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

Ahmed, Iftikhar

    Related profiles found in government register
  • Ahmed, Iftikhar
    English company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 194a, Ridgeway Road, Sheffield, S12 2TA, England

      IIF 1
  • Ahmed, Iftikhar
    English director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 328, Abbeydale Road, Sheffield, S7 1FN, United Kingdom

      IIF 2
    • Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW, England

      IIF 3
  • Ahmed, Iftikhar
    English manager born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 21, Joshua Road, Sheffield, S71GY, United Kingdom

      IIF 4
  • Ahmed, Iftikhar
    English operation director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 194, Ridgeway Road, Sheffield, South Yorkshire, S12 2TA, England

      IIF 5
  • Ahmed, Iftikhar
    English sales director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Portland Square, Bakewell, DE45 1HA, England

      IIF 6
    • 84, North Church House, Queen Street, Sheffield, South Yorkshire, S1 2DW, England

      IIF 7
  • Ahmed, Iftikhar
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26, Gurney Road, London, E15 1SH, England

      IIF 8
  • Ahmed, Iftikhar
    British managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26, Gurney Road, London, E15 1SH, United Kingdom

      IIF 9
  • Ahmed, Iftikhar
    British self employed born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 10
  • Ahmed, Iftikhar
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Barton Business Park, New Dover Road, Canterbury, Kent, CT1 3AA, England

      IIF 11
  • Ahmed, Iftikhar
    British managing director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat C, 64, Green Lane, Ilford, IG1 1YJ, England

      IIF 12
  • Ahmed, Iftikhar
    British trader born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 46, Penistone Avenue, Rochdale, OL16 4AL, England

      IIF 13
  • Ahmed, Iftikhar
    Swiss retired born in February 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Unit 4, Barton Business Park, New Dover Road, Canterbury, Kent, CT1 3AA, England

      IIF 14
  • Ahmed, Zafran Iftikhar
    British company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 26, Gurney Road, London, E15 1SH, England

      IIF 15
  • Ahmed, Iftikhar
    Ugandan director born in May 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 28, Haverfordwest Road, Letterston, Haverfordwest, SA62 5UA, Wales

      IIF 16
  • Ahmed, Iftikhar
    British chef born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6b, Parkway Drive, Sheffield, South Yorkshire, S9 4WN, England

      IIF 17
  • Ahmed, Iftikhar
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 428, Green Lane, Ilford, Essex, IG3 9LD

      IIF 18
    • 85, Pitcroft Avenue, Reading, RG6 1NN, England

      IIF 19
    • 100, London Road, Sheffield, S2 4LR, United Kingdom

      IIF 20
    • 713a, Abbeydale Road, Sheffield, South Yorkshire, S7 2BE, United Kingdom

      IIF 21
    • 98, Abbeydale Road, Sheffield, S7 1FF, United Kingdom

      IIF 22 IIF 23
  • Ahmed, Iftikhar
    British firector born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 531, Abbeydale Road, Sheffield, S7 1FU, United Kingdom

      IIF 24
  • Mr Ahmed Iftikhar
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4, Railway Street, Huddersfield, HD1 1JP

      IIF 25
  • Ahmed, Iftikhar
    British

    Registered addresses and corresponding companies
    • 26, Gurney Road, London, E15 1SH, United Kingdom

      IIF 26
  • Ahmed, Iftikhar
    British operation director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, United Kingdom

      IIF 27
  • Ahmed, Iftikhar
    British taxi driver born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, Spackmans Way, Slough, SL1 2SD, England

      IIF 28
    • 198 Spackmans Wayd, Slough, SL1 2SD, United Kingdom

      IIF 29
    • 40, Liverpool Road, Slough, SL1 4QZ, United Kingdom

      IIF 30
  • Ahmed, Iftikhar
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Gurney Road, London, E15 1SH, United Kingdom

      IIF 31
  • Ahmed, Iftikhar
    British pharmacist/director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Iftikhar Ahmed
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26, Gurney Road, London, E15 1SH, England

      IIF 35
  • Ahmed, Iftikhar
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Church St, Heckmondwike, West Yorks, WF16 0LQ, United Kingdom

      IIF 36
  • Ahmed, Iftikhar
    British general manager born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Church Street, Heckmondwike, West Yorkshire, WF16 0LQ, England

      IIF 37
  • Mr Iftikhar Ahmed
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Adams & Moore House, Instone Road, Dartford, Kent, DA1 2AG, England

      IIF 38
  • Mr Iftikhar Ahmed
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Barton Business Park, New Dover Road, Canterbury, Kent, CT1 3AA, England

      IIF 39
  • Mr Iftikhar Ahmed
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat C, 64, Green Lane, Ilford, IG1 1YJ, England

      IIF 40
    • 46, Penistone Avenue, Rochdale, OL16 4AL

      IIF 41
  • Ahmed, Iftikhar

    Registered addresses and corresponding companies
    • 26, Gurney Road, London, E15 1SH, England

      IIF 42
    • 26, Gurney Road, London, E151SH, United Kingdom

      IIF 43
    • 100, London Road, Sheffield, S2 4LR, United Kingdom

      IIF 44
    • 194a, Ridgeway Road, Sheffield, S12 2TA, England

      IIF 45
    • 328, Abbeydale Road, Sheffield, S7 1FN, United Kingdom

      IIF 46
    • 531, Abbeydale Road, Sheffield, S7 1FU, United Kingdom

      IIF 47
    • 98, Abbeydale Road, Sheffield, S7 1FF, United Kingdom

      IIF 48
  • Ahmed, Iftikhar
    Pakistani director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Queen Anne Terrace, Sovereign Close, London, E1W 3HH, United Kingdom

      IIF 49
    • Adroit Accountax Limited, 2 Queen Anne Terrace, Sovereign Close, London, E1W 3HH, England

      IIF 50
  • Ahmed, Iftikhar
    Pakistani business executive born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Stanford Way, London, SW16 4HD, United Kingdom

      IIF 51
  • Iftikhar, Ahmed
    British co director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hammerton Road, Fartown, Huddersfield, Yorkshire, HD2 2PS, United Kingdom

      IIF 52
  • Mr Zafran Iftikhar Ahmed
    British born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 26, Gurney Road, London, E15 1SH, England

      IIF 53
  • Ahmed, Zafran Iftikhar

    Registered addresses and corresponding companies
    • 26, Gurney Road, London, E15 1SH, England

      IIF 54
    • 26, Gurney Road, London, E15 1SH, United Kingdom

      IIF 55
  • Mr Iftikhar Ahmed
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, London Road, Sheffield, S2 4LR, United Kingdom

      IIF 56
    • 531, Abbeydale Road, Sheffield, S7 1FU, United Kingdom

      IIF 57
    • 6b, Parkway Drive, Sheffield, South Yorkshire, S9 4WN, England

      IIF 58
    • 98, Abbeydale Road, Sheffield, S7 1FF, United Kingdom

      IIF 59 IIF 60
  • Iftikhar Ahmed
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Pitcroft Avenue, Reading, RG6 1NN, England

      IIF 61
  • Mr Iftikhar Ahmed
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, Spackmans Way, Slough, SL1 2SD, England

      IIF 62
    • 198 Spackmans Wayd, Slough, SL1 2SD, United Kingdom

      IIF 63
  • Mr Iftikhar Ahmed
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Iftikhar Ahmed
    Pakistani born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Cranbury Road, Reading, RG30 2XE, United Kingdom

      IIF 67
  • Mr Iftikhar Ahmed
    Pakistani born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Stanford Way, London, SW16 4HD, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 28
  • 1
    4 PAL LIMITED - 2003-06-30
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    57,030 GBP2023-08-31
    Officer
    2003-06-20 ~ now
    IIF 31 - director → ME
    2003-06-20 ~ now
    IIF 26 - secretary → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    6b Parkway Drive, Sheffield, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-30 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 3
    32 Lismore Close, Woodley, Reading, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,311 GBP2017-03-31
    Officer
    2014-01-21 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 4
    26 Gurney Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2021-03-11 ~ now
    IIF 15 - director → ME
    2021-03-11 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 5
    26 Gurney Road, London, England
    Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    46 Penistone Avenue, Rochdale
    Corporate (1 parent)
    Equity (Company account)
    288 GBP2020-11-30
    Officer
    2010-11-12 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    Adroit Accountax Ltd. Unit 8, Dock Offices, Surrey Quays Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 49 - director → ME
  • 8
    Unit 4 Barton Business Park, New Dover Road, Canterbury, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -32,582 GBP2023-09-30
    Officer
    2024-05-13 ~ now
    IIF 14 - director → ME
  • 9
    4 Railway Street, Huddersfield
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,182 GBP2017-06-30
    Officer
    2010-06-03 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 10
    328 Abbeydale Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-25 ~ dissolved
    IIF 2 - director → ME
    2011-02-25 ~ dissolved
    IIF 46 - secretary → ME
  • 11
    103 Castleton Road, Goodmayes, Ilford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    360,939 GBP2023-04-30
    Officer
    2017-07-14 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    100 London Road, Sheffield, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 20 - director → ME
    2024-04-08 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    194a Ridgeway Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 1 - director → ME
    2016-04-21 ~ dissolved
    IIF 45 - secretary → ME
  • 14
    ACTIVATE LED LTD - 2013-09-12
    21 Joshua Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-03 ~ dissolved
    IIF 7 - director → ME
  • 15
    26 Gurney Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-13 ~ dissolved
    IIF 34 - director → ME
  • 16
    MAIA LENSES LIMITED - 2012-03-22
    6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -114,633 GBP2023-09-30
    Officer
    2011-09-13 ~ now
    IIF 32 - director → ME
    2011-09-13 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    26 Gurney Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-03-31
    Officer
    2018-03-19 ~ now
    IIF 9 - director → ME
    2018-03-19 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 18
    198 Spackmans Way, Slough, England
    Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 19
    198 Spackmans Wayd, Slough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 20
    198 Spackmans Way, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 30 - director → ME
  • 21
    26 Gurney Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-09-12 ~ dissolved
    IIF 33 - director → ME
  • 22
    194a Ridgeway Road, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-29 ~ dissolved
    IIF 5 - director → ME
  • 23
    Ground Floor Unit 6b, Parkway Drive, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -38,812 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 24 - director → ME
    2023-03-17 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 24
    713a Abbeydale Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 21 - director → ME
  • 25
    Spice Lounge, 4a Portland Square, Bakewell, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-18 ~ dissolved
    IIF 6 - director → ME
  • 26
    Flat C, 64 Green Lane, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    482 GBP2019-06-30
    Officer
    2016-06-03 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 27
    26 Gurney Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,122 GBP2023-06-30
    Officer
    2021-08-01 ~ dissolved
    IIF 42 - secretary → ME
  • 28
    85 Pitcroft Avenue, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    23 Church St, Heckmondwike, West Yorks
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    923 GBP2016-11-30
    Officer
    2013-11-28 ~ 2017-02-02
    IIF 36 - director → ME
  • 2
    23 Church Street, Heckmondwike, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    44,562 GBP2015-12-31
    Officer
    2013-01-01 ~ 2014-01-01
    IIF 37 - director → ME
  • 3
    Unit 4 Barton Business Park, New Dover Road, Canterbury, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -32,582 GBP2023-09-30
    Officer
    2018-12-07 ~ 2023-09-10
    IIF 11 - director → ME
    Person with significant control
    2019-09-17 ~ 2023-09-10
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    28 Haverfordwest Road, Letterston, Haverfordwest, Wales
    Corporate (1 parent)
    Equity (Company account)
    -14,749 GBP2024-04-29
    Officer
    2015-05-01 ~ 2019-01-03
    IIF 16 - director → ME
  • 5
    180 Staniforth Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -2,888 GBP2022-04-30
    Officer
    2019-04-10 ~ 2022-05-25
    IIF 23 - director → ME
    Person with significant control
    2019-04-10 ~ 2022-05-25
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 6
    180 Staniforth Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    9,333 GBP2022-07-31
    Officer
    2019-07-12 ~ 2022-08-20
    IIF 22 - director → ME
    2019-07-12 ~ 2022-08-20
    IIF 48 - secretary → ME
    Person with significant control
    2019-07-12 ~ 2022-08-20
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 7
    6b Sheldon Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-09 ~ 2011-09-13
    IIF 4 - director → ME
  • 8
    428 Green Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-04-03 ~ 2015-01-15
    IIF 18 - director → ME
  • 9
    CABS DIRECT CONTRACT5 LIMITED - 2016-05-16
    The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -68,368 GBP2024-03-31
    Officer
    2021-02-10 ~ 2023-08-29
    IIF 27 - director → ME
  • 10
    Challenge House, Slz1, 616 Mitcham Road, Croydon, England
    Dissolved corporate
    Equity (Company account)
    -159 GBP2023-09-30
    Officer
    2022-09-12 ~ 2024-11-01
    IIF 51 - director → ME
    Person with significant control
    2022-09-12 ~ 2024-11-01
    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
  • 11
    Northchurch Business Centre, 84 Queen Street, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-30 ~ 2014-05-22
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.