logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Farooq, Mohammad

    Related profiles found in government register
  • Farooq, Mohammad
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1 IIF 2
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • 43, Richards Way, Slough, SL1 5TR, United Kingdom

      IIF 4
  • Farooq, Mohammad
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257, Waye Avenue, Hounslow, TW5 9SJ, England

      IIF 5
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 9 IIF 10
    • 43, Richards Way, Slough, SL1 5TR, United Kingdom

      IIF 11
    • Office 30a, Buckingham Avenue, Slough, SL1 4QA, United Kingdom

      IIF 12
  • Farooq, Mohammad
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Farooq, Mohammad
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Farooq, Mohammad
    British project manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Granville Avenue, Slough, SL2 1NA, United Kingdom

      IIF 15
  • Farooq, Mohammed
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Amber Link, Boreham, Chelmsford, CM3 3GU, England

      IIF 16
  • Farooq, Mohammad
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31 High View Close, Hamilton Office Park, Leicester, Leicestershire, LE4 9LJ, United Kingdom

      IIF 17
    • 43, Richards Way, Slough, Berkshire, SL1 5TR, United Kingdom

      IIF 18
    • 43, Richards Way, Slough, SL1 5TR, England

      IIF 19 IIF 20 IIF 21
    • 43, Richards Way, Slough, SL1 5TR, United Kingdom

      IIF 22
    • 43, Richards Way, Slough, SL15TR, United Kingdom

      IIF 23
  • Farooq, Mohammad
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 43, Richards Way, Slough, SL1 5TR, England

      IIF 24
  • Farooq, Mohammad
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 257, Waye Avenue, Hounslow, Middlesex, TW5 9SJ, United Kingdom

      IIF 25 IIF 26
    • 257, Waye Avenue, Hounslow, TW5 9SJ, United Kingdom

      IIF 27
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28 IIF 29
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30 IIF 31
  • Mr Mohammad Farooq
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257, Waye Avenue, Hounslow, TW5 9SJ, England

      IIF 32
    • 257, Waye Avenue, Hounslow, TW5 9SJ, United Kingdom

      IIF 33
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37 IIF 38
    • 43, Richards Way, Slough, SL1 5TR, United Kingdom

      IIF 39 IIF 40
    • Office 30a, Buckingham Avenue, Slough, SL1 4QA, United Kingdom

      IIF 41
  • Farooq, Mohammed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Longland Way, High Wycombe, HP12 3UN, United Kingdom

      IIF 42
  • Farooq, Mohammed
    British business director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Farooq, Mohammed
    British company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1 Longland Way, Longland Way, High Wycombe, HP12 3UN, England

      IIF 44
  • Mohammad Farooq
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257, Waye Avenue, Hounslow, Middlesex, TW5 9SJ, United Kingdom

      IIF 45 IIF 46
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 48
    • 43, Richards Way, Slough, Berkshire, SL1 5TR, United Kingdom

      IIF 49
    • 43, Richards Way, Slough, SL1 5TR, England

      IIF 50
  • Mr Mohammad Farooq
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 52
    • 45, Granville Avenue, Slough, SL2 1NA, United Kingdom

      IIF 53
  • Mr Mohammed Farooq
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Amber Link, Boreham, Chelmsford, CM3 3GU, England

      IIF 54
  • Mr Mohammad Farooq
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31 High View Close, Hamilton Office Park, Leicester, Leicestershire, LE4 9LJ, United Kingdom

      IIF 55
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 56
  • Farooq, Mohammad

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • Mohammad Farooq
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 59
    • 43, Richards Way, Slough, SL1 5TR, England

      IIF 60 IIF 61
    • 43, Richards Way, Slough, SL1 5TR, United Kingdom

      IIF 62
    • 43, Richards Way, Slough, SL15TR, United Kingdom

      IIF 63
  • Mr Mohammed Farooq
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Longland Way, High Wycombe, HP12 3UN, United Kingdom

      IIF 64
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 32
  • 1
    ABLE CONSTRUCTION (LONDON) LTD
    - now 10752154
    BURLEIGH HOMES LTD
    - 2021-05-11 10752154 13397889
    30a Buckingham Avenue, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -156,057 GBP2021-05-31
    Officer
    2017-05-03 ~ 2021-09-16
    IIF 3 - Director → ME
    2017-05-03 ~ 2021-09-16
    IIF 58 - Secretary → ME
    Person with significant control
    2017-05-03 ~ 2021-09-16
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    AVINU INTERNATIONAL LTD
    10828475
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2020-05-19 ~ 2020-05-24
    IIF 27 - Director → ME
    Person with significant control
    2020-05-19 ~ 2020-05-24
    IIF 33 - Has significant influence or control OE
  • 3
    BLACKSTONE TELECOMMUNICATIONS ASSOCIATES LIMITED
    13483784
    271 High Street, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,820 GBP2023-06-30
    Officer
    2021-06-29 ~ 2024-12-05
    IIF 13 - Director → ME
    Person with significant control
    2021-06-29 ~ 2024-12-04
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 4
    BLACKSTONE TELECOMMUNICATIONS SERVICES LTD
    11935369
    32 Alderwick Drive, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,710 GBP2020-04-30
    Officer
    2019-04-09 ~ 2022-04-12
    IIF 14 - Director → ME
    Person with significant control
    2019-04-09 ~ 2022-04-12
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 5
    BLAKEMOORE LIMITED
    11343974
    257 Waye Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-06-01 ~ 2021-05-20
    IIF 25 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 6
    BURLEIGH CONSTRUCTION LIMITED
    - now 12619980
    BURLEIGH CONSTRUCTION (SOUTH) LTD
    - 2021-05-24 12619980
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -190,217 GBP2024-05-31
    Officer
    2020-05-26 ~ 2025-08-02
    IIF 29 - Director → ME
    Person with significant control
    2020-05-26 ~ 2025-07-02
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 7
    BURLEIGH DESIGN & BUILD LTD
    12776991 12781829
    43 Richards Way, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-29 ~ 2025-08-10
    IIF 18 - Director → ME
    Person with significant control
    2020-07-29 ~ 2025-08-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    BURLEIGH GROUP LTD
    12617679
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    BURLEIGH HOMES (NO1) LTD
    - now 08887029
    ADCOMAX DESIGNS LIMITED
    - 2021-04-06 08887029
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 10
    CAHN DESIGNS LTD
    16173921
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 11
    CAMERON-AND-CO LTD
    10546782
    4385, 10546782: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 9 - Director → ME
  • 12
    CHICAGO BUILDING SOLUTIONS LIMITED
    - now 12781829
    BURLEIGH DESIGN & BUILD NO 1 LTD
    - 2023-11-30 12781829 12776991
    43 Richards Way, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2020-07-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-07-30 ~ 2025-08-20
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    DAILY CLEANING CONTRACTORS LTD
    14999260
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,991 GBP2024-07-31
    Officer
    2023-07-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 14
    DOUGDEN LIMITED
    - now 10422687
    FOMO LETTINGS LIMITED
    - 2018-12-21 10422687
    31 High View Close, Hamilton Office Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,797 GBP2024-12-31
    Officer
    2018-12-19 ~ 2023-04-10
    IIF 17 - Director → ME
    Person with significant control
    2018-12-19 ~ 2023-04-10
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    EVOLUTIONARY DESIGN LIMITED
    09976049 09491604, 08305861
    32 Alderwick Drive, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2020-05-14 ~ 2021-08-31
    IIF 24 - Director → ME
    Person with significant control
    2020-05-14 ~ 2021-08-31
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 16
    KAZ CONSTRUCTION LIMITED
    08480690
    C/o Robson Scott Associates, 49 Duke Street, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,277 GBP2017-04-30
    Officer
    2013-04-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    KAZ DEVELOPMENTS LTD
    - now 13420939
    WEST TRADE LIMITED
    - 2025-01-13 13420939 16228239
    12 Castle Hill, Windsor, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2024-12-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 18
    KAZ GROUP (LONDON) LTD
    17008566
    43 Richards Way, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 19
    KAZ PROPERTIES (SOUTH) LTD
    15835372
    43 Richards Way, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 20
    KAZ PROPERTIES LTD
    10545200
    4385, 10545200: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-01-03 ~ dissolved
    IIF 10 - Director → ME
  • 21
    KAZ PROPERTIES NO1 LTD
    14775297 15821668, 14845866, 14890747
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,088 GBP2025-04-30
    Officer
    2023-04-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    KAZ PROPERTIES NO2 LTD
    14845866 15821668, 14890747, 14775297
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-04 ~ 2024-06-05
    IIF 6 - Director → ME
    Person with significant control
    2023-05-04 ~ 2024-06-05
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 23
    KAZ PROPERTIES NO3 LTD
    14890747 15821668, 14845866, 14775297
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-24 ~ 2023-12-03
    IIF 11 - Director → ME
    Person with significant control
    2023-05-24 ~ 2023-12-03
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 24
    KELLTEX LIMITED
    12023682
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 56 - Has significant influence or control OE
  • 25
    NEAT FINANCE LTD
    12100733
    32 Alderwick Drive, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2019-07-12 ~ 2021-08-31
    IIF 8 - Director → ME
    Person with significant control
    2019-07-12 ~ 2021-08-31
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 26
    NO4 PARK LANE LTD
    - now 15821670
    20 FLEET STREET LTD
    - 2025-01-14 15821670
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-01 ~ 2025-01-31
    IIF 21 - Director → ME
    2024-07-05 ~ 2024-08-01
    IIF 1 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 27
    NOW RENT LTD
    11580867
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-21 ~ dissolved
    IIF 7 - Director → ME
  • 28
    OFFICE 30A LTD
    13194025
    Office 30a Buckingham Avenue, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ 2022-03-08
    IIF 12 - Director → ME
    Person with significant control
    2021-02-10 ~ 2022-03-08
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    REDFORK PERSONNEL LIMITED - now
    REDFORK LIMITED - 2019-06-03
    BLACKSTONE (ENG) LTD
    - 2019-04-09 09733204
    4-6 Greatorex Street Clifton Trade Centre, Whitechapel, London, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,953 GBP2017-08-31
    Officer
    2015-08-14 ~ 2018-10-12
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 30
    RETAIL SANCTUARY LTD
    12651119
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 28 - Director → ME
    2020-06-08 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 31
    SEVEN STAR DEALS UK LIMITED
    14836442
    1 Carlisle Gardens, Ilford, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-01 ~ 2024-11-22
    IIF 16 - Director → ME
    Person with significant control
    2023-05-01 ~ 2024-11-22
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 32
    SPEED 2 SPEED LOGISTICS LTD
    15825039
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ 2025-06-25
    IIF 43 - Director → ME
    2025-06-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 65 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 65 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.