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

Amjad, Mohammed

    Related profiles found in government register
  • Amjad, Mohammed
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Sevenoaks Avenue, Heaton Moor, Stockport, Cheshire, SK4 4AW

      IIF 1
    • 10, Sevenoaks Avenue, Stockport, Cheshire, SK4 4AW, United Kingdom

      IIF 2
  • Amjad, Mohammed
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amj Catering, Waterloo Road, Manchester, M8 8AW, England

      IIF 3
    • The Point, Cheetham Hill Road, Cheetham Hill, Manchester, M8 8LG

      IIF 4
    • 10 Sevenoaks Avenue, Heaton Moor, Stockport, Cheshire, SK4 4AW

      IIF 5
    • 38, Sevenoaks Avenue, Stockport, Cheshire, SK4 4AW, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Mohammed Amjad
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amj Catering, Waterloo Road, Manchester, M8 8AW, England

      IIF 9
    • 38, Sevenoaks Avenue, Stockport, SK4 4AW, United Kingdom

      IIF 10 IIF 11
  • Amjad, Mohammed
    British

    Registered addresses and corresponding companies
    • 38, Sevenoaks Avenue, Heaton Moor, Stockport, Cheshire, SK4 4AW

      IIF 12
  • Mr Amjad Mohammed
    British born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 13
    • 2, Bothwell Street, Glasgow, G2 6LU

      IIF 14
    • 248 Seaward Street, Glasgow, G41 1NG, Scotland

      IIF 15
    • 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 16
    • 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 17 IIF 18
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 19 IIF 20
    • Caledonia Business Centre, 17 Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 21 IIF 22
    • 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, England

      IIF 23
    • T C C (england) Ltd, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 24
  • Mr Amjad Mohammed
    British born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 25
  • Mohammed, Amjad
    British advisor born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 26
  • Mohammed, Amjad
    British chef born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 367, Paisley Road West, Glasgow, G51 1LX, Scotland

      IIF 27
  • Mohammed, Amjad
    British consultant born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 28
    • 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 29
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 30
    • T C C (england) Ltd, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 31
    • 8, Gordon Street, Paisley, Renfrewshire, PA1 1XE, Scotland

      IIF 32
  • Mohammed, Amjad
    British director born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 248 Seaward Street, Glasgow, G41 1NG, Scotland

      IIF 33
    • 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 34
  • Mohammed, Amjad
    British driver born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 35
  • Mohammed, Amjad
    British finance director born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 333, Nitshill Road, Glasgow, G53 7BL, Scotland

      IIF 36
  • Mohammed, Amjad
    British general manager born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Bothwell Street, Glasgow, G2 6LU

      IIF 37
  • Mohammed, Amjad
    British investor born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 38
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 39 IIF 40
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, United Kingdom

      IIF 41
    • 25, Brent Avenue, Glasgow, G46 8JU

      IIF 42
    • 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 43 IIF 44
    • 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 45
    • Caledonia Business Centre, 17 Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 46
    • 8 Gordon Street, Paisley, PA1 1XE, Scotland

      IIF 47
    • 99, Neilston Road, Paisley, PA2 6ES, Scotland

      IIF 48
  • Mohammed, Amjad
    British joiner born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Brent Avenue, Glasgow, G46 8JU

      IIF 49
  • Mohammed, Amjad
    British manager born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 50
  • Mohammed, Amjad
    British operations manager born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 51
  • Mohammed, Amjad
    British project manager born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, United Kingdom

      IIF 52
  • Mohammed, Amjad
    British property developer born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 53
  • Mohammed, Amjad
    British property manager born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, -38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 54
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 55
    • 13, Wellmeadow Street, Paisley, PA1 2EF, United Kingdom

      IIF 56
  • Mohammed, Amjad
    British property owner born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 57
  • Mohammed, Amjad
    British retailer born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 58
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 59
    • 25, Brent Avenue, Glasgow, G46 8JU

      IIF 60
    • 25, Brent Avenue, Glasgow, G46 8JU, United Kingdom

      IIF 61
    • 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 62 IIF 63 IIF 64
    • 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, United Kingdom

      IIF 66
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 67 IIF 68
  • Mohammed, Amjad
    British sales born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, England

      IIF 69
  • Mohammed, Amjad
    British sales person born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 70
  • Mohammed, Amjad
    British taxi driver born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Forties Crescent, Glasgow, G46 8JS, Scotland

      IIF 71
  • Mohammed, Amjad
    British investor born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 72
  • Amjad, Mohammed

    Registered addresses and corresponding companies
    • 10 Sevenoaks Avenue, Sevenoaks Avenue, Stockport, Cheshire, SK4 4AW, England

      IIF 73
    • 38, Sevenoaks Avenue, Stockport, Cheshire, SK4 4AW, United Kingdom

      IIF 74
  • Mohammed, Amjad
    British

    Registered addresses and corresponding companies
    • 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 11
  • 1
    Amj Catering, Waterloo Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-12 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    38 Sevenoaks Avenue, Stockport, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-03-21 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-03-21 ~ 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
  • 3
    The Point 173-175 Cheetham Hill Road, Cheetham Hill, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2007-02-05 ~ dissolved
    IIF 7 - director → ME
    2004-08-25 ~ dissolved
    IIF 12 - secretary → ME
  • 4
    The Point Cheetham Hill Road, Cheetham Hill, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-05-01 ~ dissolved
    IIF 4 - director → ME
    2010-05-01 ~ dissolved
    IIF 74 - secretary → ME
  • 5
    38 Sevenoaks Avenue, Stockport, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,436 GBP2023-04-30
    Officer
    2022-04-21 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    38 Sevenoaks Avenue, Heaton Moor, Stockport, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    1,099,825 GBP2024-03-31
    Officer
    2016-03-07 ~ now
    IIF 2 - director → ME
    2015-02-02 ~ now
    IIF 73 - secretary → ME
  • 7
    3 Hardman Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-27 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 8
    1 Northumberland Avenue, Trafalgar Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-27 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 9
    THE CAR AND VAN HIRE BUSINESS LIMITED - 2021-06-01
    2 Bothwell Street, Glasgow
    Corporate (1 parent)
    Officer
    2020-07-30 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    Company number SC291723
    Non-active corporate
    Officer
    2005-10-14 ~ now
    IIF 70 - director → ME
  • 11
    Company number SC335869
    Non-active corporate
    Officer
    2008-01-07 ~ now
    IIF 65 - director → ME
Ceased 27
  • 1
    SILVERBURN MOTOR COMPANY LIMITED - 2012-12-12
    14PS LIMITED - 2012-11-13
    IGLOO PROPERTY DEVELOPMENTS LTD - 2012-03-21
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-03-14
    36-38 Washington Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-02-16 ~ 2011-03-14
    IIF 66 - director → ME
    2011-08-01 ~ 2011-08-01
    IIF 52 - director → ME
    2011-09-09 ~ 2012-01-07
    IIF 41 - director → ME
    2012-03-30 ~ 2013-02-15
    IIF 54 - director → ME
  • 2
    ABL (SCOTLAND) LTD - 2020-04-20
    435 Castlemilk Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27 GBP2019-12-31
    Officer
    2020-03-17 ~ 2020-06-24
    IIF 51 - director → ME
    Person with significant control
    2020-03-17 ~ 2020-06-24
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    MY PAD GROUP LIMITED - 2017-06-26
    BUY MY PAD LIMITED - 2016-11-11
    MOHAMMED PROPERTIES (SCO) LIMITED - 2014-08-12
    MOHAMMED PROPERTIES (SCOTLAND) LIMITED - 2013-10-11
    Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,130 GBP2023-12-31
    Officer
    2016-04-01 ~ 2017-03-01
    IIF 53 - director → ME
    2017-06-24 ~ 2018-07-11
    IIF 55 - director → ME
    2016-01-11 ~ 2016-01-16
    IIF 38 - director → ME
    2019-02-01 ~ 2019-06-01
    IIF 30 - director → ME
    2019-08-30 ~ 2021-11-01
    IIF 29 - director → ME
    Person with significant control
    2019-08-30 ~ 2021-11-01
    IIF 17 - Ownership of shares – 75% or more OE
    2016-10-04 ~ 2018-07-11
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    2019-02-01 ~ 2019-06-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Kay Johnson Gee, Griffin Court 201 Chapel Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-05-18 ~ 2007-01-15
    IIF 1 - director → ME
  • 5
    KIFL LIMITED - 2022-11-28
    KIFC (GBR) LIMITED - 2021-09-21
    KK (SCOTLAND) LIMITED - 2021-08-09
    Pentagon Centre, Washington Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,090 GBP2023-12-31
    Officer
    2021-10-01 ~ 2022-11-14
    IIF 46 - director → ME
    2020-11-02 ~ 2021-06-28
    IIF 28 - director → ME
    Person with significant control
    2022-02-28 ~ 2022-11-14
    IIF 22 - Ownership of shares – 75% or more OE
    2021-10-01 ~ 2022-02-28
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    2020-11-02 ~ 2021-06-28
    IIF 16 - Has significant influence or control OE
  • 6
    The Point Cheetham Hill Road, Cheetham Hill, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-07-09 ~ 2007-07-13
    IIF 5 - director → ME
  • 7
    EMPIRE CAR & VAN HIRE LTD - 2020-10-23
    TCC (SCOTLAND) LIMITED - 2020-03-10
    2 Woodneuk Street, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,032 GBP2021-03-31
    Officer
    2017-01-16 ~ 2017-03-01
    IIF 72 - director → ME
    2017-03-01 ~ 2023-12-01
    IIF 36 - director → ME
    Person with significant control
    2017-01-16 ~ 2023-12-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 8
    ISMAIL'S TAKEAWAYS LIMITED - 2015-12-14
    23 Forties Crescent, Thornliebank, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2015-10-02 ~ 2016-05-01
    IIF 48 - director → ME
    2016-03-01 ~ 2016-06-01
    IIF 35 - director → ME
    2016-03-01 ~ 2016-03-01
    IIF 59 - director → ME
  • 9
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-02-14
    INTEGRAL CARS LIMITED - 2010-12-29
    INTEGRAL WHOLESALE LIMITED - 2010-11-17
    38 Queen Street, Glasgow, Scotland
    Dissolved corporate
    Officer
    2011-02-04 ~ 2011-02-11
    IIF 50 - director → ME
    2010-09-02 ~ 2010-09-03
    IIF 58 - director → ME
  • 10
    LET'S EXPRESS (SCOTLAND) LTD - 2013-03-25
    S M SHARR & CO LIMITED - 2013-01-14
    ALEXANDER MOHAMMED LTD - 2012-12-12
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-03-15 ~ 2012-04-01
    IIF 43 - director → ME
    2012-12-02 ~ 2012-12-10
    IIF 40 - director → ME
    2012-08-14 ~ 2012-08-14
    IIF 44 - director → ME
  • 11
    PROPERTY XPRESS LIMITED - 2010-04-08
    13 Wellmeadow Street, Paisley, Renfrewshire, Scotland
    Dissolved corporate
    Officer
    2010-01-06 ~ 2010-09-02
    IIF 56 - director → ME
  • 12
    23 Forties Crescent, Thornliebank, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-09-05 ~ 2013-10-02
    IIF 39 - director → ME
  • 13
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2008-01-07 ~ 2008-11-01
    IIF 62 - director → ME
  • 14
    AVONBRIDGE STORES LIMITED - 2012-01-20
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved corporate
    Officer
    2011-08-25 ~ 2011-09-09
    IIF 27 - director → ME
  • 15
    EAST INDIA CATERING COMPANY LIMITED - 2016-02-08
    8 Gordon Street, Paisley
    Dissolved corporate (1 parent)
    Officer
    2014-12-03 ~ 2016-01-01
    IIF 47 - director → ME
  • 16
    TAILORED COMMERCIAL FINANCE LIMITED - 2013-05-09
    TAILORED FINANCE LIMITED - 2013-03-22
    SILVERBURN MOTOR COMPANY LTD - 2012-11-13
    TAILORED FINANCE LIMITED - 2012-10-04
    36-38 Washington Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2008-09-29 ~ 2008-10-11
    IIF 64 - director → ME
  • 17
    TAILORED FINANCE LIMITED - 2012-11-13
    ALEXANDER MARTIN LTD - 2012-10-04
    CONRAD P£MB£RTON LIMITED - 2010-04-16
    367 Paisley Road West, Glasgow, Scotland
    Dissolved corporate
    Officer
    2010-05-01 ~ 2012-03-16
    IIF 42 - director → ME
  • 18
    Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,803 GBP2023-12-31
    Officer
    2022-01-10 ~ 2022-04-14
    IIF 34 - director → ME
    Person with significant control
    2022-01-10 ~ 2022-04-14
    IIF 18 - Has significant influence or control OE
  • 19
    LACKLOUR LIMITED - 2011-03-21
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate
    Officer
    2010-11-23 ~ 2011-08-01
    IIF 67 - director → ME
    2011-03-21 ~ 2011-08-01
    IIF 68 - director → ME
  • 20
    THE CAR AND VAN HIRE BUSINESS LIMITED - 2021-06-01
    2 Bothwell Street, Glasgow
    Corporate (1 parent)
    Officer
    2020-01-09 ~ 2020-07-30
    IIF 33 - director → ME
    Person with significant control
    2020-01-09 ~ 2020-07-30
    IIF 15 - Has significant influence or control OE
  • 21
    SILVERBURN MOTOR COMPANY LIMITED - 2014-10-03
    UNIVERSAL HOME STORES LIMITED - 2014-08-19
    SILVERBURN MOTOR COMPANY LTD - 2014-08-12
    8 Gordon Street, Paisley, Renfrewshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-02-18 ~ 2013-04-01
    IIF 71 - director → ME
    2013-04-01 ~ 2014-11-01
    IIF 32 - director → ME
  • 22
    Company number 07179099
    Non-active corporate
    Officer
    2010-03-04 ~ 2010-03-26
    IIF 61 - director → ME
  • 23
    Company number SC244348
    Non-active corporate
    Officer
    2005-03-14 ~ 2006-03-20
    IIF 75 - secretary → ME
  • 24
    Company number SC298175
    Non-active corporate
    Officer
    2006-03-06 ~ 2009-01-01
    IIF 57 - director → ME
  • 25
    Company number SC308649
    Non-active corporate
    Officer
    2006-10-04 ~ 2006-11-21
    IIF 45 - director → ME
    2006-09-15 ~ 2006-10-04
    IIF 76 - secretary → ME
  • 26
    Company number SC313945
    Non-active corporate
    Officer
    2006-12-29 ~ 2009-01-01
    IIF 26 - director → ME
    2009-09-01 ~ 2010-03-26
    IIF 60 - director → ME
    2009-08-27 ~ 2009-10-01
    IIF 63 - director → ME
  • 27
    Company number SC357547
    Non-active corporate
    Officer
    2009-09-01 ~ 2010-08-13
    IIF 49 - 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.