Midlands, B24 0ND, United Kingdom

      IIF 18
  • Mr Manjinder Singh Binning
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bentoyne Avenue, Chingford, London, E4 9SG, England

      IIF 19
  • Mr Manjinder Singh
    Indian born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Quince Close, Stratford-upon-avon, CV37 9GB, England

      IIF 20
  • Mr Manjinder Singh
    Indian born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ventnor Street, Leicester, LE5 5EZ, England

      IIF 21
  • Binning, Manjinder Singh
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Betoyne Avenue, London, Greater London, E4 9SG, United Kingdom

      IIF 22
  • Binning, Manjinder Singh
    British consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, High Road, South Woodford, London, E18 2QL, England

      IIF 23
  • Binning, Manjinder Singh
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mordon Road, Ilford, Essex, IG3 8QR, United Kingdom

      IIF 24
    • 1, Betoyne Avenue, Chingford, London, Greater London, E4 9SG, United Kingdom

      IIF 25
    • 1, Betoyne Avenue, London, E4 9SG, England

      IIF 26 IIF 27 IIF 28
    • 1, Betoyne Avenue, London, E4 9SG, United Kingdom

      IIF 29
    • 472a, Larkshall Road, London, E4 9HH, England

      IIF 30 IIF 31 IIF 32
    • 472a, Larkshall Road, Olive Tree Centre, London, Essex, E4 9HH, United Kingdom

      IIF 34 IIF 35
    • Olive Tree Centre, 472a Larkshall Road, Higham's Park, London, E4 9HH, England

      IIF 36
    • 448, Stroude Road, Virginia Water, Surrey, GU25 4BU

      IIF 37
  • Mr Manjinder Singh
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Tams Brig, Ayr, KA8 8JH, Scotland

      IIF 38
    • 13, Tams Brig, Ayr, Scotland, KA8 8JH, United Kingdom

      IIF 39
  • Mr Manjinder Singh
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96, Wentworth Avenue, Reading, RG2 8JL, England

      IIF 40 IIF 41
  • Mr Manjinder Singh
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 135, St. Pauls Road, Smethwick, B66 1HA, England

      IIF 42
    • 43, Bache Street, West Bromwich, B70 7EW, England

      IIF 43
    • 56, Westbourne Road, West Bromwich, B70 8LD, England

      IIF 44
    • Social Economy House, Victoria Street, West Bromwich, West Midlands, B70 8ET, England

      IIF 45
  • Mr Manjinder Singh
    Indian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Welbeck Road, Harrow, HA2 0RG, England

      IIF 46
    • 4, Welbeck Road, Harrow, Middlesex, HA2 0RG, Great Britain

      IIF 47
    • 15, Station Road, 2nd Floor, West Drayton, Middlesex, UB7 7BT

      IIF 48
  • Mr Manjinder Singh
    Indian born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 67, Brent Road, Southall, UB2 5LA, England

      IIF 49
  • Mr Manjinder Singh
    Indian born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 54, Brent Road, Southall, UB2 5JY, England

      IIF 50
  • Singh, Manjinder
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Theori Housing Management Services Ltd, Olive Tree Centre, London, E4 9HH, England

      IIF 51
  • Singh, Manjinder
    British consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 500 Pleck Road, Walsall, WS2 9HE, England

      IIF 52
  • Singh, Manjinder
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 53
  • Mr Manjinder Singh
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manjinder
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96, Wentworth Avenue, Reading, RG2 8JL, England

      IIF 74
  • Mr Manjinder Singh
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Raja Tandoori, Old Sneddon Street, Paisley, PA3 2AN, United Kingdom

      IIF 75
    • 88a, Seedhill Road, Paisley, PA1 1QT, United Kingdom

      IIF 76
    • 88a, Seedhill Road, Paisley, Renfrewshire, PA1 1QT, Scotland

      IIF 77
  • Mr Manjinder Singh
    Indian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Welbeck Road, Harrow, HA2 0RG, England

      IIF 78
  • Mr Manjinder Singh
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Yew Close, Coventry, CV3 1FG, United Kingdom

      IIF 79
  • Mr Manjinder Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, College Lane, Redruth Highway, Redruth, TR15 1RL, England

      IIF 80
    • 8 College Lane, Redruth Highway, Redruth, TR15 1RL, United Kingdom

      IIF 81
  • Mr Manjinder Singh
    Indian born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
  • Mr Manjinder Singh
    Indian born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manjinder
    British technical director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, 23 Hollycroft Road, Birmingham, West Midlands, B21 8PP, England

      IIF 89
  • Singh Binning, Manjinder
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 472a Larkshall Road, Larkshall Road, London, E4 9HH, England

      IIF 90
  • Mr Manjinder Singh
    Portuguese born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Grafton Road, Dagenham, RM8 3EP, United Kingdom

      IIF 91
  • Binning, Manjinder Singh
    born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bentoyne Avenue, Chingford, London, E4 9SG, England

      IIF 92
  • Binning, Manjinder Singh
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 472 Larkshall Road, Olive Tree Centre, London, E4 9HH, United Kingdom

      IIF 93
    • 472a Larkshall Road, London, E4 9HH, United Kingdom

      IIF 94 IIF 95
  • Mr Majinder Singh
    Portuguese born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Haydon Road, Dagenham, Essex, RM8 2PA, England

      IIF 96
  • Singh, Manjinder
    Indian director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Quince Close, Stratford-upon-avon, CV37 9GB, England

      IIF 97
  • Singh, Manjinder
    Indian company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ventnor Street, Leicester, LE5 5EZ, England

      IIF 98
  • Singh, Manjinder
    British chef born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Tams Brig, Ayr, KA8 8JH, Scotland

      IIF 99
    • 13, Tams Brig, Ayr, Scotland, KA8 8JH, United Kingdom

      IIF 100
  • Singh, Manjinder
    Indian construction born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96, Wentworth Avenue, Reading, RG2 8JL, England

      IIF 101
  • Singh, Manjinder
    Indian company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 102
  • Singh, Manjinder
    Indian company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bache Street, West Bromwich, B70 7EW, England

      IIF 103
  • Singh, Manjinder
    Indian director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 135, St. Pauls Road, Smethwick, B66 1HA, England

      IIF 104
    • 56, Westbourne Road, West Bromwich, B70 8LD, England

      IIF 105
    • Social Economy House, Victoria Street, West Bromwich, West Midlands, B70 8ET, England

      IIF 106
  • Singh, Manjinder
    Indian builder born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Welbeck Road, Harrow, HA2 0RG, England

      IIF 107
  • Singh, Manjinder
    Indian builder contractor born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Welbeck Road, Harrow, HA2 0RG, England

      IIF 108
  • Singh, Manjinder
    Indian company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Welbeck Road, Harrow, Middlesex, HA2 0RG, England

      IIF 109
  • Singh, Manjinder
    Indian director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Welbeck Road, Harrow, HA2 0RG, England

      IIF 110
    • 22, Weald Road, Uxbridge, UB10 0HG, England

      IIF 111
  • Singh, Manjinder
    Indian driver born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 54, Brent Road, Southall, UB2 5JY, England

      IIF 112
  • Singh, Manjinder
    Indian director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Valley Road, Lillington, Leamington Spa, Warwickshire, CV32 7SZ, United Kingdom

      IIF 113
  • Singh, Manjinder
    Indian company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Yew Close, Coventry, West Midlands, CV3 1FG, United Kingdom

      IIF 114
  • Singh, Manjinder
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 College Lane, Redruth Highway, Redruth, TR15 1RL, United Kingdom

      IIF 115
  • Singh, Manjinder
    Indian director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 116
  • Singh, Manjinder
    Indian business born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manjinder
    Indian business person born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Brent Road, Southall, UB2 5LA, England

      IIF 120
  • Singh, Manjinder
    Indian director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Heathway, The Common, Southall, UB2 5JF, England

      IIF 121
    • 67, Brent Road, Southall, UB2 5LA, United Kingdom

      IIF 122
  • Singh, Manjinder
    Indian driver born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Brent Road, Southall, Middlesex, UB2 5LA, England

      IIF 123
    • 67, Brent Road, Southall, UB2 5LA, England

      IIF 124
  • Singh, Manjinder
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Raja Tandoori, Old Sneddon Street, Paisley, PA3 2AN, United Kingdom

      IIF 125
    • 88a, Seedhill Road, Paisley, PA1 1QT, United Kingdom

      IIF 126
    • 88a, Seedhill Road, Paisley, Renfrewshire, PA1 1QT, Scotland

      IIF 127
  • Singh, Manjinder
    British manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Old Sneddon Street, Paisley, PA3 2AN

      IIF 128
  • Singh, Manjinder
    British company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Marshbrook Road, Birmingham, West Midlands, B24 0ND, United Kingdom

      IIF 129
    • Jolyon House, Amberley Way, Hounslow, TW4 6BH, England

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

      IIF 131
  • Singh, Manjinder
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manjinder
    British driver born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Technology House, 94 Marshbrook Road, Birmingham, West Midlands, B24 0ND, England

      IIF 151
  • Singh, Manjinder
    British operations manager born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Marshbrook Road, Birmingham, West Midlands, B24 0ND, United Kingdom

      IIF 152
  • Singh, Manjinder
    British technical director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 153
  • Singh, Manjinder
    Portuguese director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Grafton Road, Dagenham, RM8 3EP, United Kingdom

      IIF 154
    • 8, Haydon Road, Dagenham, Essex, RM8 2PA, England

      IIF 155
child relation
Offspring entities and appointments
Active 71
  • 1
    Technology House, 94 Marshbrook Road, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-06 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-28 ~ now
    IIF 148 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 3
    BALI ESTATES LTD - 2019-02-05
    4 Welbeck Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -11,586 GBP2024-03-31
    Officer
    2016-11-10 ~ now
    IIF 108 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    C/o Ivy Tax Consultants Ltd, 15 Station Road, 2nd Floor, West Drayton, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,307 GBP2017-03-31
    Officer
    2013-02-28 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    4 Welbeck Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    2022-09-03 ~ now
    IIF 110 - director → ME
    Person with significant control
    2022-09-03 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    BALI HOMES BBS LTD - 2018-04-19
    4 Welbeck Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    10,296 GBP2024-03-31
    Officer
    2018-02-23 ~ now
    IIF 107 - director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 7
    472a Larkshall Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    8,530,930 GBP2024-05-31
    Officer
    2018-05-18 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    472a Larkshall Road, London, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    104,461 GBP2024-05-31
    Officer
    2020-06-11 ~ now
    IIF 94 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    472a Larkshall Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -204,656 GBP2021-07-31
    Officer
    2012-04-26 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    472a Larkshall Road Larkshall Road, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,339,095 GBP2018-02-28
    Officer
    2017-02-15 ~ dissolved
    IIF 92 - llp-designated-member → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    38 High Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-28 ~ dissolved
    IIF 28 - director → ME
  • 12
    Social Economy House, Victoria Street, West Bromwich, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    43 Bache Street, West Bromwich, England
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 14
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-11-18 ~ dissolved
    IIF 53 - director → ME
  • 15
    472a Larkshall Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2014-10-10 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 16
    472a Larkshall Road, Olive Tree Centre, London, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    Theori Housing Management Services Ltd, Olive Tree Centre, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-02 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    67 Brent Road, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-20 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    88a Seedhill Road, Paisley, Renfrewshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-07-26 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 20
    13 Tams Brig, Ayr, Scotland, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 143 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 22
    57 Raja Tandoori Old Sneddon Street, Paisley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-23 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 23
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,580 GBP2024-09-30
    Officer
    2022-09-28 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-22 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
  • 25
    96 Wentworth Avenue, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    -8,090 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 101 - director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 26
    1 Quince Close, Stratford-upon-avon, England
    Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 97 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 102 - director → ME
  • 28
    88a Seedhill Road, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    696 GBP2023-09-30
    Officer
    2022-09-23 ~ now
    IIF 126 - director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 29
    472a Larkshall Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    64,626 GBP2024-09-30
    Officer
    2023-09-29 ~ now
    IIF 32 - director → ME
  • 30
    16 Grafton Road, Dagenham, England
    Corporate (1 parent)
    Officer
    2023-03-13 ~ now
    IIF 154 - director → ME
    Person with significant control
    2023-03-13 ~ now
    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
  • 31
    22 Yew Close, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-04 ~ now
    IIF 114 - director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 32
    8 College Lane, Redruth Highway, Redruth, England
    Corporate (2 parents)
    Equity (Company account)
    5,575 GBP2024-03-31
    Officer
    2024-09-26 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 33
    67 Brent Road, Southall, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 117 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 34
    96 Wentworth Avenue, Reading, England
    Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 35
    54 Brent Road, Southall, England
    Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 112 - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 36
    MRN TRANSPORT LTD - 2024-11-04
    56 Westbourne Road, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    23,102 GBP2024-03-31
    Officer
    2022-11-16 ~ now
    IIF 105 - director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 37
    135 St. Pauls Road, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 38
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 39
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-10 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 40
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    545 GBP2023-03-31
    Officer
    2023-10-08 ~ now
    IIF 129 - director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 41
    Jolyon House, Amberley Way, Hounslow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6 GBP2022-02-28
    Officer
    2023-10-08 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 42
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 43
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 135 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 44
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 147 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 45
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 46
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-11-10 ~ now
    IIF 152 - director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 47
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 48
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-25 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 49
    Technology House, 94 Marshbrook Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-13 ~ dissolved
    IIF 140 - director → ME
  • 50
    Technology House, 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-08 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-06-04 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 51
    Technology House, 94 Marshbrook Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-12 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 52
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-09 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 53
    Technology House, 94 Marshbrook Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 54
    38 High Road, South Woodford, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-22 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 55
    472a Larkshall Road, Olive Tree Centre, London, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-19 ~ now
    IIF 34 - director → ME
  • 56
    57 Old Sneddon Street, Paisley
    Dissolved corporate (3 parents)
    Officer
    2018-05-01 ~ dissolved
    IIF 128 - director → ME
  • 57
    472a Larkshall Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    556,121 GBP2024-03-31
    Officer
    2022-03-25 ~ now
    IIF 30 - director → ME
  • 58
    67 Brent Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    14,274 GBP2023-12-31
    Officer
    2024-11-05 ~ now
    IIF 120 - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 59
    38 High Road, South Woodford, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-03 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 60
    472a Larkshall Road Larkshall Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -377,004 GBP2021-11-30
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 61
    Theori Housing Management Services Ltd Olive Tree Centre, 472 Larkshall Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 62
    472a Larkshall Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    439 GBP2024-05-31
    Officer
    2014-05-27 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 63
    38 High Road, South Woodford, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2014-09-03 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 64
    13 Tams Brig, Ayr, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 65
    67 Brent Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 66
    472 Larkshall Road Olive Tree Centre, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2019-07-10 ~ dissolved
    IIF 93 - director → ME
  • 67
    472a Larkshall Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-09-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 68
    Technology House, 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-21 ~ dissolved
    IIF 153 - director → ME
  • 69
    472a Larkshall Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -3,312 GBP2024-07-31
    Officer
    2023-05-23 ~ now
    IIF 33 - director → ME
  • 70
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-03 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 71
    472a Larkshall Road Larkshall Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-18 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    2nd Floor 10-12, Bourlet Close, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -303 GBP2023-05-31
    Person with significant control
    2016-09-01 ~ 2017-09-12
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    22 Weald Road, Uxbridge, England
    Corporate (1 parent)
    Officer
    2023-12-01 ~ 2024-02-01
    IIF 111 - director → ME
  • 3
    Theori Housing Management Services Ltd, Olive Tree Centre, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-10-23 ~ 2020-10-25
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    67 Brent Road, Southall, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    6,685 GBP2023-08-31
    Officer
    2019-08-22 ~ 2019-09-20
    IIF 123 - director → ME
    Person with significant control
    2019-08-22 ~ 2019-09-22
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    19 Fieldway, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    21,217 GBP2023-06-30
    Officer
    2018-06-06 ~ 2022-03-30
    IIF 155 - director → ME
    Person with significant control
    2018-06-06 ~ 2022-03-30
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EURO EXPRESS LOGISTICS LIMITED - 2022-06-24
    Grosvenor House, St. Pauls Square, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    22,371 GBP2020-04-30
    Officer
    2018-05-23 ~ 2019-02-01
    IIF 98 - director → ME
    Person with significant control
    2018-06-11 ~ 2018-10-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    8 College Lane, Redruth Highway, Redruth, England
    Corporate (2 parents)
    Equity (Company account)
    5,575 GBP2024-03-31
    Person with significant control
    2022-09-28 ~ 2023-09-28
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-05 ~ 2022-11-21
    IIF 145 - director → ME
    Person with significant control
    2022-07-05 ~ 2022-11-21
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-06-26 ~ 2023-10-04
    IIF 146 - director → ME
  • 10
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    545 GBP2023-03-31
    Officer
    2022-03-30 ~ 2023-10-04
    IIF 133 - director → ME
  • 11
    Jolyon House, Amberley Way, Hounslow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6 GBP2022-02-28
    Officer
    2020-02-17 ~ 2023-10-04
    IIF 141 - director → ME
  • 12
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-11-16 ~ 2023-10-04
    IIF 150 - director → ME
  • 13
    472a Larkshall Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-27 ~ 2019-10-07
    IIF 95 - director → ME
  • 14
    Flat 5 Crispin Way, Uxbridge, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-11 ~ 2021-03-12
    IIF 121 - director → ME
  • 15
    SEVEN HILL RECYCLING LTD - 2012-06-18
    448 Stroude Road, Virginia Water, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -265,296 GBP2018-02-28
    Officer
    2016-08-12 ~ 2016-10-24
    IIF 37 - director → ME
  • 16
    67 Brent Road, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-28 ~ 2023-06-01
    IIF 119 - director → ME
    2023-02-28 ~ 2023-06-26
    IIF 118 - director → ME
    Person with significant control
    2023-02-28 ~ 2023-06-01
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    2023-02-28 ~ 2023-06-26
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 17
    232 Valley Road, Lillington, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2018-04-24 ~ 2019-03-25
    IIF 113 - director → ME
  • 18
    Firm Decisions International Ltd, 86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -109,143 GBP2020-02-29
    Officer
    2016-02-19 ~ 2017-03-01
    IIF 29 - director → ME
    Person with significant control
    2017-02-01 ~ 2023-04-01
    IIF 9 - Has significant influence or control OE
  • 19
    Unit 5 500 Pleck Road, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-06 ~ 2016-11-15
    IIF 52 - director → ME
© 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.