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

Dr Imran Ahmad

    Related profiles found in government register
  • Dr Imran Ahmad
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Ravenswood Road, Walthamstow, London, E17 9LY, United Kingdom

      IIF 1
  • Mr Imran Ahmad
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Paget St, Cardiff, CF11 7LB, Wales

      IIF 2
    • 13, Paget Street, Cardiff, CF11 7LB, United Kingdom

      IIF 3
    • 3, Paget Street, Cardiff, CF11 7LB, Wales

      IIF 4
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 5
  • Mr Imran Ahmad
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Lumiere Court, 209 Balham High Road, London, SW17 7BQ, England

      IIF 6
  • Ahmad, Imran, Dr
    British general practitioner born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Ravenswood Road, Walthamstow, London, E17 9LY, United Kingdom

      IIF 7
  • Dr Imran Ahmad
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, C/o Fysr Ltd 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 8 IIF 9
  • Ahmad, Imran
    British business consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, -the Castle Works, Manchester Road, Rochdale, OL11 4HY, United Kingdom

      IIF 10
    • Unit 2, - Castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 11 IIF 12
    • Unit 2, -castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Unit 14, - Evans Business Centr, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 16
    • Unit 14, - Evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Unit 14, -evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 25
    • Unit 2, -castle Works, Manchester Road, Rochdale. Lancs, OL11 4HY, United Kingdom

      IIF 26 IIF 27
  • Ahmad, Imran
    British business management consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, -evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 28
    • Unit 2, -the Castle Works, Manchester Road, Rochdale. Lancs, OL11 4HY, United Kingdom

      IIF 29 IIF 30
    • Unit 2, -the Castle Works, Manchester Road, Rochdale.lancs, OL11 4HY, United Kingdom

      IIF 31
  • Ahmad, Imran
    British business manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, -castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 32
  • Ahmad, Imran
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Paget Street, Cardiff, CF11 7LB, United Kingdom

      IIF 33
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 34 IIF 35
  • Ahmad, Imran
    British manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Paget Street, Cardiff, CF11 7LB, Wales

      IIF 36
  • Ahmad, Imran
    British royal mail born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Paget St, Cardiff, CF11 7LB, Wales

      IIF 37
  • Ahmad, Imran
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Lumiere Court, 209 Balham High Road, London, SW17 7BQ, United Kingdom

      IIF 38
  • Imran Ahmad
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46, Ravenswood Road, London, E17 9LY, England

      IIF 39
  • Mr Imran Ahmad
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Millfield View, Wakefield, West Yorkshire, WF1 2FF, England

      IIF 40
  • Mr Imran Ahmad
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 30-32, Knowsley Street, Manchester, M8 8HQ

      IIF 41
  • Mr Imran Ahmad
    British born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 64, Cwmamman Road, Glanamman, Ammanford, Dyfed, SA18 1DJ, United Kingdom

      IIF 42
  • Mr Imran Ahmad
    British born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 64, Cwmamman Road, Glanamman, Ammanford, SA18 1DJ, United Kingdom

      IIF 43
  • Mr Irman Ahmad
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 47, Hillcross Avenue, Morden, Surrey, SM4 4AT

      IIF 44
  • Ahmad, Imran, Dr
    British doctor born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, C/o Fysr Ltd, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 45 IIF 46
  • Ahmad, Imran, Dr
    British general practitioner born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46, Ravenswood Road, London, E17 9LY, England

      IIF 47
  • Ahmad, Imran
    British medical doctor born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Millfield View, Wakefield, West Yorkshire, WF1 2FF, England

      IIF 48
  • Ahmad, Imran
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30-32, Knowsley Street, Unit 3, Manchester, M8 8HQ, England

      IIF 49
    • Unit 3, 30-32, Knowsley Street, Manchester, M8 8HQ, England

      IIF 50
  • Ahmad, Imran
    British proprietor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Tinline Street, Bury, Lancashire, BL9 7HG, England

      IIF 51
  • Ahmad, Imran
    British salesman born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hunters Hill, Bury, Lancashire, BL9 8AP, United Kingdom

      IIF 52
  • Ahmad, Imran
    British software engineer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Vyse Street, Hockley, Birmingham, B18 6LE, England

      IIF 53
  • Ahmad, Imran
    British business person born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 64, Cwmamman Road, Glanamman, Ammanford, Dyfed, SA18 1DJ, United Kingdom

      IIF 54
  • Ahmad, Imran
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 47, Hillcross Avenue, Morden, SM4 4AT, England

      IIF 55
  • Ahmad, Imran
    British stress testing born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 47, Hillcross Avenue, Morden, Surrey, SM4 4AT, United Kingdom

      IIF 56
  • Ahmad, Imran
    British business person born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 64, Cwmamman Road, Glanamman, Ammanford, Dyfed, SA18 1DJ, United Kingdom

      IIF 57
  • Ahmad, Imran
    Pakistani director born in December 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 15, Ingestre Road, London, E7 0DY, England

      IIF 58
  • Ahmad, Imran

    Registered addresses and corresponding companies
    • 3, Paget Street, Cardiff, CF11 7LB, Wales

      IIF 59
    • Unit 2, -the Castle Works, Manchester Road, Rochdale, OL11 4HY, United Kingdom

      IIF 60
    • Unit 2, - Castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 61 IIF 62
    • Unit 2, -castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 63 IIF 64 IIF 65
    • Unit 14, - Evans Business Centr, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 67
    • Unit 14, - Evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Unit 14, -evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 76 IIF 77
    • Unit 2, -castle Works, Manchester Road, Rochdale. Lancs, OL11 4HY, United Kingdom

      IIF 78 IIF 79
    • Unit 2, -the Castle Works, Manchester Road, Rochdale. Lancs, OL11 4HY, United Kingdom

      IIF 80
    • Unit 2, -the Castle Works, Manchester Road, Rochdale.lancs, OL11 4HY, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 28
  • 1
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 27 - director → ME
    2011-12-02 ~ dissolved
    IIF 79 - secretary → ME
  • 2
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 15 - director → ME
    2011-11-30 ~ dissolved
    IIF 66 - secretary → ME
  • 3
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 22 - director → ME
    2011-12-01 ~ dissolved
    IIF 74 - secretary → ME
  • 4
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 19 - director → ME
    2011-12-01 ~ dissolved
    IIF 68 - secretary → ME
  • 5
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 13 - director → ME
    2011-12-01 ~ dissolved
    IIF 64 - secretary → ME
  • 6
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 12 - director → ME
    2011-11-30 ~ dissolved
    IIF 61 - secretary → ME
  • 7
    13 Paget Street, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    10,363 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    21 Vyse Street, Hockley, Birmingham, England
    Corporate (1 parent)
    Officer
    2020-05-27 ~ now
    IIF 53 - director → ME
  • 9
    46 Ravenswood Road, Walthamstow, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-15 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-03-15 ~ now
    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
  • 10
    Cedar House, Hazell Drive, Newport, Wales
    Corporate (4 parents)
    Equity (Company account)
    -1,270 GBP2023-03-31
    Officer
    2022-03-01 ~ now
    IIF 34 - director → ME
  • 11
    C/o Sah Associates, 40 Wakefield Road, Dewsbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,130 GBP2018-03-31
    Officer
    2012-03-20 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    14 Hunters Hill, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-12-21 ~ dissolved
    IIF 52 - director → ME
  • 13
    46 Ravenswood Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-31 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 11 - director → ME
    2011-11-30 ~ dissolved
    IIF 62 - secretary → ME
  • 15
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 20 - director → ME
    2011-12-01 ~ dissolved
    IIF 70 - secretary → ME
  • 16
    64 Cwmamman Road, Glanamman, Ammanford, Dyfed, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,202 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    47 Hillcross Avenue, Morden, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    96,100 GBP2016-12-31
    Officer
    2011-12-05 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    3 Paget Street, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2019-12-24 ~ dissolved
    IIF 36 - director → ME
    2019-12-24 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2019-12-24 ~ dissolved
    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
  • 19
    Suite 5 C/o Fysr Ltd 39-41 Chase Side, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-11 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    Suite 5 C/o Fysr Ltd, 39-41 Chase Side, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-11 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-07-11 ~ now
    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
    IIF 9 - Right to appoint or remove directorsOE
  • 21
    Cedar House, Hazell Drive, Newport, Wales
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-18 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 22
    47 Hillcross Avenue, Morden, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 55 - director → ME
  • 23
    13 Lumiere Court, 209 Balham High Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    31,891 GBP2021-11-30
    Officer
    2018-11-19 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 18 - director → ME
    2011-12-01 ~ dissolved
    IIF 69 - secretary → ME
  • 25
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 21 - director → ME
    2011-12-02 ~ dissolved
    IIF 71 - secretary → ME
  • 26
    15 Ingestre Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-12-21 ~ dissolved
    IIF 58 - director → ME
  • 27
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 17 - director → ME
    2011-12-02 ~ dissolved
    IIF 72 - secretary → ME
  • 28
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 26 - director → ME
    2011-12-01 ~ dissolved
    IIF 78 - secretary → ME
Ceased 16
  • 1
    Unit C, Woolley Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-13 ~ 2015-11-23
    IIF 49 - director → ME
  • 2
    7867860 TRADING LTD - 2015-07-25
    Unit 5 King Street Industrial Estate, Middlewich, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ 2014-05-04
    IIF 31 - director → ME
    2011-11-30 ~ 2014-04-14
    IIF 81 - secretary → ME
  • 3
    Helpinghands Shop Ltd Swan Business Centre, 4 Higher Swan Lane, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    766,280 GBP2017-12-31
    Officer
    2011-12-01 ~ 2014-05-04
    IIF 23 - director → ME
    2011-12-01 ~ 2014-03-07
    IIF 73 - secretary → ME
  • 4
    IQRA NATIONWIDE COLLECTIONS & PROJECTS LTD. - 2014-04-03
    Lawrence House, Derby Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-12-05 ~ 2013-07-03
    IIF 30 - director → ME
  • 5
    9a Morris Green Lane, Bolton
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ 2014-05-04
    IIF 25 - director → ME
    2011-12-02 ~ 2014-05-12
    IIF 77 - secretary → ME
  • 6
    786-BISMILLAH LTD. - 2013-12-27
    126 St. Helens Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2011-12-05 ~ 2013-07-03
    IIF 28 - director → ME
    2011-12-05 ~ 2013-07-03
    IIF 76 - secretary → ME
  • 7
    252 Rishton Lane, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-05 ~ 2013-07-03
    IIF 29 - director → ME
    2011-12-05 ~ 2013-07-03
    IIF 80 - secretary → ME
  • 8
    MONEY TRANSFER INT LTD - 2015-04-30
    Providence Mill, Unit 2 Alexandra Street, Hyde, Cheshire, England
    Dissolved corporate
    Officer
    2011-11-30 ~ 2014-05-04
    IIF 10 - director → ME
    2011-11-30 ~ 2014-01-14
    IIF 60 - secretary → ME
  • 9
    117 Gigg Lane, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,685 GBP2020-09-30
    Officer
    2015-03-01 ~ 2015-12-01
    IIF 51 - director → ME
  • 10
    64 Cwmamman Road, Glanamman, Ammanford, Dyfed, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,202 GBP2024-03-31
    Officer
    2023-03-31 ~ 2023-03-31
    IIF 57 - director → ME
    Person with significant control
    2023-03-31 ~ 2023-03-31
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 11
    EUROPAK LTD - 2014-06-12
    126 St. Helens Road, Bolton, England
    Dissolved corporate (3 parents)
    Officer
    2011-11-30 ~ 2013-07-03
    IIF 32 - director → ME
    2011-11-30 ~ 2013-07-03
    IIF 63 - secretary → ME
  • 12
    126 St Helens Road, Bolton
    Dissolved corporate (2 parents)
    Officer
    2011-11-30 ~ 2013-07-03
    IIF 14 - director → ME
    2011-11-30 ~ 2013-07-03
    IIF 65 - secretary → ME
  • 13
    ISLAMIC RELIEF SHOP LTD. - 2013-02-04
    Sarah Greenwood, 43 Park Road, Rochdale, Lancashire, United Kingdom
    Dissolved corporate
    Officer
    2011-12-01 ~ 2013-12-31
    IIF 24 - director → ME
    2011-12-01 ~ 2013-12-31
    IIF 75 - secretary → ME
  • 14
    Unit 5 Ewood Bridge Mill, Manchester Road, Haslingden, Rossendale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ 2014-04-30
    IIF 16 - director → ME
    2011-12-01 ~ 2014-01-13
    IIF 67 - secretary → ME
  • 15
    Unit F004 Ready Steady Store, Willerby Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    11,379 GBP2021-04-30
    Officer
    2014-10-21 ~ 2017-02-02
    IIF 50 - director → ME
    Person with significant control
    2016-10-21 ~ 2017-01-03
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 16
    44 Crwys Road, Cardiff, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,742 GBP2023-08-31
    Officer
    2017-08-17 ~ 2019-07-10
    IIF 37 - director → ME
    Person with significant control
    2017-08-17 ~ 2020-02-01
    IIF 2 - Ownership of shares – 75% or more 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.