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

Singh, Pal

    Related profiles found in government register
  • Singh, Pal
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Pal
    British businessman born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Beechwood Avenue, Hayes, UB3 1JP, England

      IIF 27
    • 175, Norwood Road, Southall, UB2 4JD, United Kingdom

      IIF 28
  • Singh, Pal
    British director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Beechwood Avenue, Hayes, UB3 1JP, England

      IIF 29
    • 66, Beechwood Avenue, Hayes, UB3 1JP, United Kingdom

      IIF 30
    • 78 Real Estate Ltd, 175 Norwood Road, Southall, Middlesex, UB2 4JD, United Kingdom

      IIF 31
  • Singh, Pal
    British manager born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211 Station Road, Harrow, HA1 2TP, England

      IIF 32
  • Mr Pal Singh
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Namanpal
    Afghan born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Savera Close, Southall, Middlesex, UB2 5DT, United Kingdom

      IIF 63
  • Singh, Pal
    Afghan director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 66, Beechwood Avenue, Hayes, UB3 1JP, England

      IIF 64
  • Singh, Pal
    Afghan manager born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Sinckot House, 211 Station Road, Harrow, HA1 2TP, England

      IIF 65
    • Sinckot House 211, Station Road, Harrow, Middlesex, HA1 2TP

      IIF 66
    • 3 Green Drive, Southall, UB1 3AY, England

      IIF 67
  • Singh, Pal
    Afghan manger born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 3 Green Drive, Southall, UB1 3AY, England

      IIF 68
  • Mr Namanpal Singh
    Afghan born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Savera Close, Southall, UB2 5DT, United Kingdom

      IIF 69
  • Chopra, Kamal Singh
    Afghan born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2h Barrow Hill Road, Manchester, M8 8DB, England

      IIF 70
  • Mr Pal Singh
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 66, Beechwood Avenue, Hayes, Middlesex, UB3 1JP, United Kingdom

      IIF 71
  • Singh, Harpaul
    Indian born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 66, Beechwood Avenue, Hayes, UB3 1JP, England

      IIF 72
  • Singh, Harpaul
    Indian business person born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 66, Beechwood Avenue, Hayes, UB3 1JP, England

      IIF 73
  • Singh, Pal

    Registered addresses and corresponding companies
    • 66, Beechwood Avenue, Hayes, UB3 1JP, United Kingdom

      IIF 74
    • 175, Norwood Road, Southall, UB2 4JD, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Mr Kamal Singh Chopra
    Afghan born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2h Barrow Hill Road, Manchester, M8 8DB, England

      IIF 78
  • Mr Pal Singh
    Afghan born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Sinckot House 211, Station Road, Harrow, Middlesex, HA1 2TP

      IIF 79
    • 66, Beechwood Avenue, Hayes, UB3 1JP, England

      IIF 80 IIF 81
  • Mr Harpaul Singh
    Indian born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 66, Beechwood Avenue, Hayes, UB3 1JP, England

      IIF 82 IIF 83
child relation
Offspring entities and appointments 39
  • 1
    78 REAL ESTATE LTD
    11659617
    Ground Floor Shop, 175 Norwood Road, Southall, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,621 GBP2022-11-30
    Officer
    2021-03-15 ~ 2022-08-31
    IIF 26 - Director → ME
  • 2
    ARORA LONDON LTD
    08692886
    66 Beechwood Avenue, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,600 GBP2019-09-30
    Officer
    2014-03-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    ARORAS NIWAS LTD
    - now 15790040
    GROWMORE BRIDGING LTD
    - 2024-09-06 15790040
    78 Real Estate Ltd, 175 Norwood Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 4
    BIRMINGHAM STORES LTD
    16486177
    175 Norwood Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 5
    BJ FOOD & WINE LTD
    16275177
    2 Savera Close, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    COVENTRY STORE LTD
    16596957
    66 Beechwood Avenue, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    DARK HORSE A1 LTD
    - now 10387765
    WARYAM (UK) LTD
    - 2017-05-23 10387765
    66 Beechwood Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Has significant influence or control OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 8
    DARK SILVER LTD
    - now 09362035
    ARORA INVESTORS UK LTD
    - 2017-05-24 09362035
    149 Oxford Gardens, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,217 GBP2017-12-31
    Officer
    2014-12-19 ~ 2019-07-12
    IIF 67 - Director → ME
    Person with significant control
    2016-12-19 ~ 2019-07-12
    IIF 80 - Right to appoint or remove directors as a member of a firm OE
    IIF 80 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 9
    DEEP LONDON LTD
    09361881
    Sinckot House 211 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,184 GBP2018-03-31
    Officer
    2014-12-19 ~ 2015-02-27
    IIF 68 - Director → ME
    2015-09-07 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 79 - Has significant influence or control OE
  • 10
    DHIMAN ESTATES LTD
    15716944
    220 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-07-15 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    FRIENDSHIP INVESTMENT LTD
    15795691
    78 Real Estate Ltd, 175 Norwood Road, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GOD BLESS DEVELOPMENT LTD
    14174569
    Flat 5 Hunting Place, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -180,916 GBP2024-06-30
    Officer
    2022-06-15 ~ 2025-11-11
    IIF 20 - Director → ME
    2022-06-15 ~ 2022-09-01
    IIF 77 - Secretary → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GOD BLESS GROUP LTD
    14894102
    75 Heston Avenue, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-25 ~ 2024-05-21
    IIF 31 - Director → ME
    Person with significant control
    2023-05-25 ~ 2024-05-21
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    GOD BLESS PROPERTIES LTD
    14356748
    66 Beechwood Avenue, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -188 GBP2023-09-30
    Officer
    2022-09-14 ~ 2025-11-11
    IIF 6 - Director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GOD BLESS PROPERTY LTD
    14359299
    175 Norwood Road, Southall, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-15 ~ 2023-10-01
    IIF 27 - Director → ME
    2022-09-15 ~ 2023-01-30
    IIF 76 - Secretary → ME
    Person with significant control
    2022-09-15 ~ 2023-10-01
    IIF 56 - Has significant influence or control OE
  • 16
    GOD BLESSED PROPERTIES LTD
    15321341
    175 Norwood Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 17
    GODBLESS DEVELOPER LTD
    14846333
    78 Real Estate Ltd, 175 Norwood Road, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-04 ~ 2025-12-19
    IIF 21 - Director → ME
    Person with significant control
    2023-05-04 ~ 2025-12-19
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 18
    GODBLESS REAL ESTATE LTD
    13073031
    66 Beechwood Avenue, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,263 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 19
    GP HOUSEHOLD LIMITED
    16463769
    12 Greenland Crescent, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-05-20 ~ 2025-08-15
    IIF 73 - Director → ME
    Person with significant control
    2025-05-20 ~ 2025-08-15
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 20
    GREAT DENHAM OFF LICENCE LTD
    10586873
    Unit D And E Roman Gate, Great Denham, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,794 GBP2024-03-31
    Officer
    2022-08-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 21
    IKNOOR PROPERTIES LTD
    12656116
    2h Barrow Hill Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,779 GBP2024-06-30
    Officer
    2020-06-09 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 78 - Has significant influence or control OE
  • 22
    KABIR ARORA PROPERTIES LTD
    16753498
    175 Norwood Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 23
    KIND ESTATES LTD
    15948789
    175 Norwood Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 24
    MR PAY LTD
    12400409
    21 Southall Enterprise Bridge Road, Southall, England
    Active Corporate (4 parents)
    Officer
    2020-01-13 ~ 2020-01-13
    IIF 18 - Director → ME
    Person with significant control
    2020-01-13 ~ 2020-01-13
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MR SINGH PROPERTIES LTD
    11437861 12730194
    66 Beechwood Avenue, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,215 GBP2022-06-30
    Officer
    2020-12-07 ~ now
    IIF 8 - Director → ME
    2018-06-28 ~ 2020-11-26
    IIF 10 - Director → ME
    Person with significant control
    2018-06-28 ~ 2020-11-16
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    2023-03-11 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 26
    MR SINGHZ PROPERTIES LTD
    12730194 11437861
    Business Plus, 390 London Road, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,048 GBP2024-07-31
    Officer
    2023-07-26 ~ 2023-10-12
    IIF 2 - Director → ME
    2020-07-09 ~ 2023-04-20
    IIF 15 - Director → ME
    Person with significant control
    2020-07-09 ~ 2023-04-20
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 27
    NANCY LONDON LIMITED
    10406222
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    20,920 GBP2018-10-31
    Officer
    2017-07-19 ~ 2019-05-15
    IIF 65 - Director → ME
  • 28
    NEW JONEY PROPERTIES LTD
    12721785
    66 Beechwood Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 29
    PAL REAL ESTATE LTD
    14354024
    66 Beechwood Avenue, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    RAWIL NIWAS LTD
    12721971
    66 Beechwood Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,372 GBP2023-07-31
    Officer
    2020-07-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 31
    SILVER LION LTD
    10726051
    211 Station Road, Harrow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -16,633 GBP2018-05-31
    Officer
    2017-04-13 ~ 2017-05-31
    IIF 32 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 32
    SKY RISE CONSTRUCTION LTD
    15839958
    12 Greenland Crescent, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-15 ~ 2025-12-10
    IIF 72 - Director → ME
    Person with significant control
    2024-07-15 ~ 2025-12-10
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 33
    SUPER DUPER PAL LTD
    - now 13398026
    SUPER DUPER PAL LTD
    - 2025-12-22 13398026
    66 Beechwood Avenue, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    59,005 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 34
    SUPER MASK LTD
    12632768
    66 Beechwood Avenue, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 35
    SUPERPAL ESTATES LTD
    13717648
    Flat 5 Hunting Place, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,800 GBP2022-11-30
    Officer
    2021-11-02 ~ now
    IIF 17 - Director → ME
    2021-11-02 ~ 2022-07-18
    IIF 74 - Secretary → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 36
    SUPERPAL LIMITED
    11972788
    81 Walton Street, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    224,905 GBP2024-05-31
    Officer
    2019-09-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 37
    SUPERPAL PROPERTIES LTD
    12209764
    66 Beechwood Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2019-09-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 38
    THE SWEET COLLAB HOLDINGS AND INVESTMENTS LTD
    14331352
    80 James Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2023-01-11 ~ 2023-01-17
    IIF 19 - Director → ME
    Person with significant control
    2023-01-11 ~ 2023-01-17
    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
  • 39
    WELCOME CONVENIENCE LTD
    14584522
    158-162 Brookfield Drive, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,290 GBP2024-01-31
    Officer
    2023-01-11 ~ 2024-05-22
    IIF 28 - Director → ME
    2023-01-11 ~ 2024-05-22
    IIF 75 - Secretary → ME
    Person with significant control
    2023-01-11 ~ 2024-05-22
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.