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 Zaki Yousaf Jennings

    Related profiles found in government register
  • Mr Zaki Yousaf Jennings
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mitre Road, Manchester, M13 0NU, England

      IIF 1
  • Mr Zaki Yousaf Aziz
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173 - 175, The Point, Cheetham Hill Road, Manchester, United Kingdom, M8 8LG, United Kingdom

      IIF 2
    • icon of address 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 3
    • icon of address 174, Wlmslow Road, Rusholme, Manchester, Greater Manchester, M14 5LQ, United Kingdom

      IIF 4
    • icon of address 2-16, Bury New Road, Manchester, M8 8FR, United Kingdom

      IIF 5
  • Mr Zaki Yousaf Aziz
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 6
  • Mr Zaki Yousaf Jennings
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 333, Claremont Road, Manchester, M14 7NB, United Kingdom

      IIF 7
  • Aziz, Zaki Yousaf
    British business executive born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 8 IIF 9
  • Aziz, Zaki Yousaf
    British business person born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Wlmslow Road, Rusholme, Manchester, Greater Manchester, M14 5LQ, United Kingdom

      IIF 10
    • icon of address 2-16, Bury New Road, Manchester, M8 8FR, United Kingdom

      IIF 11
  • Aziz, Zaki Yousaf
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 902, Stockport Road, Manchester, M19 3AD, England

      IIF 12
  • Aziz, Zaki Yousaf
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Point, 173-175, Cheetham Hill Road, Manchester, M8 8LG, England

      IIF 13
  • Jennings, Zaki Yousaf
    British business person born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mitre Road, Manchester, M13 0NU, England

      IIF 14
  • Mr Zahir Aziz
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zaki Yousaf Aziz
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 19
    • icon of address 1st Floor, Lord House, 51 Lord Street, Cheetham Hill, Manchester, M3 1HE, United Kingdom

      IIF 20
    • icon of address 1st Floor ,lord House, Cheetham Hill, Manchester, Lancashire, M3 1HE, England

      IIF 21
    • icon of address 51, Lord Street, Manchester, M3 1HE, England

      IIF 22
    • icon of address County House, St. Marys Street, Worcester, WR1 1HB, England

      IIF 23
  • Aziz, Zahir
    British business executive born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 24
  • Aziz, Zahir
    British business person born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 25
  • Aziz, Zahir
    British co director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Bluestone Drive, Stockport, Cheshire, SK4 3PX

      IIF 26 IIF 27
  • Aziz, Zahir
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 28 IIF 29
    • icon of address 333, Claremont Road, Rusholme, Manchester, M14 7NB

      IIF 30
    • icon of address Lord House, 51 Lord Street, Cheetham Hill, Manchester, Lancashire, M3 1HE, England

      IIF 31 IIF 32
    • icon of address 31, Bluestone Drive, Heaton Mersey, Stockport, Cheshire, SK4 3PX, England

      IIF 33
    • icon of address 31 Bluestone Drive, Stockport, Cheshire, SK4 3PX

      IIF 34
    • icon of address 31, Bluestone Drive, Stockport, Cheshire, SK4 3PX, England

      IIF 35 IIF 36
  • Aziz, Zahir
    British property developer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lord House, 51 Lord Street, Cheetham Hill, Manchester, Lancashire, M3 1HE

      IIF 37
  • Aziz, Zahir
    British property developer & company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Masonic Hall, Tatton Road, Sale, Cheshire, M33 7EE

      IIF 38
  • Aziz, Zahir
    British solicitor born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Zaki Yousaf
    British businessman born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 49
  • Aziz, Zaki Yousaf
    British company director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 50
    • icon of address 51, Lord Street, Lord House, Manchester, Lancashire, M3 1HE, United Kingdom

      IIF 51
    • icon of address Lord House, 51 Lord Street, Cheetham Hill, Manchester, Lancashire, M3 1HE, England

      IIF 52
    • icon of address 31, Bluestone Drive, Heaton Mersey, Stockport, Cheshire, SK4 3PX, England

      IIF 53 IIF 54 IIF 55
    • icon of address 31, Bluestone Drive, Stockport, Cheshire, SK4 3PX, United Kingdom

      IIF 59
  • Aziz, Zaki Yousaf
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 60
  • Aziz, Zaki Yousaf
    British estate agent born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 333, Claremont Road, Rushholme, Manchester, Lancashire, M14 7NB, United Kingdom

      IIF 61
  • Aziz, Zaki Yousaf
    British manager born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address County House, St. Marys Street, Worcester, WR1 1HB, England

      IIF 62
  • Jennings, Zaki Yousaf
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 333, Claremont Road, Rusholme, Manchester, M14 7NB, United Kingdom

      IIF 63
  • Aziz, Zahir
    British

    Registered addresses and corresponding companies
    • icon of address 31 Bluestone Drive, Stockport, Cheshire, SK4 3PX

      IIF 64
  • Jennings, Zaki Yousaf

    Registered addresses and corresponding companies
    • icon of address 333, Claremont Road, Rusholme, Manchester, M14 7NB, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 22
  • 1
    C.E.S. INTEGRATED CAPTAL SOLUTIONS LTD - 2016-01-18
    icon of address Bhandari & Co, 51 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1st Floor ,lord House, Cheetham Hill, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 174 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 35 - Director → ME
    icon of calendar 2023-03-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    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
  • 4
    icon of address Lord House 51 Lord Street, Cheetham Hill, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 53 - Director → ME
  • 5
    icon of address 1st Floor Lord House, 51 Lord Street Cheetham Hill, Manchester Lancashire
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar 2010-12-15 ~ now
    IIF 40 - Director → ME
  • 6
    icon of address 173 - 175 The Point, Cheetham Hill Road, Manchester, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 174 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,552 GBP2021-09-30
    Officer
    icon of calendar 2012-10-18 ~ now
    IIF 50 - Director → ME
  • 8
    icon of address 902 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 1st Floor, Lord House 51 Lord Street, Cheetham Hill, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Lord House 51 Lord Street, Cheetham Hill, Manchester, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 37 - Director → ME
  • 11
    THE THREE BOYS PROPERTY LTD - 1999-11-10
    icon of address 1st Floor Lord House, 51 Lord Street, Cheetham Hill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address 1st Floor Lord House, 51 Lord Street Cheetham Hill, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-08 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address 174 Wilmslow Road, Manchester, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    476,315 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
    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
  • 14
    icon of address 174 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 174 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 49 - Director → ME
  • 16
    icon of address 174 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 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
  • 17
    icon of address 4 Mitre Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 18
    icon of address Lord House 51 Lord Street, Cheetham Hill, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 58 - Director → ME
  • 19
    icon of address Lord House, 51 Lord Street, Cheetham Hill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 59 - Director → ME
  • 20
    icon of address 174 Wlmslow Road, Rusholme, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Ist Floor Lord House, 51 Lord Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 55 - Director → ME
  • 22
    icon of address Lord House 51 Lord Street, Cheetham Hill, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 32 - Director → ME
Ceased 19
  • 1
    icon of address 51 Lord Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -165,896 GBP2024-08-31
    Officer
    icon of calendar 2001-10-22 ~ 2014-06-01
    IIF 42 - Director → ME
  • 2
    icon of address 3 Unit 3 Crown Passages, Hale, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,837 GBP2025-01-31
    Officer
    icon of calendar 2000-01-25 ~ 2012-01-01
    IIF 64 - Secretary → ME
  • 3
    04556031 LIMITED - 2014-06-27
    FIRST NATIONAL HOLDINGS LIMITED - 2014-04-16
    icon of address 22 Brackley Road, Heaton Chapel, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-22 ~ 2007-09-30
    IIF 34 - Director → ME
  • 4
    icon of address 174 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2011-12-07 ~ 2014-03-10
    IIF 33 - Director → ME
    icon of calendar 2004-10-01 ~ 2008-10-01
    IIF 43 - Director → ME
  • 5
    icon of address 1st Floor Lord House, 51 Lord Street Cheetham Hill, Manchester Lancashire
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2010-01-01
    IIF 41 - Director → ME
  • 6
    KAHVA HOUSE LTD - 2023-09-04
    icon of address The Point, 173-175 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-11 ~ 2021-08-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-08-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Point, 173-175 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,858 GBP2024-03-31
    Officer
    icon of calendar 2022-05-18 ~ 2023-07-24
    IIF 13 - Director → ME
  • 8
    icon of address 174 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,552 GBP2021-09-30
    Officer
    icon of calendar 2013-05-10 ~ 2022-03-06
    IIF 36 - Director → ME
    icon of calendar 2012-09-19 ~ 2012-10-18
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2024-05-01
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2016-09-07 ~ 2022-03-15
    IIF 18 - Has significant influence or control OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1st Floor Habib House, Stevenson Square, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-21 ~ 2009-09-03
    IIF 48 - Director → ME
    icon of calendar 2005-11-24 ~ 2006-06-14
    IIF 26 - Director → ME
  • 10
    icon of address Lord House 51 Lord Street, Cheetham Hill, Manchester, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ 2013-01-01
    IIF 31 - Director → ME
    icon of calendar 2012-05-01 ~ 2014-09-18
    IIF 52 - Director → ME
  • 11
    THE THREE BOYS PROPERTY LTD - 1999-11-10
    icon of address 1st Floor Lord House, 51 Lord Street, Cheetham Hill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-15 ~ 2010-01-01
    IIF 45 - Director → ME
  • 12
    icon of address 174 Wilmslow Road, Manchester, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    476,315 GBP2021-02-28
    Officer
    icon of calendar 2015-01-01 ~ 2018-09-25
    IIF 30 - Director → ME
    icon of calendar 2003-03-12 ~ 2014-03-01
    IIF 44 - Director → ME
    icon of calendar 2018-09-25 ~ 2022-06-15
    IIF 61 - Director → ME
    icon of calendar 2023-10-25 ~ 2024-03-29
    IIF 8 - Director → ME
  • 13
    icon of address Let Bid 174 Wilmslow Road, Rusholme, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    16,594 GBP2021-04-30
    Officer
    icon of calendar 2018-04-16 ~ 2021-11-01
    IIF 63 - Director → ME
    icon of calendar 2018-04-16 ~ 2021-11-01
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2021-11-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    icon of address 174 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,610 GBP2022-03-31
    Officer
    icon of calendar 2023-05-20 ~ 2023-06-06
    IIF 24 - Director → ME
  • 15
    icon of address 1st Floor Lord House, 51 Lord Street, Cheetham Hill, Manchester Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-26 ~ 2014-01-01
    IIF 27 - Director → ME
  • 16
    icon of address Lord House, 51 Lord Street, Cheetham Hill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ 2007-08-23
    IIF 46 - Director → ME
  • 17
    icon of address 11 The Courtyard The Beeches, Upton, Chester, Cheshire, England
    Liquidation Corporate (6 parents)
    Equity (Company account)
    731,159 GBP2023-06-30
    Officer
    icon of calendar 2013-04-29 ~ 2016-10-04
    IIF 38 - Director → ME
  • 18
    PHILIP JAMES (LEVENSHULME) LTD - 2003-09-17
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    215,413 GBP2023-09-30
    Officer
    icon of calendar 2022-10-13 ~ 2023-10-27
    IIF 28 - Director → ME
    icon of calendar 2024-05-07 ~ 2024-06-19
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2022-10-31
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 174 Wilmslow Road, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,821 GBP2020-06-30
    Officer
    icon of calendar 2019-06-13 ~ 2019-06-13
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2019-06-13
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - 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.