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

Lawrence, Richard

    Related profiles found in government register
  • Lawrence, Richard

    Registered addresses and corresponding companies
  • Lawrence, Richard
    British acquisition manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 9
  • Lawrence, Richard
    British acquisitions born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 10
  • Lawrence, Richard
    British acquisitions manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Axt Accountants Cheadle Royal Business Park, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 11
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 12
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, Uk

      IIF 13
  • Lawrence, Richard
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 14
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, United Kingdom

      IIF 15 IIF 16
  • Lawrence, Richard
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 17 IIF 18 IIF 19
    • 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 21
    • Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, SK8 3GP, United Kingdom

      IIF 22
    • C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 23 IIF 24 IIF 25
    • Co Axt Accountants Cheadle Royal Business Park, Lakeside, Cheadle, SK8 3GP, England

      IIF 28
    • Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, Cheshire, SK8 3GP, England

      IIF 29
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 30
    • 4, Redmire Mews, Dukinfield, Cheshire, SK16 5QY

      IIF 31 IIF 32
    • 4, Redmire Mews, Dukinfield, SK16 5QY, England

      IIF 33
    • 4, Redmire Mews, Dukinfield, SK16 5QY, United Kingdom

      IIF 34 IIF 35
    • C/o Stuart Mcbain Ltd Accountants 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 36
    • C/o Stuart Mcbain Ltd- Accountants 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, United Kingdom

      IIF 37
    • C/o Stuart Mcbain Ltd (accountants), 18 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 38
    • C/o Stuart Mcbain Ltd (accountants), 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 39 IIF 40 IIF 41
    • 8, Gainsborough Drive, Henhull, Nantwich, CW5 6YQ, England

      IIF 46
    • Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Alexandra Business Park, Prescot Road, St Helens, WA10 3TP, United Kingdom

      IIF 56
    • (department Alk) Alexander Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 57
  • Lawrence, Richard
    British property manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Building 3, City West Business Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, England

      IIF 58
  • Mr Richard Lawrence
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 59 IIF 60 IIF 61
    • Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, SK8 3GP, United Kingdom

      IIF 64
    • C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 65 IIF 66 IIF 67
    • Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, Cheshire, SK8 3GP, England

      IIF 69
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 70 IIF 71 IIF 72
    • 4, Redmire Mews, Dukinfield, SK16 5QY, England

      IIF 73
    • 82, King Street, Suite 302 Gbe, Manchester, M2 4WQ, England

      IIF 74
    • 8, Suez Street, Warrington, WA1 1EG, United Kingdom

      IIF 75 IIF 76
  • Mr Richard Lawrence
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 24
  • 1
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-14 ~ now
    IIF 21 - director → ME
  • 2
    7 Coniston Avenue, Prenton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-25 ~ dissolved
    IIF 34 - director → ME
  • 3
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2022-08-09 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    C/o Axt Accountants 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    -35,949 GBP2023-06-30
    Officer
    2021-06-30 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 65 - Has significant influence or controlOE
  • 5
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    10,001 GBP2024-04-30
    Officer
    2021-04-12 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 6
    Richmond House, White Rose Way, Doncaster, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 9 - director → ME
  • 7
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    190,211 GBP2024-03-31
    Officer
    2015-10-26 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 72 - Right to appoint or remove directorsOE
  • 8
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-23 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 9
    Richmond House, White Rose Way, Doncaster, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 12 - director → ME
  • 10
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 11
    Axt Accountants Cheadle Royal Business Park, 5300 Lakeside, Cheadle, England
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 12
    QUINETTIC LTD - 2017-08-25
    06673403 LIMITED - 2011-08-26
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -198,755 GBP2023-08-31
    Officer
    2008-08-14 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-12-22 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 13
    LEO DEANSGATE LIMITED - 2022-08-19
    DEANSGATE M5 LIMITED - 2020-08-16
    DEANSGATE DEVELOPMENTS LIMITED - 2017-08-01
    URBANISED GROUP LIMITED - 2016-02-11
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -87,182 GBP2023-11-01
    Officer
    2009-07-21 ~ now
    IIF 46 - director → ME
  • 14
    LEO DEANSGATE M3 LIMITED - 2022-08-19
    DEANSGATE M1 LIMITED - 2021-06-10
    Co Axt Accountants Cheadle Royal Business Park, Lakeside, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    -40,159 GBP2024-02-29
    Officer
    2016-02-04 ~ now
    IIF 28 - director → ME
  • 15
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 16
    C/o Axt Accountants 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 17
    (department Alk) Alexander Business Park, Prescot Road, St. Helens, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -119,900 GBP2020-02-27
    Officer
    2016-03-31 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 18
    GOCOMPAREFINANCE LTD - 2010-06-23
    Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-10-20 ~ dissolved
    IIF 58 - director → ME
  • 19
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-18 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 20
    Mark Appleyard Limited, Richmond House, White Rose Way, Doncaster, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 15 - director → ME
  • 21
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,946 GBP2022-09-30
    Officer
    2020-09-02 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 22
    PICCADILLY 81 LTD - 2017-09-22
    81 DALE STREET LTD - 2015-10-26
    Richmond House, White Rose Way, Doncaster, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    2015-10-26 ~ dissolved
    IIF 16 - director → ME
  • 23
    2 Old School Court, Eccles, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2009-01-19 ~ dissolved
    IIF 32 - director → ME
  • 24
    C/o 7, Coniston Avenue, Prenton, Birkenhead, England
    Dissolved corporate (1 parent)
    Officer
    2009-07-21 ~ dissolved
    IIF 31 - director → ME
Ceased 26
  • 1
    Richmond House, White Rose Way, Doncaster, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-24
    IIF 75 - Right to appoint or remove directors OE
  • 2
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    190,211 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-06-24
    IIF 74 - Has significant influence or control OE
  • 3
    Richmond House, White Rose Way, Doncaster, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-24
    IIF 76 - Right to appoint or remove directors OE
  • 4
    LEO DEANSGATE M3 LIMITED - 2022-08-19
    DEANSGATE M1 LIMITED - 2021-06-10
    Co Axt Accountants Cheadle Royal Business Park, Lakeside, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    -40,159 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2021-06-09
    IIF 62 - Has significant influence or control OE
  • 5
    C/o Axt Accountants 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2016-10-21 ~ 2021-04-30
    IIF 33 - director → ME
  • 6
    GOCOMPAREFINANCE LTD - 2010-06-23
    Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-02-22 ~ 2010-02-22
    IIF 35 - director → ME
  • 7
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-20 ~ 2017-10-10
    IIF 10 - director → ME
    2015-09-01 ~ 2016-02-26
    IIF 13 - director → ME
  • 8
    PALLADIAN (HM) LIMITED - 2019-07-12
    The Priory Stomp Road, Burnham, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    -1,188,014 GBP2020-08-31
    Officer
    2021-12-03 ~ 2021-12-03
    IIF 24 - director → ME
    2021-12-02 ~ 2021-12-02
    IIF 27 - director → ME
    Person with significant control
    2021-12-02 ~ 2021-12-02
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 9
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    38,840 GBP2023-09-30
    Officer
    2020-09-23 ~ 2021-08-05
    IIF 42 - director → ME
  • 10
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    148,840 GBP2023-03-31
    Officer
    2020-11-13 ~ 2021-08-05
    IIF 56 - director → ME
  • 11
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    54,678 GBP2023-03-31
    Officer
    2020-07-23 ~ 2021-08-05
    IIF 55 - director → ME
    2020-05-30 ~ 2021-08-05
    IIF 1 - secretary → ME
  • 12
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2021-08-24 ~ 2021-12-02
    IIF 37 - director → ME
    2020-07-23 ~ 2021-08-05
    IIF 50 - director → ME
    2020-05-30 ~ 2021-08-05
    IIF 3 - secretary → ME
  • 13
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2020-07-23 ~ 2021-08-05
    IIF 48 - director → ME
    2020-05-30 ~ 2021-08-05
    IIF 7 - secretary → ME
  • 14
    LEO (BALLARDS FARM) LIMITED - 2021-06-21
    LEO (HYTHE) LIMITED - 2021-04-03
    C/o Stuart Mcbain Ltd (accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -464 GBP2022-10-31
    Officer
    2020-10-09 ~ 2021-06-22
    IIF 45 - director → ME
  • 15
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    119,260 GBP2022-05-31
    Officer
    2020-07-23 ~ 2021-08-05
    IIF 49 - director → ME
    2020-05-30 ~ 2021-08-05
    IIF 5 - secretary → ME
  • 16
    C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    119,680 GBP2021-06-30
    Officer
    2022-04-27 ~ 2022-05-21
    IIF 38 - director → ME
    2021-08-24 ~ 2021-12-02
    IIF 36 - director → ME
    2020-07-23 ~ 2021-08-05
    IIF 51 - director → ME
    2020-06-19 ~ 2021-08-05
    IIF 8 - secretary → ME
  • 17
    C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    248,840 GBP2023-03-31
    Officer
    2020-07-23 ~ 2021-08-05
    IIF 54 - director → ME
    2020-06-18 ~ 2021-08-05
    IIF 6 - secretary → ME
  • 18
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    198,840 GBP2023-10-31
    Officer
    2020-10-09 ~ 2021-08-05
    IIF 41 - director → ME
  • 19
    LEO NOTTINGHAM LIMITED - 2023-09-29
    C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -320 GBP2021-08-31
    Officer
    2020-08-18 ~ 2021-08-05
    IIF 44 - director → ME
  • 20
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    7,569,278 GBP2022-02-28
    Officer
    2020-07-23 ~ 2021-04-12
    IIF 53 - director → ME
    2020-02-10 ~ 2021-04-12
    IIF 4 - secretary → ME
  • 21
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -320 GBP2021-07-31
    Officer
    2020-07-28 ~ 2021-08-05
    IIF 43 - director → ME
  • 22
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,231 GBP2022-07-31
    Officer
    2020-07-28 ~ 2021-07-26
    IIF 40 - director → ME
  • 23
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -320 GBP2023-03-31
    Officer
    2021-04-19 ~ 2021-08-05
    IIF 47 - director → ME
  • 24
    C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    119,680 GBP2021-06-30
    Officer
    2020-07-23 ~ 2021-08-05
    IIF 52 - director → ME
    2020-06-19 ~ 2021-08-05
    IIF 2 - secretary → ME
  • 25
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    99,680 GBP2021-10-31
    Officer
    2020-10-09 ~ 2021-08-05
    IIF 39 - director → ME
  • 26
    16 Caspian Close, Whiteley, Fareham, England
    Corporate (2 parents)
    Officer
    2023-04-18 ~ 2024-07-22
    IIF 18 - director → ME
    Person with significant control
    2023-04-18 ~ 2024-10-24
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - 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.