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

Khan, Amjad

    Related profiles found in government register
  • Khan, Amjad
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 380, Crescent Road, Bolton, Lancashire, BL3 2LT, United Kingdom

      IIF 1 IIF 2
    • 9, Portland Street, 2nd Floor, Manchester, M1 3BE, United Kingdom

      IIF 3
  • Khan, Amjad
    British developer born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Parkhills Road, Bury, BL9 9AP, England

      IIF 4
  • Khan, Amjad
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2943, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 5
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 6
  • Khan, Amjad
    British none born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 7
  • Khan, Amjad
    British proposed director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 8
  • Khan, Amjad
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Pine Avenue, Whitefield, Manchester, M45 7EQ, United Kingdom

      IIF 9
    • 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 10
  • Khan, Amjad
    British plumber born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-65, Burnley Road, Colne, BB8 8DY, England

      IIF 11
  • Amjad Khan
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2943, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Khan, Amjad
    Pakistani director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52/2, Drummond Street, Edinburgh, EH8 9UA, Scotland

      IIF 13
  • Khan, Amjad
    born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Pine Avenue, Whitefield, Manchester, M45 7EQ

      IIF 14
  • Khan, Amjad
    Pakistani general manager born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 15
  • Mr Amjad Khan
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 380, Crescent Road, Bolton, BL3 2LT, England

      IIF 16
    • 54 Parkhills Road, Bury, Lancashire, BL9 9AP, England

      IIF 17
    • 172 Hatters Lane, High Wycombe, HP13 7LY, England

      IIF 18
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 19
  • Khan, Amjad
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 20
  • Khan, Amjad
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 21
  • Khan, Amjad
    British manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 22
  • Mr Amjad Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-65, Burnley Road, Colne, BB8 8DY, England

      IIF 23
    • 36, Pine Avenue, Whitefield, Manchester, M45 7EQ

      IIF 24
    • 36, Pine Avenue, Whitefield, Manchester, M45 7EQ, United Kingdom

      IIF 25
    • 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 26
  • Khan, Amjad
    British sports coach born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Aubrey Street, Rochdale, OL11 1QB, England

      IIF 27
  • Khan, Amjad
    British commercial director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 77, Kingsley Road, Hounslow, TW3 4AB, England

      IIF 28
  • Khan, Amjad
    British it born in October 1971

    Registered addresses and corresponding companies
    • 2 Trafalgar House, Beckenham Road, Beckenham, Kent, BR3 4PS

      IIF 29
  • Khan, Amjad
    British director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 77, Kingsley Road, Hounslow, TW3 4AB, England

      IIF 30
  • Khan, Amjad
    Pakistani director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 29, Unicorn Hill, Redditch, B97 4QR, England

      IIF 31
  • Khan, Amjad
    Pakistani electrical engineer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33, Roderick Road, Birmingham, B11 1UE, England

      IIF 32
  • Khan, Amjad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, New Abadi Bahader Kot, Kohat, 26000, Pakistan

      IIF 33
  • Khan, Amjad
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 34 IIF 35
  • Khan, Amjad
    Pakistani company director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 40, Erskine Road, London, E17 6RZ, England

      IIF 36
  • Mr Amjad Khan
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52/2, Drummond Street, Edinburgh, EH8 9UA, Scotland

      IIF 37
  • Khan, Amjad
    Pakistani company director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 147, Gladstone Street, Peterborough, PE1 2BN, England

      IIF 38
  • Khan, Amjad
    Pakistani president born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 39
  • Khan, Amjad
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 89-91, High Street, Stoke-on-trent, ST6 5TA, England

      IIF 40
  • Khan, Amjad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5244, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Mr Amjad Khan
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 42
  • Khan, Amjad
    Pakistani director born in February 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 43
  • Mr Amjad Khan
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 44
  • Mr Amjad Khan
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 45
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 46
  • Mr Amjad Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Aubrey Street, Rochdale, OL11 1QB, England

      IIF 47
  • Mr Amjad Khan
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 77, Kingsley Road, Hounslow, TW3 4AB, England

      IIF 48
  • Khan, Amjad

    Registered addresses and corresponding companies
    • 380, Crescent Road, Bolton, Lancashire, BL3 2LT, United Kingdom

      IIF 49
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 50
  • Mr Amjad Khan
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33, Roderick Road, Birmingham, B11 1UE, England

      IIF 51
    • 29, Unicorn Hill, Redditch, B97 4QR, England

      IIF 52
  • Mr Amjad Khan
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 40, Erskine Road, London, E17 6RZ, England

      IIF 53
  • Mr Amjad Khan
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 147, Gladstone Street, Peterborough, PE1 2BN, England

      IIF 54
  • Mr Amjad Khan
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 55
  • Mr Amjad Khan
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, New Abadi Bahader Kot, Kohat, 26000, Pakistan

      IIF 56
  • Mr Amjad Khan
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 89-91, High Street, Stoke-on-trent, ST6 5TA, England

      IIF 57
  • Mr Amjad Khan
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5244, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 58
  • Amjad Khan
    Pakistani born in February 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 26
  • 1
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-04-04 ~ 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
  • 2
    89-91 High Street, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    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
  • 3
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,195 GBP2024-07-31
    Officer
    2021-07-14 ~ now
    IIF 22 - director → ME
    2021-07-14 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2021-07-14 ~ now
    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
  • 4
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -897,653 GBP2023-08-31
    Officer
    2013-08-28 ~ now
    IIF 8 - director → ME
  • 5
    LIBERTY BROOKS LTD - 2017-10-20
    LIBERTY BROOKS PROPERTY LTD - 2012-12-03
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2012-11-28 ~ now
    IIF 2 - director → ME
    2012-11-28 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    9 Portland Street, 2nd Floor, Manchester, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2020-02-17 ~ now
    IIF 3 - director → ME
  • 7
    AVANTGARDE BUILDING CONSTRUCTION LTD - 2017-08-10
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -53,535 GBP2023-08-31
    Officer
    2017-08-09 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-08-09 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,750 GBP2023-08-31
    Officer
    2016-06-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,203.34 GBP2024-04-30
    Officer
    2022-04-21 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    380 Crescent Road, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-11-30 ~ dissolved
    IIF 1 - director → ME
  • 11
    40 Erskine Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 12
    4385, 15864922 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-07-30 ~ now
    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
  • 13
    651a Mauldeth Road West Chorlton, Manchester, England
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    29 Unicorn Hill, Redditch, England
    Corporate (2 parents)
    Equity (Company account)
    8,894 GBP2024-03-31
    Officer
    2022-03-18 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    50 Princes Street, Ipswich, England
    Corporate (3 parents)
    Officer
    2025-01-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 16
    33 Roderick Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -2,393 GBP2024-01-31
    Officer
    2023-01-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 17
    63-65 Burnley Road, Colne, England
    Corporate (1 parent)
    Equity (Company account)
    -783 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 18
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-20 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-03-09 ~ 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
  • 19
    36 Pine Avenue, Whitefield, Manchester, England
    Corporate (1 parent)
    Officer
    2023-07-26 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 20
    Office 2943 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,359 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    172 Hatters Lane, High Wycombe, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Person with significant control
    2021-04-27 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    36 Pine Avenue, Whitefield, Manchester
    Corporate (2 parents)
    Equity (Company account)
    116,560 GBP2023-10-31
    Officer
    2010-10-26 ~ now
    IIF 14 - llp-designated-member → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 24 - Has significant influence or controlOE
  • 23
    7 Ashworth Street, Failsworth, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    18,926 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 24
    International House International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-07-07 ~ 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 directorsOE
  • 25
    77 Kingsley Road, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    -42,849 GBP2022-10-31
    Officer
    2023-11-03 ~ now
    IIF 30 - director → ME
  • 26
    147 Gladstone Street, Peterborough, England
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 38 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,750 GBP2023-08-31
    Officer
    2016-02-04 ~ 2016-03-16
    IIF 6 - director → ME
  • 2
    27 Seven Acres, New Ash Green, Longfield, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8 GBP2023-10-31
    Officer
    2007-05-22 ~ 2009-01-22
    IIF 29 - director → ME
  • 3
    50 Princes Street, Ipswich, England
    Corporate (3 parents)
    Officer
    2025-01-03 ~ 2025-01-03
    IIF 33 - director → ME
    Person with significant control
    2025-01-03 ~ 2025-01-03
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Has significant influence or control as a member of a firm OE
  • 4
    58 Parkhills Road, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2019-06-24 ~ 2021-06-23
    IIF 4 - director → ME
    Person with significant control
    2019-06-24 ~ 2021-06-22
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-17 ~ 2018-05-15
    IIF 34 - director → ME
    2018-03-09 ~ 2018-03-09
    IIF 43 - director → ME
  • 6
    77 Kingsley Road, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    -42,849 GBP2022-10-31
    Officer
    2023-01-02 ~ 2023-11-02
    IIF 28 - director → ME
    Person with significant control
    2022-07-07 ~ 2022-11-02
    IIF 48 - Has significant influence or control OE
    IIF 48 - Has significant influence or control over the trustees of a trust OE
    IIF 48 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.