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

Mr Abu Bakar

    Related profiles found in government register
  • Mr Abu Bakar
    Pakistani born in September 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Errol Road, St. Madoes, Glencarse, Perth, PH2 7NF, Scotland

      IIF 1
    • 2 Errol Road, St Maddes, PH2 7NF, Scotland

      IIF 2
  • Mr Abu Bakar
    Pakistani born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 3 IIF 4
    • 74, Orchard Avenue, Southall, UB1 1LQ, England

      IIF 5
  • Mr Abu Bakar
    British born in September 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Ochilview Square, Armadale, Bathgate, EH48 3EP, Scotland

      IIF 6
  • Mr Abu Bakar
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mr Abu Bakar
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104, Abercorn Street, Paisley, Glasgow, PA3 4AY, Scotland

      IIF 8
  • Mr Abu Bakar
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Botanica Ditton Park, Link Spaces, Suite 01, Riding Court Road, Datchet, Slough, SL3 9LL, England

      IIF 9
  • Mr Abu Bakar
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8232, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 10
  • Abu Bakar
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 19-a, St No 11, Moh Kehkashan Colony, Adyala Road, Rawalpindi, 47311, Pakistan

      IIF 11
  • Bakar, Abu
    Pakistani director born in September 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Errol Road, St. Madoes, Glencarse, Perth, PH2 7NF, Scotland

      IIF 12
  • Mr Abu Bakar
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 13
  • Mr Abu Bakar
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mr Abu Bakar
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 2, Street No. 146, Chah Sheikhan Wala, Takiya Leri Shah, Ichhra, Lahore, Pakistan, 54000, Pakistan

      IIF 15
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Abu Bakar
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mr Abu Bakar
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 16 Sofia Court, Issa Road, Hounslow, TW3 3JT, United Kingdom

      IIF 18
  • Mr Abu Bakar
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah, Nia Ara, Kharian, 50090, Pakistan

      IIF 19
  • Mr Abu Bakar
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8807, Office 8807, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Mr Abu Bakar
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Westbury Place, Halifax, West Yorkshire, HX1 4HR, United Kingdom

      IIF 21
  • Mr Abu Bakar
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5626, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 22
  • Mr Abu Bakar
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 643, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, Northern Ireland

      IIF 23
  • Mr. Abu Bakar
    Pakistani born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Lavender Place, Ilford, Essex, IG1 2BE, United Kingdom

      IIF 24
  • Abu Bakar
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 688/28, Mohallah Shah Faisal Colony, Shahdadpur, 68030, Pakistan

      IIF 25
    • Daak Khana Khas, Bairh Tehsil Daskadistrict Sialkot, Sialkot, 51010, Pakistan

      IIF 26
  • Abu Bakar
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dhar, Kalian P.o., Sialkot, 51310, Pakistan

      IIF 27
  • Bakar, Abu
    Pakistani company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 28
    • 74, Orchard Avenue, Southall, UB1 1LQ, England

      IIF 29
  • Bakar, Abu
    Pakistani director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 30
  • Bakar, Abu
    British director born in September 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Ochilview Square, Armadale, Bathgate, EH48 3EP, Scotland

      IIF 31
    • 2/7, Lindsay Road, Edinburgh, EH6 4EP, Scotland

      IIF 32
  • Bakar, Abu
    Pakistani company director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 19-a, St No 11, Moh Kehkashan Colony, Adyala Road, Rawalpindi, 47311, Pakistan

      IIF 33
  • Bakar, Abu
    Pakistani entrepreneur born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Bakar, Abu
    Pakistani ceo born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Bakar, Abu
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104, Abercorn Street, Paisley, Glasgow, PA3 4AY, Scotland

      IIF 36
  • Bakar, Abu
    Pakistani freelancer born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15085960 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 7, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 38
  • Bakar, Abu
    Pakistani director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Botanica Ditton Park, Link Spaces, Suite 01, Riding Court Road, Datchet, Slough, SL3 9LL, England

      IIF 39
  • Bakar, Abu
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8232, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Bakar, Abu
    Pakistani company director born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 41
  • Bakar, Abu
    Pakistani business born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Bakar, Abu
    Pakistani ceo born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Bakar, Abu
    Pakistani director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 44
  • Bakar, Abu
    Pakistani entrepreneur born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah, Nia Ara, Kharian, 50090, Pakistan

      IIF 45
  • Bakar, Abu
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 16 Sofia Court, Issa Road, Hounslow, TW3 3JT, United Kingdom

      IIF 46
  • Bakar, Abu
    Pakistani entrepreneur born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5626, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 47
  • Bakar, Abu
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 688/28, Mohallah Shah Faisal Colony, Shahdadpur, 68030, Pakistan

      IIF 48
    • Daak Khana Khas, Bairh Tehsil Daskadistrict Sialkot, Sialkot, 51010, Pakistan

      IIF 49
  • Bakar, Abu
    Pakistani general manager born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 643, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, Northern Ireland

      IIF 50
  • Bakar, Abu
    Pakistani director born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dhar, Kalian P.o., Sialkot, 51310, Pakistan

      IIF 51
  • Bakar, Abu
    Pakistani director born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8807, Office 8807, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Bakar, Abu
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Westbury Place, Halifax, West Yorkshire, HX1 4HR, United Kingdom

      IIF 53
  • Bakar, Abu, Mr.
    Pakistani director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Lavender Place, Ilford, Essex, IG1 2BE, United Kingdom

      IIF 54
  • Bakar, Abu

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 56
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 27
  • 1
    4385, 15292463 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2023-11-17 ~ 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
    23 Westbury Place, Halifax, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    Botanica Ditton Park Link Spaces, Suite 01, Riding Court Road, Datchet, Slough, England
    Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-01-18 ~ 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
  • 4
    Office 643 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-09-20 ~ 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
  • 5
    4385, 15209949 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    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
  • 6
    4385, 13138023: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    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
  • 7
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-13 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-01-13 ~ 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
  • 8
    SHOPPING GALLA LTD - 2024-02-29
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 9
    1 Ochilview Square, Armadale, Bathgate, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    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
  • 10
    4385, 14651409 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    530 GBP2024-02-29
    Officer
    2023-02-09 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-02-09 ~ now
    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
  • 11
    2/7 Lindsay Road, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2019-04-24 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    104 Abercorn Street, Paisley, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    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
  • 13
    2 Errol Road St. Madoes, Glencarse, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-06-06 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    4385, 13137169: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 43 - director → ME
    2024-09-18 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2024-09-18 ~ now
    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
  • 16
    Office 5626 58 Peregrine Road, Hainault, Ilford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-10-30 ~ now
    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
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-03-09 ~ 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
  • 18
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 35 - director → ME
    2021-01-05 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 19
    3 Lavender Place, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-16 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-01-16 ~ dissolved
    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
  • 20
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-07-11 ~ now
    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
  • 21
    Flat 16 Sofia Court, Issa Road, Hounslow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-22 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    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
  • 22
    Office 8895 182-184 High Street North East Ham London, East Ham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2023-09-25 ~ 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
  • 23
    Office 9972 Chapel Mews, Hove, England
    Corporate (1 parent)
    Officer
    2023-12-03 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-12-03 ~ now
    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
  • 24
    4385, 15085960 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-08-25 ~ dissolved
    IIF 37 - director → ME
  • 25
    101 Maryside, Slough
    Corporate (1 parent)
    Equity (Company account)
    176 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-04-03 ~ 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
  • 26
    7 Bell Yard, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-23 ~ dissolved
    IIF 56 - secretary → ME
  • 27
    4385, 15062117 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2023-08-10 ~ 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
Ceased 2
  • 1
    61a Bridge Street, Flat Rao 79 2nd Floor, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-12 ~ 2024-12-19
    IIF 51 - director → ME
    Person with significant control
    2024-12-12 ~ 2024-12-19
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    7 Kingsland Grange, D3598, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-24 ~ 2023-08-25
    IIF 38 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.