logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Usman Khan

    Related profiles found in government register
  • Mr Usman Khan
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Usman Khan
    British born in May 1985

    Resident in England

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

      IIF 17
    • icon of address 28, Leonard Avenue, Morden, SM4 6DW, England

      IIF 18
  • Usman Khan
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 833, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 19
  • Khan, Usman
    British chief executive born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 806, High Road Leyton, London, E10 6AE, England

      IIF 20
  • Khan, Usman
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, High Road Leytonstone, London, E15 1UA, England

      IIF 21
    • icon of address 806, High Road Leyton, London, E10 6AE, England

      IIF 22
  • Khan, Usman
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilsons Park, Newton Heath, Monsall Road, Manchester, M40 8WN, England

      IIF 23
  • Khan, Usman
    British directors born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 806, High Road Leyton, London, E10 6AE, England

      IIF 24
  • Khan, Usman
    British managing director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Am 281 Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 25
    • icon of address 806, High Road, Leyton London, United Kingdom, E10 6AE, United Kingdom

      IIF 26
    • icon of address 160d, High Road Leytonstone, London, E15 1UA, England

      IIF 27
    • icon of address 60-62, Chingford Mount Road, London, E4 9AA, England

      IIF 28
    • icon of address 806, High Road Leyton, London, E10 6AE, England

      IIF 29 IIF 30 IIF 31
  • Khan, Usman
    British operations manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, High Road Leytonstone, London, E15 1UA, England

      IIF 35
    • icon of address 34, Matlock Road, London, E10 6BU, England

      IIF 36
  • Khan, Usman
    British security born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 350, Hoe Street, London, E17 9PX, England

      IIF 37
  • Mr Usman Khan
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Whitworth Road, Rochdale, Greater Manchester, OL12 0JJ, United Kingdom

      IIF 38
  • Mr Usman Khan
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Brothwick Mews, Stratford, E15 1UB, United Kingdom

      IIF 39
  • Khan, Usman
    British consultant born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Khan, Usman
    British director born in May 1985

    Resident in England

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

      IIF 41
    • icon of address 28, Leonard Avenue, Morden, SM4 6DW, England

      IIF 42
  • Khan, Usman
    British director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 833, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 43
  • Mr Usman Khan
    British born in January 1984

    Resident in United Kingdom

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

      IIF 44
    • icon of address 369, Victoria Avenue, Manchester, M9 8WQ, England

      IIF 45
  • Mr Usman Khan
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 46
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48
  • Mr Usman Khan
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 351, Stoney Stanton Road, Coventry, CV6 5DS, United Kingdom

      IIF 49
  • Mr Usman Khan
    British born in March 1991

    Resident in United Kingdom

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

      IIF 50
  • Khan, Usman
    English director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136-140 Stoney Lane, Balsall Heath, Birmingham, B12 8AQ, England

      IIF 51
  • Khan, Usman
    Pakistani director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Whitworth Road, Rochdale, Greater Manchester, OL12 0JJ, United Kingdom

      IIF 52
  • Khan, Usman
    British chief executive born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Brothwick Mews, Stratford, E15 1UB, United Kingdom

      IIF 53
  • Khan, Usman
    British businesman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 369, Victoria Avenue, Manchester, M9 8WQ, England

      IIF 54
  • Khan, Usman
    British company director born in January 1984

    Resident in United Kingdom

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

      IIF 55
  • Khan, Usman
    British business born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Timberlake Court, Timberlake Road, Basingstoke, Hampshire, RG21 7AD, England

      IIF 56
  • Khan, Usman
    British businessman born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 831, Uxbridge Road Hayes Middlsex Ub4 8bj, Office And Yard 831 Uxbridge Road, Hayes, Middlesex, UB4 8HZ, United Kingdom

      IIF 57
  • Khan, Usman
    British company director born in May 1985

    Resident in United Kingdom

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

      IIF 58
  • Khan, Usman
    British director born in May 1985

    Resident in United Kingdom

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

      IIF 59
  • Khan, Usman
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 351, Stoney Stanton Road, Coventry, CV6 5DS, United Kingdom

      IIF 60
  • Khan, Usman
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 647, Stratford Road, Sparkhill, Birmingham, B11 4DY, United Kingdom

      IIF 61
    • icon of address 318, Stoney Stanton Road, Coventry, West Midlands, CV6 5DJ, United Kingdom

      IIF 62
  • Khan, Usman
    British para legal born in March 1991

    Resident in United Kingdom

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

      IIF 63
  • Khan, Usman

    Registered addresses and corresponding companies
    • icon of address 136-140 Stoney Lane, Balsall Heath, Birmingham, B12 8AQ, England

      IIF 64
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
  • Khan, Usman Ahmed
    Pakistani director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Beaumont Rise, Beaumont Rise, Bolton, BL3 4FT, England

      IIF 66
  • Usman Ahmed Khan
    Pakistani born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Beaumont Rise, Beaumont Rise, Bolton, BL3 4FT, England

      IIF 67
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 647 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 61 - Director → ME
  • 3
    DELTA INDEX LIMITED - 2012-11-22
    icon of address 2 Timberlake Court, Timberlake Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 56 - Director → ME
  • 4
    icon of address 28 Leonard Avenue, Morden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-11-30 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address Heathwood House 45 Holloway Lane, Harhon, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address 10 Beaumont Rise Beaumont Rise, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 318 Stoney Stanton Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 62 - Director → ME
  • 8
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 369 Victoria Avenue, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    H&S CONSTRUCTION LONDON LTD - 2025-05-20
    LONDON & TRAINING SOLUTIONS LTD - 2025-05-28
    icon of address 806 High Road Leyton, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    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
  • 11
    icon of address 160 Brothwick Mews, Stratford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 806 High Road Leyton, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    SECURITY SMART LTD - 2023-07-20
    UK TRADE & COMMERCIAL SERVICES LTD - 2013-08-30
    icon of address Unit 2b Wilson Park,newton Heath, Monsall Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,407 GBP2025-06-30
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    H&S GROUP LONDON LIMITED - 2024-12-23
    icon of address 806 High Road Leyton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-08-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 806 High Road Leyton, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    2,685 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 806 High Road Leyton, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    5,075 GBP2025-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    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
  • 17
    icon of address 350 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 37 - Director → ME
  • 18
    H & S INVESTMENTS LONDON LTD - 2023-08-04
    icon of address 806 High Road Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    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
  • 19
    icon of address 806 High Road Leyton, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-05-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 34 Matlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 104 Whitworth Road, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -793 GBP2024-10-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 369 Victoria Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 134-140 Stoney Lane Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2014-08-14 ~ dissolved
    IIF 64 - Secretary → ME
  • 25
    icon of address 60-62 Chingford Mount Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 28 - Director → ME
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,600 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 63 - Director → ME
    icon of calendar 2023-01-10 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 160 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71 GBP2017-04-22
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,076 GBP2024-08-31
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 160 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 160b High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-06-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-06-26
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    icon of address 806 High Road, Leyton London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ 2024-07-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-07-02
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SECURE YOUR FUTURE ACADEMY LTD - 2021-02-19
    icon of address Suite Am 281 Balfour Business Centre, 390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    60,838 GBP2024-01-31
    Officer
    icon of calendar 2023-11-22 ~ 2024-08-16
    IIF 25 - Director → ME
    icon of calendar 2021-01-19 ~ 2023-07-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2024-08-05
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-19 ~ 2023-07-19
    IIF 15 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address 85 Worthing Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-07 ~ 2023-07-27
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-04-07 ~ 2023-07-27
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    SECURITY SMART LTD - 2023-07-20
    UK TRADE & COMMERCIAL SERVICES LTD - 2013-08-30
    icon of address Unit 2b Wilson Park,newton Heath, Monsall Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,407 GBP2025-06-30
    Officer
    icon of calendar 2023-07-19 ~ 2024-08-02
    IIF 23 - Director → ME
  • 6
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ 2024-08-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2024-08-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - 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.