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 John Joseph Gallaghher

    Related profiles found in government register
  • Mr John Joseph Gallaghher
    British born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • 14 Meristas Court, Salem Road, London, W2 4AE, England

      IIF 1
  • Mr John Joseph Gallagher
    British born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • 14 Meritas Court, Salem Road, London, W2 4AE, England

      IIF 2
    • Blythe Valley Innovation Centre, Central Boulevard, Shirley, Solihull, B90 8AJ, England

      IIF 3
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 4 IIF 5
  • Mr John Joseph Gallagher
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Joseph Gallagher
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 47 Cromwell Avenue, Highgate, London, Greater London, N6 5HP

      IIF 10
  • Mr John Joseph Gallagher
    British born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 11
  • Mr John Gallagher
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 12
  • Mr John Joseph Gallagher
    British born in March 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 13
  • Mr John Joseph Gallagher
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collins House, Rutland Square, Edinburgh, EH1 2AA, United Kingdom

      IIF 14
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 15 IIF 16
  • Mr John Joseph Gallagher
    British born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Flat 3, Cromwell Avenue, Highgate, N6 5HP, United Kingdom

      IIF 17
  • John Joseph Gallagher
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 18
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Solihull, B90 8AJ, United Kingdom

      IIF 19 IIF 20
  • Gallagher, John Joseph
    British business person born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • Blythe Valley Innovation Centre, Central Boulevard, Shirley, Solihull, B90 8AJ, England

      IIF 21 IIF 22
  • Gallagher, John Joseph
    British director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 23 IIF 24
  • Mr John Gallagher
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 25
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 26
  • Gallagher, John Joseph
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Gallagher, John Joseph
    British company director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 47 Cromwell Avenue, Highgate, London, Greater London, N6 5HP

      IIF 34
  • Gallagher, John
    British director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 35
  • Gallagher, John Joseph
    British property dealer

    Registered addresses and corresponding companies
    • Kingswood Grange Mill Lane, Lapworth, Solihull, West Midlands, B94 6HY

      IIF 36
  • Gallagher, John Joseph
    British surveyor

    Registered addresses and corresponding companies
    • Kingswood Grange Mill Lane, Lapworth, Solihull, West Midlands, B94 6HY

      IIF 37
  • Gallagher, John Joseph
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, John Joseph
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, John Joseph
    British property dealer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Aldford Street, London, W1K 2AQ

      IIF 71
  • Gallagher, John Joseph
    British surveyor born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, John Joseph
    British company director born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Flat 3, Cromwell Avenue, Highgate, N6 5HP, United Kingdom

      IIF 74
  • Gallagher, John Joseph

    Registered addresses and corresponding companies
    • Blythe Valley Innovation Centre, Central Boulevard, Shirley, Solihull, B90 8AJ, England

      IIF 75
    • Kingswood Grange Mill Lane, Lapworth, Solihull, West Midlands, B94 6HY

      IIF 76
  • Gallagher, Jj

    Registered addresses and corresponding companies
    • 1303 Betula House, North Wharf Road, London, W2 1DT, England

      IIF 77
child relation
Offspring entities and appointments
Active 42
  • 1
    47 Cromwell Avenue, Highgate, London, Greater London
    Corporate (3 parents)
    Equity (Company account)
    3,809 GBP2023-05-31
    Officer
    2024-02-24 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    47 Flat 3, Cromwell Avenue, Highgate, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 74 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    40 Queen Anne Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-02 ~ dissolved
    IIF 33 - director → ME
  • 4
    HACKREMCO (NO. 1964) LIMITED - 2002-06-20
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    30,579,288 GBP2023-12-31
    Officer
    2014-02-28 ~ now
    IIF 27 - director → ME
  • 5
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2023-04-30 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-02-04 ~ 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
  • 6
    GALLAGHER REAL ESTATE LIMITED - 2021-04-21
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -23,852 GBP2024-03-31
    Officer
    2022-12-31 ~ now
    IIF 23 - director → ME
    2025-02-28 ~ now
    IIF 67 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or control as a member of a firmOE
    2025-02-28 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2018-12-14 ~ now
    IIF 63 - director → ME
    Person with significant control
    2018-12-14 ~ now
    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
  • 8
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2018-12-05 ~ 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
  • 9
    40 Queen Anne Street, London
    Corporate (2 parents)
    Officer
    2006-10-06 ~ now
    IIF 40 - llp-designated-member → ME
  • 10
    J G HERTFORD LLP - 2007-06-14
    Moorfields, 20 Old Bailey, London
    Dissolved corporate (2 parents)
    Officer
    2006-12-17 ~ dissolved
    IIF 51 - llp-designated-member → ME
  • 11
    J G POOLE LLP - 2005-08-10
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2005-05-17 ~ dissolved
    IIF 46 - llp-designated-member → ME
  • 12
    J G APOLLO LLP - 2006-04-18
    J G SHEFFIELD LLP - 2005-03-01
    J G 8 LLP - 2004-11-24
    30 Finsbury Square, London
    Corporate (2 parents)
    Officer
    2004-05-06 ~ now
    IIF 39 - llp-designated-member → ME
  • 13
    J G EASTBOURNE LLP - 2007-01-05
    30 Finsbury Square, London
    Corporate (2 parents)
    Officer
    2006-09-28 ~ now
    IIF 42 - llp-designated-member → ME
  • 14
    30 Finsbury Square, London
    Corporate (1 parent)
    Officer
    2001-05-31 ~ now
    IIF 60 - director → ME
  • 15
    J G EAGLESCLIFFE (HOLDINGS) LIMITED - 2006-07-17
    J G EAGLESCLIFFE LIMITED - 2006-05-04
    20 Old Bailey, London
    Dissolved corporate (1 parent)
    Officer
    2006-03-09 ~ dissolved
    IIF 61 - director → ME
  • 16
    INBOND PROPERTIES LIMITED - 2006-07-17
    BAILWALK LIMITED - 2003-12-09
    20 Old Bailey, London
    Dissolved corporate (1 parent)
    Officer
    2006-06-12 ~ dissolved
    IIF 62 - director → ME
  • 17
    40 Queen Anne Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-08-05 ~ dissolved
    IIF 57 - director → ME
  • 18
    J G SALISBURY LLP - 2007-05-10
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2006-09-28 ~ dissolved
    IIF 47 - llp-designated-member → ME
  • 19
    BLUBOW LIMITED - 2008-05-30
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2007-02-06 ~ dissolved
    IIF 56 - director → ME
  • 20
    J G 4 LLP - 2004-04-06
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2004-01-24 ~ dissolved
    IIF 43 - llp-designated-member → ME
  • 21
    30 Finsbury Square, London
    Corporate (2 parents)
    Officer
    2004-01-24 ~ now
    IIF 44 - llp-designated-member → ME
  • 22
    J G GLASGOW LLP - 2007-03-30
    40 Queen Anne Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-09-13 ~ dissolved
    IIF 53 - llp-designated-member → ME
  • 23
    J G NORTHAMPTON LLP - 2007-02-03
    Smith & Williamson Llp Marmion House, 3 Copenhagen Street, Worcester
    Dissolved corporate (2 parents)
    Officer
    2006-12-17 ~ dissolved
    IIF 41 - llp-designated-member → ME
  • 24
    J G 1 LIMITED - 2004-04-26
    30 Finsbury Square, London
    Corporate (1 parent)
    Officer
    2003-02-11 ~ now
    IIF 59 - director → ME
  • 25
    J G NEWBURY LLP - 2006-11-06
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-07 ~ dissolved
    IIF 38 - llp-designated-member → ME
  • 26
    J G CHESTER LLP - 2006-04-29
    30 Finsbury Square, London
    Corporate (2 parents)
    Officer
    2005-09-13 ~ now
    IIF 52 - llp-designated-member → ME
  • 27
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-19 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 28
    40 Queen Anne Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-06-19 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 29
    J G TWICKENHAM LLP - 2006-01-19
    J G WAKEFIELD LLP - 2005-10-26
    30 Finsbury Square, London
    Corporate (2 parents)
    Officer
    2005-05-17 ~ now
    IIF 49 - llp-designated-member → ME
  • 30
    J G BROMFORD LLP - 2006-06-13
    J G CARDIFF LLP - 2005-04-09
    J G 9 LLP - 2004-11-24
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2004-05-06 ~ dissolved
    IIF 48 - llp-designated-member → ME
  • 31
    J G MAIDSTONE LLP - 2007-03-30
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-07 ~ dissolved
    IIF 50 - llp-designated-member → ME
  • 32
    40, Queen Anne Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-12-23 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 33
    J G OXFORD LLP - 2006-06-13
    J G 11 LLP - 2004-11-24
    30 Finsbury Square, London
    Corporate (2 parents)
    Officer
    2004-05-06 ~ now
    IIF 45 - llp-designated-member → ME
  • 34
    Collins House, Rutland Square, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-20 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 35
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 36
    123 Hallgate, Cottingham, East Riding Of Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    184 GBP2024-02-29
    Officer
    2022-02-10 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 37
    The Mill, 1, High Street, Henley-in-arden, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-26 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2022-05-26 ~ 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
  • 38
    C/o Quantuma Llphigh Holborn House 52-54, High Holborn House, London
    Dissolved corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 32 - director → ME
  • 39
    FRANMOOR PROPERTIES LIMITED - 1997-11-05
    8 C/o Mca Breslins Solihull Ltd, The Courtyard, 707 Warwick Road, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    1997-03-12 ~ dissolved
    IIF 71 - director → ME
  • 40
    C/o Mca Breslins Solihull Ltd 8 The Courtyard, 707 Warwick Road, Solihull, West Midlands, Uk
    Dissolved corporate (1 parent)
    Officer
    1992-06-26 ~ dissolved
    IIF 72 - director → ME
  • 41
    40, Queen Anne Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-12-23 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 42
    Blythe Valley Innovation Centre Central Boulevard, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2024-07-20 ~ now
    IIF 77 - secretary → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    2024-10-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    VERTIGO TV LIMITED - 2013-05-07
    The Big Room Studios, 77 Fortess Road, London
    Dissolved corporate (5 parents)
    Officer
    2006-03-24 ~ 2006-10-19
    IIF 55 - director → ME
  • 2
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-04 ~ 2023-04-30
    IIF 64 - director → ME
    Person with significant control
    2023-04-30 ~ 2023-04-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    GALLAGHER REAL ESTATE LIMITED - 2021-04-21
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -23,852 GBP2024-03-31
    Officer
    2020-12-02 ~ 2022-12-31
    IIF 66 - director → ME
    Person with significant control
    2022-12-31 ~ 2022-12-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    2020-12-02 ~ 2025-01-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    2025-01-01 ~ 2025-01-10
    IIF 13 - Has significant influence or control OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 4
    29 Wellington Street, Central Square, Leeds, West Yorkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -22,492,823 GBP2022-10-30
    Officer
    2014-05-13 ~ 2015-05-18
    IIF 28 - director → ME
  • 5
    FRANMOOR PROPERTIES LIMITED - 1997-11-05
    8 C/o Mca Breslins Solihull Ltd, The Courtyard, 707 Warwick Road, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    1997-03-12 ~ 1997-03-26
    IIF 36 - secretary → ME
  • 6
    C/o Mca Breslins Solihull Ltd 8 The Courtyard, 707 Warwick Road, Solihull, West Midlands, Uk
    Dissolved corporate (1 parent)
    Officer
    1992-06-26 ~ 1997-03-26
    IIF 37 - secretary → ME
  • 7
    Field Farm Church Road, North Leigh, Witney, Oxfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -47,866 GBP2024-03-31
    Officer
    1994-09-20 ~ 2009-03-02
    IIF 73 - director → ME
    1994-09-20 ~ 1997-03-26
    IIF 76 - secretary → ME
  • 8
    CALDWIN LIMITED - 2007-05-09
    OUR CLUB LIMITED - 2006-06-20
    CALDWIN LIMITED - 2006-06-07
    C/o Lewis Golden & Co, 40 Queen Anne Street, London
    Corporate (1 parent)
    Officer
    2006-04-25 ~ 2008-04-24
    IIF 58 - director → ME
  • 9
    Blythe Valley Innovation Centre Central Boulevard, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2021-03-09 ~ 2021-11-01
    IIF 21 - director → ME
    2023-11-15 ~ 2024-07-10
    IIF 22 - director → ME
    2023-11-15 ~ 2024-07-08
    IIF 75 - secretary → ME
    Person with significant control
    2024-10-22 ~ 2024-11-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
© 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.