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

Share Holder Muhammad Shahzaib

    Related profiles found in government register
  • Share Holder Muhammad Shahzaib
    Pakistani born in March 2005

    Resident in Pakistan

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

      IIF 1
  • Mr Muhammad Shahzaib
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13480333 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Mr Muhammad Shahzaib
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7 Bell Yard London, 7 Bell Yard London Wc2a 2jr, London, WC2A 2JR, United Kingdom

      IIF 3
  • Mr Muhammad Shahzaib
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Nzd Chhwtee Msjd Mhlh, Khawajgan Thseel W Zla Narowal, Narowal, 51600, Pakistan

      IIF 4 IIF 5
  • Mr Muhammad Shahzaib
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St 1, Muhalla Roshan Pura Dera Gareeb Alam, Sheikhupura, 39350, Pakistan

      IIF 6
  • Mr Muhammad Shahzaib
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No.31 -a, St No.1 Moh Sitara Park, Faisalabad, Punjab, 38000, Pakistan

      IIF 7
  • Mr Muhammad Shahzaib
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No Lda27a, Ground Block B3 Muhallah Gojar Poo, Lahore, 54000, Pakistan

      IIF 8
  • Mr. Muhammad Shahzaib
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 474, Gulshan Sikandar Abad Keamari Karachi, Karachi, 07516, Pakistan

      IIF 9
  • Muhammad Shahzaib
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3623, 182-184 High Street North, East Ham, London, E6 2JA., United Kingdom

      IIF 10
  • Mr Muhammad Shahzaib
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 S11, Premier House Rolfe Street , Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 11
  • Mr Muhammad Shahzaib
    Pakistani born in July 1997

    Resident in Pakistan

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

      IIF 12
  • Muhammad Shahzaib
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Marigold Court, Brackla, Bridgend, CF31 2NB, Wales

      IIF 13
  • Mr Muhammad Shahzaib
    Pakistani born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #2393, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 14
    • icon of address 72, Bostock Avenue, Northampton, NN1 4LN, England

      IIF 15
  • Muhammad Shahzaib
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.30, St.14 U Block, New Multan, Multan, 60000, Pakistan

      IIF 16
  • Muhammad Shahzaib
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 2255/113, Muhallah Aziz Pura, Kharian City,distt. Gujrat, 50090, Pakistan

      IIF 17
  • Shahzaib, Muhammad
    Pakistani director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Pearson Street, Cardiff, CF24 3EL, Wales

      IIF 18
  • Shahzaib, Muhammad
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3623, 182-184 High Street North, East Ham, London, E6 2JA., United Kingdom

      IIF 19
  • Shahzaib, Muhammad, Share Holder
    Pakistani business born in March 2005

    Resident in Pakistan

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

      IIF 20
  • Shahzaib, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7 Bell Yard London, 7 Bell Yard London Wc2a 2jr, London, WC2A 2JR, United Kingdom

      IIF 21
  • Shahzaib, Muhammad
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Nzd Chhwtee Msjd Mhlh, Khawajgan Thseel W Zla Narowal, Narowal, 51600, Pakistan

      IIF 22 IIF 23
  • Shahzaib, Muhammad
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St 1, Muhalla Roshan Pura Dera Gareeb Alam, Sheikhupura, 39350, Pakistan

      IIF 24
  • Shahzaib, Muhammad
    Pakistani director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No.31 -a, St No.1 Moh Sitara Park, Faisalabad, Punjab, 38000, Pakistan

      IIF 25
  • Shahzaib, Muhammad
    Pakistani company director born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No Lda27a, Ground Block B3 Muhallah Gojar Poo, Lahore, 54000, Pakistan

      IIF 26
  • Shahzaib, Muhammad, Mr.
    Pakistani director born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 474, Gulshan Sikandar Abad Keamari, Karachi, 07516, Pakistan

      IIF 27
  • Mr Muhammad Shah Zaib
    Pakistani born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Chalcot Road, Camden, London, NW1 8LS, United Kingdom

      IIF 28
  • Shahzaib, Muhammad
    Pakistani company director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.30, St.14 U Block, New Multan, Multan, 60000, Pakistan

      IIF 29
  • Shahzaib, Muhammad
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Marigold Court, Brackla, Bridgend, CF31 2NB, Wales

      IIF 30
  • Shahzaib, Muhammad
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 2255/113, Muhallah Aziz Pura, Kharian City,distt. Gujrat, 50090, Pakistan

      IIF 31
  • Shahzaib, Muhammad
    Pakistani company director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 S11, Premier House Rolfe Street , Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 32
  • Shahzaib, Muhammad
    Pakistani entrapreneur born in July 1997

    Resident in Pakistan

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

      IIF 33
  • Zaib, Muhammad Shah
    Pakistani business person born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Chalcot Road, Camden, London, NW1 8LS, United Kingdom

      IIF 34
  • Shahzaib, Muhammad
    Pakistani company director born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #2393, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 35
  • Shahzaib, Muhammad
    Pakistani director born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Bostock Avenue, Northampton, NN1 4LN, England

      IIF 36
  • Mr Shahzaib Muhammad Afzal
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15603705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Muhammad Afzal, Shahzaib
    Pakistani company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15603705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Shahzaib, Muhammad
    Pakistani business executive born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13480333 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Mr Shahzaib Muhammad Afzal
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a, Ingleby Road, Ilford, IG1 4RY, United Kingdom

      IIF 40
  • Afzal, Shahzaib
    British company director born in December 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Main Street, Bainsford, Falkirk, FK2 7PB, Scotland

      IIF 41
    • icon of address 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 42 IIF 43 IIF 44
  • Afzal, Shahzaib
    British director born in December 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 45
  • Afzal, Shahzaib
    British self employed born in December 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 46
  • Afzal, Shahzaib Muhammad
    Pakistani company director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a, Ingleby Road, Ilford, IG1 4RY, United Kingdom

      IIF 47
  • Mr Shahzaib Afzal
    British born in December 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Main Street, Bainsford, Falkirk, FK2 7PB, Scotland

      IIF 48
    • icon of address 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 49 IIF 50 IIF 51
  • Shahzaib, Muhammad

    Registered addresses and corresponding companies
    • icon of address Nzd Chhwtee Msjd Mhlh, Khawajgan Thseel W Zla Narowal, Narowal, 51600, Pakistan

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 53 Linksview Road, Motherwell, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 44 - Director → ME
  • 2
    icon of address 61 61 Bridge Street Kington Hr5 3dj, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address 24 Main Street, Bainsford, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 3 S11 Premier House Rolfe Street , Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 13480333 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,000 GBP2023-06-30
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 15603705 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    icon of address 31a Plashet Grove, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Valley View, Motherwell, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-06 ~ now
    IIF 46 - Director → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    SHEZ STOP SHOP LTD - 2025-04-23
    icon of address Unit #2393 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24a Ingleby Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 15676432 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 5004 Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 7 Bell Yard London, 7 Bell Yard London Wc2a 2jr, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    icon of address 53 Linksview Road, Motherwell, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2022-03-03 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 15356288 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 72 Bostock Avenue, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 53 Linksview Road, Motherwell, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 14174333 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 30 Marigold Court, Brackla, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 321 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 53 Linksview Road, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,242 GBP2023-03-31
    Officer
    icon of calendar 2022-03-26 ~ 2023-02-28
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-03-26 ~ 2023-02-28
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    icon of address 10 Pearson Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ 2025-01-29
    IIF 18 - Director → ME
  • 3
    icon of address 44 Chalcot Road, Camden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ 2022-06-22
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2022-06-22
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.