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

Rauf, Abdul

    Related profiles found in government register
  • Rauf, Abdul
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Windsor Road, Ilford, IG1 1HQ, England

      IIF 1 IIF 2
    • 60, Windsor Road, Ilford, IG1 1HQ, United Kingdom

      IIF 3 IIF 4
    • 179, Holloway Road, London, N7 8LX, United Kingdom

      IIF 5
  • Rauf, Abdul
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 6
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 7
  • Rauf, Abdul
    Pakistani consultancy born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Eton Road, Ilford, IG1 2UD, England

      IIF 8
  • Rauf, Abdul
    Pakistani director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 427 Gillott Road, Birmingham, B16 9LJ

      IIF 9
    • Portland House, Bressenden Place, London, SW1E 5RS, England

      IIF 10
  • Abdul Rauf
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 11
  • Rauf, Adbul
    Pakistani director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 12
  • Mr Abdul Rauf
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 13
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 14
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 15
    • 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 16
    • Compass House, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 17
    • 60, Windsor Road, Ilford, IG1 1HQ, England

      IIF 18 IIF 19 IIF 20
    • 60, Windsor Road, Ilford, IG1 1HQ, United Kingdom

      IIF 21 IIF 22
    • 179, Holloway Road, London, N7 8LX, United Kingdom

      IIF 23
    • Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 24
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 25
    • Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 26
    • 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 27
  • Rauf, Abdul
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Three Sixty Workrooms Ground Floor, 36 - 48 Cambridge Road, Barking, Essex, IG11 8NW, England

      IIF 28
    • Saturn Business Centre, 54-76, Bissell, Birmingham, West Midlands, B5 7HP, England

      IIF 29
    • 60, Windsor Road, Ilford, IG1 1HQ, England

      IIF 30 IIF 31
    • 60, Windsor Road, Ilford, IG1 1HQ, United Kingdom

      IIF 32 IIF 33
    • 60, Windsor Road, Ilford, Essex, IG1 1HQ, United Kingdom

      IIF 34
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 35
    • 179, Boundary Road, London, E13 9QF, England

      IIF 36
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 37
  • Rauf, Abdul
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64, Essington House, Birmingham, B8 2SU, United Kingdom

      IIF 38
    • 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 39
    • 92, Finch Road, Birmingham, B19 1HP

      IIF 40
    • Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 41
    • 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 42
    • Compass House, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 43
    • 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 44
    • Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 45
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 46
    • Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 47
    • 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 48
  • Rauf, Abdul
    British businessman born in December 1945

    Registered addresses and corresponding companies
    • 9 Fairfield Road, Ilford, London, IG1 2JL

      IIF 49
  • Mr Adbul Rauf
    Pakistani born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, B62 8AN, United Kingdom

      IIF 50
  • Abdul Rauf
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 179, Boundary Road, London, E13 9QF, England

      IIF 51
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 52
  • Mr Abdul Rauf
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ilford Law Chambers Roycraft House Suite 409, Make It London, 15 Linton Road, Barking, IG11 8HE, England

      IIF 53
    • Three Sixty Workrooms Ground Floor, 36 - 48 Cambridge Road, Barking, Essex, IG11 8NW, England

      IIF 54
    • 64, Essington House, Birmingham, B8 2SU, United Kingdom

      IIF 55
    • 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 56
    • 92, Finch Road, Birmingham, B19 1HP

      IIF 57
    • 13501705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 60, Windsor Road, Ilford, IG1 1HQ, England

      IIF 59
    • 60, Windsor Road, Ilford, IG1 1HQ, United Kingdom

      IIF 60 IIF 61
    • 60, Windsor Road, Ilford, Essex, IG1 1HQ, United Kingdom

      IIF 62
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 63
  • Rauf, Abdul

    Registered addresses and corresponding companies
    • Three Sixty Workrooms Ground Floor, 36 - 48 Cambridge Road, Barking, Essex, IG11 8NW, England

      IIF 64
    • 9 Fairfield Road, Ilford, London, IG1 2JL

      IIF 65
  • Rauf, Adbul

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 66
child relation
Offspring entities and appointments 32
  • 1
    ANKAA FINANCIAL LTD
    15713487
    60 Windsor Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    APPOINT RECRUITERS LTD
    11780192
    Oxford House, 12-20 Oxford Street, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BDR 14 LTD
    - now 13212381 12924432... (more)
    LIVOMI SOLUTIONS LTD
    - 2026-03-16 13212381
    66 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    2021-02-19 ~ 2026-03-18
    IIF 35 - Director → ME
    Person with significant control
    2021-02-19 ~ 2026-03-18
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 4
    BIZIMO SOLUTIONS LTD
    13607255
    92 Finch Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2021-09-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 5
    BRAVO RECRUITERS LTD
    11717538
    Compass House Chivers Way, Histon, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    BUZZIMENT LTD
    - now 15722897
    ANKAA IMMIGRATION LTD
    - 2026-02-04 15722897
    60 Windsor Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    COMMUNITY RECRUITS LTD
    11328987
    50 Grosvenor Hill, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    DIOLLO SOLUTIONS LTD
    12846431
    64 Essington House, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 9
    EPP6756 LTD
    10788715 10788793... (more)
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 12 - Director → ME
    2017-05-25 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 10
    F3F1 LTD
    15485512
    60 Windsor Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 11
    FORMA RECRUITS LTD
    11705763
    Flat 3 439 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 12
    GLOBAL LAW CHAMBERS LTD
    16650853
    60 Windsor Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 13
    HANDLE RECRUITERS LTD
    11292660
    4385, 11292660 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-04-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Has significant influence or control as a member of a firm OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 14
    HANNAN & HADEES LTD
    - now 14602230
    HANNAN & HADEES PRIVATE LIMITED
    - 2026-02-17 14602230
    60 Windsor Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-01-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 15
    HASH PHOENIX LIMITED
    09756863
    60 Windsor Road, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    2015-09-01 ~ 2022-03-10
    IIF 8 - Director → ME
  • 16
    ILFORD LAW CHAMBERS LTD
    14311723 07521213... (more)
    Ilford Law Chambers Roycraft House Suite 409, Make It London, 15 Linton Road, Barking, England
    Active Corporate (2 parents)
    Officer
    2026-01-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-03-05 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 17
    KIKU TINNA LIMITED
    - now 12828150
    KIKUTINNA LTD
    - 2023-01-18 12828150
    60 Windsor Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2020-08-20 ~ now
    IIF 2 - Director → ME
    2020-08-20 ~ 2026-02-23
    IIF 1 - Director → ME
    Person with significant control
    2020-08-20 ~ 2026-02-23
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    2024-10-04 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    2024-10-04 ~ 2026-02-23
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 18
    LONDON PARTY STORE LTD
    15713462
    179 Holloway Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 19
    MANSION SERVICES LTD
    11644932
    960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    NEW EURO STAR HAIR SALON LIMITED
    14326007
    179 Boundary Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-08-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 21
    NIBBLES (UK) LIMITED
    06048867
    13 Eton Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    2007-01-11 ~ 2007-08-16
    IIF 49 - Director → ME
    2007-08-16 ~ 2010-01-12
    IIF 65 - Secretary → ME
  • 22
    OMBRELLA SERVICES LTD
    11895460
    Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    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
  • 23
    POOL RECRUITS LTD
    11928656
    4385, 11928656 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-04-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 24
    QUQNUS LTD
    15485511
    60 Windsor Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 25
    RECRUIT DEAL LTD
    10778693 10783980
    Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-19 ~ dissolved
    IIF 10 - Director → ME
  • 26
    RECRUITERS LAND 400 LIMITED
    10888637 10889391... (more)
    Flat 4 427 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 9 - Director → ME
  • 27
    REDTHUMB SOLUTIONS LTD
    11686626
    2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    RIGGLO SOLUTIONS LTD
    11870077
    Edmund House, 12-22 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 29
    SECURITY SERVICES LTD
    16094564
    60 Windsor Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ now
    IIF 28 - Director → ME
    2025-10-23 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 30
    SOTITI UK SERVICES LTD
    - now 13501705
    PAVETO SERVICES LTD
    - 2025-12-23 13501705
    Saturn Business Centre 54-76, Bissell, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    2021-07-08 ~ 2026-01-06
    IIF 29 - Director → ME
    Person with significant control
    2021-07-08 ~ 2026-01-06
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 31
    STRKSWI 0036 LTD
    11442189 11524738... (more)
    Rex House, Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    TIGOST SERVICES LTD
    12935878
    7 Commercial Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.