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

Zain Ul Abideen Qureshi

    Related profiles found in government register
  • Zain Ul Abideen Qureshi
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3077, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1
  • Zain Ul Abideen
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1850, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Zain Ul Abideen
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15231422 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Zain Ul Abideen
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Cleethorpes Avenue, Manchester, M9 8JT, England

      IIF 4
  • Zain Ul Abi Deen
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1694, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 5
  • Zain Ul Abideen
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room # 84, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 6
  • Zain Ul Abideen
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1946, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Mr Zain Ul Abideen
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Welton Mount, Leeds, LS6 1ET, England

      IIF 8
  • Mr Zain Ul Abideen
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 321-323, High Road , Chadwell Heath, Office 5959, Essex, RM6 6AX, United Kingdom

      IIF 9
  • Mr Zain Ul Abideen
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 942, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 10
  • Mr Zain Ul Abideen
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8667, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 11
    • 141, H A Jinnah Road Gulshan Sardar Colony Street No 1, Multan, Punjab, 60000, Pakistan

      IIF 12
  • Mr Zain Ul Abideen
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 13
  • Zain Ul Abideen
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 134/16 L, Dak Khana Mohsin Wall, Chak No 134/16 L Tehsil Zillah Khanewal, Mian Channu, Pakistan, 58000, Pakistan

      IIF 14
  • Mr Zain Ul Abideen
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 68, Lane 10 Khayabane Baddar Phase 6 Dha, Karachi, 75500, Pakistan

      IIF 15
  • Mr Zain Ul Abideen
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 117, Putney Road, Birmingham, B20 3QS, England

      IIF 16
  • Mr Zain Ul Abideen
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Tower Hamlets Rd, London, E7 9DA, United Kingdom

      IIF 17
  • Mr Zain Ul Abideen
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 194a, High Street North, London, E6 2JA, England

      IIF 18
  • Mr Zain Ul Abideen
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 19
  • Mr Zain Ul Abideen
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot Sb 235, Ste 201/2a Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 20
  • Mr Zain Ul Abideen
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Lower Station Road, Staple Hill, Bristol, BS16 4LT, England

      IIF 21
    • Unit 3 F22, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 22
  • Mr Zain Ul Abideen
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Williton Road, Luton, LU2 9EH, United Kingdom

      IIF 23
  • Mr Zain Ul Abideen
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15328307 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
  • Mr Zain Ul Abideen
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 B98, The Winning Box 27-37 Station Road Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 26
  • Mr Zain Ul Abideen
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Taleeri Mohallah, Ghazi Abad, Muzaffargarh, Punjab, 34200, Pakistan

      IIF 27
  • Mr Zain Ul Abideen
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73 A, Valancia Town, Lahore, 54000, Pakistan

      IIF 28
  • Mr Zain Ul Abideen
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 9k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 29
  • Mr, Zain Ul Abideen
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Baylis Business Centre ,room 7, Stoke Poges Lane, Slough, SL1 3PB, United Kingdom

      IIF 30
  • Mr. Zain Ul Abideen
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Na, Na, Na, Na, Na, E6 2JA, United Kingdom

      IIF 31
  • Mr. Zain Ul Abideen
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, London, N1 7AA, England

      IIF 32
  • Qureshi, Zain Ul Abideen
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3077, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Zain Ul Abideen
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 10, Constance Street, London, E16 2DQ, England

      IIF 34
  • Zain Ul Abideen
    Pakistani born in January 1997

    Resident in China

    Registered addresses and corresponding companies
    • Office 1284, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Abideen, Zain Ul
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1850, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 36
  • Mr Zain Ul Abideen
    Pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Linkways Court, Stevenage, SG1 1LJ, England

      IIF 37
  • Mr Zain Ul Abideen
    Pakistani born in October 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 588 Mosspark Boulevard, Glasgow, G52 1TA, Scotland

      IIF 38
  • Mr Zain Ul Abideen
    Pakistani born in October 2006

    Resident in England

    Registered addresses and corresponding companies
    • Office 10171, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 39
  • Mr. Zain Ul Abideen
    Pakistani born in April 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 40
  • Ul Abideen, Zain
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15231422 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Abideen, Zain Ul
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Welton Mount, Leeds, LS6 1ET, England

      IIF 42
  • Abideen, Zain Ul
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 321-323, High Road , Chadwell Heath, Office 5959, Essex, RM6 6AX, United Kingdom

      IIF 43
  • Abideen, Zain Ul
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohala Afghan, Ahmed Pur Lamma, Sadiqabad, 64350, Pakistan

      IIF 44
  • Abideen, Zain Ul
    Pakistani company director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 942, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 45
  • Abideen, Zain Ul
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8667, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 46
  • Abideen, Zain Ul
    Pakistani director born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 47
  • Abideen, Zain Ul
    Pakistani director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 48
  • Ul Abi Deen, Zain
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1694, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Ul Abideen, Zain
    Pakistani administrator born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 141, H A Jinnah Road Gulshan Sardar Colony Street No 1, Multan, Punjab, 60000, Pakistan

      IIF 50
  • Abideen, Zain Ul
    Pakistani company director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 68, Lane 10 Khayabane Baddar Phase 6 Dha, Karachi, 75500, Pakistan

      IIF 51
  • Dr Zain Ul Abideen
    Pakistani born in January 1997

    Resident in Estonia

    Registered addresses and corresponding companies
    • Akadeemia Tee 7/2-413, Harjumaa, Tallin, 413, Estonia

      IIF 52
  • Mr .. Zain Ul Abideen
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • Unit #2765, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 53
  • Mr Zain Ul Abideen
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bingley Terrace, Rochdale, OL16 5BP, England

      IIF 54
  • Mr Zain Ul Abideen
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hillingdon Road, Uxbridge, UB10 0AD, England

      IIF 55
  • Abideen, Zain Ul
    Pakistani owner born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 117, Putney Road, Birmingham, B20 3QS, England

      IIF 56
  • Abideen, Zain Ul
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Tower Hamlets Rd, London, E7 9DA, United Kingdom

      IIF 57
  • Abideen, Zain Ul
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room # 84, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 58
  • Abideen, Zain Ul
    Pakistani chief executive born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 194a, High Street North, London, E6 2JA, England

      IIF 59
  • Abideen, Zain Ul
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 60
  • Abideen, Zain Ul
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1946, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 61
  • Abideen, Zain Ul
    Pakistani business person born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Lower Station Road, Staple Hill, Bristol, BS16 4LT, England

      IIF 62
    • Unit 3 F22, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 63
  • Mr. Zain Ul Abideen
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Office 323-321, High Road, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 64
  • Abideen, Zain Ul
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, London, N1 7AA, England

      IIF 65
  • Abideen, Zain Ul
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 134/16 L, Dak Khana Mohsin Wall, Chak No 134/16 L Tehsil Zillah Khanewal, Mian Channu, Pakistan, 58000, Pakistan

      IIF 66
  • Abideen, Zain Ul
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 67
  • Abideen, Zain Ul
    Pakistani self employed born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 68
  • Abideen, Zain Ul
    Pakistani director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15328307 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 70
  • Abideen, Zain Ul
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 B98, The Winning Box 27-37 Station Road Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 71
  • Abideen, Zain Ul
    Pakistani freelancer born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Taleeri Mohallah, Ghazi Abad, Muzaffargarh, Punjab, 34200, Pakistan

      IIF 72
  • Abideen, Zain Ul
    Pakistani business person born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 9k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 73
  • Abideen, Zain Ul, Mr,
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Baylis Business Centre ,room 7, Stoke Poges Lane, Slough, SL1 3PB, United Kingdom

      IIF 74
  • Abideen, Zain Ul, Mr.
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Na, Na, Na, Na, Na, E6 2JA, United Kingdom

      IIF 75
  • Ul Abideen, Zain
    Pakistani company director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Williton Road, Luton, LU2 9EH, United Kingdom

      IIF 76
  • Ul Abideen, Zain
    Pakistani entrepreneur born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot Sb 235, Ste 201/2a Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 77
  • Ul Abideen, Zain
    Pakistani business person born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73 A, Valancia Town, Lahore, 54000, Pakistan

      IIF 78
  • Zain Ul Abdeen
    Pakistani born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 856, Leeds Road, Bradford, BD3 8EZ, England

      IIF 79
  • Mr Zain Ul Abideen
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Linkways Court, Stevenage, SG1 1LJ, England

      IIF 80
  • Mr Zain Ul Abideen
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business & Technology Centre, Bessemer Drive, Stevenage, SG1 2DX, United Kingdom

      IIF 81
    • Business And Technology Centre, Bessemer Drive, Stevenage, SG1 2DX, England

      IIF 82
  • Zain Ul Abideen, ..
    Pakistani director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • Unit #2765, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 83
  • Mr. Zain Ul Abideen
    Pakistani born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Shackles Court, Richard Close, Harlington, Hayes, UB3 5EB, United Kingdom

      IIF 84
  • Abideen, Zain Ul
    Pakistani engineer born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 694, Queens Drive, Stoneycroft, Liverpool, L13 5UH, England

      IIF 85
  • Abideen, Zain Ul
    Pakistani company director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 10, Constance Street, London, E16 2DQ, England

      IIF 86
  • Abideen, Zain Ul, Mr.
    Pakistani director born in April 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 87
  • Mr Zain Ul Abideen
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Norborough Road, Sheffield, S9 1SH, England

      IIF 88
  • Abideen, Zain Ul
    Pakistani director born in October 2006

    Resident in England

    Registered addresses and corresponding companies
    • Office 10171, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 89
  • Mr Zain-ul Abideen
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Norborough Road, Sheffield, S9 1SH, United Kingdom

      IIF 90
  • Ul Abideen, Zain
    Pakistani director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Linkways Court, Stevenage, SG1 1LJ, England

      IIF 91
  • Ul Abideen, Zain
    Pakistani executive born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 92
  • Ul Abideen, Zain
    Pakistani director born in October 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 588 Mosspark Boulevard, Glasgow, G52 1TA, Scotland

      IIF 93
  • Abideen, Zain Ul
    Pakistani director born in January 1997

    Resident in China

    Registered addresses and corresponding companies
    • Office 1284, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 94
  • Mr Zain-ul Abideen
    British born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Syon Lane, Isleworth, TW7 5NQ, England

      IIF 95
  • Abideen, Zain Ul
    Pakistani director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bingley Terrace, Rochdale, OL16 5BP, England

      IIF 96
  • Abideen, Zain Ul
    Pakistani director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hillingdon Road, Uxbridge, UB10 0AD, England

      IIF 97
  • Abideen, Zain Ul, Dr
    Pakistani researcher born in January 1997

    Resident in Estonia

    Registered addresses and corresponding companies
    • 7/2-413, Akadeemia Tee 7/2-413, Tallin, Estonia

      IIF 98
    • Akadeemia Tee 7/2-413, Harjumaa, Tallin, 413, Estonia

      IIF 99
  • Abideen, Zain Ul, Mr.
    Pakistani company director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Office 323-321, High Road, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 100
  • Mr Zainul Abideen
    British born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lillivale, Colville Road, High Wycombe, Buckinghamshire, HP11 2SX, United Kingdom

      IIF 101
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 102
  • Abdeen, Zain Ul
    Pakistani director born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 856, Leeds Road, Bradford, BD3 8EZ, England

      IIF 103
  • Abideen, Zain Ul
    Pakistani director born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Shackles Court, Richard Close, Harlington, Hayes, UB3 5EB, United Kingdom

      IIF 104
  • Ul Abideen, Zain
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Linkways Court, Stevenage, SG1 1LJ, England

      IIF 105
  • Ul Abideen, Zain
    Pakistani chairman born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business And Technology Centre, Bessemer Drive, Stevenage, SG1 2DX, England

      IIF 106
  • Ul Abideen, Zain
    Pakistani director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Inskip Crescent, Stevenage, Hertfordshire, SG1 1JX

      IIF 107
  • Abideen, Zain Ul
    Pakistani builder born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Norborough Road, Sheffield, S9 1SH, England

      IIF 108
  • Abideen, Zain-ul
    Pakistani director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Norborough Road, Sheffield, S9 1SH, United Kingdom

      IIF 109
  • Abideen, Zain-ul
    British director born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Syon Lane, Isleworth, Middlesex, TW7 5NQ, England

      IIF 110
  • Abideen, Zainul
    British project manager born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lillivale, Colville Road, High Wycombe, Buckinghamshire, HP11 2SX, United Kingdom

      IIF 111
  • Abideen, Zainul
    British property developer born in April 1999

    Resident in United Kingdom

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

      IIF 112
child relation
Offspring entities and appointments
Active 55
  • 1
    4385, 15321573 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    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
  • 2
    4385, 15231422 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    29 Westcombe Road, Liverpool, England
    Corporate (8 parents)
    Officer
    2024-12-24 ~ now
    IIF 85 - director → ME
  • 4
    4385, 15573061 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-18 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2024-03-18 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 5
    2 Linkways Court, Stevenage, England
    Corporate (2 parents)
    Officer
    2023-08-07 ~ now
    IIF 105 - director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    7 Inskip Crescent, Stevenage, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2013-11-06 ~ dissolved
    IIF 107 - director → ME
  • 7
    11 Bingley Terrace, Rochdale, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 8
    Business And Technology Centre, Bessemer Drive, Stevenage, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,018 GBP2018-09-30
    Officer
    2017-09-25 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -58,826 GBP2019-03-31
    Officer
    2018-02-07 ~ dissolved
    IIF 92 - director → ME
  • 10
    2 Linkways Court, Stevenage, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    43,073 GBP2023-01-31
    Officer
    2018-01-29 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 11
    483 Green Lanes, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-21 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 13
    4385, 15105096 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    3 Welton Mount, Leeds, England
    Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    Unit #1-114 39 Ludgate Hill, London, United Kingodm, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 66 - director → ME
    Person with significant control
    2023-12-11 ~ now
    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
  • 16
    Na Na, Na, Na, Na, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    2023-03-23 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    4385, 15297227 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    Unit 57 B98 The Winning Box 27-37 Station Road Hayes, Hillingdon London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 19
    Office 10171 182-184 High Street North, East Ham, London, England
    Corporate (1 parent)
    Officer
    2024-09-15 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-09-15 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 20
    4385, 15127493 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 21
    4385, 14248721 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    10 Constance Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 23
    23 Hillingdon Road, Uxbridge, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2021-06-16 ~ 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
  • 24
    182-184 High Street North, East Ham, London, Greater London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 50 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 25
    Lillivale, Colville Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-24
    Officer
    2022-03-02 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 26
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 70 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 27
    146 Chaplin Road, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-19 ~ dissolved
    IIF 98 - director → ME
  • 28
    4385, 15514064 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-22 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2024-02-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 30
    275 New North Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-27 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 31
    2 Shackles Court, Richard Close, Harlington, Hayes, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 104 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 32
    88 Mayfield Road, Selford, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 33
    47 Norborough Road, Sheffield, England
    Corporate (2 parents)
    Officer
    2024-04-03 ~ now
    IIF 109 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    51 Norborough Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 35
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-01 ~ dissolved
    IIF 67 - director → ME
  • 36
    118 Love Lane, Mitcham, England
    Corporate (3 parents)
    Officer
    2024-07-10 ~ now
    IIF 48 - director → ME
  • 37
    146 Chaplin Road, Stoke-on-trent, England
    Dissolved corporate (3 parents)
    Officer
    2023-05-23 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    4385, 15585983 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-22 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2024-03-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 39
    2/1 588 Mosspark Boulevard, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 40
    16 Cleethorpes Avenue, Manchester, England
    Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 44 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 41
    Office 1284 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 42
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-03-17 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-03-17 ~ 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
  • 43
    321-323 High Road, Chadwell Heath, Office 5959, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 44
    17 King Edwards Road, Ruislip, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 45
    Unit #2765 275 New North Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-21 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-01-21 ~ 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
  • 46
    856 Leeds Road, Bradford, England
    Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 103 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 47
    Office 942 321-323 High Road, Chadwell Heath, Essex
    Dissolved corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 48
    Room # 84 39 Ludgate Hill, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 58 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 49
    35 Tower Hamlets Rd, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 50
    4385, 13596766 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 51
    194a High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 52
    Baylis Business Centre ,room 7, Stoke Poges Lane, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 53
    4385, 15328307 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 69 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 54
    117 Putney Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-13 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 55
    Unit 3 F22 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-25 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-08-25 ~ 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
Ceased 5
  • 1
    46 Syon Lane, Isleworth, Middlesex, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2022-08-04 ~ 2022-10-12
    IIF 110 - director → ME
    Person with significant control
    2022-08-04 ~ 2022-10-12
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -58,826 GBP2019-03-31
    Person with significant control
    2018-02-07 ~ 2018-04-10
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 3
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-04 ~ 2022-12-01
    IIF 68 - director → ME
  • 4
    29 Williton Road, Luton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-27 ~ 2024-02-17
    IIF 76 - director → ME
    Person with significant control
    2024-01-27 ~ 2024-02-17
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 5
    Flat 9k 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-17 ~ 2022-03-08
    IIF 73 - director → ME
    Person with significant control
    2021-12-17 ~ 2022-03-08
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - 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.