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

Ahmad, Imtiaz

    Related profiles found in government register
  • Ahmad, Imtiaz
    born in February 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1
  • Ahmad, Imtiaz
    Pakistani dropshiper born in February 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15215081 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Ahmad, Imtiaz
    Pakistani company director born in June 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, 3 Marla Scheme, Jahanian, 58200, Pakistan

      IIF 3
  • Ahmad, Imtiaz
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #2533, Forest House, 3rd Floor 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 4
  • Ahmad, Imtiaz
    Pakistani businessman born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Ahmad, Imtiaz
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 222, Marara, Amral, Tehsil Zafarwal, Narowal, 51670, Pakistan

      IIF 6
  • Ahmad, Imtiaz
    Pakistani owner born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 7
  • Ahmad, Imtiaz
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P98/3, Street#3, Mahmoodababd, Faisalabad, 38000, Pakistan

      IIF 8
  • Ahmad, Imtiaz

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 9
    • icon of address Level 3, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 10
  • Ahmad, Imtiaz
    Pakistani director born in November 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 03, House No 03, Royal Homes Town, Mandi Bahuddin, 40000, Pakistan

      IIF 11
  • Ahmad, Imtiaz
    Pakistani company director born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Wanstead Park Road, Illford, London, IG1 3TG, England

      IIF 12
  • Ahmad, Imtiaz
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 13
    • icon of address 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 14
  • Ahmad, Imtiaz
    Pakistani student born in March 2000

    Resident in Pakistan

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

      IIF 15
  • Ahmad, Imtiaz, Mr.
    Pakistani farmer born in February 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Churchill Way, Cardiff, CF10 2DX, Wales

      IIF 16
  • Adam, Imtiaz
    British director of ai & strategy investor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 17
  • Ahmad, Imtiaz, Mr.
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 952, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 18
  • Ahmad, Imtiaz, Mr,
    Pakistani director born in September 1988

    Resident in Pakistan

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

      IIF 19
  • Ahmad, Imtiaz
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckworth Solicitors, 200 Aldersgate, St. Paul's, London, EC1A 4HD, United Kingdom

      IIF 20
  • Ahmad, Imtiaz
    British finance & management born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Higher Croft, Whitefield, Manchester, M45 7LY, England

      IIF 21
  • Ahmad, Imtiaz
    British investment & management born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Boardwalk Place, London, E14 5SE, United Kingdom

      IIF 22
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 23
    • icon of address Level 3, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 24
    • icon of address 6, Higher Croft, Whitefield, Manchester, M45 7LY, England

      IIF 25 IIF 26
  • Ahmad, Imtiaz
    British investor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 27
  • Ahmad, Imtiaz
    Pakistani director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Martindale Avenue, London, E16 3AB, United Kingdom

      IIF 28
  • Mr Imtiaz Ahmad
    Pakistani born in February 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 29
  • Adam, Imtiaz
    British investment & management born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street 5th Floor, London (w1w 5pf) Office, 167-169 Great Portland Street, 5th Floor, London, London, W1W 5PF, England

      IIF 30
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 31
  • Ahmad, Imtiaz, Mr.
    Pakistani director born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Grane Road, Haslingden, Rossendale, Lancashire, BB4 5EB, United Kingdom

      IIF 32
  • Imtiaz Ahmad
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #2533, Forest House, 3rd Floor 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 33
  • Mr Imtiaz Ahmad
    Pakistani born in June 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, 3 Marla Scheme, Jahanian, 58200, Pakistan

      IIF 34
  • Mr Imtiaz Ahmad
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
  • Mr Imtiaz Ahmad
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 222, Marara, Amral, Tehsil Zafarwal, Narowal, 51670, Pakistan

      IIF 36
  • Mr, Imtiaz Ahmad
    Pakistani born in September 1988

    Resident in Pakistan

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

      IIF 37
  • Mr. Imtiaz Ahmad
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 952, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 38
  • Mr Imtiaz Ahmad
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 39
  • Mr Imtiaz Ahmad
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P98/3, Street#3, Mahmoodababd, Faisalabad, 38000, Pakistan

      IIF 40
  • Mr Imtiaz Ahmad
    Pakistani born in November 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 03, House No 03, Royal Homes Town, Mandi Bahuddin, 40000, Pakistan

      IIF 41
  • Mr Imtiaz Ahmad
    Pakistani born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Wanstead Park Road, Illford, London, IG13TG, England

      IIF 42
  • Mr Imtiaz Ahmad
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 43
    • icon of address 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 44
  • Mr Imtiaz Ahmad
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 161 Merton Road London, Merton Road, London, SW18 5EQ, England

      IIF 45
  • Mr. Imtiaz Ahmad
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Grane Road, Haslingden, Rossendale, Lancashire, BB4 5EB, United Kingdom

      IIF 46
  • Mr Imtiaz Adam
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 47
  • Mr Imtiaz Ahmad
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 48 IIF 49
  • Mr Imtiaz Ahmad
    Pakistani born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Martindale Avenue, London, E16 3AB, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Buckworth Solicitors, 200 Aldersgate, St. Paul's, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 43 Malvern Drive, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit #2533 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,956 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Higher Croft, Whitefield, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,495 GBP2016-03-31
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 21 - Director → ME
  • 5
    MODASTYLZ LIMITED - 2019-03-07
    DEEP AI DEVELOPMENT LIMITED - 2021-12-08
    icon of address 167-169 Great Portland Street 5th Floor London (w1w 5pf) Office, 167-169 Great Portland Street, 5th Floor, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2018-05-11 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 88 Martindale Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 71 Boardwalk Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 1 Kerrison Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 13857959 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 74 Grane Road, Haslingden, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-25 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suit #19819 Unit F, Winston Business Park Churchill Way, Sheffield, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 14298230 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 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
  • 15
    icon of address 4385, 15695077 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 71 Boardwalk Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2014-09-22 ~ dissolved
    IIF 10 - Secretary → ME
  • 17
    icon of address 6 Higher Croft, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 9 Wanstead Park Road, Illford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 6 Higher Croft, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 26 - Director → ME
  • 21
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 22
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 17 - Director → ME
  • 23
    icon of address 4385, 15215081 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 24
    CLIENT SETTLEMENTS LTD - 2013-08-30
    RICHMOND RIDERS LTD - 2008-09-19
    SPEEDLETS LTD - 2008-01-28
    JONTEMP INVESTMENT SERVICES LIMITED - 2007-07-25
    icon of address 16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 25
    icon of address 89166 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    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
  • 26
    icon of address 6 Higher Croft, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 25 - Director → ME
  • 27
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 161 Merton Road London Merton Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    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
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
Ceased 3
  • 1
    MODASTYLZ LIMITED - 2019-03-07
    DEEP AI DEVELOPMENT LIMITED - 2021-12-08
    icon of address 167-169 Great Portland Street 5th Floor London (w1w 5pf) Office, 167-169 Great Portland Street, 5th Floor, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-05
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    LUDVIK BOVILL PARTNERSHIP LLP - 2017-06-14
    icon of address 7 Bell Yard, London, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    19,975,343 GBP2023-09-30
    Officer
    icon of calendar 2023-05-10 ~ 2023-09-30
    IIF 1 - LLP Member → ME
  • 3
    icon of address 161 Merton Road London Merton Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-27 ~ 2025-01-11
    IIF 15 - Director → ME

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.