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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Shamim

    Related profiles found in government register
  • Khan, Shamim
    British consultant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Queensway, Derby, DE22 3BE, England

      IIF 1
  • Khan, Shamim
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Shamim
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, E15 1SE, United Kingdom

      IIF 25
  • Khan, Shamim
    British investment manager born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lancaster Road, London, E7 9PW

      IIF 26
  • Khan, Shamim
    British director born in August 1967

    Registered addresses and corresponding companies
    • icon of address The Old Courthouse, 18-22, St Peters Churchyard, Derby, DE1 1NN, United Kingdom

      IIF 27
  • Khan, Shamim
    French business person born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, North Street, Romford, RM1 1BH

      IIF 28
  • Khan, Shamim
    French company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Fairlop Road, Ilford, IG6 2EN, England

      IIF 29
  • Khan, Shamim
    French director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, High Street, Barkingside, Ilford, Essex, IG6 2DR, United Kingdom

      IIF 30
    • icon of address 93-101, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 31
  • Mr Shamim Khan
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Shamim
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Shamim
    British business man born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Alice Street, Newport, Gwent, NP20 2HT, United Kingdom

      IIF 58
  • Khan, Shamim
    British businessman born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Alice Street, Newport, Gwent, NP20 2HT, United Kingdom

      IIF 59
    • icon of address 42, Alice Street, Newport, NP20 2HT, United Kingdom

      IIF 60
  • Khan, Shamim
    British manager born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Lancaster Road, London, E7 9PW

      IIF 61
  • Khan, Shamim

    Registered addresses and corresponding companies
    • icon of address 18, Queensway, Derby, DE22 3BE, England

      IIF 62
    • icon of address 194, Stenson Road, Derby, Derbyshire, DE23 1JL, United Kingdom

      IIF 63
    • icon of address 255, Ashbourne Road, Derby, DE22 3AJ, England

      IIF 64 IIF 65 IIF 66
    • icon of address Normanton Business Centre, 258 Normanton Road, Derby, DE23 6WD, England

      IIF 67
    • icon of address Normanton Business Centre, 258 Normanton Road, Derby, Derbyshire, DE23 6WD, United Kingdom

      IIF 68
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 69
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 70 IIF 71
  • Khan, Shamim
    French director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Fairlop Road, Ilford, IG6 2EN, England

      IIF 72
  • Khan, Shamim
    French none born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Beal Road, Ilford, Essex, IG1 4QF, Uk

      IIF 73
  • Mr Shamim Khan
    French born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Fairlop Road, Ilford, IG6 2EN, England

      IIF 74
    • icon of address 86, High Street, Ilford, IG6 2DR, United Kingdom

      IIF 75
    • icon of address 93-101, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 76
    • icon of address 8, North Street, Romford, RM1 1BH

      IIF 77
  • Khan, Shamim
    French business born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-36, Castle Road, Scarborough, YO11 1XE, England

      IIF 78
  • Khan, Shamim
    French business person born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 512 Fulham Road, London, SW6 5NJ, United Kingdom

      IIF 79
  • Mr Shamim Khan
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Ashbourne Road, Derby, DE22 3AJ, United Kingdom

      IIF 80
  • Mr Shamim Khan
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Alice Street, Newport, NP20 2HT, United Kingdom

      IIF 81 IIF 82
  • Mr Shamim Khan
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lancaster Road, London, E7 9PW

      IIF 83
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 258 Normanton Road, Normanton Business Centre, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2013-01-21 ~ dissolved
    IIF 66 - Secretary → ME
  • 2
    icon of address Icon Building 37 Ilford Hill, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 73 - Director → ME
  • 3
    icon of address Normanton Business Centre, 258 Normanton Road, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-09-05 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 15 Lancaster Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 83 - Has significant influence or controlOE
    IIF 83 - Has significant influence or control over the trustees of a trustOE
    IIF 83 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 18 Queensway, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    icon of address 255 Ashbourne Road, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 7
    icon of address 194 Stenson Road, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-07-14 ~ dissolved
    IIF 63 - Secretary → ME
  • 8
    icon of address 512 Fulham Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 79 - Director → ME
  • 9
    icon of address 18 Queensway, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    SEXTON SOLUTIONS LIMITED - 2021-02-22
    icon of address 18 Queensway, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 18 Queensway, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2015-02-24 ~ dissolved
    IIF 62 - Secretary → ME
  • 12
    icon of address 258 Normanton Road, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-02-19 ~ dissolved
    IIF 69 - Secretary → ME
  • 13
    icon of address 18 Queensway, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    icon of address 197 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44,629 GBP2024-04-29
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 15
    icon of address 18 Queensway, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    icon of address 4385, 11580100 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 23 - Director → ME
    icon of calendar 2018-09-20 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 17
    icon of address Maesy Spice Thomas Street, Maesycwmmer, Hengoed, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,414 GBP2022-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 18
    icon of address 255 Ashbourne Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 56 - Director → ME
  • 19
    icon of address 18 Queensway, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 258 Normanton Business Centre, Normanton Road, Derby, N/a, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2012-11-20 ~ dissolved
    IIF 64 - Secretary → ME
  • 21
    icon of address 18 Queensway, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    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
  • 22
    icon of address 4385, 12203027 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -3,098 GBP2020-09-30
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Normanton Business Centre, 258 Normanton Road, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2015-09-29 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 18 Queensway, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    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
  • 25
    PEEL HEALTHCARE LIMITED - 2021-02-25
    PEEL ASSOCIATES LIMITED - 2021-02-19
    icon of address 18 Queensway, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 18 Queensway, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-07-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 27
    icon of address 18 Queensway, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2013-02-08 ~ dissolved
    IIF 65 - Secretary → ME
  • 28
    GRILLSPAN LIMITED - 2020-11-24
    icon of address 255 255 Ashbourne Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 29
    icon of address 18 Queensway, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 30
    icon of address 172 Corporation Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,528 GBP2019-01-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 31
    icon of address 172 Corporation Road, Newport, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 58 - Director → ME
  • 32
    icon of address 1-3 Beal Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 72 - Director → ME
  • 33
    icon of address 18 Queensway, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 15 Lancaster Road, Forest Gate, Greater London
    Active Corporate (1 parent)
    Equity (Company account)
    2,882 GBP2024-02-29
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 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
  • 35
    icon of address 18 Queensway, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 6 Commercial Road, London, England
    Active Corporate
    Equity (Company account)
    -12,402 GBP2022-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2022-01-27
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2022-01-26
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 2
    icon of address 8 North Street, Romford
    Active Corporate (1 parent)
    Equity (Company account)
    -66,724 GBP2024-06-30
    Officer
    icon of calendar 2020-12-11 ~ 2022-08-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ 2022-08-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Unit 1a Kinseys Yard, Alfreton Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ 2020-10-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2020-10-28
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 4
    icon of address 4385, 12203027 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -3,098 GBP2020-09-30
    Officer
    icon of calendar 2019-09-12 ~ 2019-10-29
    IIF 24 - Director → ME
    icon of calendar 2019-09-12 ~ 2019-10-29
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ 2019-10-29
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 5
    icon of address The Old Courthouse, 18-22 St Peters Churchyard, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2009-05-01
    IIF 27 - Director → ME
  • 6
    icon of address 736a Eastern Avenue, Ilford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-21 ~ 2024-06-10
    IIF 29 - Director → ME
  • 7
    icon of address 3 Serina Avenue, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2020-07-15 ~ 2020-10-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2020-10-28
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 8
    icon of address 38a Camberwell Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2006-10-10 ~ 2014-02-28
    IIF 61 - Director → ME
  • 9
    SLR MULTI SERVICES LIMITED - 2017-02-28
    icon of address 34-36 Castle Road, Scarborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,725 GBP2018-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2018-05-15
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2018-05-15
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.