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 Javed Iqbal

    Related profiles found in government register
  • Mr Javed Iqbal
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400, Hale Road, Hale Barns, Altrincham, Cheshire, WA15 8TD

      IIF 1
    • icon of address 85, Chapel Lane, Hale Barns, Altrincham, WA15 0BN, England

      IIF 2
    • icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire, PR25 2YJ

      IIF 3
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 4
    • icon of address 587, Stockport Road, Manchester, M13 0RX, England

      IIF 5
  • Javed Iqbal
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400, Hale Road, Hale, Cheshire, WA15 8TD, England

      IIF 6
  • Mr Javed Iqbal
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Clements Court , 2nd Floor, Clements Lane, Ilford, IG1 2QY, England

      IIF 7
    • icon of address 1035, Stockport Road, Manchester, M19 2TB, England

      IIF 8 IIF 9
    • icon of address 1085, Stockport Road, Manchester, M19 2RE, England

      IIF 10
    • icon of address 264, Liverpool Road, Eccles, Manchester, M30 0RZ, England

      IIF 11
    • icon of address 5, Appleford Drive, Manchester, M8 8XA, England

      IIF 12
    • icon of address Calico House, Levenshulme Trading Estate, Manchester, M19 3JP, England

      IIF 13 IIF 14
    • icon of address Calico House, Printworks Lane, Manchester, M19 3JP, England

      IIF 15
    • icon of address Office Building Levenshulme Trading Estate, Printwork Lane, Manchester, M19 3JP, England

      IIF 16
    • icon of address Unit 2, 1 Honey Street, Manchester, M8 8RG, England

      IIF 17
    • icon of address 7, Tendring Way, Romford, RM6 5DX, England

      IIF 18 IIF 19
    • icon of address 7, Tendring Way, Romford, RM6 5DX, United Kingdom

      IIF 20
  • Mr Javed Iqbal
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Appleford Drive, Manchester, M8 8XA, England

      IIF 21
  • Javed Iqbal
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Appleford Drive, Manchester, M8 8XA, England

      IIF 22
  • Mr Javed Iqbal
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Tennant Wynd, Bellshill, ML4 3GE, Scotland

      IIF 23 IIF 24
  • Mr Javed Iqbal
    Pakistani born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Willow Street, Manchester, M8 9DY, England

      IIF 25
  • Dr Javed Iqbal
    Pakistani born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Cariocca Business Park, Hellidon Close,ardwick, Manchester, M12 4AH, England

      IIF 26
  • Iqbal, Javed
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400, Hale Road, Hale Barns, Altrincham, Cheshire, WA15 8TD, England

      IIF 27
  • Iqbal, Javed
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Chaple Street, Altrincham, WA15 0BN, England

      IIF 28
    • icon of address 400, Hale Road, Hale, Cheshire, WA15 8TD, England

      IIF 29
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 30
    • icon of address 587, Stockport Road, Manchester, M13 0RX, England

      IIF 31
  • Iqbal, Javed
    British none born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 28, Cheetham Hill Road, Manchester, M8 5DP, United Kingdom

      IIF 32
  • Iqbal, Javed
    British restaurateur born in December 1959

    Resident in England

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

      IIF 33
    • icon of address 85, Chapel Lane, Manchester, WA15 0BN, England

      IIF 34
    • icon of address 85, Chapel Lane, Manchester, WA15 0BN, United Kingdom

      IIF 35
  • Dr Javed Iqbal
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28b, Springfield Road, Gatley, SK8 4PE, United Kingdom

      IIF 36
  • Mr Javed Iqbal
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calico House, Levenshulme Trading Estate, Manchester, M19 3JP, England

      IIF 37
  • Iqbal, Javed
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Appleford Drive, Manchester, M8 8XA, England

      IIF 38
  • Iqbal, Javed
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Clements Court , 2nd Floor, Clements Lane, Ilford, IG1 2QY, England

      IIF 39
    • icon of address 1035, Stockport Road, Manchester, M19 2TB, England

      IIF 40
    • icon of address 1085, Stockport Road, Manchester, M19 2RE, England

      IIF 41
    • icon of address 264, Liverpool Road, Eccles, Manchester, M30 0RZ, England

      IIF 42
    • icon of address 5, Appleford Drive, Manchester, M8 8XA, England

      IIF 43 IIF 44
    • icon of address Calico House Levenshulme, Printworks Lane, Manchester, M19 3JP, England

      IIF 45
    • icon of address Calico House, Levenshulme Trading Estate, Manchester, M19 3JP, England

      IIF 46 IIF 47
    • icon of address Office Building Levenshulme Trading Estate, Printwork Lane, Manchester, M19 3JP, England

      IIF 48
    • icon of address 7, Tendring Way, Romford, RM6 5DX, England

      IIF 49 IIF 50
  • Iqbal, Javed
    British business born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Birch Hall Lane, Manchester, M13 0XJ, England

      IIF 51
  • Iqbal, Javed
    British businessman born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1035, Stockport Road, Manchester, M19 2TB, England

      IIF 52
    • icon of address Supreme Business Park -unit 6, Levenshulme Trading Estate, Printworks Lane, Manchester, M19 3JP, England

      IIF 53
    • icon of address Unit 2, 1 Honey Street, Manchester, M8 8RG, England

      IIF 54
  • Iqbal, Javed
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Tendring Way, Romford, Essex, RM6 5DX, United Kingdom

      IIF 55
  • Iqbal, Javed
    British marketing born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Birch Hall Lane, Manchester, Lanchasire, M13 0XJ, England

      IIF 56
  • Iqbal, Javed
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Tennant Wynd, Bellshill, ML4 3GE, Scotland

      IIF 57 IIF 58
  • Iqbal, Javed
    Pakistani born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Willow Street, Manchester, M8 9DY, England

      IIF 59
  • Iqbal, Javed, Dr
    Pakistani director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28b, Springfield Road, Gatley, Cheadle, Cheshire, SK8 4PE

      IIF 60
  • Iqbal, Javed, Dr
    Pakistani doctor born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Cariocca Business Park, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 61
  • Iqbal, Javed, Dr
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28b, Springfield Road, Gatley, SK8 4PE, United Kingdom

      IIF 62
  • Iqbal, Javed
    British executive born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calico House, Levenshulme Trading Estate, Manchester, M19 3JP, England

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Levenshulme Trading Estate, Printworks Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,442 GBP2022-08-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Appleford Drive, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,678 GBP2024-04-30
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 3
    icon of address Calico House, Printworks Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102,134 GBP2024-03-31
    Officer
    icon of calendar 2019-08-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-08-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 85 Chapel Lane, Hale Barns, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -133,349 GBP2017-06-30
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 1087 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,259 GBP2024-02-29
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Calico House, Levenshulme Trading Estate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,195 GBP2024-02-29
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 9
    icon of address 1 Willow Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,086 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 13 Clements Court , 2nd Floor, Clements Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    787 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 11
    icon of address 5 Appleford Drive, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,371 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    icon of address 13 Tennant Wynd, Bellshill, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,791 GBP2017-01-31
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 28b Springfield Road, Gatley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,247 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    MOBILE SECURITY PVT LIMITED - 2020-01-06
    icon of address Office Building Levenshulme Trading Estate, Printwork Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,946 GBP2024-01-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 16 - Has significant influence or controlOE
  • 16
    icon of address Unit 57 Hellidon Close, Ardwick, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    832 GBP2017-07-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MYCOM TEXTILE PRIVATE LIMITED - 2012-08-22
    icon of address Progress Centre Charlton Place, Ardwick, Manchester, Lanchashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 56 - Director → ME
  • 18
    icon of address Calico House, Levenshulme Trading Estate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,844 GBP2023-10-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 14 - Has significant influence or controlOE
  • 19
    icon of address Supreme Business Park -unit 6 Levenshulme Trading Estate, Printworks Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,084 GBP2015-08-31
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 53 - Director → ME
  • 20
    icon of address 400 Hale Road, Hale Barns, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    110,029 GBP2023-12-30
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 21
    icon of address 85 Chapel Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 35 - Director → ME
  • 22
    icon of address 85 Chapel Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 34 - Director → ME
  • 23
    CLASSIC SWEETS LTD - 2020-02-26
    OAKMERE DISTRIBUTION LTD - 2011-10-11
    icon of address 587 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 5 Appleford Drive, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -979 GBP2024-07-31
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    SOFI (PVT) LTD - 2025-10-03
    icon of address Unit E2 Pandora Business Park, Greengate, Middleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 26
    icon of address 7 Tendring Way, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 7 Tendring Way, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    293 GBP2024-11-30
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 2 1 Honey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,174 GBP2019-02-28
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 13 Tennant Wynd, Bellshill, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 3 St Margarets Building Bury Old Road, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,632 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ 2020-02-21
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2020-02-21
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1082 Stratford Road, Hall Green, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,519 GBP2021-09-30
    Officer
    icon of calendar 2019-09-16 ~ 2021-06-09
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2021-06-09
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    MYCOM SERVICES PRIVATE LIMITED - 2014-05-14
    icon of address Harry Brown Accountants, 76 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ 2014-12-05
    IIF 51 - Director → ME
  • 4
    SHAB'Z TRACKS LIMITED - 2018-10-10
    EMPIRE TRAVEL LTD - 2021-01-25
    icon of address Levenshulme Trading Estate, Printworks Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,647 GBP2021-07-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-01-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2020-01-01
    IIF 8 - Has significant influence or control OE
  • 5
    icon of address Unit 57 Hellidon Close, Ardwick, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    832 GBP2017-07-31
    Officer
    icon of calendar 2013-07-05 ~ 2013-07-06
    IIF 60 - Director → ME
  • 6
    icon of address Calico House, Levenshulme Trading Estate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,844 GBP2023-10-31
    Officer
    icon of calendar 2018-10-25 ~ 2018-10-25
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ 2018-10-25
    IIF 37 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.