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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ikhlaq Ahmed

    Related profiles found in government register
  • Ikhlaq Ahmed
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brandon Way Auto Solutions, Brandon Way, West Bromwich, B70 8JN, United Kingdom

      IIF 1
    • Top Gear (west Bromwich), Brandon Way, West Bromwich, B70 8JN, United Kingdom

      IIF 2
  • Mr Ikhlaq Ahmed
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Wharf, 16 Bridge Street, Birmingham, West Midlands, B1 2JS, England

      IIF 3
    • Suite 8, Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 4
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 12
    • 2.1, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 13
    • Jenson House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 14 IIF 15 IIF 16
  • Ahmed, Ikhlaq
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 17
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 23
    • 2.1, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 24
    • C/o Brandon Way Auto Solutions, Brandon Way, West Bromwich, West Midlands, B70 8JN, United Kingdom

      IIF 25
    • Jenson House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 26
  • Ahmed, Ikhlaq
    British business man born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 38, Holly Lane, Smethwick, West Midlands, B677JD, England

      IIF 27
  • Ahmed, Ikhlaq
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, England

      IIF 28
    • Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, England

      IIF 29
    • Jenson House, Kingston House, First Floor, 432-452 High Street, West Bromwich, West Midlands, B70 9LD, England

      IIF 30
  • Ahmed, Ikhlaq
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, More London Riverside, London, SE1 2AQ, United Kingdom

      IIF 31
    • 5, Old Bailey, London, EC4M 7BA, England

      IIF 32 IIF 33
    • 5, Old Bailey, London, EC4M 7BA, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 38, Holly Lane, Smethwick, West Midlands, B677JD, England

      IIF 38
    • 21, Maygoods View, High Road, Cowley, Uxbridge, Middlesex, UB8 2HQ, England

      IIF 39
    • 432-452, High Street, West Bromwich, West Midlands, B70 9LD, England

      IIF 40
    • Kingston House, 432-452 High Street, West Bromwich, West Midlands, B70 9LD, England

      IIF 41
  • Ahmed, Ikhlaq
    British manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Wharf, 16 Bridge Street, Birmingham, West Midlands, B1 2JS, England

      IIF 42
  • Ahmed, Ikhlaq
    British self employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fortis Insolvency, 683-687 Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 43
    • 158, Holly Lane, Smethwick, B67 7JD, United Kingdom

      IIF 44 IIF 45 IIF 46
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 48
    • Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 49
  • Mr Ikhlaq Ahmed
    United Kingdom born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 50 IIF 51
    • Coventry Business Park, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 52
    • 43, Berkeley Square, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 53
    • 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 54 IIF 55
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 56
  • Ahmed, Ikhlaq
    United Kingdom born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, United Kingdom

      IIF 57
  • Ahmed, Ikhlaq
    United Kingdom company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Berkeley Square, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 58
  • Ahmed, Ikhlaq
    United Kingdom director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Coventry Business Park, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 63
    • 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 64 IIF 65
    • Jenson House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 66
child relation
Offspring entities and appointments 44
  • 1
    ACADAMIS LTD
    13387036
    Suite 8 Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ACCREDO SUPPORT AND DEVELOPMENT LTD.
    04704171
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-12-20 ~ 2017-12-21
    IIF 41 - Director → ME
  • 3
    AFFINITY HOUSING LTD
    08393786 08391760
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 44 - Director → ME
  • 4
    AFINITY HOUSING LIMITED
    08391760 08393786
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-07 ~ 2013-02-07
    IIF 46 - Director → ME
  • 5
    ALLIED SUPPORTED HOUSING LTD
    09955949
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-01-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 6 - Has significant influence or control OE
  • 6
    ALPHA SUPPORTED HOUSING LTD
    09955958
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-01-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BCP 4 BEAMISH LTD
    10886249
    Kingston House, First Floor, 432-452 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 8
    BCP PROJECT ARM LTD
    10816257
    Kingston House, First Floor, 432-452 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-13 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 9
    BCP SUPPORTED HOUSING LTD
    - now 10604390
    BLACKSTONE CAPITAL PARTNERS LTD - 2017-04-19
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    2017-04-21 ~ 2019-10-21
    IIF 59 - Director → ME
    2017-04-28 ~ now
    IIF 26 - Director → ME
  • 10
    BLACKSTONE HOUSING LIMITED
    09685097
    Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (7 parents)
    Officer
    2018-06-11 ~ 2020-07-14
    IIF 30 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-11-30
    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
  • 11
    BRANDON WAY COMMERCIAL LTD
    15365271
    C/o Brandon Way Auto Solutions, Brandon Way, West Bromwich
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CIVITAS SPV29 LIMITED - now
    SPV BCP 2 LTD
    - 2017-10-06 10911565 11039750... (more)
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2017-09-01 ~ 2017-09-04
    IIF 34 - Director → ME
  • 13
    CIVITAS SPV30 LIMITED - now
    SPV BCP 3 LTD
    - 2018-03-05 10956025 10911565... (more)
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2017-09-26 ~ 2017-09-27
    IIF 37 - Director → ME
  • 14
    CIVITAS SPV31 LIMITED - now
    SPV BCP 4 LTD
    - 2018-03-05 10974889 11039750... (more)
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2017-10-04 ~ 2017-10-04
    IIF 35 - Director → ME
  • 15
    CIVITAS SPV32 LIMITED - now
    SPV BCP 7 LTD
    - 2018-03-10 11007173 10911565... (more)
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2017-10-17 ~ 2017-10-25
    IIF 32 - Director → ME
  • 16
    CIVITAS SPV50 LIMITED - now
    BCP 1 LTD
    - 2018-03-15 10775419
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2017-05-17 ~ 2017-07-07
    IIF 65 - Director → ME
    Person with significant control
    2017-05-17 ~ 2017-07-04
    IIF 55 - Has significant influence or control OE
  • 17
    CIVITAS SPV53 LIMITED - now
    SPV BCP 6 LTD
    - 2018-03-10 11021625 10911565... (more)
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2017-11-16 ~ 2017-12-14
    IIF 40 - Director → ME
  • 18
    CIVITAS SPV54 LIMITED - now
    SPV BCP 5 LTD
    - 2018-03-05 11039750 10911565... (more)
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2017-10-31 ~ 2017-10-31
    IIF 31 - Director → ME
    2018-02-16 ~ 2018-02-16
    IIF 36 - Director → ME
  • 19
    CIVITAS SPV78 LIMITED - now
    CSH SPV78 LIMITED
    - 2018-11-23 11170099 11166491
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2018-02-16 ~ 2018-02-16
    IIF 33 - Director → ME
  • 20
    ENABLE UK (MIDLANDS) LIMITED
    - now 05826213 08452543
    HORIZONS HOMECARE SERVICES LIMITED
    - 2013-04-30 05826213
    EMAAN HOME CARE SERVICES LIMITED - 2011-08-25
    THEO LANGSTON CARE HOME CARE SERVICES LIMITED - 2011-08-17
    THEO LANGSTON HOMECARE SERVICES LIMITED - 2008-03-17
    KAREPLUS AGENCY LIMITED - 2006-09-26
    Jensen House, Shaftsbury Street, West Bromwich, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2013-04-30 ~ 2016-01-12
    IIF 49 - Director → ME
  • 21
    ENABLE UK PROJECTS(THE FIRS) LTD
    08393965
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 47 - Director → ME
  • 22
    HORIZON SUPPORTED HOUSING(THE FIRS) LTD
    08392453
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 45 - Director → ME
  • 23
    HORIZONS SUPPORTED HOUSING LTD
    07936767
    Fortis Insolvency, 683-687 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2013-08-23 ~ dissolved
    IIF 43 - Director → ME
  • 24
    HOUSING 66 LTD
    10721955 14885299... (more)
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-04-12 ~ 2019-03-25
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    IA CAPITAL LIMITED
    - now 09733437
    HORIZONS IA LIMITED
    - 2016-04-28 09733437
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2015-08-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    IA HOLDINGS GROUP LIMITED
    - now 10661857
    IA CARE LTD
    - 2018-06-07 10661857
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 27
    ILT COMMUNITY COLLEGE C.I.C.
    - now 07981971
    VERNON COMMUNITY COLLEGE C.I.C. - 2022-01-18
    VERNON COMMUNITY COLLEGE LIMITED - 2013-10-31
    2.1 Clarendon Park, Nottingham, England
    Active Corporate (10 parents)
    Officer
    2023-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    INSPIRE SUPPORTED ACCOMMODATION LTD
    09476792
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (8 parents)
    Officer
    2016-05-02 ~ 2020-02-19
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-19
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    J6 PROPERTY MAINTENANCE LTD
    10796396
    5 The Wharf, 16 Bridge Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 30
    NEW LIFESTYLES PROJECTS LTD
    08132010
    2 Colham Green Road, Uxbridge, Middlesex, England
    Dissolved Corporate (6 parents)
    Officer
    2012-08-01 ~ 2015-02-27
    IIF 39 - Director → ME
  • 31
    NEXT STEP HOUSING ASSOCIATION
    08857589
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 48 - Director → ME
  • 32
    NEXT STEP HOUSING LIMITED
    09743509
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2015-08-21 ~ 2016-05-03
    IIF 66 - Director → ME
    Person with significant control
    2016-08-01 ~ 2016-08-02
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    NEXT STEP PROPERTIES LTD
    05058133
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-12-20 ~ 2018-01-06
    IIF 19 - Director → ME
  • 34
    OPEN CHOICE HOUSING LIMITED
    10154135
    Suite 9 Suite 9 St Georges Community Hub, Great Hampton Row, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-04-27 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    REACH CARE GROUP LTD
    10696459
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 36
    REACH CARE HERTFORDSHIRE LTD
    10733823
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-21 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 37
    REACH SUPPORTED HOUSING LIMITED
    - now 10709509
    REACH CHILDCARE SERVICES LTD
    - 2018-06-14 10709509
    90 Wharfdale Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2017-04-05 ~ 2019-03-05
    IIF 57 - Director → ME
    Person with significant control
    2017-04-05 ~ 2019-03-05
    IIF 56 - Has significant influence or control OE
  • 38
    REHABILITY GROUP LIMITED
    - now 10913044
    REHABILITY HOLDINGS LIMITED
    - 2017-08-25 10913044
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-08-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-08-14 ~ 2017-09-27
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 39
    REHABILITY UK COMMUNITY LTD
    09636341
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    2016-06-01 ~ 2016-06-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    TOP GEAR (WEST BROMWICH) LTD
    14017229
    Top Gear (west Bromwich), Brandon Way, West Bromwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    TRUSTED LIVING LIMITED
    11854349
    Suite 9 St Georges Community Hub, Great Hampton Row, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2023-11-01 ~ now
    IIF 23 - Director → ME
  • 42
    UK EXECUTIVE TRAVEL LTD
    07477122
    38 Holly Lane, Smethwick, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-23 ~ 2012-03-09
    IIF 38 - Director → ME
  • 43
    UKE TRAVEL LTD
    07498280
    158 Holly Lane, Smethwick, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 27 - Director → ME
  • 44
    URBAN SKY HOUSING LIMITED
    05886990
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Dissolved Corporate (8 parents)
    Officer
    2015-11-17 ~ 2016-03-01
    IIF 29 - Director → ME
    2018-09-11 ~ 2019-07-29
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-25
    IIF 16 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.