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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rahman, Mohammad

    Related profiles found in government register
  • Rahman, Mohammad
    British director born in April 1987

    Resident in United Kingdom

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

      IIF 1
  • Rahman, Mohammed
    British born in April 1984

    Resident in United Kingdom

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

      IIF 2
    • Afe Accountants Ltd , Building 3, Oakleigh Road South, North London Business Park, London, N11 1GN, United Kingdom

      IIF 3
  • Rahman, Mohammed
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Boulevard Drive, London, NW9 5JH, United Kingdom

      IIF 4
  • Rahman, Mohammed
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, England

      IIF 5
  • Rahman, Suffian
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 West Road, Newcastle Upon Tyne, NE4 9PX, United Kingdom

      IIF 6
  • Rahman, Mohammad Tauhidur
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Doshi Accountants Ltd, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 7
  • Rahman, Mohammad Tauhidur
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Doshi Accountants Ltd, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Rahman, Mohammed Mahbub
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rahman, Mohammed Mahbub
    British ceo born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Percy Road, Ilford, IG3 8SF, United Kingdom

      IIF 12
  • Rahman, Mohammed Mahbub
    British pharmacist born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16-18 (office 10), Woodford Road, London, E7 0HA, United Kingdom

      IIF 13
  • Rahman, Mohammed Mahbub
    British pharmacist prescriber born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Osborne Road, London, E7 0PS, United Kingdom

      IIF 14
  • Rahman, Mohammed
    Bangladeshi born in April 1989

    Resident in United Kingdom

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

      IIF 15
  • Rahman, Mohammed Suffian
    British manager born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Grey Street, North Shields, Tyne And Wear, NE30 2EQ, United Kingdom

      IIF 16
  • Rahman, Mohammad
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 13, Clarke Road, Mount Farm, Milton Keynes, MK1 1LG, United Kingdom

      IIF 17
  • Mr Mohammad Rahman
    British born in April 1987

    Resident in United Kingdom

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

      IIF 18
  • Mohammed Rahman
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 19
  • Mr Mohammed Rahman
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Boulevard Drive, London, NW9 5JH, United Kingdom

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • Afe Accountants Ltd , Building 3, Oakleigh Road South, North London Business Park, London, N11 1GN, United Kingdom

      IIF 22
  • Mr Suffian Rahman
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Woodlands, North Shields, NE29 9JT, United Kingdom

      IIF 23
  • Mr Mohammed Mahbub Rahman
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Westpole Avenue, Cockfosters, Barnet, Hertfordshire, EN4 0BB, United Kingdom

      IIF 24
    • 15, Percy Road, Ilford, IG3 8SF, United Kingdom

      IIF 25
    • 141, Osborne Road, London, E7 0PS, United Kingdom

      IIF 26
  • Mohammed Suffian Rahman
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Grey Street, North Shields, NE30 2EQ, United Kingdom

      IIF 27
  • Rahman, Mohammad Tauhidur
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 258, Hatfield Road, St. Albans, AL1 4UN, England

      IIF 28
  • Rahman, Mohammed Mahabubur
    Bangladeshi director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Sunbury Road, Feltham, TW13 4PQ, England

      IIF 29
  • Rahman, Mohammed Mahbub
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Boulevard Drive, London, NW9 5JH, England

      IIF 30
  • Mr Mohammad Tauhidur Rahman
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Rahman, Mohammed Shaifur
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Abbey Parade, London, SW19 1DG, England

      IIF 33
    • Suite 2, 10 Abbey Parade, London, SW19 1DG, England

      IIF 34 IIF 35 IIF 36
  • Rahman, Mohammed Shaifur
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 10, Abbey Parade, London, SW19 1DG, England

      IIF 37
  • Rahman, Mohammed Shaifur
    British education born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 110, Brays Road, Birmingham, B26 1NS, United Kingdom

      IIF 38
  • Rahman, Mohammed Shaifur
    British student born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 50, Hobmoor Croft, Birmingham, B25 8TJ, United Kingdom

      IIF 39 IIF 40
  • Rahman, Mohammed Shaifur
    British teaching assistant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 50, Hobmoor Croft, Birmingham, B25 8TJ, England

      IIF 41
  • Rahman, Mohammed Suffian
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 140, Grey Street, North Shields, Tyne And Wear, NE30 2EQ, United Kingdom

      IIF 42
  • Rahman, Mohammed Suffian
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 364, West Road, Newcastle Upon Tyne, NE4 9JY, United Kingdom

      IIF 43
  • Mr Mohammed Rahman
    Bangladeshi born in April 1989

    Resident in United Kingdom

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

      IIF 44
  • Mr Mohammad Rahman
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 45
  • Rahman, Mohammed

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

      IIF 46
  • Mr Mohammed Mahabubur Rahman
    Bangladeshi born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Sunbury Road, Feltham, TW13 4PQ, England

      IIF 47
  • Mr Mohammed Mahbub Rahman
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Boulevard Drive, London, NW9 5JH, England

      IIF 48
  • Mohammed Suffian Rahman
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 140, Grey Street, North Shields, NE30 2EQ, United Kingdom

      IIF 49
  • Mr Mohammad Tauhidur Rahman
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 258, Hatfield Road, St. Albans, AL1 4UN, England

      IIF 50
  • Mr Mohammed Shaifur Rahman
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Suffian Rahman
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 364, West Road, Newcastle Upon Tyne, NE4 9JY, United Kingdom

      IIF 56
child relation
Offspring entities and appointments 32
  • 1
    APNA (WHITLEY BAY ) LIMITED - now
    APNA (TYNEMOUTH) LIMITED
    - 2015-07-21 09197786
    643 Staniforth Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16 GBP2015-09-30
    Officer
    2014-09-01 ~ 2015-07-15
    IIF 6 - Director → ME
  • 2
    BAMBOO DONATIONS LTD
    13604654
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    BRIGHTER MINDS LTD
    08912293
    110 Brays Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-26 ~ dissolved
    IIF 38 - Director → ME
  • 4
    CANDOR DEVOIR LTD
    09822811
    Suite 2 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,275 GBP2024-10-31
    Officer
    2015-10-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Has significant influence or control OE
  • 5
    CM LONDON CLINIC LTD
    13201883
    Afe Accountants Limited , Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,101 GBP2022-02-28
    Officer
    2021-02-15 ~ 2023-04-04
    IIF 11 - Director → ME
    Person with significant control
    2021-02-15 ~ 2023-04-04
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CM LONDON HEALTH LTD
    14564119
    19 Boulevard Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DEL AVANTE PROPERTIES LTD
    10899620 10892799
    31a Station Road, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100,518 GBP2024-08-31
    Officer
    2017-08-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-08-04 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DEL AVENTE PROPERTIES LTD
    10892799 10899620
    7-8 East Parade, Whitley Bay, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DISTINCT ASSETS LTD
    12197493
    10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,239 GBP2024-09-30
    Officer
    2019-09-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-09-09 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 10
    DISTINCT DEVELOPMENTS LIMITED
    11462205
    Suite 2, 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,949 GBP2024-07-31
    Officer
    2018-07-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 11
    DRIMS LIMITED
    13419226
    76 Sunbury Road, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 12
    FAITH HOUSING LTD
    16062078
    Kings Court Business Centre 17 School Road, Hall Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-11-05 ~ 2025-05-16
    IIF 37 - Director → ME
    Person with significant control
    2024-11-05 ~ 2025-05-16
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GOLDCUBE LTD
    13520484
    Suite 2 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,865 GBP2024-07-31
    Officer
    2021-07-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 14
    HIRE 4 PCO LTD
    10544192
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    ISABELLE JAMES PHARMA. LIMITED
    10042008
    16-18 (office 10) Woodford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-03 ~ dissolved
    IIF 13 - Director → ME
  • 16
    LUXE EVENTS GROUP LTD
    16027978
    Afe Accountants Ltd , Building 3 Oakleigh Road South, North London Business Park, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MAYFAIR GLOBAL LIMITED
    07788273
    50 Hobmoor Croft, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-27 ~ dissolved
    IIF 41 - Director → ME
  • 18
    MMR DERMA LIMITED
    10364071
    141 Osborne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 19
    MORAM PHARMA GROUP LIMITED
    16497705
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    MRAESTHETICS LTD
    12077808
    19 Boulevard Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,611 GBP2021-07-31
    Officer
    2019-07-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 21
    ONE WORLD TRADE LIMITED
    08382039
    50 Hobmoor Croft, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-30 ~ dissolved
    IIF 39 - Director → ME
  • 22
    PHARMA FACE LIMITED
    11272887
    15 Percy Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    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 as a member of a firm OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 23
    PRIME REALTY BRICKS LTD
    16840811
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 24
    QCD AUTOCENTRE MILTON KEYNES LTD
    12063294
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (7 parents)
    Equity (Company account)
    -94,568 GBP2023-09-30
    Officer
    2019-06-21 ~ 2024-01-11
    IIF 7 - Director → ME
  • 25
    QCD AUTOCENTRES LTD
    12063077
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-08-11 ~ 2022-01-01
    IIF 8 - Director → ME
  • 26
    QCD VEHICLE CENTRE LIMITED
    15373407
    258 Hatfield Road, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2023-12-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 27
    QUANTUM AUTOMOTIVE LTD
    12647906
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -375,549 GBP2022-06-30
    Officer
    2020-06-05 ~ 2022-01-01
    IIF 1 - Director → ME
    Person with significant control
    2020-06-05 ~ 2022-01-01
    IIF 18 - Has significant influence or control OE
    2020-06-05 ~ 2023-12-13
    IIF 45 - Has significant influence or control OE
  • 28
    RAHMAN LEISURE (W/BAY) LTD
    10572637
    7-8 East Parade, Whitley Bay, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    139,061 GBP2024-01-31
    Person with significant control
    2017-01-19 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    RH TRADERS LIMITED
    08354905
    50 Hobmoor Croft, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 40 - Director → ME
  • 30
    SIRE PROPERTY MANAGEMENT LTD
    14448661
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,259 GBP2024-10-31
    Officer
    2022-10-28 ~ now
    IIF 5 - Director → ME
    2022-10-28 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    SONERO TYNEMOUTH LIMITED
    - now 08598557
    SAMBUCA BARS AND GRILLS (ALNWICK) LTD - 2014-07-22
    364 West Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    174,851 GBP2024-07-31
    Officer
    2014-09-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    XPRESS VEHICLE MANAGEMENT LTD
    11549795
    6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    800 GBP2021-01-31
    Officer
    2018-09-03 ~ 2022-08-26
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.