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

Mr Mohammed Ahmed

    Related profiles found in government register
  • Mr Mohammed Ahmed
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 1
  • Mr Mohammed Rubel Ahmed
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 2
    • 402, Commercial Road, London, E1 0LB, United Kingdom

      IIF 3
  • Mr Mohammed Suhel Ahmed
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Plumbers Row, Unit 4, London, E1 1EQ

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 61, Leyland Road, London, SE12 8DW, United Kingdom

      IIF 6
    • 74, Tower Bridge Road, London, Greater London, SE1 4TP

      IIF 7
    • Unit D, 17 Plumbers Row, London, E1 1EQ, England

      IIF 8
    • Unit D, 17, Plumbers Row, London, E1 1EQ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Ahmed, Mohammed Rubel
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 12
  • Ahmed, Mohammed Rubel
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 402, Commercial Road, London, E1 0LB, United Kingdom

      IIF 13
  • Mr Mohammed Ruhel Ahmed
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8842, 321-323 High Road, Chadwell Heath, Essex, United Kingdom, RM6 6AX

      IIF 14
    • 25, Temple Street, London, E2 6QQ, England

      IIF 15 IIF 16
  • Ahmed, Mohammed Suhel
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113 Romford Road, London, E15 4LY, United Kingdom

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 63, Leyland Road, London, SE12 8DW, England

      IIF 19
    • Unit D, 17 Plumbers Row, London, E1 1EQ, England

      IIF 20
    • Unit D, 17, Plumbers Row, London, E1 1EQ, United Kingdom

      IIF 21 IIF 22
  • Ahmed, Mohammed Suhel
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Leyland Road, London, SE12 8DW, United Kingdom

      IIF 23
    • Unit D, 17, Plumbers Row, London, E1 1EQ, United Kingdom

      IIF 24
  • Ahmed, Mohammed Suhel
    British manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Plumbers Row, Unit 4, London, E1 1EQ, England

      IIF 25
    • 74-76, Tower Bridge Rd, London, SE1 4TP, United Kingdom

      IIF 26
  • Ahmed, Mohammed Suhel
    British restaurant director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Tower Bridge Road, London, Greater London, SE1 4TP, United Kingdom

      IIF 27
  • Mr Mohammed Ahmed
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 402-404, Commercial Road, London, E1 0LB, England

      IIF 28
  • Ahmed, Mohammed Ruhel
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8842, 321-323 High Road, Chadwell Heath, Essex, United Kingdom, RM6 6AX

      IIF 29
  • Ahmed, Mohammed Ruhel
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rubel, Ahmed Mohammed
    British manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Leyland Road, Lee Green, London, SE12 8DW, United Kingdom

      IIF 32
  • Mr Mohammed Rubel
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21 Hillcrest Court, Shoot Up Hill, London, NW2 3PG, England

      IIF 33
  • Mr Mohammed Rubel Ahmed
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Blakeney, Chislehurst Road, Chislehurst, BR7 5LE, England

      IIF 34
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 35 IIF 36
    • 402-404, Commercial Road, London, E1 0LB, England

      IIF 37
    • 60 Commercial Road, Commercial Road, London, E1 1LP, United Kingdom

      IIF 38
    • 60, Commercial Road, London, E1 1LP, England

      IIF 39
    • 74, Tower Bridge Road, London, Greater London, SE1 4TP

      IIF 40
    • Flat 21, Hillcrest Court, Shoot -up-hill, London, NW2 3PG, England

      IIF 41
    • 44, High Street, West End, Southampton, Hampshire, SO30 3DR, United Kingdom

      IIF 42
    • 44, High Street, West End, Southampton, SO30 3DR, England

      IIF 43
    • Unit 17, Botley Road, Hedge End Business Centre, Southampton, SO30 2AU, England

      IIF 44
  • Ahmed, Mohammed Rubel
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Hazelberry, 29 Basset Road, Camborne, Cornwall, TR14 8SH, United Kingdom

      IIF 45
    • Blakeney, Chislehurst Road, Chislehurst, BR7 5LE, England

      IIF 46
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 47
    • Flat 21, Hillcrest Court, Shoot -up-hill, London, NW2 3PG, England

      IIF 48 IIF 49
  • Ahmed, Mohammed Rubel
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 50
  • Ahmed, Mohammed Rubel
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 51
  • Ahmed, Mohammed Rubel
    British lawyer born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 40 Great Eastern St, Great Eastern Street, London, EC2A 3EP, England

      IIF 52
  • Ahmed, Mohammed Rubel
    British manager born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Plumbers Row, Unit D, Upper Ground Floor, London, E1 1EQ, England

      IIF 53
    • 74, Tower Bridge Road, London, SE1 4TP, England

      IIF 54
  • Ahmed, Mohammed Rubel
    British solicitor born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Hazelberry, 29 Basset Road, Camborne, Cornwall, TR14 8SH, United Kingdom

      IIF 55
    • 402-404, Commercial Road, London, E1 0LB, England

      IIF 56
    • 60 Commercial Road, Commercial Road, London, E1 1LP, United Kingdom

      IIF 57
    • 74, Tower Bridge Road, London, Greater London, SE1 4TP, United Kingdom

      IIF 58
    • 44, High Street, West End, Southampton, SO30 3DR, England

      IIF 59
  • Ahmed, Mohammed
    British administrator born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 402-404, Commercial Road, London, E1 0LB, England

      IIF 60
  • Ahmed, Mohammed
    British solicitor born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 402-404, Commercial Road, London, E1 0LB, England

      IIF 61
  • Mr Mohammed Rubel
    Bangladeshi born in March 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16821207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
  • Ahmed, Mohammed Rubel
    born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 63
    • Unit 17, Botley Road, Hedge End Business Centre, Southampton, SO30 2AU, England

      IIF 64
  • Mohammed Rubel
    Bangladeshi born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2291/a Mistripara, Ward -24, Double Mooring, Bangladesh

      IIF 65
  • Rubel, Mohammed
    Bangladeshi born in March 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16821207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
  • Rubel, Mohammed
    Bangladeshi business holder born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2291/a Mistripara, Ward -24, Chittagong Bandar Main Port Office, Double Mooring, Chittagong, Bangladesh

      IIF 67
  • Ahmed, Mohammed

    Registered addresses and corresponding companies
    • 60 Commercial Road, Commercial Road, London, E1 1LP, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 32
  • 1
    ACKLEGAL VERSION 1 LIMITED
    - now 10728591
    ACKROYD LEGAL LIMITED
    - 2020-05-26 10728591 10784410
    16 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 57 - Director → ME
    2017-04-19 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 2
    ACKROYD FINANCE LTD
    11443571
    16 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    ACKROYD LEGAL (LONDON) LLP
    - now OC360125
    STIRLING ACKROYD LEGAL LLP
    - 2021-04-19 OC360125 09401058... (more)
    ROYCE LAW LLP
    - 2016-03-13 OC360125
    16 Prescot Street, London, England
    Active Corporate (21 parents)
    Officer
    2016-03-02 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or control OE
  • 4
    ACKROYD LEGAL GROUP LTD
    11011100 15913220
    16 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 5
    ACKROYD PROPERTY INVESTMENTS (ALDGATE) LTD
    - now 11011250 11688474... (more)
    ACKROYD PROPERTY INVESTMENTS LTD
    - 2019-03-12 11011250 11688474... (more)
    16 Prescot Street, London, England
    Active Corporate (1 parent)
    Officer
    2017-10-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    ACKROYD PROPERTY INVESTMENTS (BLACKFRIARS) LIMITED
    11869616
    16 Prescot Street, London, England
    Active Corporate (1 parent)
    Officer
    2019-03-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    ACKROYD PROPERTY INVESTMENTS (CATFORD) LTD
    - now 11688474 11011250... (more)
    ACKROYD PROPERTY INVESTMENTS SE LONDON LTD
    - 2019-03-12 11688474 11011250... (more)
    402 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    AGARWOOD HOMES LTD
    16808828
    Office 8842 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 9
    BAZAAR INDIAN FOODS LTD
    12751943
    Unit D, 17 Plumbers Row, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-07-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    BRIDGE BNB LTD
    14220180
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-07-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DAVID EBERT LLP
    OC362192
    Unit 17 Botley Road, Hedge End Business Centre, Southampton, England
    Active Corporate (14 parents)
    Officer
    2016-10-19 ~ 2025-10-27
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    2019-03-02 ~ 2025-10-27
    IIF 44 - Ownership of voting rights - 75% or more OE
    2016-10-19 ~ 2019-03-02
    IIF 42 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    EA CAPITAL HOLDINGS LIMITED
    16539507
    16 Prescot Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 13
    EA CAPITAL INVESTMENTS LIMITED
    15090432
    402-404 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 14
    HAMLETS SECURITY SERVICES LTD
    13143501
    25 Temple Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    IBC UNIT 2 LIMITED - now
    ACKROYD LEGAL LIMITED
    - 2021-09-13 10784410 10728591
    GORDON DANIEL LIMITED
    - 2020-05-27 10784410
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (7 parents)
    Officer
    2019-10-04 ~ 2021-08-25
    IIF 56 - Director → ME
    Person with significant control
    2019-10-04 ~ 2021-09-10
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    LEXBRIDGE COMMERCIAL AGENTS LIMITED - now
    NATHAN AND MATTHEW II LIMITED
    - 2025-12-01 15889115 13019672
    Flat 21 Hillcrest Court, Shoot Up Hill, London, England
    Active Corporate (3 parents)
    Person with significant control
    2024-08-09 ~ 2025-11-18
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 17
    LUXOR HOLDINGS LTD
    13560881
    61 Leyland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    ML LAW LIMITED
    05762142
    44 High Street, West End, Southampton, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-31 ~ 2018-08-10
    IIF 59 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    NATHAN AND MATTHEW LTD
    13019672 15889115
    Flat 21 Hillcrest Court, Shoot -up-hill, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-05 ~ 2025-12-25
    IIF 48 - Director → ME
    2020-11-15 ~ 2024-07-18
    IIF 49 - Director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 20
    PROTECT DIGITAL LTD
    11928808
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2019-09-02 ~ 2022-02-22
    IIF 51 - Director → ME
  • 21
    QUICK STOP LOGISTICS LTD
    12717702
    25 Temple Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    RUBEL LOGISTIC INTERNATIONAL TRADING LTD
    16821207
    4385, 16821207 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-10-30 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2025-10-30 ~ dissolved
    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
  • 23
    SPARK BUSINESS MARKETING LIMITED
    07595150
    17 Plumbers Row, Unit D Upper Ground Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 54 - Director → ME
  • 24
    STIRLING ACKROYD LEGAL ALDGATE LTD
    - now 09401058 OC360125
    STIRLING ACKROYD LEGAL LTD
    - 2016-03-11 09401058 OC360125
    40 Great Eastern St, Great Eastern Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 52 - Director → ME
  • 25
    STORIA HOLDINGS LTD
    13418356
    Unit D, 17 Plumbers Row, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-01 ~ now
    IIF 21 - Director → ME
    2021-05-25 ~ 2023-05-23
    IIF 24 - Director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    2021-05-25 ~ 2023-05-23
    IIF 10 - Ownership of shares – 75% or more OE
  • 26
    STORIA INVESTMENTS LTD
    15911512 14673648
    113 Romford Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-22 ~ now
    IIF 17 - Director → ME
  • 27
    TOWER BRIDGE ROAD ALLIANCE CIC
    08281070
    74 Tower Bridge Road, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-05 ~ dissolved
    IIF 58 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TOWER HOSPITALITY GROUP LIMITED
    10219117
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (4 parents)
    Officer
    2016-06-07 ~ 2018-11-01
    IIF 20 - Director → ME
    2020-04-06 ~ 2022-05-02
    IIF 19 - Director → ME
    Person with significant control
    2016-06-07 ~ 2018-11-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 29
    TOWER HOSPITALITY LIMITED
    07777349
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-16 ~ 2011-12-15
    IIF 32 - Director → ME
    2011-12-15 ~ 2017-09-17
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-17
    IIF 4 - Ownership of shares – 75% or more OE
  • 30
    TOWER REAL ESTATE LIMITED
    07769129
    17 Plumbers Row, Unit D, Upper Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-15 ~ dissolved
    IIF 53 - Director → ME
    2011-09-09 ~ 2011-12-15
    IIF 26 - Director → ME
  • 31
    WALLER & HART SOLICITORS LIMITED
    09846635
    Hazelberry, 29 Basset Road, Camborne, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-24 ~ 2025-06-27
    IIF 55 - Director → ME
    2026-03-27 ~ now
    IIF 45 - Director → ME
  • 32
    YAAMART PRIVET LIMITED
    11920863
    Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2019-04-02 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.