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

Mehmood, Arshad, Mr.

    Related profiles found in government register
  • Mehmood, Arshad, Mr.
    Pakistani manager born in June 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Mazyed Mall, Tower 1, 10th Floor, Muhammad Bin Zayed, Abu Dhabi, 31004, United Arab Emirates

      IIF 1
  • Mr. Arshad Mehmood
    Pakistani born in June 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Mazyed Mall, Tower 1, 10th Floor, Muhammad Bin Zayed, Abu Dhabi, 31004, United Arab Emirates

      IIF 2
  • Mehmood, Arshad, Mr.
    Pakistani director born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 3
  • Mehmood, Arshad, Mr.
    Pakistani director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 4
  • Mahmood, Arshad
    Pakistani director born in May 1960

    Resident in United Kingdom

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

      IIF 5
  • Mahmood, Arshad
    Pakistani director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Plough Road, Clapham Junction, SW11 2BJ, United Kingdom

      IIF 6
  • Mehmood, Arshad
    Pakistani business person born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mehmood, Arshad
    Pakistani director born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Arshad Mehmood, Village & P.o Danna, Tehsil & District Kotli, Azad Kashmir, 11100, Pakistan

      IIF 8
  • Mehmood, Arshad
    Pakistani company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 9
  • Mahmood, Arshad
    Pakistani director born in June 1965

    Resident in Pakistan

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

      IIF 10
  • Mehmood, Arshad
    Pakistani president born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Arshad Mehmood, Mogla,dakhana Khas,tasil Talagang,zala Chakwal, Talagang, 48061, Pakistan

      IIF 11
  • Mahmood, Arshad
    Pakistani self employed born in November 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Cherry Lane, Crawley, West Sussex, RH11 7NX, England

      IIF 12
  • Mahmood, Arshad
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Fir Road, Paddock, Huddersfield, West Yorkshire, HD1 0JE, United Kingdom

      IIF 13
  • Mahmood, Arshad
    British business owner born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Causeway Green Road, Oldbury, West Midlands, B68 8LJ, England

      IIF 14
  • Mahmood, Arshad
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Whitehall Road, Birmingham, B21 9AY, England

      IIF 15
    • icon of address 6 Sandringham Court, Bradford, West Yorkshire, BD14 6ED, United Kingdom

      IIF 16
    • icon of address Auto Prestige House, Rosse Street, Bradford, West Yorkshire, BD8 9AS, United Kingdom

      IIF 17
    • icon of address Thornbury Methodist Church, Leeds Old Road, Bradford, West Yorkshire, BD3 8JS, United Kingdom

      IIF 18
  • Mahmood, Arshad
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Roeburn Way, Spalding, Lincolnshire, PE11 3ZW, England

      IIF 19
  • Mahmood, Arshad
    British security officer born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Ripon Road, Stevenage, Hertfordshire, SG1 4LS, United Kingdom

      IIF 20
  • Mehmood, Arshad
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 62, Hull Microfirms Centre, 266-290, Wincolmlee, Hull, HU2 0PZ, England

      IIF 21
  • Mr Arshad Mahmood
    Pakistani born in May 1960

    Resident in United Kingdom

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

      IIF 22
  • Mr Arshad Mahmood
    Pakistani born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Plough Road, Clapham Junction, SW11 2BJ, United Kingdom

      IIF 23
  • Mr Arshad Mehmood
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 25
    • icon of address Arshad Mehmood, Village & P.o Danna, Tehsil & District Kotli, Azad Kashmir, 11100, Pakistan

      IIF 26
  • Mr. Arshad Mehmood
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 27
  • Mahmood, Arshad
    British electrician born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Kenyon Street, Ashton Under Lyne, Lancashire, OL6 7DU, United Kingdom

      IIF 28
  • Mehmood, Arshad
    Norwegian director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 29
  • Mr Arshad Mehmood
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 30
  • Mahmood, Arshad
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Alleyne Road, Birmingham, B24 8EJ, England

      IIF 31
  • Mr Arshad Mahmood
    Pakistani born in June 1965

    Resident in Pakistan

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

      IIF 32
  • Mr Mehmood Arshad
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hartopp Road, Sheffield, S2 3LG, England

      IIF 33
  • Mr Arshad Mehmood
    Pakistani born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Arshad Mehmood, Mogla,dakhana Khas,tasil Talagang,zala Chakwal, Talagang, 48061, Pakistan

      IIF 34
  • Mr Arshad Mahmood
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston House, Preston Street, Bradford, West Yorkshire, BD7 1JE

      IIF 35
  • Arshad, Mehmood
    Pakistani director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Kilburn Road, Radcliffe, Manchester, M26 3NB, England

      IIF 36
  • Arshad Mahmood
    Pakistani born in November 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Cherry Lane, Crawley, West Sussex, RH11 7NX, England

      IIF 37
  • Mr Arshad Mahmood
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Whitehall Road, Birmingham, B21 9AY, England

      IIF 38
    • icon of address 4 Hebb View, Hebb View, Bradford, West Yorkshire, BD6 3DL, England

      IIF 39
    • icon of address Auto Prestige House, Rosse Street, Bradford, West Yorkshire, BD8 9AS

      IIF 40
    • icon of address Thornbury Methodist Church, Leeds Old Road, Bradford, West Yorkshire, BD3 8JS, United Kingdom

      IIF 41
  • Mr Arshad Mahmood
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Roeburn Way, Spalding, Lincolnshire, PE11 3ZW, England

      IIF 42
  • Arshad Mahmood
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Albany Road, Sheffield, South Yorkshire, S7 1DP, United Kingdom

      IIF 43
  • Mr Arshad Mehmood
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 62, Hull Microfirms Centre, 266-290, Wincolmlee, Hull, HU2 0PZ, England

      IIF 44
    • icon of address 35, Rose Gardens, Watford, WD18 0JB, England

      IIF 45
  • Mahmood, Arshad

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

      IIF 46
    • icon of address 32a, Albany Road, Sheffield, South Yorkshire, S7 1DP, United Kingdom

      IIF 47
  • Mr Arshad Mahmood
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Heath Lea, Halifax, West Yorkshire, HX1 2DA

      IIF 48
  • Mr Arshad Mahmood
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Alleyne Road, Birmingham, B24 8EJ

      IIF 49
  • Mr Arshad Mehmood
    Norwegian born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 50
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-09-04 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address 35 Rose Gardens, Watford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4385, 15434279 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71 Whitehall Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 58 Heath Lea, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,803 GBP2017-12-31
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Auto Prestige House, Rosse Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,693 GBP2020-11-30
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Thornbury Methodist Church, Leeds Old Road, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 9
    icon of address Auto Prestige House, Rosse Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    835,831 GBP2023-07-31
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 117 Plough Road, Clapham Junction, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ dissolved
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-01-29 ~ dissolved
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Preston House, Preston Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -35,387 GBP2025-03-31
    Officer
    icon of calendar 2009-03-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Cherry Lane, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 32a Albany Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 13 Hartopp Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-07-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 62, Hull Microfirms Centre, 266-290 Wincolmlee, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 17
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ 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
  • 18
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    103 GBP2022-06-30
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1 Aydon Walk, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 162 Causeway Green Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 14 - Director → ME
  • 21
    icon of address 57 Alleyne Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    954 GBP2022-07-31
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 14 Roeburn Way, Spalding, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 4 - Director → ME
Ceased 3
  • 1
    icon of address Need To Close 97, Templar Drive, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2014-03-31 ~ 2016-09-30
    IIF 20 - Director → ME
  • 2
    NOOR GLOBAL MIGRATION LTD - 2024-04-17
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-29 ~ 2024-04-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2024-04-06
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    SABA INTERNATIONAL PLACEMENT LTD - 2025-04-04
    INTERNATIONAL HOLDING (LONDON) LTD - 2024-11-06
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ 2024-11-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ 2024-11-05
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.