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 Hassan Ahmad

    Related profiles found in government register
  • Mr Hassan Ahmad
    British born in September 2005

    Resident in England

    Registered addresses and corresponding companies
    • 15, Augusta Close, Rochdale, OL12 6HT, England

      IIF 1
  • Mrs Hafsa Ahmad
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Alan Way, George Green, Slough, SL3 6RA, England

      IIF 2
  • Ahmad, Hassan
    British company director born in September 2005

    Resident in England

    Registered addresses and corresponding companies
    • 15, Augusta Close, Rochdale, OL12 6HT, England

      IIF 3
  • Mr Hassan Ahmad
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 26, Arlow Road, London, N21 3JU, England

      IIF 4
  • Hassan, Ahmed
    British entrepreneur born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9, Regent Road, Altrincham, England, WA14 1RY, United Kingdom

      IIF 5
  • Ahmad, Hassan
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 100, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 6
  • Ahmad, Hassan, Mt
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 203a, Thomas Lane, Liverpool, L14 5NU, England

      IIF 7
  • Ahmed, Hassan
    British commercial director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 77/83, Bradshawgate, Bolton, BL1 1QD, England

      IIF 8
  • Mr Ahmed Hassan
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9, Regent Road, Altrincham, England, WA14 1RY, United Kingdom

      IIF 9
  • Mr Hassan Ahmad
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Hassan, Ahmad
    Pakistani company director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, A2 Withworth House 28 Charles Street, Stockport, SK1 3JR, United Kingdom

      IIF 11
  • Hassan Ahmad
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 12
  • Mr Hassan Ahmad
    Cypriot born in July 1998

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 18, Exo Vrisis, Paphos, 8047, Cyprus

      IIF 13
  • Hassan, Ahmed
    English company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 74 Parkhills Road, Bury, BL99AP, England

      IIF 14
  • Mr Ahmad Hassan
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, A2 Withworth House 28 Charles Street, Stockport, SK1 3JR, United Kingdom

      IIF 15
  • Mr. Hassan Ahmad
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, International House 12 Constance Street London E16, London, E16 2DQ, United Kingdom

      IIF 16
  • Ahmad, Hassan
    English company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 203a, Thomas Lane, Liverpool, L14 5NU, England

      IIF 17
  • Hassan, Ahmad
    Pakistani sales director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 36, Crawley Green Road, Luton, LU2 0QX, England

      IIF 18
  • Hassan, Ahmad
    Pakistani commercial director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 48, Wards Road, Ilford, IG2 7BA, England

      IIF 19
  • Hassan, Ahmad
    Pakistani director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 32, Junction Road, London, N19 5RE, England

      IIF 20
  • Hassan, Ahmad
    Pakistani director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, Central Gardens, Morden, SM4 5SH, England

      IIF 21
  • Hassan, Ahmad
    Pakistani company director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15809384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Hassan, Ahmad
    Pakistani director born in September 1998

    Resident in England

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

      IIF 23
  • Hassan Ahmad
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No. 3, Kot Alah Din No. 1, Chak 85-6r, Street No. 3, Kot Alah Din No. 1, Chak 85-6r, Pakistan, 57000, Pakistan

      IIF 24
  • Miss Hafsa Ahmad
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Mayhew Crescent, 27 Mayhew Crescent, High Wycombe, HP13 6BX, United Kingdom

      IIF 25
    • 27, Mayhew Crescent, High Wycombe, HP13 6BX, England

      IIF 26
    • 27, Mayhew Crescent, High Wycombe, HP13 6BX, United Kingdom

      IIF 27
  • Ahmad, Hassan
    Pakistani company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 26, Arlow Road, London, N21 3JU, England

      IIF 28
  • Ahmad Hassan
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit A10 527, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 29
  • Ahmad Hassan
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 45, Magdalen Street, Norwich, NR3 1LQ, England

      IIF 30
  • Hassan, Ahmad
    Pakistani general manager born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 92, High Street, London, W3 6QX

      IIF 31
  • Hassan, Ahmad
    Pakistani director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Office 1212 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 32
  • Hassan Ahmad
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12 The Shires, Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 33
  • Mr Ahmad Hassan
    Pakistani born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 48, Wards Road, Ilford, IG2 7BA, England

      IIF 34
    • 32, Junction Road, London, N19 5RE, England

      IIF 35
  • Mr Ahmad Hassan
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, Central Gardens, Morden, SM4 5SH, England

      IIF 36
  • Mr Ahmad Hassan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15809384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 38
  • Hassan, Ahmad
    Pakistani company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit A10 527, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 39
  • Hassan, Ahmad
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 45, Magdalen Street, Norwich, NR3 1LQ, England

      IIF 40
  • Hassan, Ahmad
    Pakistani commercial director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11188, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Hassan Ahmad
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, Lord Street, Walsall, WS1 4DP, England

      IIF 42
  • Mr Ahmad Hassan
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 92, High Street, London, W3 6QX

      IIF 43
  • Mr Ahmad Hassan
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Office 1212 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 44
  • Mr Ahmad Hassan
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11188, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 45
  • Hassan, Ahmad
    Pakistani retail (e-commerece) born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 46
  • Hassan, Ahmad
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1349, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 47
  • Hassan, Ahmad
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 48
  • Hassan, Ahmad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2895, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 49
  • Hassan, Ahmad
    Pakistani electrical engineer born in April 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Hassan, Ahmad
    Pakistani chief executive born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2-4, Brushfield Street, London, E1 6AN, England

      IIF 51
  • Mr Ahmad Hassan
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 52
  • Mr Ahmad Hassan
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 53
  • Mr Ahmad Hassan
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2895, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 54
  • Ahmad, Hassan
    British property developer born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Ahmad, Hassan
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 56
  • Ahmad Hassan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 77, Street#35a I-9/4, Islamabad, 44000, Pakistan

      IIF 57
  • Ahmad Hassan
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1349, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 58
  • Hassan, Ahmad
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2718, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 59
  • Hassan, Ahmad
    Pakistani company director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Block 16 House Num 1920 Street 2, Al Fareed Rice Mill Depalpur Road Pak Pattan, Punjab, 40100, Pakistan

      IIF 60
  • Hassan, Ahmad
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1920, Block 16 House Num 19, Sargodha, 40100, Pakistan

      IIF 61
  • Mr Ahmad Hassan
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2-4, Brushfield Street, London, E1 6AN, England

      IIF 62
  • Ahmad, Hassan
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12 The Shires, Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 63
  • Ahmad, Hassan
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, International House 12 Constance Street London E16, London, E16 2DQ, United Kingdom

      IIF 64
  • Ahmad, Hassan
    Pakistani entrepreneur born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, Lord Street, Walsall, WS1 4DP, England

      IIF 65
  • Ahmad, Hassan
    Pakistani company director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No. 3, Kot Alah Din No. 1, Chak 85-6r, Street No. 3, Kot Alah Din No. 1, Chak 85-6r, Pakistan, 57000, Pakistan

      IIF 66
  • Ahmad Hassan
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2718, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 67
  • Ahmad Hassan
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Block 16 House Num 1920 Street 2, Al Fareed Rice Mill Depalpur Road Pak Pattan, Punjab, 40100, Pakistan

      IIF 68
  • Hassan, Ahmad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village, Jaboka, Okara, 56290, Pakistan

      IIF 69
  • Hassan, Ahmad
    Pakistani engineer born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Hassan, Ahmad
    Pakistan company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Emlyn Road, Bristol, Somerset, BS5 6JR, England

      IIF 71
  • Hassan, Ahmad
    Pakistani businessman born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Great Mead, Exeter, Dunsford, EX6 7EZ, United Kingdom

      IIF 72
  • Hassan, Ahmad
    Pakistani self employed born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 73
  • Hassan, Ahmad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Prestbury Rd, Birmingham, B6 6EP, United Kingdom

      IIF 74
  • Mr Ahmad Hassan
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1920, Block 16 House Num 19, Sargodha, 40100, Pakistan

      IIF 75
  • Mr Ahmad Hassan
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 36 Chamberlain University Of Birmingham 37a, Church Road, Edgbaston, Birmingham, B15 3AS, England

      IIF 76
  • Ahmad, Hafsa
    British accountant born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Mayhew Crescent, High Wycombe, HP13 6BX, England

      IIF 77
  • Ahmad, Hafsa
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Mayhew Crescent, High Wycombe, HP13 6BX, United Kingdom

      IIF 78
  • Ahmad, Hafsa
    British management accountant born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Mayhew Crescent, High Wycombe, HP13 6BX, England

      IIF 79
  • Ahmad, Hassan

    Registered addresses and corresponding companies
    • 77/83, Bradshawgate, Bolton, BL1 1QD, England

      IIF 80
    • 100, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 81
    • 203a, Thomas Lane, Liverpool, L14 5NU, England

      IIF 82
  • Ahmad, Hassan
    Cypriot director born in July 1998

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 18, Exo Vrisis, Paphos, 8047, Cyprus

      IIF 83
  • Hassan, Ahmad

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 84
    • Scissorsland, 75 Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
  • Hassan, Ahmad
    Pakistani director born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 86
  • Hassan, Ahmad
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 77, Street#35a I-9/4, Islamabad, 44000, Pakistan

      IIF 87
  • Hassan, Ahmad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 36 Chamberlain University Of Birmingham 37a, Church Road, Edgbaston, Birmingham, B15 3AS, England

      IIF 88
  • Mr Ahmad Hassan
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 89
  • Mr Ahmad Hassan
    Pakistani born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 90
  • Mr Ahmad Hassan
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 91
  • Mr Ahmad Hassan
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Great Mead, Exeter, Dunsford, EX6 7EZ, United Kingdom

      IIF 92
  • Mr Ahmad Hassan
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 93
  • Mr Ahmad Hassan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Prestbury Rd, Birmingham, B6 6EP, United Kingdom

      IIF 94
  • Hassan, Ahmed

    Registered addresses and corresponding companies
    • 74 Parkhills Road, Bury, BL99AP, England

      IIF 95
  • Mr Ahmad Hassan
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 96
    • 431, Uxbridge Road, Southall, UB1 3EW, United Kingdom

      IIF 97
  • Mr Ahmad Hassan
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8701-158, Ripon House Green Lane West, Preston, PR3 1XB, United Kingdom

      IIF 98
    • Gb4201, Ripon House, Green Lane West, Preston, PR3 1XB, United Kingdom

      IIF 99
  • Mr Ahmad Hassan
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17, 17 Montague Hall Pl, Bushey, WD23 1QG, United Kingdom

      IIF 100
  • Hassan, Ahmad
    Pakistani business born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 101
  • Hassan, Ahmad
    Pakistani director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 431, Uxbridge Road, Southall, UB1 3EW, United Kingdom

      IIF 102
  • Hassan, Ahmad
    Pakistani company director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8701-158, Ripon House Green Lane West, Preston, PR3 1XB, United Kingdom

      IIF 103
    • Gb4201, Ripon House, Green Lane West, Preston, PR3 1XB, United Kingdom

      IIF 104
  • Mr Ahmad Hassan
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House No 9, Bevingron Road, Aston, Birmingham, B6 6HR, United Kingdom

      IIF 105
  • Hassan, Ahmad
    Pakistani director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17, 17 Montague Hall Pl, Bushey, WD23 1QG, United Kingdom

      IIF 106
  • Muhammad Hassan Nawaz Gondal
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6883, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 107
  • Hassan, Ahmad
    Pakistani company director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House No 9, Bevingron Road, Aston, Birmingham, B6 6HR, United Kingdom

      IIF 108
  • Gondal, Muhammad Hassan Nawaz
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6883, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 109
  • Mr Ahmad Hassan
    Pakistani born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 10540 182-184, High Street North East Ham London, East Ham, E6 2JA, United Kingdom

      IIF 110
    • 182-184, High Street North, Office 314, London, E6 2JA, England

      IIF 111
  • Hassan, Ahmad
    Pakistani director born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 10540 182-184, High Street North East Ham London, East Ham, E6 2JA, United Kingdom

      IIF 112
  • Hassan, Ahmad
    Pakistani net work engineer born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 182-184, High Street North, Office 314, London, E6 2JA, England

      IIF 113
  • Ahmed Ramadan Hassan
    Egyptian born in August 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat-t2-607, 591-jabal Ali First, Marina, Dubai, United Arab Emirates

      IIF 114
  • Hassan, Ahmed Ramadan
    Egyptian entrepreneur born in August 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat-t2-607, 591-jabal Ali First, Marina, Dubai, United Arab Emirates

      IIF 115
child relation
Offspring entities and appointments
Active 50
  • 1
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 2
    Unit 20 A2 Withworth House 28 Charles Street, Stockport, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-15 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    Office 11188 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 41 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    4385, 15809384 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-06-28 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2024-06-28 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    4385, 14382845 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 7
    Ahmad Mart Ltd, 124 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 8
    2 Central Gardens, Morden, England
    Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    19 Prestbury Rd, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 10
    8701-158 Ripon House Green Lane West, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 12
    4385, 15038839 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 13
    14 Emlyn Road, Bristol, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-16 ~ dissolved
    IIF 71 - director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Office 12303 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 83 - director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    164-166 High Road, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-01 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    27 Mayhew Crescent, High Wycombe, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,137 GBP2022-08-31
    Person with significant control
    2020-06-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    House No 9 Bevingron Road, Aston, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 108 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 19
    International House, International House 12 Constance Street London E16, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 20
    Flat 36 Chamberlain University Of Birmingham 37a Church Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 88 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 21
    Flat 17 17 Montague Hall Pl, Bushey, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-06-25 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 22
    431 Uxbridge Road, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 23
    15 Augusta Close, Rochdale, England
    Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 25
    4385, 15897121 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 109 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 26
    27 Mayhew Crescent, High Wycombe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-24
    Officer
    2022-04-21 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 27
    21 Alan Way, George Green, Slough, England
    Corporate (2 parents)
    Person with significant control
    2024-08-20 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 28
    Office 10540 182-184 High Street North East Ham London, East Ham, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-10-18 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 29
    2-4 Brushfield Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 30
    Office 1212 58 Peregrine Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 31
    12 The Shires Old Bedford Road, Luton, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-08 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 32
    128 128 City Road, London, Ec1v 2nx, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 33
    48 Wards Road, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-12 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 34
    34 South Molton Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2022-11-29 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 35
    Gb4201 Ripon House, Green Lane West, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Has significant influence or controlOE
  • 37
    124-128 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2021-04-29 ~ dissolved
    IIF 73 - director → ME
    2021-04-29 ~ dissolved
    IIF 84 - secretary → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 93 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 93 - Right to appoint or remove directors as a member of a firmOE
  • 38
    Office 314 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-15 ~ now
    IIF 113 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 39
    Flat 28 Sirinham Point, Meadow Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 40
    45 Magdalen Street, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    287 GBP2024-10-10
    Officer
    2023-10-04 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 41
    32 Junction Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    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
  • 42
    Unit A10 527 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-01 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 43
    44 Lord Street, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 44
    26 Arlow Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 45
    36 Crawley Green Road, Luton, England
    Corporate (4 parents)
    Officer
    2024-12-24 ~ now
    IIF 18 - director → ME
  • 46
    Not Available
    Dissolved corporate (1 parent)
    Officer
    2021-03-12 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 47
    4385, 13971669 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 48
    4385, 14439275 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    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
  • 49
    4385, 14209310 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 50
    8701-158 Ripon House Green Lane West, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    77/83 Bradshawgate, Bolton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    310,336 GBP2017-11-30
    Officer
    2014-11-13 ~ 2014-11-13
    IIF 17 - director → ME
    2014-11-13 ~ 2016-01-01
    IIF 6 - director → ME
    2014-11-13 ~ 2014-11-14
    IIF 7 - director → ME
    2017-01-15 ~ 2017-11-29
    IIF 8 - director → ME
    2017-01-15 ~ 2017-11-29
    IIF 80 - secretary → ME
    2014-11-13 ~ 2014-11-13
    IIF 82 - secretary → ME
    2014-11-13 ~ 2016-01-01
    IIF 81 - secretary → ME
  • 2
    110 Alfred Street, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-13 ~ 2015-06-01
    IIF 14 - director → ME
    2014-11-13 ~ 2015-06-01
    IIF 95 - secretary → ME
  • 3
    27 Mayhew Crescent, High Wycombe, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,137 GBP2022-08-31
    Officer
    2020-06-01 ~ 2021-01-29
    IIF 78 - director → ME
  • 4
    Flat 17 17 Montague Hall Pl, Bushey, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-25 ~ 2025-01-21
    IIF 106 - director → ME
  • 5
    GEEK CAFE LTD - 2022-04-21
    M3DIA CITY STUDIO LTD - 2021-12-10
    JUST INK CARTRIDGES LTD - 2020-10-16
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2022-04-15 ~ 2024-08-28
    IIF 5 - director → ME
    Person with significant control
    2022-06-05 ~ 2023-03-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    27 Mayhew Crescent, High Wycombe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-24
    Officer
    2021-03-04 ~ 2021-03-21
    IIF 77 - director → ME
    Person with significant control
    2021-03-04 ~ 2021-03-21
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 7
    Office 10540 182-184 High Street North East Ham London, East Ham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-18 ~ 2025-02-24
    IIF 112 - director → ME
  • 8
    435 Stratford Road, Shirley, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    145,698 GBP2024-01-31
    Officer
    2018-03-19 ~ 2018-06-01
    IIF 31 - director → ME
    Person with significant control
    2018-03-19 ~ 2019-09-30
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    75 Shelton Street Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-23 ~ 2025-01-06
    IIF 50 - director → ME
    2024-04-21 ~ 2024-04-23
    IIF 85 - secretary → 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.