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

Ibrahim, Ahmed

    Related profiles found in government register
  • Ibrahim, Ahmed
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falt 17, Snowdrop Apartments, 1 Harewood Avenue, London, NW7 1SY, England

      IIF 1
  • Ibrahim, Ahmed
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, United Kingdom

      IIF 2
  • Ibrahim, Ahmed
    British manager born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, London Road, Isleworth, Middlesex, TW7 5BG, England

      IIF 3
  • Ibrahim, Ahmed
    British business consultant born in October 1983

    Resident in United Kingdom

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

      IIF 4
  • Ibrahim, Ahmed
    British business born in June 1993

    Resident in United Kingdom

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

      IIF 5
  • Ibrahim, Ahmed
    British company director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Streatham High Road, London, SW16 1BW, United Kingdom

      IIF 6
  • Ibrahim, Ahmed
    British teacher born in July 1993

    Resident in United Kingdom

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

      IIF 7
  • Ibrahim, Ahmed
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 8
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 9
  • Ibrahim, Ahmed
    born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 389, Copley Close, Hanwell, W7 1QQ, United Kingdom

      IIF 10
  • Mr Ahmed Ibrahim
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, United Kingdom

      IIF 11
    • 150, London Road, Isleworth, Middlesex, TW7 5BG, England

      IIF 12
    • 17, Snowdrop Apartments, Harewood Avenue, London, NW7 1SY, England

      IIF 13
  • Mr Ahmed Ibrahim
    British born in October 1983

    Resident in United Kingdom

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

      IIF 14
  • Mr Ahmed Ibrahim
    British born in June 1993

    Resident in United Kingdom

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

      IIF 15
  • Mr Ahmed Ibrahim
    British born in July 1993

    Resident in United Kingdom

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

      IIF 16
  • Mr Ahmed Ibrahim
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 17
  • Ibrahim, Ahmed
    Egyptian director born in March 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • Unit 9, Pickford Street, Birmingham, B5 5QH, England

      IIF 18
  • Ibrahim, Ahmed
    Egyptian director & lead auditor born in March 1980

    Resident in Egypt

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

      IIF 19
  • Ibrahim, Ahmed
    Egyptian manager born in March 1980

    Resident in Egypt

    Registered addresses and corresponding companies
    • 42, Ankara St, Cairo, Cairo, Egypt

      IIF 20
  • Ibrahim, Ahmed
    Egyptian ceo born in January 1989

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 7350 City Center Unayzah, Halalah, Al-qassim, Unayzah, 56219, Saudi Arabia

      IIF 21
  • Mr Ibrahim Ahmed
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Murtwell Drive, 5 Murtwell Drive, Chigwell, Essex, IG7 5ED, United Kingdom

      IIF 22
  • Ibrahim, Ahmed
    Egyptian enterbenuer born in April 1990

    Resident in Qatar

    Registered addresses and corresponding companies
    • B20, Zone 37, 835 / Al Fursaan, Qatar

      IIF 23
  • Ibrahim, Ahmed
    Egyptian ceo born in August 2000

    Resident in Egypt

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

      IIF 24
  • Ibrahim, Ahmed
    Egyptian student born in October 2002

    Resident in Egypt

    Registered addresses and corresponding companies
    • 36, Hainton Close, London, E1 2QZ, England

      IIF 25
  • Ibrahim, Ahmed, Eng
    Egyptian director born in May 1988

    Resident in Egypt

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

      IIF 26
  • Mr Ibrahim Ahmed
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • The Orchard, 27 Sandforth Road, Liverpool, Merseyside, L12 1LN, United Kingdom

      IIF 27
  • Ibrahim, Ahmed, Mr.

    Registered addresses and corresponding companies
    • Ahmed Ibrahim, Abdulsalam Arif, Al Majaz 2, 61127, United Arab Emirates

      IIF 28
  • Mr Ahmed Ibrahim
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 36 Ascent House, 35 Boulevard Drive, London, NW9 5QZ, England

      IIF 29
  • Ibrahim, Ahmed

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

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
    • Suite 10 234 Whitechapel Road, 234 Whitechapel Road, Suite 10, London, E1 1BJ, England

      IIF 32
    • 7350 City Center Unayzah, Halalah, Al-qassim, Unayzah, 56219, Saudi Arabia

      IIF 33
  • Ibrahim, Ahmed, Mr.
    Egyptian ceo born in July 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Ahmed Ibrahim, Abdulsalam Arif, Al Majaz 2, 61127, United Arab Emirates

      IIF 34
  • Ahmed, Ibrahim
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • The Orchard, 27 Sandforth Road, Liverpool, Merseyside, L12 1LN, United Kingdom

      IIF 35
  • Mr Ibrahim Ahmed
    British born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • 10, Snowbury Road, London, SW6 2NR, England

      IIF 36
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 37
  • Ahmed, Ibrahim
    British gardener born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • 10, Snowbury Road, London, SW6 2NR, England

      IIF 38
  • Ahmed, Ibrahim
    British marketing consultant born in November 2001

    Resident in England

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

      IIF 39
  • Ibrahim, Ahmed Saad Aboubakr
    Egyptian director born in March 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • Unit 9, Pickford Street, Birmingham, B5 5QH, United Kingdom

      IIF 40
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 41
  • Mr Ibrahim Ahmed
    Sudanese born in June 1979

    Resident in Egypt

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

      IIF 42
  • Mr Ahmed Ibrahim
    Egyptian born in March 1980

    Resident in Egypt

    Registered addresses and corresponding companies
    • 42, Ankara St, Cairo, Egypt

      IIF 43
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Mr Ahmed Ibrahim
    Egyptian born in August 2000

    Resident in Egypt

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

      IIF 45
  • Mr Ahmed Ibrahim
    Egyptian born in October 2002

    Resident in Egypt

    Registered addresses and corresponding companies
    • 36, Hainton Close, London, E1 2QZ, England

      IIF 46
  • Eng Ahmed Ibrahim
    Egyptian born in May 1988

    Resident in Egypt

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

      IIF 47
  • Ahmed, Ibrahim
    Sudanese director born in June 1979

    Resident in Egypt

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

      IIF 48
  • Ahmed Ibrahim
    Egyptian born in April 1990

    Resident in Qatar

    Registered addresses and corresponding companies
    • B20, Zone 37, 835 / Al Fursaan, Qatar

      IIF 49
  • Mr Ahmed Ibrahim
    Egyptian born in January 1989

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 7350 City Center Unayzah, Halalah, Al-qassim, Unayzah, 56219, Saudi Arabia

      IIF 50
  • Mr. Ahmed Ibrahim
    Egyptian born in July 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Ahmed Ibrahim, Abdulsalam Arif, Al Majaz 2, 61127, United Arab Emirates

      IIF 51
  • Yaser Ibrahim Adam Mohamed
    Sudanese born in March 1980

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 2993, Ibn Al Abar, Rayan Dist., Khafji, 39261, Saudi Arabia

      IIF 52
  • Mohamed, Yaser Ibrahim Adam
    Sudanese engineer born in March 1980

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 53
  • Adam Mohamed, Yaser Ibrahim
    Sudanese engineer born in March 1980

    Resident in Saudi Arabia

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

      IIF 54
  • Elgadi, Reda Abdulmoneim Mohamed Ibrahim
    Sudanese electrical engineer born in April 1990

    Resident in Saudi Arabia

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

      IIF 55
  • Mr Reda Abdulmoneim Mohamed Ibrahim Elgadi
    Sudanese born in April 1990

    Resident in Saudi Arabia

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

      IIF 56
child relation
Offspring entities and appointments
Active 25
  • 1
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-04-09 ~ 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
  • 2
    5 Murtwell Drive, 5 Murtwell Drive, Chigwell, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    10 Snowbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    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
  • 4
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-09 ~ dissolved
    IIF 9 - Director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    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
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 7
    DRIFT ENTERPRISE LIMITED - 2017-05-11
    136 Streatham High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-27 ~ dissolved
    IIF 6 - Director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -462 GBP2024-10-31
    Officer
    2023-10-30 ~ now
    IIF 7 - Director → ME
    2023-10-30 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2023-10-30 ~ now
    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
  • 9
    Flat 36 Ascent House, 35 Boulevard Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    2017-11-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    4385, 15119996 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 34 - Director → ME
    2023-09-06 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-04-30 ~ 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
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-30 ~ dissolved
    IIF 21 - Director → ME
    2022-12-30 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    4 Whitchurch Parade, Whitchurch Lane, Edgware, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    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
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    389 Copley Close, Hanwell, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    489,187 GBP2023-09-30
    Officer
    2021-09-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-09 ~ dissolved
    IIF 18 - Director → ME
  • 18
    ITREBLE DIRECT LIMITED - 2021-04-15
    AVNET DIRECT LIMITED - 2014-05-23
    26-28 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2025-03-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 19
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,685 GBP2018-11-30
    Officer
    2016-11-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 20
    The Orchard, 27 Sandforth Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 21
    4385, 14486994 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-11-15 ~ 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
  • 22
    Suite 10 234 Whitechapel Road 234 Whitechapel Road, Suite 10, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 32 - Secretary → ME
  • 23
    128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 24
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-07-24 ~ dissolved
    IIF 40 - Director → ME
  • 25
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 24 - Director → ME
    2023-02-18 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
Ceased 6
  • 1
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-09 ~ 2024-06-29
    IIF 19 - Director → ME
  • 2
    4385, 14353923 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ 2022-09-16
    IIF 39 - Director → ME
    Person with significant control
    2022-09-13 ~ 2022-09-16
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 3
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate
    Officer
    2019-05-24 ~ 2019-11-09
    IIF 41 - Director → ME
  • 4
    Suite 10 234 Whitechapel Road 234 Whitechapel Road, Suite 10, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-26 ~ 2021-11-09
    IIF 25 - Director → ME
    Person with significant control
    2021-10-26 ~ 2022-03-29
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ 2023-12-22
    IIF 20 - Director → ME
    Person with significant control
    2023-12-21 ~ 2023-12-22
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-10-09 ~ 2023-12-05
    IIF 53 - 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.