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 Paul Francis Hanley

    Related profiles found in government register
  • Mr Paul Francis Hanley
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, 30, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 1 IIF 2
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 3
    • Suite 20, Peel House., 30, The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 4
    • Suite 20, Peel House, 30, The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 5 IIF 6
    • Suite 20, Peel House, The Downs, Altrincham, WA14 2PX, England

      IIF 7 IIF 8
    • Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 9
    • Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 10 IIF 11 IIF 12
    • Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 15
    • Suite 22, Peel House, 30, The Downs, Altrincham, WA14 2PX, England

      IIF 16
    • Suite 22, Peel House, 30, The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 17
    • 40, Bottleacre Lane, Loughborough, LE11 1JG, United Kingdom

      IIF 18
    • Unit 14 Marbury House Farm, Bentleys Farm Lane, Higher Whitley, Warrington, WA4 4QW, England

      IIF 19 IIF 20
  • Mr Paul Francis Hanley
    British born in March 2021

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 21
  • Mr Paul Francis Hanley
    British born in March 2022

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 22
  • Mr Paul Francis Hanley
    British born in March 2023

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, 30, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 23
  • Hanley, Paul Francis
    British busiiness advisor born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 24
  • Hanley, Paul Francis
    British business advisor born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 25
    • Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 26
    • Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 27
    • Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 28 IIF 29 IIF 30
    • 9, St Peters Avenue, Knutsford, Cheshire, WA16 0DN, England

      IIF 35
    • 40, Bottleacre Lane, Loughborough, LE11 1JG, United Kingdom

      IIF 36
  • Hanley, Paul Francis
    British businessman born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ

      IIF 37
    • Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 38
    • Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 39
    • 9, St. Peters Avenue, Knutsford, Cheshire, WA16 0DN, England

      IIF 40
  • Hanley, Paul Francis
    British co director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 9 Saint Peters Avenue, Knutsford, Cheshire, WA16 0DN

      IIF 41
  • Hanley, Paul Francis
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 42
    • Suite 20, 30, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 43
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 44 IIF 45 IIF 46
    • Suite 20, Peel House., 30, The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 47
    • Suite 20, Peel House, The Downs, Altrincham, WA14 2PX, England

      IIF 48 IIF 49
    • Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 50
    • Suite 22, Peel House, 30, The Downs, Altrincham, WA14 2PX, England

      IIF 51 IIF 52
    • 13, St Wilfrid's Enterprise Centre, Off Royce Road Hulme, Manchester, England, M15 5BJ, England

      IIF 53
    • 151b, Bury New Road, Whitefield, Manchester, Greater Manchester, M45 6AA, United Kingdom

      IIF 54
    • 412, Stretford Road, Old Trafford, Manchester, Lancashire, M15 4AE, United Kingdom

      IIF 55
    • Unit 14 Marbury House Farm, Bentleys Farm Lane, Higher Whitley, Warrington, WA4 4QW, England

      IIF 56 IIF 57
  • Hanley, Paul Francis
    British consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 58
  • Hanley, Paul Francis
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, 30, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 59
  • Hanley, Paul Francis
    British businessman born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 22, Peel House, Suite 22, Peel House 30 The Downs, Altrincham, Cheshire, England

      IIF 60
  • Hanley, Paul Francis
    British

    Registered addresses and corresponding companies
    • 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 61
    • Suite 22,30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 62
    • 9, St. Peters Avenue, Knutsford, Cheshire, WA16 0DN

      IIF 63
  • Hanley, Paul Francis

    Registered addresses and corresponding companies
    • Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 64
    • Suite 20, 30, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 65
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 66 IIF 67
    • Suite 20, Peel House, The Downs, Altrincham, WA14 2PX, England

      IIF 68
    • Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 69
    • Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 70 IIF 71
    • Suite 22 Peel Houser 30, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 17
  • 1
    32 Stamford Street, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 28 - director → ME
  • 2
    NOTCA PROPERTIES LTD - 2014-05-02
    Moss Ventures, Suite 22 30, The Downs, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2014-04-25 ~ dissolved
    IIF 71 - secretary → ME
  • 3
    2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 37 - director → ME
  • 4
    Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    393 GBP2018-03-31
    Officer
    2013-01-14 ~ dissolved
    IIF 64 - secretary → ME
  • 5
    CRANFORD TRADING COMPANY LIMITED - 2023-06-23
    151b Bury New Road, Whitefield, Manchester, Greater Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,434 GBP2023-11-30
    Officer
    2023-10-12 ~ now
    IIF 54 - director → ME
  • 6
    Lancastrian Business Services, 13 St Wilfrid's Enterprise Centre, Off Royce Road Hulme, Manchester, England, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 53 - director → ME
  • 7
    Moss Ventures, Suite 22 Peel House 30, The Downs, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 60 - director → ME
  • 8
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 35 - director → ME
  • 9
    Suite 22, Peel House, 30, The Downs, Altrincham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-10-30 ~ now
    IIF 52 - director → ME
    Person with significant control
    2019-05-01 ~ 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
  • 10
    Suite 22, Peel House, 30, The Downs, Altrincham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-02-02 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2019-01-01 ~ 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
  • 11
    Unit 14 Marbury House Farm Bentleys Farm Lane, Higher Whitley, Warrington, England
    Corporate (1 parent)
    Officer
    2024-02-24 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-02-24 ~ now
    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
  • 12
    Suite 22 Peel House 30, The Downs, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2013-05-31 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    30 The Downs, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 61 - secretary → ME
  • 14
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-08-18 ~ dissolved
    IIF 40 - director → ME
  • 15
    TOFT BUSINESS LIMITED - 2015-02-24
    Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2018-03-06 ~ now
    IIF 24 - director → ME
  • 16
    22 Greenwood Street, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 62 - secretary → ME
  • 17
    Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-06 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-08-06 ~ 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
Ceased 23
  • 1
    32 Stamford Street, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-01 ~ 2013-12-01
    IIF 58 - director → ME
  • 2
    BESPOKE PUB SERVICES LIMITED - 2013-09-18
    BESPOKE GLAZING LTD - 2013-03-15
    19c High Street, Cullompton, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-12 ~ 2013-08-01
    IIF 50 - director → ME
  • 3
    NOTCA PROPERTIES LTD - 2014-05-02
    Moss Ventures, Suite 22 30, The Downs, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2014-03-25 ~ 2015-01-20
    IIF 31 - director → ME
  • 4
    BESPOKE INNS LIMITED - 2009-12-22
    Suite 22, 30 The Downs, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-10-30 ~ 2013-03-26
    IIF 29 - director → ME
  • 5
    TABLEY LIMITED - 2016-11-07
    BUILDING CONSTRUCTION LIMITED - 2016-07-26
    Suite 22, 30 The Downs, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,798 GBP2016-12-31
    Officer
    2017-01-06 ~ 2018-09-07
    IIF 38 - director → ME
    Person with significant control
    2017-05-31 ~ 2018-09-07
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    Suite 20, Peel House, The Downs, Altrincham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2022-05-04 ~ 2022-11-20
    IIF 48 - director → ME
    2021-11-18 ~ 2021-11-19
    IIF 49 - director → ME
    2022-11-20 ~ 2023-09-05
    IIF 68 - secretary → ME
    Person with significant control
    2021-11-18 ~ 2021-11-19
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    2022-03-30 ~ 2023-09-05
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    Nook House, Church Lane, Hargrave, Chester
    Dissolved corporate (1 parent, 7 offsprings)
    Officer
    2008-07-24 ~ 2009-09-28
    IIF 41 - director → ME
    2008-07-24 ~ 2009-09-28
    IIF 63 - secretary → ME
  • 8
    CENTRAL PUBS LIMITED - 2021-04-21
    2 Wadsworth Road, Perivale, Greenford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,263 GBP2019-09-30
    Officer
    2014-09-29 ~ 2017-07-28
    IIF 33 - director → ME
    2014-09-29 ~ 2017-07-28
    IIF 70 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-07-28
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    393 GBP2018-03-31
    Officer
    2013-03-07 ~ 2019-10-01
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    CRANFORD TRADING COMPANY LIMITED - 2023-06-23
    151b Bury New Road, Whitefield, Manchester, Greater Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,434 GBP2023-11-30
    Officer
    2022-11-04 ~ 2023-09-27
    IIF 46 - director → ME
    Person with significant control
    2022-11-04 ~ 2023-09-27
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    412 Stretford Road, Old Trafford, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    70,001 GBP2023-08-31
    Officer
    2022-06-03 ~ 2023-02-27
    IIF 55 - director → ME
  • 12
    4385, 10666763: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2017-03-13 ~ 2017-07-28
    IIF 25 - director → ME
    Person with significant control
    2017-03-13 ~ 2017-07-28
    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
    2018-07-28 ~ 2021-12-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 13
    FACTORY FASHIONS DIRECT LIMITED - 2015-03-03
    Suite 22 Peel Houser 30 The Downs, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,964 GBP2016-06-30
    Officer
    2017-06-26 ~ 2017-11-20
    IIF 72 - secretary → ME
    2016-02-01 ~ 2016-07-28
    IIF 73 - secretary → ME
  • 14
    INDUSTRIAL GAS SERVICES LTD - 2021-11-09
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    18,013 GBP2024-02-28
    Officer
    2021-11-18 ~ 2023-02-28
    IIF 45 - director → ME
    2021-10-28 ~ 2023-07-08
    IIF 67 - secretary → ME
    Person with significant control
    2021-11-18 ~ 2023-02-28
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 15
    41 Bath Street, Southport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-23 ~ 2022-03-02
    IIF 47 - director → ME
    Person with significant control
    2022-02-23 ~ 2022-06-17
    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
  • 16
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    -17,697 GBP2022-01-31
    Officer
    2022-06-07 ~ 2023-03-07
    IIF 44 - director → ME
    Person with significant control
    2022-08-31 ~ 2023-03-07
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 17
    ENJOYABLE LEISURE LTD - 2020-12-17
    Office 21, Pembroke House, 8 St. Christophers Place, Farnborough, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    28,401 GBP2019-03-31
    Officer
    2013-03-19 ~ 2019-12-31
    IIF 34 - director → ME
    2013-10-09 ~ 2019-12-31
    IIF 69 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-31
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    Stanmore House 64-68 Blackburn Street, Radcliffe, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-01-13 ~ 2016-01-25
    IIF 30 - director → ME
  • 19
    Unit 14 Marbury House Farm Bentleys Farm Lane, Higher Whitley, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-25 ~ 2023-10-24
    IIF 56 - director → ME
    Person with significant control
    2023-06-25 ~ 2023-10-24
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 20
    TOFT BUSINESS LIMITED - 2015-02-24
    Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2016-10-05 ~ 2018-02-01
    IIF 27 - director → ME
    Person with significant control
    2016-10-05 ~ 2018-01-30
    IIF 11 - Ownership of shares – 75% or more OE
  • 21
    Suite20, Peel House 30 The Downs, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,381 GBP2018-10-31
    Officer
    2019-06-30 ~ 2019-07-24
    IIF 66 - secretary → ME
  • 22
    VETERANS GARAGE TRADING LIMITED - 2022-08-04
    VETERANS GARAGE MOTORCYCLES LIMITED - 2019-02-07
    Suite 20, 30 Peel House, The Downs, Altrincham, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -28,609 GBP2022-02-28
    Officer
    2023-04-07 ~ 2023-11-30
    IIF 43 - director → ME
    2022-02-07 ~ 2023-02-28
    IIF 59 - director → ME
    2023-02-28 ~ 2024-06-30
    IIF 65 - secretary → ME
    Person with significant control
    2022-02-17 ~ 2023-02-28
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    2023-04-08 ~ 2023-04-08
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    2023-04-08 ~ 2023-11-30
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 23
    LOCKWAY HEALTH INVESTMENTS LIMITED - 2023-03-16
    ZENITH MANAGEMENT SERVICES LIMITED - 2022-12-19
    DERBY & BURTON HOSTELRY COMPANY LIMITED - 2019-03-22
    Peel House 30, The Downs, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2023-10-11 ~ 2023-12-27
    IIF 42 - director → ME
    2017-12-13 ~ 2020-01-10
    IIF 36 - director → ME
    Person with significant control
    2017-12-13 ~ 2021-01-10
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - 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.