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

Mr Muhammad Bilal

    Related profiles found in government register
  • Mr Muhammad Bilal
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 51, Hartington Road, London, E17 8AS, England

      IIF 1
  • Mr Muhammad Bilal
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 57 F3, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 2
  • Mr Muhammad Bilal
    Pakistani born in December 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 181, Glencroft Road, Glasgow, G44 5RF, Scotland

      IIF 3
  • Mr. Muhammad Bilal
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 21, Fontley Close, Birmingham, B26 2BS, England

      IIF 4
  • Mr Muhammad Ali
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16276700 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Mr Muhammad Bilal
    Pakistani born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 57 G32, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 6
    • 250 C, 250 C Paisley Road Renfrew, Renfrew, PA4 8AA, Scotland

      IIF 7
  • Muhammad Ali
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 150, Croxton Avenue, Rochdale, OL16 2YR, England

      IIF 8
  • Mr Muhammad Bilal
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12428, Unit F, Winston Business Park, Churchill Way, Sheffield, South Yorkshire, S35 2PS, United Kingdom

      IIF 9
  • Mr Muhammad Bilal Waraich
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 114, Edmunds Road, Banbury, OX16 0PN, England

      IIF 10
    • 65, Gosfield Road, Dagenham, RM8 1JY, England

      IIF 11 IIF 12
    • 103, Brunswick Place, Stoke-on-trent, ST1 3DD, England

      IIF 13
    • 103, Regent Road, Stoke-on-trent, ST1 3BL, England

      IIF 14
    • 3, Brunswick Place, Stoke-on-trent, ST1 3DD, England

      IIF 15 IIF 16
    • 6, Cromer Crescent, Stoke-on-trent, ST1 6QW, England

      IIF 17
    • 6 Cromer Cresent, Cromer Crescent, Stoke-on-trent, ST1 6QW, England

      IIF 18 IIF 19
  • Waraich, Muhammad Bilal
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 114, Edmunds Road, Banbury, OX16 0PN, England

      IIF 20
    • 65, Gosfield Road, Dagenham, RM8 1JY, England

      IIF 21
    • Flat 3, 21 St. Pauls Road, Northampton, NN2 6ES, United Kingdom

      IIF 22
    • 103, Brunswick Place, Stoke-on-trent, ST1 3DD, England

      IIF 23
    • 103, Regent Road, Stoke-on-trent, ST1 3BL, England

      IIF 24
    • 3, Brunswick Place, Stoke-on-trent, ST1 3DD, England

      IIF 25 IIF 26
    • 6, Cromer Crescent, Stoke-on-trent, ST1 6QW, England

      IIF 27
    • 6 Cromer Cresent, Cromer Crescent, Stoke-on-trent, ST1 6QW, England

      IIF 28 IIF 29
  • Waraich, Muhammad Bilal
    Pakistani director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 65, Gosfield Road, Dagenham, RM8 1JY, England

      IIF 30
  • Bilal, Muhammad
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 51, Hartington Road, London, E17 8AS, England

      IIF 31
  • Ali, Muhammad
    Pakistani director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16276700 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 150, Croxton Avenue, Rochdale, OL16 2YR, England

      IIF 33
  • Mr Muhammad Bilal
    Pakistani born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G3, 30 Marigold Court, Brackla Bridgend, South Wales, CF31 2NB, United Kingdom

      IIF 34
  • Mr Muhammad Bilal
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C28 30, Marigold Court Brackla, Bridgend, South Wales, CF31 2NB, United Kingdom

      IIF 35
  • Mr Muhammad Bilal
    Pakistani born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57 E94, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 36
  • Bilal, Muhammad, Mr.
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 21, Fontley Close, Birmingham, B26 2BS, England

      IIF 37
  • Bilal, Muhammad
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 57 F3, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 38
  • Bilal, Muhammad
    Pakistani born in December 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 181, Glencroft Road, Glasgow, G44 5RF, Scotland

      IIF 39
  • Mr Muhammad Ali
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 273, Lower Broughton Road, Salford, Manchester, M7 1WE, United Kingdom

      IIF 40
    • 27 St. Andrews Tower, Baird Avenue, Southall, UB1 3LU, England

      IIF 41
  • Bilal, Muhammad
    Pakistani born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 250 C, 250 C Paisley Road Renfrew, Renfrew, PA4 8AA, Scotland

      IIF 42
  • Bilal, Muhammad
    Pakistani director born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 57 G32, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 43
  • Afzal, Muhammad Bilal
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, West View, Batley, WF17 7LL, England

      IIF 44
    • Unit 4, New Ing Mills, Field Lane, Batley, WF17 5AE, England

      IIF 45
    • 37, Westgate, Wakefield, WF1 1JX, England

      IIF 46
  • Khan, Muhammad Bilal
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14421535 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
  • Mr Muhammad Bilal Afzal
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, West View, Batley, WF17 7LL, United Kingdom

      IIF 48
    • Unit 12, Field Lane, Batley, WF17 5AE, England

      IIF 49
    • Unit 4, New Ing Mills, Field Lane, Batley, WF17 5AE, England

      IIF 50
  • Mr Muhammad Bilal Khan
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14421535 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Mr Muhammad Bilal Waraich
    Pakistani born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Gosfield Road, Dagenham, RM8 1JY, England

      IIF 52
  • Bilal, Muhammad
    Pakistani company director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12428, Unit F, Winston Business Park, Churchill Way, Sheffield, South Yorkshire, S35 2PS, United Kingdom

      IIF 53
  • Ali, Muhammad
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 273, Lower Broughton Road, Salford, Manchester, M7 1WE, United Kingdom

      IIF 54
    • 27 St. Andrews Tower, Baird Avenue, Southall, UB1 3LU, England

      IIF 55
  • Bilal, Muhammad
    Pakistani director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G3, 30 Marigold Court, Brackla Bridgend, South Wales, CF31 2NB, United Kingdom

      IIF 56
  • Bilal, Muhammad
    Pakistani company director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C28 30, Marigold Court Brackla, Bridgend, South Wales, CF31 2NB, United Kingdom

      IIF 57
  • Bilal, Muhammad
    Pakistani born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57 E94, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 58
  • Bilal, Muhammad
    Pakistani director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 848a, Stratford Road, Sparkhill, Birmingham, B11 4BS, England

      IIF 59
  • Gondal, Muhammad Bilal Haider
    Pakistani student born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Coopers Lane, London, E10 5DC, United Kingdom

      IIF 60
  • Bilal, Muhammad
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Teddington Grove, Birmingham, West Midlands, B42 1RH, United Kingdom

      IIF 61
  • Ali, Muhammad

    Registered addresses and corresponding companies
    • 273, Lower Broughton Road, Salford, Manchester, M7 1WE, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 29
  • 1
    A B & SONS SUPERMARKET (WM) LIMITED
    08101748
    41 Teddington Grove, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-12 ~ dissolved
    IIF 61 - Director → ME
  • 2
    ADEEBIA LTD
    15851941
    Unit 57 F3 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    ASTORIA LONDON LTD
    08076230
    26 Coopers Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 60 - Director → ME
  • 4
    B W MOTORS LIMITED
    15628601
    6 Cromer Cresent, Cromer Crescent, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    BASUK LIMITED
    15824365 13306500
    51 Hartington Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    BAT TECH LTD
    14421535
    4385, 14421535 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-10-16 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 7
    BKAUS LIMITED
    13306500 15824365
    G3 30 Marigold Court, Brackla Bridgend, South Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-31 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    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
  • 8
    COUCH CRAFTWORKS LIMITED
    15929414
    3 Brunswick Place, Stoke-on-trent, England
    Active Corporate (4 parents)
    Officer
    2026-03-23 ~ 2026-03-24
    IIF 25 - Director → ME
    IIF 20 - Director → ME
    2026-03-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-03-23 ~ 2026-03-24
    IIF 15 - Ownership of shares – 75% or more OE
    2026-03-23 ~ 2026-03-26
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    2026-03-24 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 9
    ELLAND BEDS LTD
    16503637
    Unit 4, New Ing Mills, Field Lane, Batley, England
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 10
    GB ECO GRANTS LIMITED
    16219703
    21 Fontley Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2025-01-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2025-01-30 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    LOYAL MART LTD
    14898488
    150 Croxton Avenue, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-05-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 12
    MBK INTERNATIONAL LTD
    15832831
    Unit 57 E94 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    MTN TRADERS LTD
    13320993
    12428 Unit F, Winston Business Park, Churchill Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    MUBARAKGROUPS LTD
    SC851651
    250 C 250 C Paisley Road Renfrew, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    MUHAMMAD TRADER LTD
    08609105
    848a Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-15 ~ dissolved
    IIF 59 - Director → ME
  • 16
    OLDHEATH LIMITED
    14379470
    4a Bradley Hall Road, Nelson, England
    Active Corporate (4 parents)
    Officer
    2026-02-13 ~ now
    IIF 23 - Director → ME
    2024-04-28 ~ 2025-06-01
    IIF 24 - Director → ME
    Person with significant control
    2024-04-28 ~ 2025-06-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    2026-02-13 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    OSTADMART LTD
    14744291
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2024-04-01 ~ 2024-05-05
    IIF 21 - Director → ME
    Person with significant control
    2024-04-01 ~ 2024-05-05
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    RANGEKEY LIMITED
    14561270
    103 Regent Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2024-04-28 ~ 2025-06-17
    IIF 30 - Director → ME
    Person with significant control
    2024-04-28 ~ 2025-06-17
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 19
    REGAL CONSTRUCTION SERVICES WORKS LIMITED
    15600926
    4385, 15600926 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-05-26 ~ 2025-02-10
    IIF 22 - Director → ME
    Person with significant control
    2024-06-01 ~ 2025-02-10
    IIF 52 - Ownership of shares – 75% or more OE
  • 20
    RMA DEALS LTD
    15726254
    273 Lower Broughton Road, Salford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-17 ~ now
    IIF 54 - Director → ME
    2024-05-17 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 21
    SCENTYCANDLES LIMITED
    16276700
    4385, 16276700 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-02-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2025-02-25 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    SERAPHINE STRATEGIES LIMITED
    SC865607
    181 Glencroft Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 23
    SLEEP MAKER LTD
    12208517
    Suite E10, Josephs Well, Westgate, Leeds
    Liquidation Corporate (1 parent)
    Officer
    2019-09-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 24
    SOLVANTA LTD
    16019175
    Unit 57 G32 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2024-10-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 25
    THE BED FRAMES COMPANY LTD
    15364190
    Unit 12 Field Lane, Batley, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-12-20 ~ 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
    IIF 49 - Right to appoint or remove directors OE
  • 26
    TURELINE PAYROLL SOLUTION LIMITED
    16732813
    6 Cromer Crescent, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 27
    UMBILZ LTD
    13059677
    C28 30 Marigold Court Brackla, Bridgend, South Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 28
    VEKS GADGETS LIMITED
    16489582
    27 St. Andrews Tower, Baird Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 29
    WRONG FUEL RECOVERIES LIMITED
    15647253
    6 Cromer Cresent, Cromer Crescent, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.