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

Khan, Muhammad Asif

    Related profiles found in government register
  • Khan, Muhammad Asif
    British business person born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, 135, Rickman Drive, Birmingham, West Midlands, B15 2BF, United Kingdom

      IIF 1
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 2
  • Khan, Muhammad Asif
    British businessman born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, Aspen Grove, Birmingham, West Midlands, B9 5FG, England

      IIF 3
  • Khan, Muhammad Asif
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 4
  • Khan, Muhammad Asif
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 5
  • Khan, Muhammad Asif
    British self employed born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 6
  • Khan, Muhammad Yasir
    British engineer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 13, Augustus House, 3 New Augustus Street, Bradford, BD1 5LR, England

      IIF 7
  • Khan, Muhammad Adnan
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65 Friargate, Preston, Lancashire, PR1 2AT, United Kingdom

      IIF 8
  • Khan, Muhammad Majid
    British chef born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Tamerton Road, Birmingham, B32 3HF, England

      IIF 9
  • Khan, Muhammad Majid
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Tamerton Road, Birmingham, B32 3HF, United Kingdom

      IIF 10
  • Khan, Muhammad Majid
    British driver born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Tamerton Road, Birmingham, B32 3HF, England

      IIF 11
  • Khan, Mohammad Asif
    British Citizen sweet corn cups born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22, Fulmer Walk, Birmingham, B18 7AX, England

      IIF 12
  • Mr Muhammad Asif Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, 135, Rickman Drive, Birmingham, West Midlands, B15 2BF, United Kingdom

      IIF 13
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 14 IIF 15
    • Flat 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 16
  • Khan, Muhammad Asif
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1270, Pershore Road, Stirchley, Birmingham, B30 2XU, United Kingdom

      IIF 17
  • Mr Muhammad Asif Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 18
  • Khan, Muhammad
    Pakistani company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 19
  • Mr Muhammad Yasir Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 13, Augustus House, 3 New Augustus Street, Bradford, BD1 5LR, England

      IIF 20
  • Mr Muhammad Adnan Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65 Friargate, Preston, Lancashire, PR1 2AT, United Kingdom

      IIF 21
  • Mr Muhammad Majid Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Tamerton Road, Birmingham, B32 3HF, England

      IIF 22 IIF 23
    • 47, Tamerton Road, Birmingham, B32 3HF, United Kingdom

      IIF 24
  • Khan, Muhammad Hanif
    British businessman born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Aspen Grove, Birmingham, West Midlands, B9 5FG, United Kingdom

      IIF 25
  • Khan, Muhammad Majid
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, King Edwards Road, Barking, IG11 7TS, England

      IIF 26
  • Khan, Muhammad Majid
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, King Edward Road, Barking, IG11 7TS, England

      IIF 27
    • 19, King Edwards Road, Barking, Essex, IG11 7TS, United Kingdom

      IIF 28 IIF 29
  • Khan, Muhammad Saheb
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square Waterloo, London, SE1 7GX, United Kingdom

      IIF 30 IIF 31
  • Khan, Muhammad
    British customer service born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Birken Road, Tunbridge Wells, TN2 3TF, United Kingdom

      IIF 32 IIF 33
  • Hanif Khan, Muhammad
    Pakistani director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 182, Berridge Road, Nottingham, NG7 6GY, United Kingdom

      IIF 34
  • Khan, Mohammad Sajid
    British manager born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Khan, Muhammad Asif

    Registered addresses and corresponding companies
    • 15, Aspen Grove, Birmingham, West Midlands, B9 5FG, England

      IIF 36
  • Khan, Muhammad Usman
    Pakistani company director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 D52, The Winning Box 27-37 Station Road, Hillingdon London, Hayes, UB3 4DX, United Kingdom

      IIF 37
  • Khan, Muhammad Yasir
    Pakistani telecom engineer born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Maidstone Street, Bradford, BD3 8AW, England

      IIF 38
  • Khan, Muhammad Adnan
    Pakistani director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Langton Avenue, Chelmsford, CM1 2BW, United Kingdom

      IIF 39
  • Khan, Muhammad Hanif

    Registered addresses and corresponding companies
    • 15, Aspen Grove, Birmingham, West Midlands, B9 5FG, United Kingdom

      IIF 40
  • Khan, Muhammad Hanif
    Pakistani director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Berridge Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6GY, United Kingdom

      IIF 41
  • Mr Muhammad Khan
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Birken Road, Tunbridge Wells, TN2 3TF, United Kingdom

      IIF 42 IIF 43
  • Khan, Muhammad
    Pakistan manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Ingleton Road, Birmingham, B8 2QW, United Kingdom

      IIF 44
  • Khan, Muhammad
    Pakistani directer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, Wallows Road, Brierley Hill, DY5 1PT, United Kingdom

      IIF 45
  • Khan, Muhammad Majid
    Pakistani director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Midland Apartments, Flat 7, Midland Road, Luton, Bedfordshire, LU2 0GH, United Kingdom

      IIF 46
  • Usman Khan, Muhammad
    Pakistani company director born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Innovatixlab Ltd 124, Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 47
  • Mr Muhammad Majid Khan
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, King Edward Road, Barking, IG11 7TS, England

      IIF 48
    • 19, King Edwards Road, Barking, IG11 7TS, England

      IIF 49
    • 19, King Edwards Road, Barking, IG11 7TS, United Kingdom

      IIF 50 IIF 51
  • Mr Muhammad Saheb Khan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square Waterloo, London, SE1 7GX, United Kingdom

      IIF 52 IIF 53
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 54
  • Mr Muhammad Usman Khan
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Innovatixlab Ltd 124, Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 55
  • Mr Mohammad Sajid Khan
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Khan, Muhammad
    Pakistani cfo born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 57
  • Muhammad Usman Khan
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 D52, The Winning Box 27-37 Station Road, Hillingdon London, Hayes, UB3 4DX, United Kingdom

      IIF 58
  • Mr Muhammad Yasir Khan
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Maidstone Street, Bradford, BD3 8AW, England

      IIF 59
  • Mr Muhammad Adnan Khan
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Langton Avenue, Chelmsford, CM1 2BW, United Kingdom

      IIF 60
  • Mr Muhammad Majid Khan
    Pakistani born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Midland Apartments, Flat 7, Midland Road, Luton, LU2 0GH, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 25
  • 1
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    19 King Edwards Road, Barking, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    20 Maidstone Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
  • 4
    182 Berridge Road, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 34 - director → ME
  • 5
    28a Wallows Road, Brierley Hill, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 45 - director → ME
  • 6
    39 Ingleton Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 44 - director → ME
  • 7
    Apartment 24 135 Rickman Drive, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    20,131 GBP2024-04-30
    Officer
    2019-09-15 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-09-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    47 Tamerton Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    Innovatixlab Ltd 124 Quality Court, Chancery Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 10
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Corporate (3 parents)
    Officer
    2023-11-04 ~ now
    IIF 57 - director → ME
  • 11
    Apartment 24 135 Rickman Drive, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-16 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    47 Tamerton Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    METRO UK TAXIS LTD - 2024-09-11
    142, Midland Apartments, Flat 7 Midland Road, Luton, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 14
    Suite 5, Clarendon House, 117 George Lane, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    19 King Edward Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    1,940 GBP2024-01-31
    Officer
    2020-01-24 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    24 135, Rickman Drive, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    61 Langton Avenue, Chelmsford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 18
    Flat 801 9 Casson Square Waterloo, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 31 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 19
    2 Belgravia Close, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 20
    Apartment 13 Augustus House, 3 New Augustus Street, Bradford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    235 GBP2024-02-27
    Officer
    2022-02-28 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    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
  • 22
    Apartment 24 135 Rickman Drive, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 23
    182 Berridge Road, Forest Fields, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-08-01 ~ dissolved
    IIF 41 - director → ME
  • 24
    19 King Edwards Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    5,140 GBP2024-10-31
    Officer
    2023-03-10 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 25
    Unit 57 D52 The Winning Box 27-37 Station Road, Hillingdon London, Hayes, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-21 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2017-08-25 ~ 2018-11-22
    IIF 32 - director → ME
    Person with significant control
    2017-08-25 ~ 2018-11-22
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 2
    FLAVOUR CORN CUP LTD - 2017-02-06
    353 Upper Balsall Heath Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -949 GBP2021-04-30
    Officer
    2016-04-21 ~ 2016-06-11
    IIF 12 - director → ME
  • 3
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate
    Officer
    2015-03-19 ~ 2015-05-25
    IIF 3 - director → ME
    2015-03-19 ~ 2015-05-25
    IIF 36 - secretary → ME
  • 4
    47 Tamerton Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2018-10-31
    Officer
    2017-10-31 ~ 2019-07-08
    IIF 10 - director → ME
    Person with significant control
    2017-10-31 ~ 2019-07-08
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    65 Friargate, Preston, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-13 ~ 2025-01-31
    IIF 8 - director → ME
    Person with significant control
    2024-06-13 ~ 2025-01-31
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2016-03-31
    Officer
    2015-03-19 ~ 2015-05-04
    IIF 25 - director → ME
    2015-03-19 ~ 2015-05-04
    IIF 40 - secretary → ME
  • 7
    1270 Pershore Road, Stirchley, Birmingham, United Kingdom
    Dissolved corporate
    Officer
    2016-12-28 ~ 2018-01-02
    IIF 17 - director → ME
  • 8
    Flat 801 9 Casson Square Waterloo, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-11 ~ 2025-03-19
    IIF 30 - director → ME
    Person with significant control
    2024-11-11 ~ 2025-03-19
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 9
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2018-12-13 ~ 2019-03-05
    IIF 33 - director → ME
    Person with significant control
    2018-12-13 ~ 2019-03-05
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
© 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.