logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Shankar Devarashetty

    Related profiles found in government register
  • Mr Shankar Devarashetty
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 1
    • 48, Elmwood Road, Chiswick, London, W4 3DZ, England

      IIF 2 IIF 3
    • 48, Elmwood Road, London, W4 3DZ, England

      IIF 4 IIF 5 IIF 6
    • 75 Western Road, Southall, London, UB2 5HQ, England

      IIF 7
    • Office Gold, Buidling 3, Chiswick Park, 566 Chiswick High Road, London, Uk, W4 5YA

      IIF 8
    • Office Gold, Building 3, Chiswick Park , 566 Chiswick High Road, London, W4 5YA, United Kingdom

      IIF 9
    • Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA

      IIF 10 IIF 11
    • Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 12
    • Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Office Gold, Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, W4 5YG, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mr Shankar Devarashetty
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Elmwood Road, London, W4 3DZ, England

      IIF 21
  • Devarashetty, Shankar
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 48, Elmwood Road, Chiswick, London, W4 3DZ, England

      IIF 22
    • Spring Grove House, West Thames College Campus, London Road, Isleworth, Middx, TW7 4HS, United Kingdom

      IIF 23
    • Spring Grove House, West Thames College, London Road, Isleworth, TW7 4HS

      IIF 24
    • 48, Elmwood Road, Chiswick, London, W4 3DZ, England

      IIF 25 IIF 26
    • 48, Elmwood Road, London, W4 3DZ, England

      IIF 27 IIF 28 IIF 29
    • Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 31
    • Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, W4 5YG, England

      IIF 32 IIF 33
    • Office Gold, Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, W4 5YG, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Devarashetty, Shankar
    British accountant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA

      IIF 38
    • Office Gold, Biulding 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 39
    • Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 40
  • Devarashetty, Shankar
    British business born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 48, Elmwood Road, Chiswick, London, W4 3DZ, England

      IIF 41
    • 48 Elmwood Road, London, W4 3DZ, England

      IIF 42
    • Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA

      IIF 43
  • Devarashetty, Shankar
    British certified chartered accountant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 44
  • Devarashetty, Shankar
    British chartered accountant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 45
  • Devarashetty, Shankar
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 46
  • Devarashetty, Shankar
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 47
    • 48, Elmwood Road, Chiswick, London, W4 3DZ, England

      IIF 48
    • 75 Western Road, Southall, London, UB2 5HQ, England

      IIF 49
  • Devarashetty, Shankar
    born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Gold, Buidling 3, Chiswick Park, 566 Chiswick High Road, London, Uk, W4 5YA, United Kingdom

      IIF 50
  • Devarashetty, Shankar
    British business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Baldwin Gardens, 9 Baldwin Gardens, Hounslow, TW3 4NG, England

      IIF 51
    • Office Gold, Buidling 3, Chiswick Park, 566 Chiswick High Road, London, Uk, W4 5YA, United Kingdom

      IIF 52
  • Devarashetty, Shankar
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Baldwin Gardens, Osterley, Middlesex, TW3 4NG, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    Office Gold Buidling 3, Chiswick Park, 566 Chiswick High Road, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    2014-02-11 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 2
    TELUGU BUSINESS CHAMBER (UK) - 2015-09-26
    Office Gold Buidling 3, Chiswick Park, 566 Chiswick High Road, London, Uk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2014-08-07 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 3
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -63,589 GBP2024-03-31
    Officer
    2020-12-18 ~ now
    IIF 25 - Director → ME
  • 4
    WEST LONDON LOCAL CHAMBERS LIMITED - 2023-04-11
    Spring Grove House West Thames College Campus, London Road, Isleworth, Middx, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2022-07-21 ~ now
    IIF 23 - Director → ME
  • 5
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,147,773 GBP2024-03-31
    Officer
    2013-01-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    OASIS PAY LTD - 2020-08-05
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,213 GBP2024-03-31
    Officer
    2020-01-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-19 ~ now
    IIF 36 - Director → ME
  • 8
    OASIS DEVELOPMENTS HASTINGS LTD - 2024-01-24
    OASIS INVESTMENTS LTD - 2022-04-26
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -95,802 GBP2024-03-31
    Officer
    2020-11-16 ~ now
    IIF 26 - Director → ME
  • 9
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2024-11-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    OASIS DEVELOPERS SLOUGH LTD - 2024-05-08
    OASIS DEVELOPERS BEXHILL LTD - 2024-02-19
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2024-03-14 ~ now
    IIF 32 - Director → ME
  • 11
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -67,578 GBP2025-03-31
    Officer
    2023-11-15 ~ now
    IIF 29 - Director → ME
  • 12
    OASIS DEVELOPERS SOUTHEND LTD - 2024-06-03
    OASIS DEVELOPERS LIMITED - 2024-01-24
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    2023-08-04 ~ now
    IIF 33 - Director → ME
  • 13
    OASIS DEVELOPERS EASTBOURNE LTD - 2024-05-17
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2024-05-17 ~ now
    IIF 37 - Director → ME
  • 14
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-04-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    TILE DECO LIMITED - 2021-06-25
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,565 GBP2024-03-31
    Officer
    2021-04-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-04-15 ~ 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
  • 16
    OASIS MARKETING LTD - 2018-07-26
    ETHEN PROPERTY SERVICES LTD - 2016-09-19
    ART ENTERTAINMENTS LIMITED - 2014-09-24
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    278,758 GBP2024-03-31
    Officer
    2013-07-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    WFS SOLUTIONS LIMITED - 2018-06-15
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,347 GBP2024-03-31
    Officer
    2015-11-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    INSURE LIFE LIMITED - 2017-09-12
    ANKUR LIMITED - 2013-11-07
    OCTOPUS FINANCIAL SERVICES LIMITED - 2013-08-30
    Office Gold Building 3 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-03-31
    Officer
    2018-06-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 19
    WEST LONDON CHAMBERS OF COMMERCE LIMITED - 2023-10-27
    LONDON BOROUGH OF HOUNSLOW CHAMBER OF COMMERCE LIMITED - 2022-12-20
    Spring Grove House West Thames College, London Road, Isleworth
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    394,884 GBP2024-03-31
    Officer
    2022-07-21 ~ now
    IIF 24 - Director → ME
Ceased 20
  • 1
    66 Western Road, Southall, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,009 GBP2024-06-30
    Officer
    2019-07-02 ~ 2021-05-24
    IIF 49 - Director → ME
    Person with significant control
    2019-07-02 ~ 2021-05-24
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    66 Western Road, Southall, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,433 GBP2024-07-31
    Officer
    2021-03-17 ~ 2025-06-18
    IIF 48 - Director → ME
  • 3
    BERRY TAYLOR ACCOUNTANTS LIMITED - 2002-06-02
    31-32 High Street, Wellingborough
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    418,661 GBP2024-12-31
    Officer
    2021-03-01 ~ 2023-11-10
    IIF 47 - Director → ME
  • 4
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,950,691 GBP2024-03-31
    Officer
    2015-04-01 ~ 2016-12-20
    IIF 44 - Director → ME
  • 5
    Office Gold Building 3, Chiswick Park, 566 Chiswick High Road, London, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,975 GBP2017-03-03
    Officer
    2013-07-01 ~ 2013-07-15
    IIF 51 - Director → ME
  • 6
    Mr Jayesh Shah, Vision House, 3 Dee Road, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-03-30 ~ 2014-05-13
    IIF 53 - Director → ME
  • 7
    OASIS DESIGN AND CONSTRUCT LTD - 2025-02-26
    OASIS DEVELOPERS LTD - 2024-11-04
    D&C PROJECTS BUILDINGS LTD - 2024-01-24
    OASIS DEVELOPERS LTD - 2023-02-13
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    142,813 GBP2024-03-31
    Officer
    2022-07-20 ~ 2022-09-22
    IIF 46 - Director → ME
    Person with significant control
    2022-07-20 ~ 2024-05-10
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-09-19 ~ 2024-11-05
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    OASIS DEVELOPMENTS HASTINGS LTD - 2024-01-24
    OASIS INVESTMENTS LTD - 2022-04-26
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -95,802 GBP2024-03-31
    Person with significant control
    2020-11-16 ~ 2024-11-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Person with significant control
    2024-11-05 ~ 2024-11-15
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    OASIS DEVELOPERS SLOUGH LTD - 2024-05-08
    OASIS DEVELOPERS BEXHILL LTD - 2024-02-19
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2024-06-20 ~ 2024-11-15
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 12
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -67,578 GBP2025-03-31
    Person with significant control
    2023-11-15 ~ 2024-11-14
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    OASIS DEVELOPERS SOUTHEND LTD - 2024-06-03
    OASIS DEVELOPERS LIMITED - 2024-01-24
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Person with significant control
    2023-08-04 ~ 2025-03-21
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    OASIS DEVELOPERS EASTBOURNE LTD - 2024-05-17
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2024-05-17 ~ 2024-11-06
    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 directors OE
  • 15
    OASIS UMBRELLA LTD - 2018-07-25
    OASIS ADVISERS LTD - 2018-05-31
    ETHEN PROPERTY LTD - 2016-07-14
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,214 GBP2024-03-31
    Officer
    2015-12-10 ~ 2015-12-10
    IIF 42 - Director → ME
  • 16
    41 Poulett Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,295 GBP2024-03-31
    Officer
    2015-10-23 ~ 2022-10-17
    IIF 41 - Director → ME
    Person with significant control
    2016-10-22 ~ 2022-10-17
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 17
    14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,333 GBP2024-09-30
    Officer
    2020-09-09 ~ 2020-10-29
    IIF 38 - Director → ME
  • 18
    The Mille, River Suite 3rd Floor, 1000 Great West Road, Brentford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    180,869 GBP2025-03-31
    Officer
    2016-11-29 ~ 2018-02-27
    IIF 40 - Director → ME
  • 19
    INSURE LIFE LIMITED - 2017-09-12
    ANKUR LIMITED - 2013-11-07
    OCTOPUS FINANCIAL SERVICES LIMITED - 2013-08-30
    Office Gold Building 3 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-03-31
    Officer
    2012-11-19 ~ 2018-06-20
    IIF 43 - Director → ME
    Person with significant control
    2016-06-18 ~ 2018-06-20
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 20
    WELBECK SECRETARIES LIMITED - 2019-05-15
    MMBH SECRETARIES LIMITED - 2008-08-21
    42-44 Bishopsgate, London, England
    Active Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    5,784 GBP2024-12-31
    Officer
    2019-07-01 ~ 2024-09-30
    IIF 45 - Director → ME
    Person with significant control
    2019-07-01 ~ 2024-08-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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