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

Akbar, Naveed

    Related profiles found in government register
  • Akbar, Naveed

    Registered addresses and corresponding companies
    • 614-e, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 1 IIF 2
    • 106, Quebec Road, Ilford, IG2 6AW, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 28c, Eastwood Road, Ilford, IG3 8XA, England

      IIF 9
    • 614-e, Green Lane, Ilford, IG3 9SQ, United Kingdom

      IIF 10
    • 82a, Ilford Lane, Ilford, IG1 2LA, England

      IIF 11 IIF 12 IIF 13
    • 82-a, Ilford Lane, Ilford, IG1 2LA, United Kingdom

      IIF 14
    • 14, Durham, London, E12 5AX, United Kingdom

      IIF 15
    • 14 Durham Road, Manor Park, London, E12 6AY, England

      IIF 16
    • 14, Durham Road, Manor Park, London, Newham, E12 5AX, United Kingdom

      IIF 17
    • 321 - 323, High Rd, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 18 IIF 19
    • 321-323, High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 20
    • Off.no.114, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 21
  • Akbar, Naveed
    British director born in December 1969

    Registered addresses and corresponding companies
    • 16b Henry Road, Slough, Berkshire, SL1 2QL

      IIF 22
  • Akbar, Naveed
    British business born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28c, Eastwood Road, Ilford, IG3 8XA, England

      IIF 23
    • 28c, Eastwood Road, Ilford, Essex, IG38XA, United Kingdom

      IIF 24
    • Office 114-a, 321-323 High Road, Romford Essex, RM6 6AX, England

      IIF 25
    • Office No.114-a, 321-323 High Road, Romford Essex, RM6 6AX, England

      IIF 26
  • Akbar, Naveed
    British businessman born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office No 114, 321-323 High Road, Romford, RM6 6AX, England

      IIF 27
  • Akbar, Naveed
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 106, Quebec Road, Ilford, IG2 6AW, England

      IIF 28
  • Akbar, Naveed
    British consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 614-e, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 29
  • Akbar, Naveed
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 106, Quebec Road, Ilford, IG2 6AW, England

      IIF 30
    • 321 - 323, High Rd, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 31 IIF 32
    • Off.no.114, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 33
  • Akbar, Naveed
    British journalist born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Akbar, Naveed
    British managing director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 39, Parsonage Road, Grays, RM20 4AJ, England

      IIF 41
  • Akbar, Naveed
    British business born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b, Telegraph Mews, Ilford, Essex, IG3 8TA, United Kingdom

      IIF 42
    • 82a, Ilford Lane, Ilford, IG1 2LA, England

      IIF 43 IIF 44
  • Akbar, Naveed
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Telegraph Mews, Ilford, IG3 8TA, United Kingdom

      IIF 45 IIF 46
    • 82a, Ilford Lane, Ilford, IG1 2LA, England

      IIF 47
    • 82-a, Ilford Lane, Ilford, IG1 2LA, United Kingdom

      IIF 48
    • 14, Durham Road, Manor Park, London, Newham, E12 5AX, United Kingdom

      IIF 49
    • 321-323, High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 50
    • 321-323, Office No.114-h, 321-323 High Road, Romford, RM6 6AX, England

      IIF 51
  • Akbar, Naveed
    British jounalist born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Durham Road, Manor Park, London, E12 6AY, England

      IIF 52
  • Akbar, Naveed
    British journalist born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 614-e, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 53
    • 14, Durham, London, E12 5AX, United Kingdom

      IIF 54
    • 14, Durham Road, Manor Park, London, E12 5AX, United Kingdom

      IIF 55
  • Akbar, Naveed
    British journalist ,electronic and print business born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Durham Road, Manor Park, London, E12 5AX, United Kingdom

      IIF 56
  • Mr Naveed Akbar
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 39, Parsonage Road, Grays, RM20 4AJ, England

      IIF 57
    • Office No.114-a, 321-323 High Road, Romford Essex, RM6 6AX, England

      IIF 58
  • Mr. Naveed Akbar
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 614-e, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 59
    • 106, Quebec Road, Ilford, IG2 6AW, United Kingdom

      IIF 60 IIF 61 IIF 62
    • 321 - 323, High Rd, Romford, RM6 6AX, United Kingdom

      IIF 66 IIF 67
    • Office 114-h, 321-323, High Road, Romford, RM6 6AX, England

      IIF 68
    • Off.no.114, 321-323 High Road, Romford, RM6 6AX, United Kingdom

      IIF 69
    • Office 114-a, 321-323 High Road, Romford Essex, RM6 6AX, England

      IIF 70
  • Mr Naveed Akbar
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, Ilford Lane, Ilford, IG1 2LA, England

      IIF 71 IIF 72 IIF 73
    • 82-a, Ilford Lane, Ilford, IG1 2LA, United Kingdom

      IIF 74
    • 14, Durham Road, London, E12 5AX, United Kingdom

      IIF 75
    • 321-323, High Road, Romford, RM6 6AX, United Kingdom

      IIF 76
    • 321-323, Office No.114-h, 321-323 High Road, Romford, RM6 6AX, England

      IIF 77
child relation
Offspring entities and appointments
Active 30
  • 1
    106 Quebec Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    2015-11-24 ~ dissolved
    IIF 49 - director → ME
    2015-11-24 ~ dissolved
    IIF 17 - secretary → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 2
    A 2 Z STEPTS LTD - 2020-11-11
    PAKISTAN TELEVISION CORPORATION T/A PTV GLOBAL LTD - 2020-08-21
    4385, 11337688 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    A1 TV UK T/A AAJ NEWS LTD - 2020-08-21
    4385, 11786038 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,650 GBP2024-01-31
    Officer
    2019-01-24 ~ now
    IIF 50 - director → ME
    2019-01-24 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2019-01-24 ~ 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
  • 4
    4385, 12336485 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -29,682 GBP2022-11-30
    Officer
    2019-11-27 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 70 - Has significant influence or controlOE
  • 5
    4385, 12300721 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-06 ~ now
    IIF 33 - director → ME
    2019-11-06 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 6
    Capital Offices, 124 City Road, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-27 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 58 - Has significant influence or controlOE
  • 7
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    6,779 GBP2018-07-31
    Officer
    2019-11-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 8
    AMBER FOODS INTERNATIONAL LIMITED - 2022-06-07
    PTV GLOBAL TV UK LTD - 2020-06-11
    4385, 11340259 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -300 GBP2023-05-31
    Officer
    2018-05-01 ~ now
    IIF 36 - director → ME
    2018-05-01 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
  • 9
    614-e Green Lane, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-06 ~ dissolved
    IIF 55 - director → ME
  • 10
    A1 TV LIMITED - 2021-03-24
    321-323 Office No.114-h, 321-323 High Road, Romford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-04 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 11
    4385, 10356763 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -18,709 GBP2022-09-30
    Officer
    2024-01-10 ~ now
    IIF 30 - director → ME
  • 12
    39 Parsonage Road, Grays, England
    Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    4385, 11250344 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -903 GBP2024-03-31
    Officer
    2018-03-12 ~ now
    IIF 44 - director → ME
    2018-03-12 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 73 - Has significant influence or controlOE
  • 14
    4 Telegraph Mews, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 45 - director → ME
  • 15
    614-e Green Lane, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 29 - director → ME
    2024-01-16 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
  • 16
    PPCUK INTERNATIONAL LTD - 2020-11-11
    PAKISTAN PRESS CLUB UK INTERNATIONAL LTD - 2020-08-21
    445a High Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2019-04-05 ~ now
    IIF 32 - director → ME
  • 17
    614-e Green Lane, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 40 - director → ME
    2016-02-16 ~ dissolved
    IIF 10 - secretary → ME
  • 18
    82a Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-22 ~ dissolved
    IIF 47 - director → ME
    2018-03-22 ~ dissolved
    IIF 11 - secretary → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 19
    4b Telegraph Mews, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 42 - director → ME
  • 20
    4 Telegraph Mews, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 46 - director → ME
  • 21
    NANA FOODS LIMITED LIMITED - 2020-11-10
    PTV UK & EUROPE LIMITED - 2020-06-11
    4385, 11342827 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    850 GBP2020-05-31
    Officer
    2018-05-02 ~ dissolved
    IIF 38 - director → ME
    2018-05-02 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
  • 22
    PTV GLOBAL LIMITED - 2024-10-28
    3 Patrick Crescent, Dagenham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2018-04-30 ~ now
    IIF 39 - director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
  • 23
    Off. 134-f, 321-323 High Road, Romford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2018-04-30 ~ dissolved
    IIF 35 - director → ME
    2018-04-30 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
  • 24
    Fortis House, 160 London Road, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-14 ~ dissolved
    IIF 24 - director → ME
  • 25
    Fortis House, 160 London Road, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 23 - director → ME
    2012-04-02 ~ dissolved
    IIF 9 - secretary → ME
  • 26
    14 Durham Road, Manor Park, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-05 ~ dissolved
    IIF 56 - director → ME
  • 27
    4 Telegraph Mews, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 52 - director → ME
    2015-09-30 ~ dissolved
    IIF 16 - secretary → ME
  • 28
    Unit 3, Vw House, Selina Lane, Dagenham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -41,395 GBP2022-07-31
    Officer
    2024-02-27 ~ now
    IIF 28 - director → ME
  • 29
    14 Durham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF 54 - director → ME
    2016-06-22 ~ dissolved
    IIF 15 - secretary → ME
  • 30
    614-e Green Lane, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-10 ~ dissolved
    IIF 53 - director → ME
    2016-06-10 ~ dissolved
    IIF 1 - secretary → ME
Ceased 8
  • 1
    A 2 Z STEPTS LTD - 2020-11-11
    PAKISTAN TELEVISION CORPORATION T/A PTV GLOBAL LTD - 2020-08-21
    4385, 11337688 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2018-04-30 ~ 2021-11-19
    IIF 34 - director → ME
    2018-04-30 ~ 2021-11-19
    IIF 3 - secretary → ME
  • 2
    NOOR NEWS LIMITED - 2021-01-14
    NOOR FOODS INTERNATIONAL LIMITED - 2020-08-13
    PTV GLOBAL UK & EUROPE LTD - 2020-06-11
    Marshall House, Suite 21-25 14 Middleton Road, Morden, Surrey
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2018-05-02 ~ 2020-08-01
    IIF 37 - director → ME
    2018-05-02 ~ 2020-08-01
    IIF 8 - secretary → ME
    Person with significant control
    2018-05-02 ~ 2020-08-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
  • 3
    IBPC LTD
    - now
    PAKISTAN'S PRESS CLUB UK LTD - 2020-08-21
    445a High Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2019-04-04 ~ 2021-11-18
    IIF 31 - director → ME
    2019-04-04 ~ 2021-11-18
    IIF 19 - secretary → ME
    Person with significant control
    2019-04-04 ~ 2021-11-18
    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
  • 4
    PPCUK INTERNATIONAL LTD - 2020-11-11
    PAKISTAN PRESS CLUB UK INTERNATIONAL LTD - 2020-08-21
    445a High Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2019-04-05 ~ 2022-02-03
    IIF 18 - secretary → ME
    Person with significant control
    2019-04-05 ~ 2022-01-03
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 5
    INTERNATIONAL LAWYERS AND WELFARE CLUB UK LTD - 2020-06-11
    4385, 11249393 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-11 ~ 2022-02-03
    IIF 48 - director → ME
    2018-03-11 ~ 2021-01-03
    IIF 14 - secretary → ME
    Person with significant control
    2018-03-11 ~ 2022-01-03
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 6
    4385, 11260921 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-16 ~ 2021-01-03
    IIF 43 - director → ME
    2018-03-16 ~ 2021-01-03
    IIF 12 - secretary → ME
    Person with significant control
    2018-03-16 ~ 2022-01-03
    IIF 71 - Has significant influence or control OE
  • 7
    PTV GLOBAL LIMITED - 2024-10-28
    3 Patrick Crescent, Dagenham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2018-04-30 ~ 2020-04-16
    IIF 5 - secretary → ME
  • 8
    6th Floor, 9 Appold Street, London
    Corporate (2 parents)
    Officer
    2005-05-04 ~ 2006-03-20
    IIF 22 - 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.