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

Malik, Abdul

    Related profiles found in government register
  • Malik, Abdul
    Bangladeshi company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Romford Road, Stratford, E15 4BZ

      IIF 1
  • Malik, Abdul
    Bangladeshi director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Wick Road, Bishop Sutton, Bristol, BS39 5XQ, England

      IIF 2
    • 1, Francis Street, London, E15 1JG, England

      IIF 3
    • The New Globe Hotel, 359 Mile End Road, London, E3 4QS, England

      IIF 4
  • Malik, Abdul
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, Henriques Street, London, E1 1NB, England

      IIF 5
    • 37 Anglesey House, Lindfield Street, London, E14 6HS, United Kingdom

      IIF 6
    • 40a Romford Road, London, E15 4BZ, England

      IIF 7
    • 5, Mile End Road, 2nd Floor, Front Side, London, E1 4TP, United Kingdom

      IIF 8
  • Malik, Abdul
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Queen Street, Horsham, RH13 5AA, England

      IIF 9
  • Malik, Abdul
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 36, High Street, Woodville, Swadlincote, DE11 7EA

      IIF 10
  • Malik, Abdul
    British community worker born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 55, Sherwood Street, Oldham, Lancashire, OL1 2PJ, England

      IIF 11
  • Salik, Abdul
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18, High Street, Lydd, Kent, TN29 9AJ, England

      IIF 12
  • Salik, Abdul
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 13
  • Salik, Abdul
    British entrepreneur born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 2nd Floor, 255-259 Commercial Road, London, E1 2BT

      IIF 14
  • Salik, Abdul
    British none born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43, Burdett Road, London, E3 4TN

      IIF 15
    • Suite 2 2nd Floor, 255-259 Commercial Road, London, E1 2BT

      IIF 16
  • Malik, Abdul
    Dutch company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 72, Hulton Lane, Bolton, BL3 4JD, England

      IIF 17
  • Salik, Abdul
    British businessman born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cwa Accountants, First Floor, 271 Upper Street, London, N1 2UQ, England

      IIF 18
  • Malik, Abdul
    Bangladeshi director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Portway, London, E15 3QJ, United Kingdom

      IIF 19
  • Mr Abdul Malik
    Bangladeshi born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Francis Street, London, E15 1JG, England

      IIF 20
  • Mr Abdul Malik
    Bangladeshi born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 359, Mile End Road, London, E3 4QS, England

      IIF 21
  • Malik, Abdul, Mr.
    British business born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 225, 103 Blackwall Way, London, E14 9RF, United Kingdom

      IIF 22
    • Flat 225, 103 Blackwall Way, London, London, E14 9RF, England

      IIF 23
    • 1, Guithavon Street, Witham, Witham, CM8 1BJ, United Kingdom

      IIF 24
  • Malik, Abdul, Mr.
    British chairman born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 103, Blackwall Way, London, E14 9RF, England

      IIF 25
  • Malik, Abdul, Mr.
    British local government officer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 112, Salmon Lane, Limehouse, London, E14 7PQ, England

      IIF 26
    • 32, Channel House, Aston Street, London, E14 7NJ, United Kingdom

      IIF 27
  • Malik, Abdul, Mr.
    British trainer and consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 225, 103 Blackwall Way, Dockland, London, London, E14 9RF, England

      IIF 28
  • Salik, Abdul
    British executive born in October 1972

    Registered addresses and corresponding companies
    • 43 Corringham Road, Stanford Le Hope, Essex, SS17 0NU

      IIF 29
  • Malik, Mohammed Abdul
    British chef born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 (g & H), 10 Tiller Road, Canary Wharf, London, E14 8PX, United Kingdom

      IIF 30
  • Mr Abdul Malik
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40a Romford Road, London, E15 4BZ, England

      IIF 31
    • 5, Mile End Road, London, E1 4TP, United Kingdom

      IIF 32
    • 40a, Romford Road, Stratford, E15 4BZ

      IIF 33 IIF 34
  • Abdul Malik
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Queen Street, Horsham, RH13 5AA, England

      IIF 35
  • Malik, Abdul
    British

    Registered addresses and corresponding companies
    • 43, Burdett Road, London, E3 4TN, United Kingdom

      IIF 36
  • Malik, Abdul
    British business born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Burdett Road, London, E3 4TN, United Kingdom

      IIF 37
  • Malik, Abdul
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Mile End Road, London, E1 4AA, United Kingdom

      IIF 38
    • Lime House Court, 3-11 Dod Street, London, E14 7EQ

      IIF 39
  • Malik, Abdul
    British manager born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Crescent Road, London, E13 0LT

      IIF 40
  • Malik, Abdul
    British restauranteur born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Crescent Road, London, E13 0LT

      IIF 41
  • Malik, Abdul
    British assessor born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collingwood Community Centre, Orion House, Barnsley Street, London, London, E1 5RB, England

      IIF 42
  • Malik, Abdul
    British self emplo born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Copeland Drive, London, E14 9WP, United Kingdom

      IIF 43
  • Malik, Abdul
    British youth worker born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Cannon Street Road, London, E1 0BH, United Kingdom

      IIF 44
  • Malik, Abdul
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Queen Street, Horsham, West Sussex, RH13 5AA, England

      IIF 45
  • Mr Abdul Malik
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Copeland Drive, London, E14 9WP, England

      IIF 46
    • 54, Cannon Street Road, London, E1 0BH, United Kingdom

      IIF 47
  • Salik, Abdul
    British director

    Registered addresses and corresponding companies
    • 43 Corringham Road, Stanford Le Hope, Essex, SS17 0NU

      IIF 48
  • Mr Abdul Malik
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 36, High Street, Woodville, Swadlincote, DE11 7EA

      IIF 49
  • Mr Abdul Malik
    Dutch born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 72, Hulton Lane, Bolton, BL3 4JD, England

      IIF 50
  • Mr Abdul Salik
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cwa Accountants, First Floor, 271 Upper Street, London, N1 2UQ, England

      IIF 51
  • Salik, Abdul
    British director born in April 1984

    Resident in United Kingdom

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

      IIF 52
    • 40, Redchurch Street, London, E2 7DP, United Kingdom

      IIF 53
  • Malik, Abdul

    Registered addresses and corresponding companies
    • Apartment 225, 103 Blackwall Way, Dockland, London, London, E14 9RF, England

      IIF 54
    • Flat 225, 103 Blackwall Way, London, London, E14 9RF, England

      IIF 55
  • Malik, Abdul, Mr.

    Registered addresses and corresponding companies
    • 1, Guithavon Street, Witham, Witham, CM8 1BJ, United Kingdom

      IIF 56
  • Mr Mohammed Abdul Malik
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 (g & H), 10 Tiller Road, Canary Wharf, London, E14 8PX, United Kingdom

      IIF 57
  • Malik, Mohammed Abdul
    British business born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Tiller Road, Suite 3g & 3h, London, Canary Wharf, E14 8PX, England

      IIF 58
  • Malik, Mohammed Abdul
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Tiller Road, Suite 3g & 3h, London, E14 8PX, England

      IIF 59
  • Malik, Mohammed Adbul
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 60
  • Mr Abdul Malik
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Queen Street, Horsham, West Sussex, RH13 5AA, England

      IIF 61
  • Mr Abdul Salik
    British born in April 1984

    Resident in United Kingdom

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

      IIF 62
    • Suite 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, England

      IIF 63
  • Mr Mohammed Adbul Malik
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Crescent Road, Plaistow, London, E13 0LT, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 31
  • 1
    27, Queen Street, Horsham, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-09 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    18 Cavell Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -63 GBP2023-12-31
    Officer
    2017-12-01 ~ now
    IIF 25 - director → ME
  • 3
    36 High Street, Woodville, Swadlincote
    Corporate (3 parents)
    Equity (Company account)
    15,073 GBP2024-03-31
    Person with significant control
    2017-03-15 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    Flat 225 103 Blackwall Way, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 23 - director → ME
    2012-09-12 ~ dissolved
    IIF 55 - secretary → ME
  • 5
    Apartment 225 103 Blackwall Way, Dockland, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-13 ~ now
    IIF 28 - director → ME
    2017-11-13 ~ now
    IIF 54 - secretary → ME
  • 6
    Abm Ashabul & Co Ltd, 10 Tiller Road, Suite 3g & 3h, London, Canary Wharf, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-07 ~ dissolved
    IIF 58 - director → ME
  • 7
    353 Cambridge Heath Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,196 GBP2018-03-31
    Officer
    2017-03-15 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    72 Hulton Lane, Bolton, England
    Corporate (2 parents)
    Officer
    2023-05-08 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 9
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-11 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 10
    25 Henriques Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    6,739 GBP2024-04-30
    Officer
    2021-04-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 31 - Has significant influence or controlOE
  • 11
    25 Henriques Street, London, England
    Corporate (2 parents)
    Officer
    2023-07-05 ~ now
    IIF 6 - director → ME
  • 12
    5 Copeland Drive, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 43 - director → ME
  • 13
    27 Queen Street, Horsham, England
    Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    78 Portway, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,344 GBP2022-07-31
    Officer
    2019-07-03 ~ now
    IIF 19 - director → ME
  • 15
    C/o Cwa Accountants First Floor, 271 Upper Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,005 GBP2021-02-28
    Officer
    2018-02-26 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 16
    18 High Street, Lydd, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -32,050 GBP2024-04-30
    Officer
    2024-05-01 ~ now
    IIF 12 - director → ME
  • 17
    1 Francis Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -45,194 GBP2021-12-31
    Officer
    2022-10-15 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-10-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 18
    Flat 21 Delafield House, Christian Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    Suite 5, Second Floor East, 255-259 Commercial Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 20
    Abm Ashabul & Co, Lime House Court, 3-11 Dod Street Canary Wharf, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-01-15 ~ dissolved
    IIF 41 - director → ME
  • 21
    Suite 2 2nd Floor, 255-259 Commercial Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-10 ~ dissolved
    IIF 13 - director → ME
  • 22
    201 Mile End Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 38 - director → ME
  • 23
    Abm Ashabul & Co, Lime House Court, 3-11 Dod Street, Canary Wharf, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 56 - secretary → ME
  • 24
    32 Channel House, Aston Street, London, United Kingdom
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2010-12-19 ~ dissolved
    IIF 27 - director → ME
  • 25
    SINCLAIR TAXI SERVICES LTD - 2011-10-26
    40a Romford Road, Stratford
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -76,632 GBP2023-12-31
    Officer
    2020-07-03 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 26
    SON'S FRIED CHICKEN LIMITED - 2014-03-19
    Abm Ashabul & Co Ltd, 10 Tiller Road, Suite 3g & 3h, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 59 - director → ME
  • 27
    Suite 3 (g & H) 10 Tiller Road, Canary Wharf, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,320 GBP2018-04-30
    Officer
    2016-04-19 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-19 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 28
    54 Cannon Street Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -442 GBP2019-01-31
    Officer
    2017-01-08 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 29
    359 Mile End Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,873 GBP2018-02-28
    Officer
    2017-12-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 30
    Collingwood Community Centre, Orion House, Barnsley Street, London, London, England
    Corporate (4 parents)
    Officer
    2024-01-10 ~ now
    IIF 42 - director → ME
  • 31
    86-90 Paul Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-04-17 ~ dissolved
    IIF 22 - director → ME
Ceased 11
  • 1
    25 Henriques Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    210,107 GBP2023-09-30
    Officer
    2024-01-11 ~ 2024-08-19
    IIF 5 - director → ME
  • 2
    36 High Street, Woodville, Swadlincote
    Corporate (3 parents)
    Equity (Company account)
    15,073 GBP2024-03-31
    Officer
    2014-05-01 ~ 2024-03-31
    IIF 10 - director → ME
  • 3
    SUTTON TRADE LTD - 2019-10-03
    SUTTON SPICE LIMITED - 2019-05-30
    504 Katherine Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    153,178 GBP2019-09-30
    Officer
    2019-04-27 ~ 2019-06-13
    IIF 2 - director → ME
  • 4
    31 Avis Square, Stepney, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-23 ~ 2012-11-30
    IIF 26 - director → ME
  • 5
    37 Sun Street, London
    Dissolved corporate
    Officer
    2005-07-01 ~ 2010-05-10
    IIF 40 - director → ME
    2003-11-10 ~ 2005-07-04
    IIF 29 - director → ME
    2010-05-10 ~ 2010-06-02
    IIF 14 - director → ME
    2010-07-29 ~ 2010-08-16
    IIF 16 - director → ME
    2010-03-12 ~ 2010-04-01
    IIF 15 - director → ME
    2005-07-01 ~ 2006-02-01
    IIF 48 - secretary → ME
  • 6
    203 Mile End Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-15 ~ 2013-02-10
    IIF 39 - director → ME
  • 7
    Abm Ashabul & Co, Lime House Court, 3-11 Dod Street, Canary Wharf, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-08 ~ 2011-10-02
    IIF 24 - director → ME
  • 8
    99 Stroud Green Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-19 ~ 2022-09-20
    IIF 52 - director → ME
    Person with significant control
    2020-11-19 ~ 2022-09-20
    IIF 62 - Ownership of shares – 75% or more OE
  • 9
    Abm Ashabul & Co. Ltd, Docklands Business Centre, Suite 3h & 3g, 10-16 Tiller Road, Canary Wharf, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-26 ~ 2012-06-09
    IIF 37 - director → ME
    2009-06-26 ~ 2012-06-09
    IIF 36 - secretary → ME
  • 10
    SINCLAIR TAXI SERVICES LTD - 2011-10-26
    40a Romford Road, Stratford
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -76,632 GBP2023-12-31
    Person with significant control
    2021-01-25 ~ 2021-03-31
    IIF 33 - Has significant influence or control OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Has significant influence or control as a member of a firm OE
  • 11
    2 Charles Street, Cheadle, Stoke-on-trent, England
    Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,968 GBP2023-06-30
    Officer
    2018-06-13 ~ 2022-10-15
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.