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

Ahmed, Fahad Sultan

    Related profiles found in government register
  • Ahmed, Fahad Sultan
    Pakistani,british born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Berkeley Square, London, W1J 5BF, United Kingdom

      IIF 1
    • 5, Brayford Square, London, E1 0SG, England

      IIF 2
  • Ahmed, Fahad Sultan
    Pakistani,british director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 269, Farnborough Road, Farnborough, Hampshire, GU14 7LY, United Kingdom

      IIF 3
  • Ahmed, Fahad Sultan
    Pakistani,british none born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Berkeley Square, London, W1J 5BF, United Kingdom

      IIF 4
  • Ahmed, Fahad Sultan
    Pakistani born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 269, Farnborough Road, Farnborough, Hampshire, GU14 7LY, United Kingdom

      IIF 5
  • Ahmed, Fahad Sultan
    Pakistani business born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Water Gardens, Burwood Place, London, W2 2DE, England

      IIF 6
  • Ahmed, Fahad Sultan
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 06345773 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 269, Farnborough Road, Farnborough, GU14 7LY, United Kingdom

      IIF 8 IIF 9
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 10 IIF 11
    • 22 Gilbert Street, London, Gilbert Street, London, W1K 5HD, England

      IIF 12 IIF 13 IIF 14
    • 318 Linen Hall, 162 - 168 Regent Street, London, W1B 5TB, England

      IIF 16 IIF 17
    • 318 Linen Hall, 162 - 168 Regent Street, London, W1B 5TB, United Kingdom

      IIF 18
    • 318 Linen Hall 162-168, Regent Street, London, England, W1B 5TB, England

      IIF 19
    • 318 Linen Hall 162-168, Regent Street, London, W1B 5TB, England

      IIF 20
    • 35, Berkeley Square, London, W1J 5BF, England

      IIF 21 IIF 22 IIF 23
    • 35, Berkeley Square, London, W1J 5BF, United Kingdom

      IIF 27 IIF 28
    • 35, Berkeley Square, Mayfair, London, W1J 5BF, United Kingdom

      IIF 29
    • 74a High Street Wanstead, London, E11 2RJ, United Kingdom

      IIF 30
    • C/o Fs Group Ltd, 22 Gilbert Street, London, W1K 5HD, England

      IIF 31
    • Ground Floor Suite, 35 Berkeley Square, London, W1J 5BF, United Kingdom

      IIF 32
    • Linen Hall, 162-168 Regent Street, Room 318, London, W1B 5TB, England

      IIF 33
    • C/o Thakur-chabert, 7a Vine Street, Uxbridge, UB8 1QE, United Kingdom

      IIF 34
    • C/o Thakur-chabert Ltd, 7a Vine Street, Uxbridge, Middlesex, UB8 1QE, United Kingdom

      IIF 35 IIF 36
  • Mr Fahad Sultan Ahmed
    Pakistani,british born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Gilbert Street, London, Gilbert Street, London, W1K 5HD, England

      IIF 37 IIF 38
    • 5, Brayford Square, London, E1 0SG, England

      IIF 39
  • Ahmed, Fahad
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Gilbert Street, London, Gilbert Street, London, W1K 5HD, England

      IIF 40
  • Mr Fahad Ahmed
    Pakistani born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Berkeley Square, London, W1J 5BF, United Kingdom

      IIF 41
  • Mr Fahad Sultan Ahmed
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 269, Farnborough Road, Farnborough, GU14 7LY, United Kingdom

      IIF 42
    • 269, Farnborough Road, Farnborough, Hampshire, GU14 7LY, United Kingdom

      IIF 43
    • Pacific House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 44
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 45
    • 11, Southwick Street, London, W2 2PR, England

      IIF 46
    • 22 Gilbert Street, London, Gilbert Street, London, W1K 5HD, England

      IIF 47 IIF 48 IIF 49
    • 318 Linen Hall, 162 - 168 Regent Street, London, W1B 5TB, England

      IIF 54 IIF 55
    • 318 Linen Hall, 162 - 168 Regent Street, London, W1B 5TB, United Kingdom

      IIF 56
    • 318 Linen Hall 162-168, Regent Street, London, England, W1B 5TB, England

      IIF 57
    • 318 Linen Hall 162-168, Regent Street, London, W1B 5TB, England

      IIF 58
    • 35, Berkeley Square, London, W1J 5BF, England

      IIF 59
    • 35, Berkeley Square, London, W1J 5BF, United Kingdom

      IIF 60
    • 5, Brayford Square, London, E1 0SG, England

      IIF 61
    • C/o Fs Group Ltd, 22 Gilbert Street, London, W1K 5HD, England

      IIF 62
    • Linen Hall, 162-168 Regent Street, Room 318, London, W1B 5TB, England

      IIF 63
    • 41, Greek Street, Stockport, SK3 8AX

      IIF 64
    • C/o Thakur-chabert, 7a Vine Street, Uxbridge, UB8 1QE, United Kingdom

      IIF 65
    • C/o Thakur-chabert Ltd, 7a Vine Street, Uxbridge, Middlesex, UB8 1QE, United Kingdom

      IIF 66 IIF 67
  • Mr Fahad Ahmed
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Gilbert Street, London, Gilbert Street, London, W1K 5HD, England

      IIF 68
  • Ahmed, Fahad Sultan
    Pakistani director born in May 1977

    Registered addresses and corresponding companies
    • 161 Park West, Edware Road, London, W2 2QP

      IIF 69
  • Mr Fahad Sultan
    Pakistani born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 269, Farnborough Road, Farnborough, Hampshire, GU14 7LY, United Kingdom

      IIF 70
  • Fahad Sultan Ahmed
    British, born in May 1997

    Registered addresses and corresponding companies
    • 11, 11 Southwick Street, London, W2 2PR, United Kingdom

      IIF 71
  • Ahmed, Fahad

    Registered addresses and corresponding companies
    • 22 Gilbert Street, London, Gilbert Street, London, W1K 5HD, England

      IIF 72
child relation
Offspring entities and appointments 40
  • 1
    105 WATER GARDENS LIMITED
    10773136 13510942... (more)
    22 Gilbert Street, London, Gilbert Street, London, England
    Active Corporate (1 parent)
    Officer
    2017-05-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    106 PARK STREET LIMITED
    14243143 OE028001... (more)
    318 Linen Hall, 162 - 168 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-07-19 ~ 2025-11-07
    IIF 17 - Director → ME
    Person with significant control
    2022-07-19 ~ 2025-11-07
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 3
    123 WATER GARDENS LIMITED
    13510942 13500863... (more)
    22 Gilbert Street, London, Gilbert Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-07-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 4
    142 WATER GARDENS LIMITED
    11063104 13500863... (more)
    5 Brayford Square, London, England
    Active Corporate (2 parents)
    Officer
    2017-11-14 ~ 2025-11-07
    IIF 1 - Director → ME
    Person with significant control
    2017-11-14 ~ 2025-11-07
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    146 WATER GARDENS LIMITED
    13500863 11063104... (more)
    22 Gilbert Street, London, Gilbert Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-07-08 ~ now
    IIF 40 - Director → ME
    2021-07-08 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 6
    148 WATER GARDENS LIMITED
    07778829
    148 Water Gardens, Burwood Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-19 ~ dissolved
    IIF 6 - Director → ME
  • 7
    2 CONDUIT STREET LIMITED
    16968448 16968451
    318 Linen Hall 162 - 168 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 8
    20 ALBION STREET LIMITED
    16314895
    318 Linen Hall 162 - 168 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 9
    225 QUADRANGLE TOWERS LIMITED
    09664667
    22 Gilbert Street, London, Gilbert Street, London, England
    Active Corporate (1 parent)
    Officer
    2015-06-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or control OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 10
    235 WATER GARDENS LIMITED
    10169247 13510942... (more)
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2016-05-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 11
    3 CONDUIT STREET LIMITED
    16968451 16968448
    318 Linen Hall 162 - 168 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 12
    3 LADBOOK LIMITED
    16180906
    318 Linen Hall 162 - 168 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 13
    4 ABINGER MEWS LTD
    10882135
    22 Gilbert Street, London, Gilbert Street, London, England
    Active Corporate (1 parent)
    Officer
    2017-07-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-07-25 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 14
    4 GREEN STREET LIMITED
    16724430
    318 Linen Hall 162-168 Regent Street, London, England, England
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 15
    49 BILTON TOWERS LIMITED
    09655944
    C/o Thakur-chabert, 7a Vine Street, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-06-25 ~ 2019-05-10
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-10
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 16
    5 RAYNHAM LIMITED
    - now 10339642 11415387
    20 ALBION LIMITED
    - 2017-10-11 10339642
    22 Gilbert Street, London, Gilbert Street, London, England
    Active Corporate (1 parent)
    Officer
    2016-08-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    51 GREEN STREET LIMITED
    06345773
    4385, 06345773 - Companies House Default Address, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    2024-07-09 ~ dissolved
    IIF 7 - Director → ME
  • 18
    54 PORCHESTER PLACE LIMITED
    11008217 09707326
    22 Gilbert Street, London, Gilbert Street, London, England
    Active Corporate (1 parent)
    Officer
    2017-10-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-10-11 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 19
    62 PADDINGTON EXCHANGE LIMITED
    10523665
    35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Officer
    2016-12-13 ~ 2023-09-15
    IIF 8 - Director → ME
    Person with significant control
    2016-12-13 ~ 2025-12-31
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 20
    75 RAYNHAM LIMITED
    11415387 10339642
    22 Gilbert Street, London, Gilbert Street, London, England
    Active Corporate (1 parent)
    Officer
    2018-06-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 21
    8 CASTLE ACRE LIMITED
    10167153
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-05-06 ~ 2018-10-17
    IIF 27 - Director → ME
    Person with significant control
    2016-05-06 ~ 2018-10-17
    IIF 44 - Has significant influence or control OE
  • 22
    9 PARK STREET LIMITED
    17102379 12448828... (more)
    C/o Fs Group Ltd, 22 Gilbert Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 23
    AFROZE UK LIMITED
    10259946
    1 Abercorn Road, Stanmore, England
    Dissolved Corporate (5 parents)
    Officer
    2016-08-11 ~ 2020-09-14
    IIF 32 - Director → ME
  • 24
    BROOKS MEWS LIMITED
    16721413
    318 Linen Hall 162-168 Regent Street, London, England, England
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 25
    ECO MARINE FAYRE LTD - now
    JOHNSTON SEAFAYRE (SCOTLAND) LIMITED
    - 2011-12-29 SC179765
    HARVEST SMOKEHOUSE LIMITED - 1999-06-14
    Danell, Dunreggan, Moniaive, Thornhill, Dumfriesshire
    Dissolved Corporate (22 parents)
    Officer
    2004-03-12 ~ 2004-05-10
    IIF 69 - Director → ME
  • 26
    ENNV LIMITED
    09925175
    318 Linen Hall, 162 - 168 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    2016-09-20 ~ 2023-01-06
    IIF 4 - Director → ME
    Person with significant control
    2016-09-25 ~ 2023-01-06
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 27
    F S EURO TRADE LTD
    06409585
    35 Berkeley Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2007-10-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 28
    F S TRADERS LIMITED
    05624764
    22 Gilbert Street, London, Gilbert Street, London, England
    Active Corporate (3 parents)
    Officer
    2005-11-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 29
    HERFORD LIMITED
    14044816
    Linen Hall 162-168 Regent Street, Room 318, London, England
    Active Corporate (1 parent)
    Officer
    2022-04-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 30
    HUBER OVERSEAS LTD
    OE019437
    2nd Floor,wichams Cay I Icaza,gonzalez-ruiz &aleman(bvi) Trust Limited, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2013-04-04 ~ now
    IIF 71 - Ownership of shares - More than 25% OE
  • 31
    IRIS CAPITAL MAYFAIR LIMITED
    15726238
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-05-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-05-17 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    IRIS HOLDINGS MAYFAIR LIMITED
    15724373
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2024-05-16 ~ dissolved
    IIF 10 - Director → ME
  • 33
    MAKR PROJECTS LTD
    15079785
    C/o Thakur-chabert, 7a Vine Street, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 34
    OPEN SKY CONSTRUCTION LTD
    08447221
    41 Greek Street, Stockport
    Dissolved Corporate (1 parent)
    Officer
    2013-03-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 35
    QUARTZ BY RT STONE LIMITED - now
    ISTONE QUARTZ UK LIMITED - 2019-06-18
    ISTONE QUARTZ LIMITED
    - 2019-06-18 10701879 12059287
    Compound 1 Boundary Road, East Lane Business Park, Wembley, Middlesex, England
    Active Corporate (5 parents)
    Officer
    2017-03-31 ~ 2017-05-22
    IIF 30 - Director → ME
  • 36
    SHEERINGS HALL LTD
    11102098
    269 Farnborough Road, Farnborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 37
    SWIQ MANAGEMENT LTD
    15524429
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-02-19 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    THERON CAPITAL PARTNERS LIMITED
    08737989
    35 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 25 - Director → ME
  • 39
    VENTURES ADVISORY LIMITED
    09470828
    22 Gilbert Street, London, Gilbert Street, London, England
    Active Corporate (1 parent)
    Officer
    2015-03-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 40
    WHITESTILE 1 LIMITED
    - now 10844113
    77 PARK MANSIONS LIMITED
    - 2017-10-12 10844113
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2017-06-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.