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

Shanteer, Mohammed

    Related profiles found in government register
  • Shanteer, Mohammed

    Registered addresses and corresponding companies
    • 3, Homer Street, London, W1H 4NP

      IIF 1
    • Flat 11, Azure House, Agate Close, London, NW10 7FE, United Kingdom

      IIF 2
  • Shanteer, Mohammed
    British director born in September 1979

    Registered addresses and corresponding companies
    • 140 Old Oak Road, East Acton, London, W3 7HF

      IIF 3
  • Shanteer, Mohammed
    British business executive born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, 1 Canning Road, 4th Floor, Harrow, Middlesex, HA3 7TS, United Kingdom

      IIF 4
    • 3, Homer Street, London, W1H 4NP, England

      IIF 5
  • Shanteer, Mohammed
    British businessman born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 112, Station Road, Room 12, Edgware, Middlesex, HA8 7BJ, England

      IIF 6
    • 190, Chiswick High Road, London, W4 1PP, England

      IIF 7
  • Shanteer, Mohammed
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Homer Street, London, W1H 4NP, United Kingdom

      IIF 8
    • 350, Lansbury Drive, Middlesex, UB4 8SW, United Kingdom

      IIF 9
  • Shanteer, Mohammed
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 205, Old Oak Road, Acton, Middlesex, W3 7HH

      IIF 10
    • 350, Lansbury Drive, Hayes, UB4 8SW, United Kingdom

      IIF 11
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 12
    • 205, Old Oak Road, London, W3 7HH, United Kingdom

      IIF 13
    • 22, Seymour Street, London, W1H 7HY, United Kingdom

      IIF 14
    • 3, Homer Street, London, W1H 4NP, United Kingdom

      IIF 15
    • 32, Woodstock Grove, Sheperds Bush, London, W12 8LE, England

      IIF 16
    • 60, Upper Montagu Street, London, W1H 1SN

      IIF 17
    • 8, Braid Avenue, London, Uk, W3 7TU, United Kingdom

      IIF 18
    • Suite 9, 272 Kensington High Street, London, W8 6ND, England

      IIF 19 IIF 20
  • Shanteer, Mohammed
    British management born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 21
  • Shanteer, Mohammed
    British none born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Dilloway Industrial, Estate, Southall, Middlesex, UB2 4BG, United Kingdom

      IIF 22
  • Shanteer, Mohammed
    British property developer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 60, Upper Montagu Street, London, W1H 1SW

      IIF 23
  • Shanteer, Mohammed
    British property manager born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, High Street, Northwood, Middlesex, HA6 1BN, England

      IIF 24
  • Shanteer, Mohammed
    British real estate born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 350, Lansbury Drive, Hayes, UB4 8SW, United Kingdom

      IIF 25
  • Shanteer, Mohamed
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Chertsey, Surrey, KT16 0AD, England

      IIF 26
    • Green Acres Farm, Hardwick Lane, Chertsey, Surrey, KT16 0AD, United Kingdom

      IIF 27
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 28
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, Surrey, KT16 0AD, United Kingdom

      IIF 29 IIF 30
    • 124, Wigmore Street, London, W1U 3RY, England

      IIF 31 IIF 32
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 33
    • Flat 16 Stafford Court, Kensington High Street, London, W8 7DJ, England

      IIF 34
  • Shanteer, Mohamed
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 35
    • 3, Homer Street, London, W1H 4NP, England

      IIF 36
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 37
    • Galla House, 69 High Road, North Finchley, London, N12 0BT, United Kingdom

      IIF 38
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 39
  • Shanteer, Mohamed
    British businessman born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 40
  • Shanteer, Mohamed
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 41
    • 3, Homer Street, London, W1H 4NP, England

      IIF 42
    • 3, Homer Street, London, W1H 4NP, United Kingdom

      IIF 43
    • Basement 32 Woodstock Grove, Woodstock Grove, London, W12 8LE, England

      IIF 44
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, United Kingdom

      IIF 45
    • Suite 9, 272 Kensington High Street, London, W8 6ND, England

      IIF 46
  • Shanteer, Mohammed
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hoylake Road, Acton, W3 7NP, United Kingdom

      IIF 47
    • Flat 11, Azure House, Agate Close, London, NW10 7FE, United Kingdom

      IIF 48
    • Unit 201, 2nd Floor, Metroline House, 118-122 College Road, London, HA1 1BQ, United Kingdom

      IIF 49
  • Al-shanteer, Mohammed
    Jordanian director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hoylake Road, Acton, W3 7NP, United Kingdom

      IIF 50
  • Mr Mohamed Shanteer
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124, Wigmore Street, London, W1U 3RY, England

      IIF 51 IIF 52
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 53 IIF 54
    • 3, Homer Street, London, W1H 4NP, England

      IIF 55
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 56
    • Basement 32 Woodstock Grove, Woodstock Grove, London, W12 8LE, England

      IIF 57
    • Flat 16 Stafford Court, Kensington High Street, London, W8 7DJ, England

      IIF 58
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, United Kingdom

      IIF 59
  • Mr Mohammed Shanteer
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Premier House No 411, 1 Canning Road, Harrow, Middlesex, HA3 7TS, United Kingdom

      IIF 60
    • 3, Homer Street, London, W1H 4NP

      IIF 61
    • 3, Homer Street, London, W1H 4NP, England

      IIF 62
    • 3, Homer Street, London, W1H 4NP, United Kingdom

      IIF 63 IIF 64
  • Mr Mohamed Shanteer
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 65
    • 3, Homer Street, London, W1H 4NP, England

      IIF 66
    • Suite 9, 272 Kensington High Street, London, W8 6ND, England

      IIF 67
  • Mr Mohammed Shanteer
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 201, 2nd Floor, Metroline House, 118-122 College Road, London, HA1 1BQ, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 30
  • 1
    205 Old Oak Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-01 ~ dissolved
    IIF 10 - director → ME
  • 2
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 30 - director → ME
  • 3
    Suite 107 19-21, Crawford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 4
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,889 GBP2024-05-31
    Officer
    2022-05-09 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 5
    ASCOT TRADERS II LTD - 2023-03-14
    Galla House 69 High Road, North Finchley, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 38 - director → ME
  • 6
    32 Woodstock Grove, London
    Dissolved corporate (3 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 2 - secretary → ME
  • 7
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-18 ~ dissolved
    IIF 16 - director → ME
  • 8
    CHEVAL MOBILE HOMES LTD - 2019-10-14
    Basement 32 Woodstock Grove, Woodstock Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,791 GBP2018-11-30
    Officer
    2016-06-10 ~ now
    IIF 44 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 57 - Has significant influence or controlOE
  • 9
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    495,846 GBP2022-12-31
    Officer
    2016-12-12 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    166 College Road, Harrow, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-06-27 ~ dissolved
    IIF 41 - director → ME
  • 11
    124 Wigmore Street, London, England
    Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 31 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    3 Homer Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF 8 - director → ME
  • 13
    MSO INVESTMENT LIMITED - 2017-01-23
    SHANTEER INVESTMENT LIMITED - 2015-06-03
    Suite 9 272 Kensington High Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,366,692 GBP2022-03-31
    Officer
    2013-03-12 ~ now
    IIF 19 - director → ME
  • 14
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Corporate (2 parents)
    Equity (Company account)
    -66,140 GBP2023-04-30
    Officer
    2019-04-04 ~ now
    IIF 40 - director → ME
  • 15
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 29 - director → ME
  • 16
    3 Homer Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-07-13 ~ dissolved
    IIF 36 - director → ME
  • 17
    Green Acres Farm, Hardwick Lane, Chertsey, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2024-05-02 ~ now
    IIF 27 - director → ME
  • 18
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,245 GBP2023-07-31
    Officer
    2023-11-01 ~ now
    IIF 33 - director → ME
  • 19
    46 Hoylake Road, Acton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-23 ~ dissolved
    IIF 50 - director → ME
  • 20
    Suite 9 272 Kensington High Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-02-23 ~ now
    IIF 46 - director → ME
  • 21
    MOBILE HOME MANAGEMENT & SALES LTD - 2017-01-23
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    -197,924 GBP2022-03-31
    Person with significant control
    2020-06-16 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    Office 201,2nd Floor Metroline House, 118 - 122 College Road, Harrow On Hill, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 23
    Office 319 Crawford Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 9 - director → ME
  • 24
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Officer
    2023-02-27 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 25
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    600 GBP2023-11-30
    Officer
    2023-08-01 ~ now
    IIF 28 - director → ME
  • 26
    40 High Street, Northwood, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-26 ~ dissolved
    IIF 24 - director → ME
  • 27
    32 Woodstock Grove, London, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    16,732 GBP2022-10-31
    Officer
    2013-10-10 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 28
    Philip Keya, 8 Braid Avenue, London, Uk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-07-16 ~ dissolved
    IIF 18 - director → ME
  • 29
    Unit 9 Dilloway Industrial Estate, The Green, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-20 ~ dissolved
    IIF 22 - director → ME
  • 30
    Basement 32 Woodstock Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-26 ~ dissolved
    IIF 17 - director → ME
Ceased 22
  • 1
    205 Old Oak Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-26 ~ 2012-10-10
    IIF 13 - director → ME
  • 2
    Premier House, 1 Canning Road, 4th Floor, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2015-01-06 ~ 2015-03-05
    IIF 4 - director → ME
  • 3
    AM SEOUDI PROPERTY SERVICES LIMITED - 2018-06-22
    CHEVAL INVESTMENT GROUP LTD - 2018-03-27
    CHEVAL INVESTMENT LTD - 2017-01-20
    Suite 1120 19-21 Crawford Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-10 ~ 2018-03-23
    IIF 43 - director → ME
    Person with significant control
    2016-06-10 ~ 2018-03-23
    IIF 63 - Ownership of shares – 75% or more OE
  • 4
    Devonshire House 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2023-03-13 ~ 2024-07-25
    IIF 45 - director → ME
  • 5
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-07 ~ 2024-02-27
    IIF 39 - director → ME
    Person with significant control
    2021-05-07 ~ 2023-03-14
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    32 Woodstock Grove, London
    Dissolved corporate (3 parents)
    Officer
    2011-08-01 ~ 2011-08-22
    IIF 48 - director → ME
  • 7
    3 Homer Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-05-22 ~ 2013-07-09
    IIF 15 - director → ME
  • 8
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    495,846 GBP2022-12-31
    Person with significant control
    2016-12-12 ~ 2020-04-16
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 9
    MSO INVESTMENT LIMITED - 2017-01-23
    SHANTEER INVESTMENT LIMITED - 2015-06-03
    Suite 9 272 Kensington High Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,366,692 GBP2022-03-31
    Person with significant control
    2016-05-01 ~ 2020-07-03
    IIF 62 - Has significant influence or control OE
  • 10
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Corporate (2 parents)
    Equity (Company account)
    -66,140 GBP2023-04-30
    Person with significant control
    2019-04-04 ~ 2023-05-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 11
    124 Wigmore Street, London, England
    Corporate (1 parent)
    Officer
    2024-01-25 ~ 2024-02-21
    IIF 32 - director → ME
    Person with significant control
    2024-01-25 ~ 2024-02-14
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 12
    Green Acres Farm, Hardwick Lane, Chertsey, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2023-08-01 ~ 2023-08-01
    IIF 26 - director → ME
  • 13
    37 Ruskin Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-06 ~ 2011-12-08
    IIF 25 - director → ME
  • 14
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-01-16 ~ 2013-09-20
    IIF 7 - director → ME
    2007-09-13 ~ 2009-09-01
    IIF 3 - director → ME
  • 15
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,245 GBP2023-07-31
    Person with significant control
    2018-07-04 ~ 2023-01-31
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 16
    46 Hoylake Road, Acton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-23 ~ 2012-07-24
    IIF 47 - director → ME
  • 17
    MOBILE HOMES INVESTMENT LIMITED - 2016-05-18
    Devonshire Hse, Office No 205, Honeypot Lane, Stanmore, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,207,151 GBP2019-03-30
    Officer
    2014-10-01 ~ 2017-12-01
    IIF 5 - director → ME
    2013-04-05 ~ 2013-04-20
    IIF 6 - director → ME
    2017-11-20 ~ 2017-12-01
    IIF 1 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 61 - Has significant influence or control OE
  • 18
    Unit 201 2nd Floor, Metroline House 118-122 College Road, College Road, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-25 ~ 2019-01-01
    IIF 49 - director → ME
    Person with significant control
    2017-07-25 ~ 2018-06-01
    IIF 68 - Has significant influence or control OE
  • 19
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-01-21 ~ 2012-09-21
    IIF 23 - director → ME
  • 20
    PRESTIGE CARAVANS LIMITED - 2023-07-25
    Suite 9 272 Kensington High Street, London, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,101,803 GBP2023-11-30
    Officer
    2018-11-23 ~ 2023-02-20
    IIF 20 - director → ME
  • 21
    Premier House, No 411 1 Canning Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-12-18 ~ 2013-01-14
    IIF 14 - director → ME
  • 22
    Unit 9 Dilloway Industrial Estate, The Green, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-23 ~ 2012-11-01
    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.