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

Muhammed, Zahid

    Related profiles found in government register
  • Muhammed, Zahid
    British company director born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Tinto Road, Bearsden, Glasgow, East Dunbartonshire, G61 4EF, Scotland

      IIF 1
    • 23, Tinto Road, Bearsden, Glasgow, G61 4EF

      IIF 2
    • 94, Byres Road, Glasgow, G12 8TB, Scotland

      IIF 3
  • Muhammed, Zahid
    British director born in January 1969

    Resident in Scotland

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

      IIF 4 IIF 5
    • 74, Main Street, Prestwick, KA9 1PA, United Kingdom

      IIF 6
  • Muhammed, Zahid
    British none born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 94, Byres Road, Glasgow, G12 8TB, Scotland

      IIF 7
  • Mr Muhammad Zahid
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Cloudsdale Avenue, Bradford, BD5 7TE, England

      IIF 8 IIF 9
    • 27, Cloudsdale Avenue, Bradford, West Yorkshire, BD5 7TE

      IIF 10
    • 76, Lumb Lane, Bradford, BD8 7QZ, England

      IIF 11
    • 114, Colne Road, Burnley, BB10 1LP, England

      IIF 12
    • 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 13
    • 149, Yews Hill Road, Huddersfield, HD1 3SP, England

      IIF 14
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 15
    • 3, Hornton Place, London, W8 4LZ, England

      IIF 16 IIF 17
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 18
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 19
    • 2 Chalfont House, 2 Chalfont House, Chenies Way, Watford, Hertfordshire, WD18 6UR, England

      IIF 20
  • Mr Muhammed Zahid
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Daisy Hill Lane, Bradford, West Yorkshire, BD96BN, United Kingdom

      IIF 21
  • Muhammad Tahir
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a, Branch Mills, Neatherfield Road, Dewsbury, WF13 3JY, England

      IIF 22
    • Unit 5b Branch Mills, Netherfield Mills, Dewsbury, WF13 3JY, England

      IIF 23
  • Muhammad, Tahir
    Pakistani business man born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Baba Khel, Thand Koi, Tehsil And District Swabi, TEHSIL AND DIST, Pakistan

      IIF 24
  • Mr Muhammad Tahir
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 31, Audrey Road, Ilford, IG1 2DY, England

      IIF 25
  • Mr Muhammad Tahir
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, Moulton Street, Manchester, M8 8FQ, England

      IIF 26
  • Zahid, Muhammad
    British company director born in January 1976

    Resident in England

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

      IIF 27
  • Zahid, Muhammad
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Cloudsdale Avenue, Bradford, BD5 7TE, England

      IIF 28 IIF 29
    • 27, Cloudsdale Avenue, Bradford, West Yorkshire, BD5 7TE

      IIF 30
    • Office 23, Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, England

      IIF 31
    • Unit 3, Mulgrave Street, Bradford, BD3 9SE, England

      IIF 32
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 33
    • 3, Hornton Place, London, W8 4LZ, England

      IIF 34 IIF 35
  • Zahid, Muhammad
    British company secretary/director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 36
  • Zahid, Muhammad
    British director and company secretary born in October 1979

    Resident in England

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

      IIF 37
  • Zahid, Muhammad
    British managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 76, Lumb Lane, Bradford, BD8 7QZ, England

      IIF 38
    • 114, Colne Road, Burnley, BB10 1LP, England

      IIF 39
  • Zahid, Muhammed
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Daisy Hill Lane, Bradford, West Yorkshire, BD9 6BN, United Kingdom

      IIF 40
  • Mr Muhammad Tahir
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 18, Warburton Terrace, London, E17 4LG, England

      IIF 41
  • Mr Muhammad Tahir
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 42
    • 117 Unit 1a, Great Hampton Street, Birmingham, B18 6BX, United Kingdom

      IIF 43
    • 45, Lansdowne Road, Handsworth, Birmingham, B21 9AS, England

      IIF 44
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 45
  • Mr Muhammad Tahir
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 40, All Souls Avenue, London, NW10 5AR, England

      IIF 46
  • Tahir, Muhammad
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 31, Audrey Road, Ilford, IG1 2DY, England

      IIF 47
  • Tahir, Muhammad
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, Moulton Street, Manchester, M8 8FQ, England

      IIF 48
  • Zahid, Muhammad
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Willow Street, Cleckheaton, BD19 4EL, England

      IIF 49
  • Mr Muhammad Tahir
    British born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, United Kingdom

      IIF 50
  • Tahir, Muhammad
    British consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 18, Warburton Terrace, London, E17 4LG, England

      IIF 51
  • Tahir, Muhammad
    British solicitor born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 61, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 52
  • Tahir, Muhammad
    British business person born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a, Branch Mills, Neatherfield Road, Dewsbury, WF13 3JY, England

      IIF 53
  • Tahir, Muhammad
    British self employed born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5b Branch Mills, Netherfield Mills, Dewsbury, WF13 3JY, England

      IIF 54
  • Tahir, Muhammad
    British company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 55
    • 117 Unit 1a, Great Hampton Street, Birmingham, B18 6BX, United Kingdom

      IIF 56
    • 45, Lansdowne Road, Handsworth, Birmingham, B21 9AS, England

      IIF 57
  • Tahir, Muhammad
    British director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 58
  • Tahir, Muhammad
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 40, All Souls Avenue, London, NW10 5AR, England

      IIF 59
  • Mr Muhammad Tahir
    Pakistani born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 126-128, Gorgie Road, Edinburgh, EH11 2NR, Scotland

      IIF 60
    • 3/6, Dundee Terrace, Edinburgh, EH11 1DL

      IIF 61
  • Tahir, Muhammad
    British director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, United Kingdom

      IIF 62
  • Tahir, Muhammad
    Pakistani director born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 126-128, Gorgie Road, Edinburgh, EH11 2NR, Scotland

      IIF 63
    • 3/6, Dundee Terrace, Edinburgh, EH11 1DL

      IIF 64
  • Mr Mohammad Zahid
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Cloudsdale Avenue, Bradford, BD5 7TE, England

      IIF 65
  • Mr Muhammad Zahid
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 66
  • Muhammad Tahir
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hillcroft Crescent, London, W5 2SG, England

      IIF 67
  • Tahir, Muhammad
    British none born in November 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • 1340, Greenford Road, Greenford, Middlesex, UB6 0HL, Uk

      IIF 68
  • Mr Muhammad Tahir
    British born in January 1979

    Resident in United Kingdom

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

      IIF 69
  • Mr Muhammad Tahir
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Rolfe Street, Smethwick, B66 2AA, England

      IIF 70
  • Mr Muhammad Tahir
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Wilshaw Lane, Ashton-under-lyne, OL7 9QX, England

      IIF 71
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
    • 30a, Moulton Street, Manchester, M8 8FQ, England

      IIF 73
  • Mr Muhammad Tahir
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 330a, High Road, London, N2 9AD, England

      IIF 74
  • Mr Muhammad Tahir
    Pakistani born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 83, Home Farm Crescent, Whitnash, Leamington Spa, CV31 2QY, England

      IIF 75
  • Mr Muhammad Tahir
    Pakistani born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15348943 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
  • Muhammad Tahir
    Pakistani born in April 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 90, Chak No. 90-6r, Near Masjid Chowk, Sahiwal, Punjab, 57000, Pakistan

      IIF 77
  • Muhammad Tahir
    Pakistani born in September 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2045, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 78
  • Muhammad Tahir
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2805, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 79
  • Muhammad Tahir
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2-, 24 Wensum St, Norwich, England, NR3 1HY, United Kingdom

      IIF 80
  • Muhammad Tahir
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shop No 4, Tahir Mobile Repairing Lab, Ryk Mobile Market Near Railway Staion, Rahim Yar Khan, 64200, Pakistan

      IIF 81
  • Muhammad Tahir
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 205, Second Floor, Panorama Center 1, Saddar, Near Attrium Mall, Karachi, 74000, Pakistan

      IIF 82
  • Muhammad Tahir
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 570, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 83
  • Tahir, Muhammad
    British business born in January 1979

    Resident in United Kingdom

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

      IIF 84
  • Tahir, Muhammad
    Pakistani director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Rolfe Street, Smethwick, B66 2AA, England

      IIF 85
  • Zahid, Muhammad
    Pakistani director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, 35 High Street, Wellington, Telford, TF1 1JW, England

      IIF 86
  • Zahid, Muhammad
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 87
  • Mr Muhammad Tahir
    Pakistani born in January 1964

    Resident in Pakistan

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

      IIF 88
  • Mr Muhammad Tahir
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Warburton Terrace, London, E17 4LG, United Kingdom

      IIF 89
  • Mr Muhammad Tahir
    Pakistani born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 151 Lord Street, Manchester, M3 1HE, England

      IIF 90
    • Lord House, 51 Lord Street, Manchester, M3 1HE, England

      IIF 91
    • 1st Floor, 57 Bell Street, Oldham, OL1 3PY, England

      IIF 92
  • Mr Muhammad Tahir
    British born in June 1992

    Resident in United Kingdom

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

      IIF 93
  • Muhammad Tahir
    Pakistani born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12353, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 94
  • Muhammad Tahir
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Station Parade, Barking, IG11 8DN, United Kingdom

      IIF 95
  • Muhammad Tahir
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 96
  • Tahir, Muhamamd
    British business born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 97
  • Tahir, Muhammad
    British business born in October 1979

    Resident in United Kingdom

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

      IIF 98
  • Tahir, Muhammad
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 99
    • 30a, Moulton Street, Manchester, M8 8FQ, United Kingdom

      IIF 100
  • Tahir, Muhammad
    Pakistani general manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 330a, High Road, London, N2 9AD, England

      IIF 101
  • Tahir, Muhammad
    Pakistani company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 83, Home Farm Crescent, Whitnash, Leamington Spa, CV31 2QY, England

      IIF 102
  • Tahir, Muhammad
    Pakistani company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15348943 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
  • Tahir, Muhammad
    Pakistani chief executive born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hillcroft Crescent, London, W5 2SG, England

      IIF 104
  • Taimur, Muhammad
    British director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, All Souls Ave, Kensal Green, London, NW10 5AR, United Kingdom

      IIF 105
  • Mr Muhammad Tahir
    Pakistani born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No. 49/5l, Post Office Chak No. 50/5l, Tehsil & District, Sahiwal, 57000, Pakistan

      IIF 106
  • Mr Muhammad Tahir
    Pakistani born in March 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit # 1, 107 Ellerdine Road, Hounslow, Hounslow, TW3 2PT, United Kingdom

      IIF 107
  • Mr Muhammad Tahir
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Morris Road, Dunstable, Bedfordshire, LU6 1FG, England

      IIF 108
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 109
  • Mr Muhammad Tahir
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 106-107, Baldia Colony Main Road, Haroonabad, 62100, Pakistan

      IIF 110
  • Mr Muhammad Tahir
    Pakistani born in April 1986

    Resident in Pakistan

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

      IIF 111
  • Mr Muhammad Tahir
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 112
  • Mr Muhammad Tahir
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 113
  • Tahir, Muhammad
    Pakistani farmer born in January 1964

    Resident in Pakistan

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

      IIF 114
  • Tahir, Muhammad
    British solicitor born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Warburton Terrace, London, E17 4LG, United Kingdom

      IIF 115
  • Tahir, Muhammad
    Pakistani company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Lord House, 51 Lord Street, Manchester, M3 1HE, England

      IIF 116
  • Tahir, Muhammad
    Pakistani director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 151 Lord Street, Manchester, M3 1HE, England

      IIF 117
    • 1st Floor, 57 Bell Street, Oldham, OL1 3PY, England

      IIF 118
  • Tahir, Muhammad
    British self employed born in December 1991

    Resident in United Kingdom

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

      IIF 119
  • Tahir, Muhammad
    British sales born in June 1992

    Resident in United Kingdom

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

      IIF 120
  • Mr Muhammad Tahir
    Pakistani born in October 1985

    Resident in Pakistan

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

      IIF 121
  • Mr Muhammad Tahir
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Chapter Rd, London, SE17 3ET, United Kingdom

      IIF 122
  • Mr Muhammad Tahir
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Bhakkar, Jkhar Dagar Gharbi Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 123
  • Mr Muhammad Tahir
    Pakistani born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 37, Mace Street, Cradley Heath, B64 6HP, England

      IIF 124
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 125
  • Mr, Muhammad Tahir
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 126
  • Mr, Muhammad Tahir
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ghauri Dental Clinic, Chattar Plaza, Opposite Uc, Simly Dam Road, Bhara Kahu, Islamabad, Capital, 44000, Pakistan

      IIF 127
  • Mr. Muhammad Tahir
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 E45 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 128
  • Tahir, Muhammad
    Pakistani company director born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No. 49/5l, Post Office Chak No. 50/5l, Tehsil & District, Sahiwal, 57000, Pakistan

      IIF 129
  • Tahir, Muhammad
    Pakistani company director born in April 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 90, Chak No. 90-6r, Near Masjid Chowk, Sahiwal, Punjab, 57000, Pakistan

      IIF 130
  • Tahir, Muhammad
    Pakistani director born in September 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2045, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 131
  • Tahir, Muhammad
    Pakistani director born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2805, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 132
  • Tahir, Muhammad
    Pakistani accounts manager born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Morris Road, Dunstable, Bedfordshire, LU6 1FG, England

      IIF 133
  • Tahir, Muhammad
    Pakistani company director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 106-107, Baldia Colony Main Road, Haroonabad, 62100, Pakistan

      IIF 134
  • Tahir, Muhammad
    Pakistani director born in April 1986

    Resident in Pakistan

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

      IIF 135
  • Tahir, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2-, 24 Wensum St, Norwich, England, NR3 1HY, United Kingdom

      IIF 136
  • Tahir, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 137
  • Tahir, Muhammad
    Pakistani none born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shop No 4, Tahir Mobile Repairing Lab, Ryk Mobile Market Near Railway Staion, Rahim Yar Khan, 64200, Pakistan

      IIF 138
  • Tahir, Muhammad
    Pakistani company director born in August 1996

    Resident in Pakistan

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

      IIF 139
  • Tahir, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 570, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 140
  • Mr Muhammad Taimur
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, All Souls Ave, Kensal Green, London, NW10 5AR, United Kingdom

      IIF 141
  • Muhammad Tahir
    Pakistani born in April 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 22, Waterman Court 118 Axe Street, Barking London, IG11 7FG, United Kingdom

      IIF 142
  • Tahir, Muhammad

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 143
    • 18, Warburton Terrace, London, E17 4LG, England

      IIF 144
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 145
    • 151 Lord Street, Manchester, M3 1HE, England

      IIF 146
    • 30a, Moulton Street, Manchester, M8 8FQ, England

      IIF 147
  • Tahir, Muhammad
    Pakistani director born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12353, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 148
  • Tahir, Muhammad
    Pakistani propritor born in October 1985

    Resident in Pakistan

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

      IIF 149
  • Tahir, Muhammad
    Pakistani freelancer born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 150
  • Tahir, Muhammad
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Station Parade, Barking, IG11 8DN, United Kingdom

      IIF 151
  • Tahir, Muhammad
    Pakistani managing director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 E45 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 152
  • Tahir, Muhammad
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 153
  • Tahir, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Tahir, Muhammad
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Bhakkar, Jkhar Dagar Gharbi Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 155
  • Tahir, Muhammad
    Pakistani company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 37, Mace Street, Cradley Heath, B64 6HP, England

      IIF 156
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 157
  • Mr Muhammad Tahir
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Patti Wala Po Rodi, Ghulaman No. 1, Kallur Kot, 30140, Pakistan

      IIF 158
  • Mr Muhammad Tahir
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4033, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 159
    • House No 27, Dak Khana Khas Check 283 Gb Samudran Mandi, Roadala Road Tehsil Jaranwala District, Faisalabad, 37250, Pakistan

      IIF 160
  • Mr Muhammad Tahir
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 178-58, Mohalla Saleem Colony, District Badin, Matli, Sindh, 72010, Pakistan

      IIF 161
  • Mr Muhammad Zahid
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office B10, 58 County Road, Liverpool, L4 3QL, United Kingdom

      IIF 162
    • Flat 10, 35 High Street Wellington, Shropshire, Telford, TF1 1JW, United Kingdom

      IIF 163
  • Mr. Muhammad Tahir
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 164
  • Tahir, Muhammad
    Pakistani accounts manager born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 178-58, Mohalla Saleem Colony, District Badin, Matli, Sindh, 72010, Pakistan

      IIF 165
  • Tahir, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Patti Wala Po Rodi, Ghulaman No. 1, Kallur Kot, 30140, Pakistan

      IIF 166
  • Tahir, Muhammad
    Pakistani commercial director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 27, Dak Khana Khas Check 283 Gb Samudran Mandi, Roadala Road Tehsil Jaranwala District, Faisalabad, 37250, Pakistan

      IIF 167
  • Tahir, Muhammad
    Pakistani electrical engineer born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4033, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 168
  • Mr Muhammad Tahir
    Pakistani born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 702 Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 169
  • Mr Muhammad Tahir
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Wall End Road, London, E6 2NP

      IIF 170
  • Tahir, Muhammad
    Pakistani electrical engineer born in April 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 22, Waterman Court 118 Axe Street, Barking London, IG11 7FG, United Kingdom

      IIF 171
  • Zahid, Muhammad
    Pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 35 High Street Wellington, Shropshire, Telford, TF1 1JW, United Kingdom

      IIF 172
  • Tahir, Muhammad
    Pakistani director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 702 Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 173
  • Tahir, Muhammad
    Pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wedderburn Road, Barking, IG11 7XF, United Kingdom

      IIF 174
  • Tahir, Muhammad, Mr,
    Pakistani freelancer born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ghauri Dental Clinic, Chattar Plaza, Opposite Uc, Simly Dam Road, Bhara Kahu, Islamabad, Capital, 44000, Pakistan

      IIF 175
  • Muhammad Hanif Tahir, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3449, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 176
  • Tahir, Muhammad
    Pakistani solicitor born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, High Road, Leyton, London, E15 2BP, United Kingdom

      IIF 177
  • Tahir, Muhammad, Mr.
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 178
  • Muhammad Bilal Tahir
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, Waterloo Street, Oldham, Greater Manchester, OL4 1ES, United Kingdom

      IIF 179
  • Tahir, Muhammad Bilal
    Pakistani director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, Waterloo Street, Oldham, Greater Manchester, OL4 1ES, United Kingdom

      IIF 180
  • Mr Muhammad Muhammad Hanif Tahir
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3449, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 181
child relation
Offspring entities and appointments
Active 71
  • 1
    NOKIA LTD - 2016-09-20
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 99 - director → ME
    2016-02-15 ~ dissolved
    IIF 145 - secretary → ME
  • 2
    35 Wall End Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7 GBP2019-06-30
    Officer
    2012-06-11 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 57 C27 The Winning Box 27-37 Station Road, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-09 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 4
    Broadway House, 74 Broadway Street, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-20 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    Unit 3 E45 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 6
    Premier House, Rolfe Street, Smethwick, England
    Dissolved corporate (3 parents)
    Officer
    2023-06-15 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-06 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2019-07-06 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 8
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-28 ~ now
    IIF 119 - director → ME
  • 9
    241 Waterloo Street, Oldham, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-05 ~ now
    IIF 180 - director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 10
    18 Warburton Terrace, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    2021-02-24 ~ now
    IIF 115 - director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 11
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 12
    30 Moulton Street, Manchester, Manchester, Lancashire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,342 GBP2024-04-30
    Officer
    2017-04-25 ~ now
    IIF 84 - director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-16 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    18 Warburton Terrace, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    2014-06-18 ~ now
    IIF 51 - director → ME
    2014-06-18 ~ now
    IIF 144 - secretary → ME
    Person with significant control
    2017-03-15 ~ 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
  • 15
    275 New North Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 16
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-13 ~ dissolved
    IIF 6 - director → ME
  • 17
    31 Audrey Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    13,993 GBP2023-06-30
    Officer
    2019-06-28 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-06-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    30 Moulton Street, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,329 GBP2023-05-31
    Officer
    2022-05-09 ~ now
    IIF 98 - director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 19
    6 Station Parade, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 20
    40 All Souls Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2022-07-14 ~ 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
  • 21
    83 Home Farm Crescent, Whitnash, Leamington Spa, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    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
  • 22
    11 Hillcroft Crescent, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 23
    124 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 24
    11 St. Pauls Square, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-12-11 ~ now
    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
  • 25
    51 Alexandra Road, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 26
    15 Morris Road, Dunstable, Bedfordshire, England
    Corporate (2 parents)
    Officer
    2023-06-29 ~ now
    IIF 133 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 108 - Right to appoint or remove directorsOE
  • 27
    4385, 14188392 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 28
    Office 5052 58 Peregrine Road Hainault Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 155 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 29
    Flat 19 Raglan Court, 33 Gresham Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 156 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 30
    Unit 5a, Branch Mills, Neatherfield Road, Dewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    -13,203 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 53 - director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 31
    Unit 5b Branch Mills, Netherfield Mills, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    7,426 GBP2024-03-31
    Officer
    2021-07-06 ~ now
    IIF 54 - director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 32
    Office 3972 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 33
    4385, 14299939 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 34
    40 All Souls Ave, Kensal Green, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 35
    7 Greys Court Kingsland Grange, D3598, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 36
    4385, 14246012 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 37
    23 Tinto Road, Bearsden, Glasgow, East Dunbartonshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 7 - director → ME
  • 38
    4385, 14639001 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-03 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 39
    OTTO BAR & GRILL LTD - 2012-10-09
    94 Byres Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-09-21 ~ dissolved
    IIF 3 - director → ME
  • 40
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-18 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 112 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 112 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 41
    4385, 14690561 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-27 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2023-02-27 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 42
    4 Willow Street, Cleckheaton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,616 GBP2022-07-31
    Officer
    2022-01-01 ~ dissolved
    IIF 49 - director → ME
  • 43
    7 Bell Yard, London, England
    Corporate (3 parents)
    Person with significant control
    2024-02-26 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 44
    Office 12353 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 148 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 45
    Acorn House, 49 Hydepark Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2009-08-04 ~ dissolved
    IIF 2 - director → ME
  • 46
    30 Moulton Street, Manchester, England
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 48 - director → ME
    Person with significant control
    2025-04-22 ~ now
    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
  • 47
    I SHINE TRADING LTD - 2018-12-28
    30a Moulton Street, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -198,334 GBP2024-03-31
    Officer
    2018-04-01 ~ now
    IIF 100 - director → ME
    2018-04-01 ~ now
    IIF 147 - secretary → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 48
    Lord House, 51 Lord Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 49
    12 International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 50
    Suite 702 Crown House North Circular Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-14 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 51
    4385, 15495068 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-16 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2024-02-16 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 52
    172 Eardley Road, Streatham, London, Uk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-03-13 ~ dissolved
    IIF 24 - director → ME
  • 53
    153 Admiralty Road, Rosyth Dunfermline, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 130 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 54
    4385, 15348943 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 103 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 55
    22 Waterman Court 118 Axe Street, Barking London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 171 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 56
    4385, 14295004 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 57
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    14,679 GBP2023-07-31
    Officer
    2019-07-24 ~ now
    IIF 57 - director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 58
    117 Unit 1a Great Hampton Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-09-05 ~ 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
  • 59
    4385, 15683670 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 167 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 60
    BESTWAY COMMUNICATIONS LIMITED - 2018-03-08
    Lord House, 51 Lord Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 117 - director → ME
    2017-05-17 ~ dissolved
    IIF 146 - secretary → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 61
    4385, 15756438 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-06-02 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2024-06-02 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 62
    50 Princes Street, Ipswich, Suffolk, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 166 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 63
    27 Cloudsdale Avenue, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,376 GBP2020-12-31
    Officer
    2021-01-01 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 64
    3 Rolfe Street, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 65
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-07-31
    Officer
    2024-10-01 ~ now
    IIF 143 - secretary → ME
  • 66
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 67
    3/6 Dundee Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2020-09-01 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 68
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2022-06-23 ~ 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
  • 69
    F H Accountancy Services, 589b Cheetham Hill Road, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,159 GBP2016-06-30
    Officer
    2014-10-22 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2016-06-26 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 70
    61 Bridge Street Suite Number 777, Kington, England
    Corporate (1 parent)
    Equity (Company account)
    -10,000 GBP2024-02-19
    Officer
    2022-02-08 ~ now
    IIF 138 - director → ME
    Person with significant control
    2022-02-08 ~ now
    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
  • 71
    29a Daisy Hill Lane, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,721 GBP2022-05-31
    Officer
    2022-09-07 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    ANISE AVIEMORE LIMITED - 2011-12-19
    ANISE RESTAURANT LIMITED - 2011-04-01
    74 Main Street, Prestwick
    Dissolved corporate (1 parent)
    Officer
    2010-10-12 ~ 2011-11-16
    IIF 1 - director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-02 ~ 2017-02-01
    IIF 5 - director → ME
  • 3
    1st Floor 57 Bell Street, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-22 ~ 2020-08-27
    IIF 118 - director → ME
    Person with significant control
    2019-02-22 ~ 2020-08-07
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 4
    1 Monument Place, Flat 299, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -4,132 GBP2023-10-31
    Officer
    2022-10-14 ~ 2024-12-31
    IIF 86 - director → ME
    Person with significant control
    2022-10-14 ~ 2024-12-31
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
  • 5
    37a Bradford Road, Cleckheaton, England
    Corporate (1 parent)
    Equity (Company account)
    1,992 GBP2022-02-28
    Officer
    2021-03-01 ~ 2023-01-01
    IIF 28 - director → ME
    Person with significant control
    2022-01-29 ~ 2023-01-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    Unit # 1 107 Ellerdine Road, Hounslow, Hounslow, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2025-01-14 ~ 2025-01-30
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    37 Bradford Road, Cleckheaton, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-14 ~ 2023-01-01
    IIF 36 - director → ME
    Person with significant control
    2022-07-14 ~ 2023-01-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    4385, 13677579 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-14 ~ 2023-02-02
    IIF 37 - director → ME
    Person with significant control
    2022-07-14 ~ 2023-02-02
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    124a Broadway, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-04 ~ 2011-09-01
    IIF 68 - director → ME
  • 10
    4385, 04394649 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -134,550 GBP2023-04-30
    Officer
    2023-01-01 ~ 2024-06-01
    IIF 87 - director → ME
    Person with significant control
    2023-01-01 ~ 2024-06-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 11
    25 Wensum Street, Norwich, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-20 ~ 2023-12-06
    IIF 136 - director → ME
    Person with significant control
    2023-10-20 ~ 2023-12-06
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 12
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-01 ~ 2016-05-20
    IIF 4 - director → ME
  • 13
    1 Monument Place, Flat 299, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -4,578 GBP2023-10-31
    Officer
    2022-10-14 ~ 2024-12-31
    IIF 172 - director → ME
    Person with significant control
    2022-10-14 ~ 2024-12-31
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 14
    Cranbrook House Suite 3a 61, Cranbrook Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    21,159 GBP2024-03-31
    Officer
    2019-11-01 ~ 2019-12-01
    IIF 52 - director → ME
  • 15
    114 Colne Road, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    -6,449 GBP2023-11-30
    Officer
    2023-12-01 ~ 2025-02-11
    IIF 39 - director → ME
    Person with significant control
    2023-12-01 ~ 2025-02-11
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 16
    30 Emerson Avenue, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -5,779 GBP2023-01-31
    Officer
    2021-01-01 ~ 2023-10-16
    IIF 33 - director → ME
    Person with significant control
    2021-01-01 ~ 2023-09-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 17
    RS PRIME LTD - 2025-01-10
    4385, 11706530 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -66,650 GBP2022-11-30
    Officer
    2023-01-01 ~ 2023-03-01
    IIF 34 - director → ME
    Person with significant control
    2023-01-01 ~ 2023-03-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    Office 202 Belmount Mill, 7 Burnett Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    10,015 GBP2023-01-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 31 - director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 19
    SKS COURIERS LTD - 2023-01-06
    7 Bell Yard, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,423 GBP2022-02-28
    Officer
    2023-01-01 ~ 2023-04-01
    IIF 35 - director → ME
    Person with significant control
    2022-12-29 ~ 2023-04-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 20
    169 High Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    80,406 GBP2023-11-30
    Officer
    2012-09-18 ~ 2013-04-01
    IIF 177 - director → ME
  • 21
    3 Bridge Street, Kington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,524 GBP2021-12-31
    Officer
    2021-01-01 ~ 2023-10-01
    IIF 29 - director → ME
    Person with significant control
    2021-01-01 ~ 2023-09-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 22
    7 Bell Yard, London
    Corporate (1 parent)
    Equity (Company account)
    -338 GBP2024-04-30
    Officer
    2022-02-01 ~ 2022-10-01
    IIF 38 - director → ME
    2023-01-15 ~ 2024-12-23
    IIF 27 - director → ME
    Person with significant control
    2022-02-01 ~ 2022-10-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 23
    RAHMT BUSINESS SERVICES LIMITED - 2019-10-01
    412 High Street, Smethwick, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-31 ~ 2019-09-30
    IIF 58 - director → ME
    Person with significant control
    2019-07-31 ~ 2019-09-30
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
  • 24
    2 Chalfont House, Chenies Way, Watford, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2020-10-15 ~ 2022-09-06
    IIF 20 - Ownership of shares – 75% or more OE
  • 25
    126-128 Gorgie Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,887 GBP2022-04-30
    Officer
    2021-04-29 ~ 2021-09-02
    IIF 63 - director → ME
    Person with significant control
    2021-04-29 ~ 2021-09-02
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 26
    2 Leman Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,367,557 GBP2023-03-31
    Person with significant control
    2020-04-01 ~ 2020-04-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 27
    UNIQUE MOTORSPORT LIMITED - 2024-12-27
    RLAM SERVICES LIMITED - 2022-02-02
    BOURNEBRIDGE SERVICES LIMITED - 2021-03-01
    UNIQUE-MOTORSPORT LIMITED - 2021-02-12
    218 Manningham Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -80,564 GBP2023-01-31
    Officer
    2022-05-13 ~ 2022-05-13
    IIF 32 - director → ME
    Person with significant control
    2022-05-13 ~ 2023-04-01
    IIF 13 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.