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

Shanteer, Mohammed

    Related profiles found in government register
  • Shanteer, Mohammed
    British business executive born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, 1 Canning Road, 4th Floor, Harrow, Middlesex, HA3 7TS, United Kingdom

      IIF 1
    • 3, Homer Street, London, W1H 4NP, England

      IIF 2
  • Shanteer, Mohammed
    British businessman born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 112, Station Road, Room 12, Edgware, Middlesex, HA8 7BJ, England

      IIF 3
    • 190, Chiswick High Road, London, W4 1PP, England

      IIF 4
  • Shanteer, Mohammed
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Homer Street, London, W1H 4NP, United Kingdom

      IIF 5
    • 350, Lansbury Drive, Middlesex, UB4 8SW, United Kingdom

      IIF 6
  • Shanteer, Mohammed
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 205, Old Oak Road, Acton, Middlesex, W3 7HH

      IIF 7
    • 350, Lansbury Drive, Hayes, UB4 8SW, United Kingdom

      IIF 8
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 9
    • 205, Old Oak Road, London, W3 7HH, United Kingdom

      IIF 10
    • 22, Seymour Street, London, W1H 7HY, United Kingdom

      IIF 11
    • 3, Homer Street, London, W1H 4NP, United Kingdom

      IIF 12
    • 32, Woodstock Grove, Sheperds Bush, London, W12 8LE, England

      IIF 13
    • 60, Upper Montagu Street, London, W1H 1SN

      IIF 14
    • 8, Braid Avenue, London, Uk, W3 7TU, United Kingdom

      IIF 15
    • Suite 9, 272 Kensington High Street, London, W8 6ND, England

      IIF 16 IIF 17
  • Shanteer, Mohammed
    British management born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 18
  • Shanteer, Mohammed
    British none born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Dilloway Industrial, Estate, Southall, Middlesex, UB2 4BG, United Kingdom

      IIF 19
  • Shanteer, Mohammed
    British property developer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 60, Upper Montagu Street, London, W1H 1SW

      IIF 20
  • Shanteer, Mohammed
    British property manager born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, High Street, Northwood, Middlesex, HA6 1BN, England

      IIF 21
  • Shanteer, Mohammed
    British real estate born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 350, Lansbury Drive, Hayes, UB4 8SW, United Kingdom

      IIF 22
  • Shanteer, Mohamed
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Chertsey, Surrey, KT16 0AD, England

      IIF 23
    • Green Acres Farm, Hardwick Lane, Chertsey, Surrey, KT16 0AD, United Kingdom

      IIF 24
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 25
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, Surrey, KT16 0AD, United Kingdom

      IIF 26 IIF 27
    • 124, Wigmore Street, London, W1U 3RY, England

      IIF 28 IIF 29
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 30
    • Flat 16 Stafford Court, Kensington High Street, London, W8 7DJ, England

      IIF 31
  • Shanteer, Mohamed
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 32
    • 3, Homer Street, London, W1H 4NP, England

      IIF 33
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 34
    • Galla House, 69 High Road, North Finchley, London, N12 0BT, United Kingdom

      IIF 35
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 36
  • Shanteer, Mohammed
    British director born in September 1979

    Registered addresses and corresponding companies
    • 140 Old Oak Road, East Acton, London, W3 7HF

      IIF 37
  • Shanteer, Mohammed
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hoylake Road, Acton, W3 7NP, United Kingdom

      IIF 38
    • Flat 11, Azure House, Agate Close, London, NW10 7FE, United Kingdom

      IIF 39
    • Unit 201, 2nd Floor, Metroline House, 118-122 College Road, London, HA1 1BQ, United Kingdom

      IIF 40
  • Shanteer, Mohamed
    British businessman born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 41
  • Shanteer, Mohamed
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 42
    • 3, Homer Street, London, W1H 4NP, England

      IIF 43
    • 3, Homer Street, London, W1H 4NP, United Kingdom

      IIF 44
    • Basement 32 Woodstock Grove, Woodstock Grove, London, W12 8LE, England

      IIF 45
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, United Kingdom

      IIF 46
    • Suite 9, 272 Kensington High Street, London, W8 6ND, England

      IIF 47
  • Mr Mohamed Shanteer
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124, Wigmore Street, London, W1U 3RY, England

      IIF 48 IIF 49
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 50 IIF 51
    • 3, Homer Street, London, W1H 4NP, England

      IIF 52
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 53
    • Basement 32 Woodstock Grove, Woodstock Grove, London, W12 8LE, England

      IIF 54
    • Flat 16 Stafford Court, Kensington High Street, London, W8 7DJ, England

      IIF 55
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, United Kingdom

      IIF 56
  • Mr Mohammed Shanteer
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Premier House No 411, 1 Canning Road, Harrow, Middlesex, HA3 7TS, United Kingdom

      IIF 57
    • 3, Homer Street, London, W1H 4NP

      IIF 58
    • 3, Homer Street, London, W1H 4NP, England

      IIF 59
    • 3, Homer Street, London, W1H 4NP, United Kingdom

      IIF 60 IIF 61
  • Shanteer, Mohammed

    Registered addresses and corresponding companies
    • 3, Homer Street, London, W1H 4NP

      IIF 62
    • Flat 11, Azure House, Agate Close, London, NW10 7FE, United Kingdom

      IIF 63
  • Al-shanteer, Mohammed
    Jordanian director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hoylake Road, Acton, W3 7NP, United Kingdom

      IIF 64
  • Mr Mohamed Shanteer
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 65
    • 3, Homer Street, London, W1H 4NP, England

      IIF 66
    • Suite 9, 272 Kensington High Street, London, W8 6ND, England

      IIF 67
  • Mr Mohammed Shanteer
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 201, 2nd Floor, Metroline House, 118-122 College Road, London, HA1 1BQ, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 30
  • 1
    205 Old Oak Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-01 ~ dissolved
    IIF 7 - director → ME
  • 2
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 27 - director → ME
  • 3
    Suite 107 19-21, Crawford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,889 GBP2024-05-31
    Officer
    2022-05-09 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 5
    ASCOT TRADERS II LTD - 2023-03-14
    Galla House 69 High Road, North Finchley, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 35 - director → ME
  • 6
    32 Woodstock Grove, London
    Dissolved corporate (3 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 63 - secretary → ME
  • 7
    32 Woodstock Grove, Shepherds Bush, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-18 ~ dissolved
    IIF 13 - director → ME
  • 8
    CHEVAL MOBILE HOMES LTD - 2019-10-14
    Basement 32 Woodstock Grove, Woodstock Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,791 GBP2018-11-30
    Officer
    2016-06-10 ~ now
    IIF 45 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 54 - Has significant influence or controlOE
  • 9
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    495,846 GBP2022-12-31
    Officer
    2016-12-12 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    166 College Road, Harrow, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-06-27 ~ dissolved
    IIF 42 - director → ME
  • 11
    124 Wigmore Street, London, England
    Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 12
    3 Homer Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF 5 - director → ME
  • 13
    MSO INVESTMENT LIMITED - 2017-01-23
    SHANTEER INVESTMENT LIMITED - 2015-06-03
    Suite 9 272 Kensington High Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,366,692 GBP2022-03-31
    Officer
    2013-03-12 ~ now
    IIF 16 - director → ME
  • 14
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Corporate (2 parents)
    Equity (Company account)
    -66,140 GBP2023-04-30
    Officer
    2019-04-04 ~ now
    IIF 41 - director → ME
  • 15
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 26 - director → ME
  • 16
    3 Homer Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-07-13 ~ dissolved
    IIF 33 - director → ME
  • 17
    Green Acres Farm, Hardwick Lane, Chertsey, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2024-05-02 ~ now
    IIF 24 - director → ME
  • 18
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,245 GBP2023-07-31
    Officer
    2023-11-01 ~ now
    IIF 30 - director → ME
  • 19
    46 Hoylake Road, Acton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-23 ~ dissolved
    IIF 64 - director → ME
  • 20
    Suite 9 272 Kensington High Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-02-23 ~ now
    IIF 47 - director → ME
  • 21
    MOBILE HOME MANAGEMENT & SALES LTD - 2017-01-23
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    -197,924 GBP2022-03-31
    Person with significant control
    2020-06-16 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    Office 201,2nd Floor Metroline House, 118 - 122 College Road, Harrow On Hill, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 23
    Office 319 Crawford Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 6 - director → ME
  • 24
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Officer
    2023-02-27 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-02-27 ~ now
    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
  • 25
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    600 GBP2023-11-30
    Officer
    2023-08-01 ~ now
    IIF 25 - director → ME
  • 26
    40 High Street, Northwood, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-26 ~ dissolved
    IIF 21 - director → ME
  • 27
    32 Woodstock Grove, London, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    16,732 GBP2022-10-31
    Officer
    2013-10-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 28
    Philip Keya, 8 Braid Avenue, London, Uk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-07-16 ~ dissolved
    IIF 15 - director → ME
  • 29
    Unit 9 Dilloway Industrial Estate, The Green, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-20 ~ dissolved
    IIF 19 - director → ME
  • 30
    Basement 32 Woodstock Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-26 ~ dissolved
    IIF 14 - director → ME
Ceased 22
  • 1
    205 Old Oak Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-26 ~ 2012-10-10
    IIF 10 - director → ME
  • 2
    Premier House, 1 Canning Road, 4th Floor, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2015-01-06 ~ 2015-03-05
    IIF 1 - director → ME
  • 3
    AM SEOUDI PROPERTY SERVICES LIMITED - 2018-06-22
    CHEVAL INVESTMENT GROUP LTD - 2018-03-27
    CHEVAL INVESTMENT LTD - 2017-01-20
    Suite 1120 19-21 Crawford Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-10 ~ 2018-03-23
    IIF 44 - director → ME
    Person with significant control
    2016-06-10 ~ 2018-03-23
    IIF 60 - Ownership of shares – 75% or more OE
  • 4
    Devonshire House 582 Honeypot Lane, United Kingdom, Stanmore, United Kingdom, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2023-03-13 ~ 2024-07-25
    IIF 46 - director → ME
  • 5
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-07 ~ 2024-02-27
    IIF 36 - director → ME
    Person with significant control
    2021-05-07 ~ 2023-03-14
    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
  • 6
    32 Woodstock Grove, London
    Dissolved corporate (3 parents)
    Officer
    2011-08-01 ~ 2011-08-22
    IIF 39 - director → ME
  • 7
    3 Homer Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-05-22 ~ 2013-07-09
    IIF 12 - director → ME
  • 8
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    495,846 GBP2022-12-31
    Person with significant control
    2016-12-12 ~ 2020-04-16
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 9
    MSO INVESTMENT LIMITED - 2017-01-23
    SHANTEER INVESTMENT LIMITED - 2015-06-03
    Suite 9 272 Kensington High Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,366,692 GBP2022-03-31
    Person with significant control
    2016-05-01 ~ 2020-07-03
    IIF 59 - Has significant influence or control OE
  • 10
    Green Acres Farm Hardwick Lane, Lyne, Chertsey, England
    Corporate (2 parents)
    Equity (Company account)
    -66,140 GBP2023-04-30
    Person with significant control
    2019-04-04 ~ 2023-05-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 11
    124 Wigmore Street, London, England
    Corporate (1 parent)
    Officer
    2024-01-25 ~ 2024-02-21
    IIF 29 - director → ME
    Person with significant control
    2024-01-25 ~ 2024-02-14
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 12
    Green Acres Farm, Hardwick Lane, Chertsey, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2023-08-01 ~ 2023-08-01
    IIF 23 - director → ME
  • 13
    37 Ruskin Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-06 ~ 2011-12-08
    IIF 22 - director → ME
  • 14
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-01-16 ~ 2013-09-20
    IIF 4 - director → ME
    2007-09-13 ~ 2009-09-01
    IIF 37 - director → ME
  • 15
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,245 GBP2023-07-31
    Person with significant control
    2018-07-04 ~ 2023-01-31
    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
  • 16
    46 Hoylake Road, Acton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-23 ~ 2012-07-24
    IIF 38 - director → ME
  • 17
    MOBILE HOMES INVESTMENT LIMITED - 2016-05-18
    Devonshire Hse, Office No 205, Honeypot Lane, Stanmore, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,207,151 GBP2019-03-30
    Officer
    2014-10-01 ~ 2017-12-01
    IIF 2 - director → ME
    2013-04-05 ~ 2013-04-20
    IIF 3 - director → ME
    2017-11-20 ~ 2017-12-01
    IIF 62 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 58 - Has significant influence or control OE
  • 18
    Unit 201 2nd Floor, Metroline House 118-122 College Road, College Road, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-25 ~ 2019-01-01
    IIF 40 - director → ME
    Person with significant control
    2017-07-25 ~ 2018-06-01
    IIF 68 - Has significant influence or control OE
  • 19
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-01-21 ~ 2012-09-21
    IIF 20 - director → ME
  • 20
    PRESTIGE CARAVANS LIMITED - 2023-07-25
    Suite 9 272 Kensington High Street, London, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,101,803 GBP2023-11-30
    Officer
    2018-11-23 ~ 2023-02-20
    IIF 17 - director → ME
  • 21
    Premier House, No 411 1 Canning Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-12-18 ~ 2013-01-14
    IIF 11 - director → ME
  • 22
    Unit 9 Dilloway Industrial Estate, The Green, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-23 ~ 2012-11-01
    IIF 8 - 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.