logo
explain how to read the page

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 Sayed Qamar Raza

    Related profiles found in government register
  • Mr Sayed Qamar Raza
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 1 IIF 2
  • Mr Syed Qamar Raza
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 680, High Road, Ilford, IG3 8RU, England

      IIF 3
    • icon of address 749, High Road, Ilford, IG3 8RN, England

      IIF 4
    • icon of address 48, Sterne Street, London, W12 8AD, England

      IIF 5
    • icon of address 70, Uxbridge Road, London, W12 8LP, England

      IIF 6
    • icon of address 70, Uxbridge Road, Morden, London, W12 8LP, United Kingdom

      IIF 7
  • Mr Syed Qamar Raza
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 8
  • Mr Syed Qamar Raza
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 9
  • Raza, Syed Qamar
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 680, High Road, Ilford, IG3 8RU, England

      IIF 10
    • icon of address 749, High Road, Ilford, IG3 8RN, England

      IIF 11
    • icon of address 48, Sterne Street, London, W12 8AD, England

      IIF 12
    • icon of address 70, Uxbridge Road, London, W12 8LP, England

      IIF 13 IIF 14
  • Mr Syed Qamar Raza
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237, Croydon Road, Beckenham, BR3 3PT, England

      IIF 15
    • icon of address 40 A, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 16
    • icon of address 40a, Hainault Road, Chigwell, IG7 6QX, England

      IIF 17
    • icon of address 40a, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 18
    • icon of address 138a, Station Road, Edgware, HA8 7AA, England

      IIF 19
    • icon of address 46, The Ridgeway, North Harrow, Harrow, HA2 7QN, England

      IIF 20
    • icon of address 769, High Road, Ilford, IG3 8RW, United Kingdom

      IIF 21
    • icon of address 773a, High Road, Ilford, IG38RW, England

      IIF 22
    • icon of address 773, High Road, Ilford,seven Kings, United Kingdom, IG3 8RW, United Kingdom

      IIF 23 IIF 24
    • icon of address 773, High Road, Ilford, Seven Kings, Ilford, IG3 8RW, United Kingdom

      IIF 25
  • Raza, Syed Qamar
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Uxbridge Road, London, W12 8LP, England

      IIF 26
  • Raza, Syed Qamar
    British admin director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 743, High Road, Ilford, IG3 8RN, England

      IIF 27
    • icon of address 773, High Road, Ilford, Seven Kings, Ilford, IG3 8RW, United Kingdom

      IIF 28
  • Raza, Syed Qamar
    British businessman born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a Copperfield Lodge, Hainault Road, Chigwell, IG7 6QX

      IIF 29
    • icon of address Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 30
    • icon of address 4, Matthew Parker Street, Westminster, London, SW1H 9NP, United Kingdom

      IIF 31
  • Raza, Syed Qamar
    British chains of retail d& born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a Hainault Road, Copperfield Lodge, Chigwell, Essex, IG7 6QX

      IIF 32
  • Raza, Syed Qamar
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237, Croydon Road, Beckenham, BR3 3PT, England

      IIF 33
    • icon of address 40a, Hainault Road, Chigwell, Essex, IG7 6QX, England

      IIF 34
    • icon of address 40a Hainault Road, Copperfield Lodge, Chigwell, Essex, IG7 6QX

      IIF 35
    • icon of address 7 Redbridge Lane East, Redbridge, Essex, IG4 5ET

      IIF 36
    • icon of address 46, The Ridgeway, North Harrow, Harrow, HA2 7QN, England

      IIF 37
    • icon of address 769, High Road, Ilford, IG3 8RW, United Kingdom

      IIF 38
  • Raza, Syed Qamar
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Barnaby Way, Chigwell, Essex, IG7 6NZ

      IIF 39 IIF 40 IIF 41
    • icon of address 30, Barnaby Way, Chigwell, Essex, IG7 6NZ, England

      IIF 42
    • icon of address 40 A, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 43
    • icon of address 40a, Hainault Road, Chigwell, IG7 6QX, England

      IIF 44 IIF 45
    • icon of address 40a, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 46
    • icon of address 40a Hainault Road, Copperfield Lodge, Chigwell, Essex, IG7 6QX

      IIF 47
    • icon of address 141, Franciscan Rd, London, SW17 8DS, United Kingdom

      IIF 48
    • icon of address 227/228, Strand, London, WC2R 1BE, United Kingdom

      IIF 49
    • icon of address 40a, Hainault Road, Chigwell, London, IG7 6QX, United Kingdom

      IIF 50
    • icon of address 51, Tottenham Court Road, London, W1T 2EQ, United Kingdom

      IIF 51
    • icon of address Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 52
  • Raza, Syed Qamar
    British director admin born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 680 High Road, 680, High Road, Ilford, United Kingdom, IG3 8RU, United Kingdom

      IIF 53
  • Raza, Syed Qamar
    British entrepreneur born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raza, Syed Qamar
    British retailer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Hainault Road, Chigwell, Essex, IG7 6QX, England

      IIF 64
  • Raza, Syed Qamar
    British

    Registered addresses and corresponding companies
    • icon of address 40a Hainault Road, Copperfield Lodge, Chigwell, Essex, IG7 6QX

      IIF 65
  • Raza, Syed Qamar
    British director

    Registered addresses and corresponding companies
    • icon of address 30 Barnaby Way, Chigwell, Essex, IG7 6NZ

      IIF 66
  • Qamar Raza, Syed
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 773a, High Road, Ilford, IG38RW, England

      IIF 67
    • icon of address 773, High Road, Ilford,seven Kings, United Kingdom, IG3 8RW, United Kingdom

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Ig3 8ru, 680 High Road 680, High Road, Ilford, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    115,544 GBP2024-02-28
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 53 - Director → ME
  • 2
    icon of address 237 Croydon Road, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address Rason 48, Sterne Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,949 GBP2024-11-30
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 102 Green Lane, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 57 - Director → ME
  • 5
    icon of address 102 Green Lane, Morden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address 225/325 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 102 Green Lane, Morden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 58 - Director → ME
  • 8
    icon of address Rason 48, Sterne Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2008-11-01 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 30 Barnaby Way, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 40 - Director → ME
  • 10
    icon of address 102 Green Lane, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,279 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 102 Green Lane, Morden, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 64 - Director → ME
  • 12
    icon of address 141 Franciscan Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 48 - Director → ME
  • 13
    icon of address Rason 48, Sterne Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BARBERA UK LIMITED - 2012-12-05
    icon of address 227-228 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 63 - Director → ME
  • 15
    icon of address 70 Uxbridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,983 GBP2024-03-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    icon of address 48 Sterne Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 70 Uxbridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,299 GBP2024-06-28
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address 769 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Rason 48, Sterne Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,029 GBP2017-12-31
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 70 Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 138a Station Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    -329 GBP2024-01-29
    Officer
    icon of calendar 2013-01-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 19 - Has significant influence or controlOE
Ceased 25
  • 1
    icon of address 7 Redbridge Lane East, Redbridge, Essex
    Liquidation Corporate
    Officer
    icon of calendar 2007-11-30 ~ 2009-07-13
    IIF 35 - Director → ME
    icon of calendar 2009-10-06 ~ 2010-06-30
    IIF 36 - Director → ME
  • 2
    icon of address Ig3 8ru, 680 High Road 680, High Road, Ilford, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    115,544 GBP2024-02-28
    Officer
    icon of calendar 2020-12-01 ~ 2021-02-24
    IIF 27 - Director → ME
  • 3
    icon of address 743 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,710 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ 2023-02-08
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2023-02-08
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address 129/131 Green Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2022-08-31
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-08-31
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 773 High Road, Ilford,seven Kings, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2022-08-31
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-08-31
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EVENTUITY INTERNATIONAL LIMITED - 2017-11-14
    icon of address 7 Globe Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    192,653 GBP2021-02-28
    Officer
    icon of calendar 2013-03-12 ~ 2013-11-05
    IIF 59 - Director → ME
  • 7
    icon of address 4 Matthew Parker Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    924 GBP2024-05-31
    Officer
    icon of calendar 2013-07-25 ~ 2022-04-25
    IIF 31 - Director → ME
  • 8
    icon of address 325-331 High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ 2013-12-05
    IIF 34 - Director → ME
  • 9
    LAPTOP OUTLET LIMITED - 2020-01-09
    icon of address Unit 10 Woodford Trading Estate, Southend Road, Woodford Green, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,922,741 GBP2024-08-31
    Officer
    icon of calendar 2010-05-27 ~ 2012-02-04
    IIF 51 - Director → ME
  • 10
    icon of address 102 Green Lane, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ 2013-01-10
    IIF 60 - Director → ME
  • 11
    icon of address 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-29 ~ 2011-04-04
    IIF 39 - Director → ME
  • 12
    icon of address 141 Franciscan Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -192 GBP2015-09-30
    Officer
    icon of calendar 2010-09-14 ~ 2012-06-28
    IIF 42 - Director → ME
  • 13
    LONDON COMMUNITY COLLEGE OF EDUCATION LTD - 2012-04-20
    LONDON COMMUNITY COLLEGE OF EDUCTAION LTD - 2010-08-24
    icon of address 102 Green Lane, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ 2012-09-12
    IIF 29 - Director → ME
  • 14
    icon of address Rason 48, Sterne Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,729 GBP2023-10-31
    Officer
    icon of calendar 2017-10-20 ~ 2019-07-15
    IIF 52 - Director → ME
  • 15
    icon of address 102 Green Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ 2014-02-01
    IIF 56 - Director → ME
  • 16
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    130,681 GBP2023-11-30
    Officer
    icon of calendar 2017-11-27 ~ 2022-02-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2022-02-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    SAHAN RESTURANTS LIMITED - 2013-05-28
    SAHARA TURKISH FOOD LIMITED - 2013-02-11
    icon of address Unit 3 1 Scene Complex, Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ 2013-10-14
    IIF 61 - Director → ME
  • 18
    icon of address 52 Chalk Farm Road, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    68,497 GBP2024-08-31
    Officer
    icon of calendar 2011-09-01 ~ 2012-06-05
    IIF 49 - Director → ME
  • 19
    icon of address 749 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    184,297 GBP2024-02-28
    Officer
    icon of calendar 2021-02-02 ~ 2023-12-28
    IIF 11 - Director → ME
    icon of calendar 2024-10-16 ~ 2024-10-16
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2023-12-28
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    icon of calendar 2024-10-16 ~ 2024-10-16
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 20
    icon of address 2d Dyne Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    136,442 GBP2024-03-31
    Officer
    icon of calendar 2007-06-06 ~ 2011-01-04
    IIF 41 - Director → ME
    icon of calendar 2007-06-06 ~ 2011-01-04
    IIF 66 - Secretary → ME
  • 21
    icon of address 46 The Ridgeway, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ 2025-02-21
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ 2025-02-21
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 22
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    icon of address Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (6 parents)
    Equity (Company account)
    -15,650 GBP2024-04-30
    Officer
    icon of calendar 2008-11-14 ~ 2016-06-15
    IIF 32 - Director → ME
  • 23
    icon of address Rason 48, Sterne Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    272,357 GBP2024-03-30
    Officer
    icon of calendar 2015-09-02 ~ 2019-02-01
    IIF 44 - Director → ME
  • 24
    icon of address 75 Dale View Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ 2015-11-13
    IIF 62 - Director → ME
  • 25
    icon of address 102 Green Lane, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,974 GBP2024-06-30
    Officer
    icon of calendar 2020-07-23 ~ 2022-05-31
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2022-05-31
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.