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

Mr Mohammad Raheel Bhatti

    Related profiles found in government register
  • Mr Mohammad Raheel Bhatti
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Ground Floor, Dagenham Business Centre Rainham Road North, Dagenham, Essex, RM10 7FD

      IIF 1
    • icon of address 48 Francisco Close, Chafford Hundred, Grays, RM16 6YD, England

      IIF 2
    • icon of address 617, Romford Road, London, E12 5AD, England

      IIF 3
  • Mr Mohammad Sharjeel Bhatti
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Dagenham Business Centre, Rainham Road North, Dagenham, Essex, RM10 7FD, United Kingdom

      IIF 4
  • Mohammad Sharjeel Bhatti
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, RM10 7FD, United Kingdom

      IIF 5
    • icon of address Ground Floor Suite, Unit 20, Dagenham Business Par, Rainham Road North, Dagenham East, RM10 7FD, United Kingdom

      IIF 6
  • Mr Mohammad Raheel Bhatti
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20 Dagenham Business Park, 123 Rainham Road North, Dagenham, RM10 7FD, England

      IIF 7
    • icon of address 337, Forest Road, London, E17 5JR, England

      IIF 8
  • Bhatti, Mohammad Raheel
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 617, Romford Road, London, E12 5AD, England

      IIF 9
  • Bhatti, Mohammad Raheel
    British business born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manpower Direct (uk) Ltd, Unit 20, Dagenham Business Park, Dagenham, RM10 7FD, England

      IIF 10
  • Bhatti, Mohammad Raheel
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, RM10 7FD, United Kingdom

      IIF 11
  • Bhatti, Mohammad Raheel
    British engineer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Francisco Close, Chafford Hundred, Grays, RM16 6YD, England

      IIF 12
  • Mr Mohammad Raheel Bhatti
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Dagenham Business Centre, Dagenham, RM10 7FD, England

      IIF 13
  • Mr Mohammad Sharjeel Bhatti
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Dagenham Business Centre, Dagenham, RM10 7FD, United Kingdom

      IIF 14
    • icon of address Unit 20, Dagenham Business Centre, Rainham Road North, Dagenham, Essex, RM10 7FD

      IIF 15
    • icon of address Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, Essex, RM10 7FD, England

      IIF 16
    • icon of address Unit 20 Dagenham Business Park, 123 Rainham Road North, Dagenham, RM10 7FD, England

      IIF 17
    • icon of address Unit 20, Ground Floor, Dagenham Business Centre Rainham Road North, Dagenham, Essex, RM10 7FD

      IIF 18
    • icon of address 37 Hedingham Road, Chafford Hundred, Grays, RM16 6BH, England

      IIF 19 IIF 20
    • icon of address 34 Ardleigh Green Road, Hornchurch, RM11 2LQ, England

      IIF 21
  • Bhatti, Mohammad Sharjeel
    British business born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Rainham Road North, Dagenham East, Essex, RM107FD, United Kingdom

      IIF 22
  • Mr Mohammad Sharjeel Bhatti
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Felipe Road, Chafford Hundred, Grays, RM16 6NE, England

      IIF 23 IIF 24
  • Bhatti, Mohammad Raheel
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Dagenham Business Centre, Dagenham, RM10 7FD, United Kingdom

      IIF 25
    • icon of address Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, Essex, RM10 7FD, England

      IIF 26 IIF 27
    • icon of address Unit 20 Dagenham Business Park, 123 Rainham Road North, Dagenham, RM10 7FD, England

      IIF 28
    • icon of address 48, Francisco Close, Chafford Hundred, Grays, Essex, RM16 6YD, England

      IIF 29 IIF 30
  • Bhatti, Mohammad Raheel
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Francisco Close, Chafford Hundred, Grays, RM16 6YD, United Kingdom

      IIF 31
    • icon of address Charter House, 450 High Road, Ilford, IG1 1UF, United Kingdom

      IIF 32
  • Bhatti, Mohammad Raheel
    British business person born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 337, Forest Road, London, E17 5JR, England

      IIF 33
  • Bhatti, Mohammad Raheel
    British none born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, 450 High Road, Ilford, Essex, IG1 1UF

      IIF 34
  • Bhatti, Mohammad Raheel
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1102, Balmoral Apartments, 2 Praed Street, London, W2 1JN, England

      IIF 35
  • Bhatti, Mohammad Sharjeel
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Dagenham Business Centre, Dagenham, RM10 7FD, United Kingdom

      IIF 36
    • icon of address Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, Essex, RM10 7FD, England

      IIF 37 IIF 38
    • icon of address Unit 20 Dagenham Business Park, 123 Rainham Road North, Dagenham, RM10 7FD, England

      IIF 39
    • icon of address 37, Hedingham Road, Chafford Hundred, Grays, Essex, RM16 6BH, England

      IIF 40
    • icon of address 34 Ardleigh Green Road, Hornchurch, RM11 2LQ, England

      IIF 41 IIF 42
  • Bhatti, Mohammad Sharjeel
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Suite, Unit 20, Dagenham Business Par, Rainham Road North, Dagenham East, RM10 7FD, United Kingdom

      IIF 43
    • icon of address Unit 20, Ground Floor, Dagenham Business Centre, Dagenham East, Essex, RM10 7FD, United Kingdom

      IIF 44
  • Bhatti, Mohammad Sharjeel
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Dagenham Business Park, 123 Rainham Road North, Dagenham, RM10 7FD, England

      IIF 45
    • icon of address 37, Hedingham Road, Chafford Hundred, Grays, Essex, RM16 6BH, England

      IIF 46
    • icon of address 37, Hedingham Road, Chafford Hundred, Grays, Essex, RM16 6BH, United Kingdom

      IIF 47 IIF 48
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 49
  • Bhatti, Mohammad Sharjeel
    British engineer born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Hedingham Road, Chafford Hundred, Grays, RM16 6BH, England

      IIF 50 IIF 51
  • Bhatti, Mohammad Sharjeel
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Felipe Road, Chafford Hundred, Grays, RM16 6NE, England

      IIF 52 IIF 53
  • Bhatti, Mohammad Sharjeel
    English business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Dagenham Business Centre, Dagenham, RM10 7FD, England

      IIF 54
    • icon of address 8 Felipe Road, Chafford Hundred, Grays, RM16 6NE, England

      IIF 55
  • Bhatti, Mohammad Sharjeel
    English company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Somerby Road, Barking, IG11 9XH, England

      IIF 56
    • icon of address Unit 20 Dagenham Business Park, 123 Rainham Road North, Dagenham, Essex, RM10 7FD, United Kingdom

      IIF 57
    • icon of address Unit 20, Dagenham Business Centre, Rainham Road North, Dagenham East, London, Essex, RM10 7FD, England

      IIF 58
  • Bhatti, Mohammad Sharjeel
    English director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Dagenham Business Centre, Rainham Road North, Dagenham, Essex, RM10 7FD, United Kingdom

      IIF 59
    • icon of address Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, RM10 7FD, United Kingdom

      IIF 60
  • Bhatti, Mohammad Sharjeel
    Pakistani director born in June 1975

    Registered addresses and corresponding companies
  • Bhatti, Mohammad Sharjeel
    born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Ardleigh Green Road, Hornchurch, Essex, RM11 2LQ, United Kingdom

      IIF 63
  • Bhatti, Mohammad Sharjeel
    British

    Registered addresses and corresponding companies
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 64
  • Bhatti, Mohammad Sharjeel

    Registered addresses and corresponding companies
    • icon of address Ground Floor Suite, Unit 20, Dagenham Business Par, Rainham Road North, Dagenham East, RM10 7FD, United Kingdom

      IIF 65
    • icon of address Unit 20, Ground Floor, Dagenham Business Centre, Dagenham East, Essex, RM10 7FD, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Unit 20 Dagenham Business Centre, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2013-10-07 ~ dissolved
    IIF 66 - Secretary → ME
  • 2
    icon of address 34 Ardleigh Green Road, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address Manpower Direct (uk) Ltd, Unit 20, Dagenham Business Park, Dagenham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 50 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 20 - Has significant influence or controlOE
  • 4
    icon of address Unit 20 Unit 20, Dagenham Business Centre, Ground Floor Suite A, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,306 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 337 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,290 GBP2022-10-31
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 6
    icon of address Unit 20 Dagenham Business Park, 123 Rainham Road North, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 617 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,480 GBP2024-08-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 11 - Director → ME
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2007-11-02 ~ dissolved
    IIF 64 - Secretary → ME
  • 11
    icon of address 37 Hedingham Road Chafford Hundred, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,030 GBP2019-10-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 12
    icon of address Unit 20 Dagenham Business Centre, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 36 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 20 Rainham Road North, Dagenham East, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-21 ~ dissolved
    IIF 22 - Director → ME
  • 14
    MPD FM LIMITED - 2020-09-10
    icon of address Unit 20, Dagenham Business Centre Rainham Road North, Dagenham East, London, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2020-08-04 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 15
    MANPOWER DIRECT (UK) LTD. - 2020-09-10
    ELEGANCE SECURITIES (UK) LIMITED - 2003-07-30
    icon of address Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,438,367 GBP2024-06-30
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 53 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Unit 20 Dagenham Business Park, 123 Rainham Road North, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 39 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 34 Ardleigh Green Road, Hornchurch, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,658 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 63 - LLP Designated Member → ME
  • 18
    RKS INVESTMENTS LONDON LTD - 2023-03-28
    RKS INVESTMENTS (GB) LTD - 2013-05-01
    icon of address Unit 20 Ground Floor, Dagenham Business Centre Rainham Road North, Dagenham, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    469,150 GBP2024-04-30
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 40 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 41 Felipe Road Chafford Hundred, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 20
    icon of address Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 37 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 38 - Director → ME
    IIF 26 - Director → ME
  • 22
    icon of address Bates Business Centr The Old Brickworks, Church Road, Harold Wood, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,983 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 23 - Has significant influence or controlOE
  • 23
    icon of address Ground Floor Suite, Unit 20, Dagenham Business Par, Rainham Road North, Dagenham East, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2016-07-20 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Charter House, 450 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 32 - Director → ME
Ceased 9
  • 1
    icon of address Ceme Centre Office 207, Marsh Way, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ 2018-07-03
    IIF 10 - Director → ME
  • 2
    icon of address Office 15 Ceme Innovation Centre, Marsh Way, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    130,928 GBP2020-02-28
    Officer
    icon of calendar 2014-02-17 ~ 2016-12-20
    IIF 45 - Director → ME
  • 3
    icon of address 244-254 Cambridge House, Cambridge Heath Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2013-02-01
    IIF 34 - Director → ME
  • 4
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2009-08-05
    IIF 48 - Director → ME
  • 5
    MANPOWER DIRECT (UK) LTD. - 2020-09-10
    ELEGANCE SECURITIES (UK) LIMITED - 2003-07-30
    icon of address Unit 20 Dagenham Business Centre, Rainham Road North, Dagenham, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,438,367 GBP2024-06-30
    Officer
    icon of calendar 2003-01-09 ~ 2003-04-08
    IIF 62 - Director → ME
    icon of calendar 2014-11-06 ~ 2014-11-06
    IIF 46 - Director → ME
    icon of calendar 2003-05-07 ~ 2003-09-10
    IIF 61 - Director → ME
    icon of calendar 2005-01-10 ~ 2011-06-03
    IIF 47 - Director → ME
  • 6
    icon of address Ground Floor, 377 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,767 GBP2023-07-31
    Officer
    icon of calendar 2019-10-14 ~ 2020-12-31
    IIF 57 - Director → ME
  • 7
    icon of address 18 Somerby Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-10-14 ~ 2020-09-17
    IIF 35 - Director → ME
  • 8
    icon of address First Floor, 377 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,864 GBP2023-07-31
    Officer
    icon of calendar 2019-10-14 ~ 2020-12-31
    IIF 56 - Director → ME
  • 9
    RKS INVESTMENTS LONDON LTD - 2023-03-28
    RKS INVESTMENTS (GB) LTD - 2013-05-01
    icon of address Unit 20 Ground Floor, Dagenham Business Centre Rainham Road North, Dagenham, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    469,150 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-06-18
    IIF 18 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.