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 Aftab Ahmed

    Related profiles found in government register
  • Mr Aftab Ahmed
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 Eastleigh Avenue, Eastleigh Road, Heald Green, Cheadle, SK8 3EJ, England

      IIF 1
    • 78, Eastleigh Road, Cheadle, SK8 3EJ, United Kingdom

      IIF 2
  • Mr Aftab Ahmed
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 580a, Coventry Road, Small Heath, Birmingham, B10 0US, United Kingdom

      IIF 3
  • Mr Aftab Ahmad
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 431 Gillott Road, Birmingham, B16 9LJ, England

      IIF 4
  • Aftab Ahmed
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325, Oldham Road, Middleton, M24 2DN, United Kingdom

      IIF 5
  • Aftab Ahmad
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 6
    • 27, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 7
  • Ahmed, Aftab
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Eastleigh Road, Heald Green, Cheadle, SK8 3EJ, United Kingdom

      IIF 8
  • Ahmed, Aftab
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Eastleigh Road, Cheadle, SK8 3EJ, United Kingdom

      IIF 9
  • Ahmed, Aftab
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325, Oldham Road, Middleton, M24 2DN, United Kingdom

      IIF 10
  • Ahmad, Aftab
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 431 Gillott Road, Birmingham, B16 9LJ, England

      IIF 11
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 12
    • 27, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 13
  • Ahmed, Aftab
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 580a, Coventry Road, Small Heath, Birmingham, B10 0US, United Kingdom

      IIF 14
  • Mr Aftab Ahmad
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 15
  • Mr Aftab Ahmed
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 692-696, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 16
  • Mr Aftab Ahmed
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 529/531, Coventry Road, Small Heath, Birmingham, B10 0LL, England

      IIF 17 IIF 18
  • Mr Aftab Ahmad
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H/no 135, Tariq Gardan Socitey, Lahore Attock, 54000, Pakistan

      IIF 19
  • Mr Aftab Ahmed
    Pakistani born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 20
  • Mr Aftab Ahmad
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kachi, Abadi, Abdul Hakim, 58180, Pakistan

      IIF 21
  • Mr Aftab Ahmad
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 22
  • Mr Aftab Ahmed
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57, 47a Plashet Road, London, E13 0QA, United Kingdom

      IIF 23
  • Mr Aftab Ahmad
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 42, Harehills Lane, Rowley, EX36 2DX, United Kingdom

      IIF 24
  • Mr Aftab Ahmad
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chapel Ln Headingley, Leeds, LS6 3PP, United Kingdom

      IIF 25
  • Mr Aftab Ahmad
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 26
  • Mr Aftab Ahmad
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, H45 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 27
  • Mr. Aftab Ahmad
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 31, Street No. 2 Mahalla Sunny Park Fate, Lahore, 54810, Pakistan

      IIF 28
  • Mr Aftab Ahmad
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 36, Block 39, Dera Ghazi Khan, 32200, Pakistan

      IIF 29
  • Mr Aftab Ahmad
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 30
  • Aftab, Ahmed
    Pakistani company director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cb 361, Cb 361, Sharif Farm, Gujranwala, Gujranwala, 52250, Pakistan

      IIF 31
  • Ahmad, Aftab
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 32
  • Ahmed, Aftab
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 692-696, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 33
  • Ahmed, Aftab
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1852, Coventry Road, Yardley, Birmingham, West Midlands, B26 1PA

      IIF 34
  • Ahmed, Aftab
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 529-531, Coventry Road, Small Heath, Birmingham, B10 0LL, England

      IIF 35 IIF 36
  • Ahmed, Aftab
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 41 Amesbury Road, Moseley, Birmingham, West Midlands, B13 8LE

      IIF 37
  • Mr Ahmed Aftab
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cb 361, Cb 361, Sharif Farm, Gujranwala, Gujranwala, 52250, Pakistan

      IIF 38
  • Ahmad, Aftab
    Pakistani director born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H/no 135, Tariq Gardan Socitey, Lahore Attock, 54000, Pakistan

      IIF 39
  • Ahmad, Aftab
    Pakistani director born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kachi, Abadi, Abdul Hakim, 58180, Pakistan

      IIF 40
  • Ahmed, Aftab
    Pakistani director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 41
  • Ahmad, Aftab
    Pakistani company director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 42, Harehills Lane, Rowley, EX36 2DX, United Kingdom

      IIF 42
  • Ahmad, Aftab
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 43
  • Ahmad, Aftab
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, H45 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 44
  • Ahmad, Aftab
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 31, Street No. 2 Mahalla Sunny Park Fate, Lahore, 54810, Pakistan

      IIF 45
  • Ahmed, Aftab
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 46
  • Ahmed, Aftab
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chapel Ln Headingley, Leeds, LS6 3PP, United Kingdom

      IIF 47
  • Ahmad, Aftab
    Pakistani student born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 36, Block 39, Dera Ghazi Khan, 32200, Pakistan

      IIF 48
  • Ahmad, Aftab
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 25
  • 1
    4385, 11310272 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    124 GBP2020-09-27
    Officer
    2018-04-16 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 2
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-22 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-23 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 4
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 5
    1 Chapel Ln Headingley, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    78 Eastleigh Road, Heald Green, Cheadle, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    269 Wednesbury Road, Walsall, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-11-21 ~ 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
  • 8
    Unit 3 H45 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-11-26 ~ 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
  • 9
    42 Harehills Lane, Rowley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    78 Eastleigh Road, Cheadle, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    Office 432 Unit 82a James Carter Road, Bury St Edmunds, Mildenhall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    26 Eton Street, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    4385, 11121838: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 15
    9 Spenser Road Rotherham, Spenser Road, Rotherham, England
    Corporate (3 parents)
    Person with significant control
    2024-02-27 ~ 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
  • 16
    27 Brisbane Road, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 17
    Flat 2 431 Gillott Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-29 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    2 Pinfold Street, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    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
  • 19
    52 Chiswell Street, London, England
    Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 20
    4385, 15264935 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 21
    529/531 Coventry Road, Small Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 22
    529/531 Coventry Road, Small Heath, Birmingham, England
    Corporate (6 parents)
    Equity (Company account)
    99,507 GBP2024-03-31
    Officer
    2006-02-02 ~ now
    IIF 37 - director → ME
  • 23
    529-531 Coventry Road, Small Heath, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    103,128 GBP2024-04-30
    Officer
    2018-04-07 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    325 Oldham Road, Middleton, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 25
    Unit 57 47a Plashet Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    4385, 11121838: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-07-02
    IIF 14 - director → ME
  • 2
    9 Spenser Road Rotherham, Spenser Road, Rotherham, England
    Corporate (3 parents)
    Officer
    2024-02-27 ~ 2024-07-18
    IIF 39 - director → ME
  • 3
    1794 Coventry Road, Yardley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -33,434 GBP2020-12-31
    Officer
    2009-12-17 ~ 2018-07-10
    IIF 34 - 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.