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 Ruhul Islam

    Related profiles found in government register
  • Mr Ruhul Islam
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 478, Coventry Road, Small Heath, Birmingham, B10 0UG, England

      IIF 1
    • 13, Amsterdam Road, London, E14 3UU, United Kingdom

      IIF 2
    • 169b, Mile End Road, London, E1 4AQ, England

      IIF 3
    • 265, Whitechapel Road, London, E1 1BY, England

      IIF 4
    • 55, Jamestown Way, London, E14 2DE, England

      IIF 5
    • Unit 1 A St Marks Industrial Estate 439, North Woolwich Road, London, E16 2BS, United Kingdom

      IIF 6
    • Unit 2 Beckton Retail Park, Alpine Way, London, E6 6LA, England

      IIF 7
    • 122-124, Bury Park Road, Luton, LU1 1HE, United Kingdom

      IIF 8
    • 960 Capability Green, C/o Mmk Accountants Ltd, Luton, Bedfordshire, LU1 3PE, United Kingdom

      IIF 9 IIF 10
    • 269, Wednesbury Road, Walsall, WS2 9QJ, England

      IIF 11
    • Unit 4 - 5 Redhouse Industrial Estate, Middlemore Lane West, Aldridge, Walsall, WS9 8EA

      IIF 12
    • Unit 4-5 Redhouse Ind Est Middlemore Lane West, Middlemore Lane West, Walsall, WS9 8EA, England

      IIF 13
    • Unit 4-5 Redhouse Industrial Estate, Middlemore Lane West, Aldridge, Walsall, WS9 8EA, England

      IIF 14
    • Unit 4-5, Redhouse Industrial Estate, Middlemore Lane West, Walsall, WS9 8EA, England

      IIF 15
  • Mr Ruhul Islam
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a, Parr Road, Stanmore, HA7 1NP, England

      IIF 16
  • Mr Ruhul Islam
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 298, Bethnal Green Road, London, E2 0AG, United Kingdom

      IIF 17
  • Islam, Ruhul
    British business person born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Jamestown Way, London, E14 2DE, England

      IIF 18
  • Islam, Ruhul
    British businessman born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Berkeley House, 14 Wellington Way, London, E3 4NG, United Kingdom

      IIF 19
    • 55 Jamestown Way, London, E14 2DE, England

      IIF 20
    • 9, High Street, Aldridge, Walsall, WS9 8LX, England

      IIF 21
  • Islam, Ruhul
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Jamestown Way, London, E14 2DE, England

      IIF 22
    • Unit 1 A St Marks Industrial Estate 439, North Woolwich Road, London, E16 2BS, United Kingdom

      IIF 23
  • Islam, Ruhul
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Francis Road, Birmigham, B16 8SP, United Kingdom

      IIF 24 IIF 25
    • 478, Coventry Road, Small Heath, Birmingham, B10 0UG, England

      IIF 26
    • 77, Francis Road, Birmingham, West Midlands, B16 8SP, United Kingdom

      IIF 27 IIF 28
    • 77, Francis Road, Edgbaston, Birmingham, West Midlands, B16 8SP, United Kingdom

      IIF 29
    • 13, Amsterdam Road, London, E14 3UU, United Kingdom

      IIF 30
    • 2 Alpine Way, London, E6 6LA, England

      IIF 31
    • 55 Jamestown Way, London, E14 2DE, England

      IIF 32
    • 122-124, Bury Park Road, Luton, LU1 1HE, United Kingdom

      IIF 33
    • 960 Capability Green, C/o Mmk Accountants Ltd, Luton, Bedfordshire, LU1 3PE, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Unit 4-5 Redhouse Ind Est Middlemore Lane West, Middlemore Lane West, Walsall, WS9 8EA, England

      IIF 37
    • Unit 4-5, Redhouse Industrial Estate, Middlemore Lane West, Walsall, WS9 8EA, England

      IIF 38
  • Islam, Ruhul
    British managing director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Jamestown Way, London, E14 2DE, England

      IIF 39
  • Mr Ruhul Islam
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Solander Gardens, Lowood Street, London, E1 0DN, United Kingdom

      IIF 40 IIF 41
  • Islam, Ruhul
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Francis Road, Birmigham, B16 8SP, United Kingdom

      IIF 42
  • Islam, Ruhul
    British salesman born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 298, Bethnal Green Road, London, E2 0AG, United Kingdom

      IIF 43
  • Mr Ruhul Islam
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 44
    • 3a, Benbow Court, Shenley Church End, Milton Keynes, MK5 6JG, England

      IIF 45
    • 50, High Street, Stoney Stratford, Milton Keynes, Buckinghamshire, MK11 1AQ, England

      IIF 46
    • 50, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 47
    • 5a, Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 48
  • Islam, Ruhul
    British trainer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 324, 65 Whitechapel Road, London, E1 1DU, United Kingdom

      IIF 49
  • Mr Ruhul Islam
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Cobden Court, Wimpole Close, Bromley, BR2 9JF, England

      IIF 50
  • Mr Ruhul Islam
    British born in March 2018

    Resident in England

    Registered addresses and corresponding companies
    • 9, High Street, Aldridge, Walsall, WS9 8LX, England

      IIF 51
  • Islam, Ruhul
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite5, Unit 4-5, Middlemore Business Park, Middlemore Lane West, Walsall, WS9 8BG, United Kingdom

      IIF 52
  • Islam, Ruhul
    British managing director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Solander Gardens, Lowood Street, London, E1 0DN, United Kingdom

      IIF 53
  • Islam, Ruhul
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, Castle Street, East Cowes, Isle Of Wight, PO32 6RD, England

      IIF 54
    • 5a, Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 55
    • 5a, Parr Road, Stanmore, Middlesex, HA7 1NP, United Kingdom

      IIF 56
  • Islam, Ruhul
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 50 Kenpas Highway, Coventry, Warwickshire, CV3 6BP, England

      IIF 57
    • 3a, Benbow Court, Shenley Church End, Milton Keynes, MK5 6JG, England

      IIF 58
    • 50, High Street, Stoney Stratford, Milton Keynes, Buckinghamshire, MK11 1AQ, England

      IIF 59
    • 50, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 60
  • Islam, Ruhul
    British manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Parr Road, Stanmore, HA7 1NP, England

      IIF 61
  • Islam, Ruhul
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 62
  • Islam, Ruhul
    British education/training born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3.24, 65-75 Whitechapel Road, London, E1 1DU, England

      IIF 63
  • Islam, Ruhul
    British trainer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Cobden Court, Wimpole Close, Bromley, BR2 9JF, England

      IIF 64
  • Islam, Ruhul
    British training assessor / director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 252, Parkhurst Road, London, E12 5QY, England

      IIF 65
  • Islam, Ruhul
    British managing director

    Registered addresses and corresponding companies
    • 55, Jamestown Way, London, E14 2DE, England

      IIF 66
  • Islam, Ruhul

    Registered addresses and corresponding companies
    • 13, Amsterdam Road, London, E14 3UU, United Kingdom

      IIF 67
    • 2 Alpine Way, London, E6 6LA, England

      IIF 68
child relation
Offspring entities and appointments
Active 32
  • 1
    Unit 4-5 Redhouse Ind Est Middlemore Lane West, Middlemore Lane West, Walsall, England
    Corporate (1 parent)
    Officer
    2019-10-11 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    Unit 4-5 Redhouse Industrial Estate, Middlemore Lane West, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-17 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    Unit 4-5 Redhouse Industrial Estate Middlemore Lane West, Aldridge, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2019-11-30
    Officer
    2018-11-13 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-11-13 ~ 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
  • 4
    169b Mile End Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    52,252 GBP2023-05-31
    Person with significant control
    2022-05-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    24 Castle Street, East Cowes, Isle Of Wight, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-26 ~ dissolved
    IIF 54 - director → ME
  • 6
    50 High Street, Stony Stratford, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    77 Francis Road, Birmigham, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-07 ~ dissolved
    IIF 42 - director → ME
  • 8
    77 Francis Road, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-07 ~ dissolved
    IIF 28 - director → ME
  • 9
    77 Francis Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved corporate (4 parents, 5 offsprings)
    Officer
    2020-07-19 ~ dissolved
    IIF 29 - director → ME
  • 10
    77 Francis Road, Birmigham, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-07 ~ dissolved
    IIF 24 - director → ME
  • 11
    77 Francis Road, Birmigham, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-07 ~ dissolved
    IIF 25 - director → ME
  • 12
    77 Francis Road, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-07 ~ dissolved
    IIF 27 - director → ME
  • 13
    214 Roding Lane South, Ilford, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -1,543 GBP2023-03-31
    Officer
    2020-07-06 ~ now
    IIF 18 - director → ME
  • 14
    MAS BAZAR & KACHA BAZAR SUPERSTORE LIMITED - 2019-05-09
    Unit 2 Beckton Retail Park, Alpine Way, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,291,397 GBP2024-02-29
    Officer
    2018-02-14 ~ now
    IIF 31 - director → ME
    2018-02-14 ~ now
    IIF 68 - secretary → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 7 - Has significant influence or controlOE
  • 15
    50 Kenpas Highway, Coventry, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    55 Jamestown Way, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-25 ~ dissolved
    IIF 32 - director → ME
  • 17
    960 Capability Green C/o Mmk Accountants Ltd, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 36 - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 18
    960 Capability Green C/o Mmk Accountants Ltd, Luton, Bedfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-28 ~ now
    IIF 35 - director → ME
  • 19
    Unit E, Abbey Wharf Industrial Estate, Kingsbridge Road, Barking, England
    Corporate (3 parents)
    Equity (Company account)
    62,627 GBP2023-06-30
    Officer
    2004-06-01 ~ now
    IIF 39 - director → ME
    2004-06-01 ~ now
    IIF 66 - secretary → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    122-124 Bury Park Road, Luton, Beds, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-10 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-10-10 ~ now
    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
  • 21
    960 Capability Green C/o Mmk Accountants Ltd, Luton, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-28 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-01-28 ~ 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
  • 22
    R&S HOSPITALITY LTD - 2023-09-21
    RS LOGISTICS & TRADING CO LTD - 2022-02-22
    AFRIKANA FRANCHISING LTD - 2021-07-29
    478 Coventry Road, Small Heath, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-25 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    265 Whitechapel Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    272,181 GBP2023-12-31
    Officer
    2017-11-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-11-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 24
    50 High Street, Stoney Stratford, Milton Keynes, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2021-05-27 ~ now
    IIF 59 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 25
    Unit 4 - 5 Redhouse Industrial Estate Middlemore Lane West, Aldridge, Walsall
    Corporate (4 parents)
    Equity (Company account)
    944,639 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Unit 1 & 2 75 River Road, Barking, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-22 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 27
    13 Amsterdam Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-06-30
    Officer
    2021-06-18 ~ now
    IIF 30 - director → ME
    2021-06-18 ~ now
    IIF 67 - secretary → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    5a Parr Road, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-04-02 ~ dissolved
    IIF 56 - director → ME
  • 29
    298 Bethnal Green Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,495 GBP2023-05-31
    Officer
    2018-05-21 ~ now
    IIF 43 - director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 30
    3a Benbow Court, Shenley Church End, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 31
    Unit 4-5 Redhouse Industrial Estate Middlemore Lane West, Aldridge, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-30
    Person with significant control
    2017-08-30 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Suite 5, Unit 4-5 Middlemore Lane West, Aldridge, Walsall, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-09-21 ~ dissolved
    IIF 52 - director → ME
Ceased 9
  • 1
    1 Middlemore Lane, Aldridge, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2018-10-17 ~ 2019-10-09
    IIF 21 - director → ME
    Person with significant control
    2018-10-17 ~ 2019-10-10
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 2
    67-69 Lozells Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    355,613 GBP2024-01-31
    Officer
    2010-02-03 ~ 2021-05-19
    IIF 53 - director → ME
    Person with significant control
    2017-02-03 ~ 2021-05-19
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Unit E, Abbey Wharf Industrial Estate, Kingsbridge Road, Barking, England
    Corporate (3 parents)
    Equity (Company account)
    62,627 GBP2023-06-30
    Person with significant control
    2017-05-30 ~ 2018-04-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    449 D Roman Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,563 GBP2020-11-30
    Officer
    2013-11-06 ~ 2015-05-20
    IIF 49 - director → ME
  • 5
    Unit A2, Ment House, 1b Mentmore Terrace, London, England
    Corporate (1 parent)
    Equity (Company account)
    271,677 GBP2024-06-30
    Officer
    2014-07-12 ~ 2014-08-01
    IIF 65 - director → ME
    2012-06-08 ~ 2014-07-11
    IIF 63 - director → ME
    2011-06-22 ~ 2011-06-22
    IIF 62 - director → ME
  • 6
    Unit 4 - 5 Redhouse Industrial Estate Middlemore Lane West, Aldridge, Walsall
    Corporate (4 parents)
    Equity (Company account)
    944,639 GBP2023-11-30
    Officer
    2013-05-23 ~ 2021-10-07
    IIF 19 - director → ME
  • 7
    5a Parr Road, Stanmore, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    16,659 GBP2021-11-30
    Officer
    2018-11-13 ~ 2022-09-01
    IIF 55 - director → ME
    Person with significant control
    2018-11-13 ~ 2022-09-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 8
    24 Tylney Road, Bromley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -113,232 GBP2020-06-30
    Officer
    2011-06-22 ~ 2018-12-17
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-17
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    Office, Park Avenue, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-07 ~ 2017-10-11
    IIF 61 - director → ME
    Person with significant control
    2017-07-07 ~ 2017-10-11
    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
© 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.