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

Ahmad, Imran

    Related profiles found in government register
  • 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 1
    • Unit 3, 30-32, Knowsley Street, Manchester, M8 8HQ, England

      IIF 2
  • 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 3
  • 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 4
  • 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 5
  • Ahmad, Imran
    British director born in June 1974

    Resident in England

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

      IIF 6
  • 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 7
  • 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 8
  • 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 9 IIF 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • Imran Ahmad
    British born in September 1982

    Resident in England

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

      IIF 15
  • 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 16
    • Unit 2, - Castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 17 IIF 18
    • Unit 2, -castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Unit 14, - Evans Business Centr, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 22
    • Unit 14, - Evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Unit 14, -evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 31
    • Unit 2, -castle Works, Manchester Road, Rochdale. Lancs, OL11 4HY, United Kingdom

      IIF 32 IIF 33
  • 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 34
    • Unit 2, -the Castle Works, Manchester Road, Rochdale. Lancs, OL11 4HY, United Kingdom

      IIF 35 IIF 36
    • Unit 2, -the Castle Works, Manchester Road, Rochdale.lancs, OL11 4HY, United Kingdom

      IIF 37
  • 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 38
  • 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 39
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 40 IIF 41
  • 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 42
  • 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 43
  • 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 44 IIF 45
  • 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 46
  • 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 47
  • Mr Irman Ahmad
    British born in June 1974

    Resident in England

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

      IIF 48
  • 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 49
  • Ahmad, Imran

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

      IIF 50
    • Unit 2, -the Castle Works, Manchester Road, Rochdale, OL11 4HY, United Kingdom

      IIF 51
    • Unit 2, - Castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 52 IIF 53
    • Unit 2, -castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Unit 14, - Evans Business Centr, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 58
    • Unit 14, - Evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Unit 14, -evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 67 IIF 68
    • Unit 2, -castle Works, Manchester Road, Rochdale. Lancs, OL11 4HY, United Kingdom

      IIF 69 IIF 70
    • Unit 2, -the Castle Works, Manchester Road, Rochdale. Lancs, OL11 4HY, United Kingdom

      IIF 71
    • Unit 2, -the Castle Works, Manchester Road, Rochdale.lancs, OL11 4HY, United Kingdom

      IIF 72
  • 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 73
  • 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 74
  • 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 75
  • 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 76
  • 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 77
    • 13, Paget Street, Cardiff, CF11 7LB, United Kingdom

      IIF 78
    • 3, Paget Street, Cardiff, CF11 7LB, Wales

      IIF 79
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 80
  • 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 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 33 - director → ME
    2011-12-02 ~ dissolved
    IIF 70 - secretary → ME
  • 2
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 21 - director → ME
    2011-11-30 ~ dissolved
    IIF 57 - secretary → ME
  • 3
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 28 - director → ME
    2011-12-01 ~ dissolved
    IIF 65 - secretary → ME
  • 4
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 25 - director → ME
    2011-12-01 ~ dissolved
    IIF 59 - secretary → ME
  • 5
    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 55 - secretary → ME
  • 6
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 18 - director → ME
    2011-11-30 ~ dissolved
    IIF 52 - 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 39 - director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 8
    21 Vyse Street, Hockley, Birmingham, England
    Corporate (1 parent)
    Officer
    2020-05-27 ~ now
    IIF 5 - director → ME
  • 9
    46 Ravenswood Road, Walthamstow, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-15 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - 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 40 - 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 8 - director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 47 - 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 4 - director → ME
  • 13
    46 Ravenswood Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-31 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - 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 17 - director → ME
    2011-11-30 ~ dissolved
    IIF 53 - secretary → ME
  • 15
    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 61 - 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 13 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 74 - 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 7 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - 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 42 - director → ME
    2019-12-24 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2019-12-24 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - 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 10 - director → ME
    Person with significant control
    2024-07-11 ~ now
    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
    IIF 44 - 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 9 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - 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 41 - director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 22
    47 Hillcross Avenue, Morden, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 6 - 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 46 - director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 81 - 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 24 - director → ME
    2011-12-01 ~ dissolved
    IIF 60 - secretary → ME
  • 25
    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 62 - secretary → ME
  • 26
    15 Ingestre Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-12-21 ~ dissolved
    IIF 75 - director → ME
  • 27
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 23 - director → ME
    2011-12-02 ~ dissolved
    IIF 63 - secretary → ME
  • 28
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 32 - director → ME
    2011-12-01 ~ dissolved
    IIF 69 - secretary → ME
Ceased 16
  • 1
    Unit C, Woolley Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-13 ~ 2015-11-23
    IIF 1 - 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 37 - director → ME
    2011-11-30 ~ 2014-04-14
    IIF 72 - 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 29 - director → ME
    2011-12-01 ~ 2014-03-07
    IIF 64 - 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 36 - director → ME
  • 5
    9a Morris Green Lane, Bolton
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ 2014-05-04
    IIF 31 - director → ME
    2011-12-02 ~ 2014-05-12
    IIF 68 - 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 34 - director → ME
    2011-12-05 ~ 2013-07-03
    IIF 67 - secretary → ME
  • 7
    252 Rishton Lane, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-05 ~ 2013-07-03
    IIF 35 - director → ME
    2011-12-05 ~ 2013-07-03
    IIF 71 - 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 16 - director → ME
    2011-11-30 ~ 2014-01-14
    IIF 51 - 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 3 - 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 12 - director → ME
    Person with significant control
    2023-03-31 ~ 2023-03-31
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - 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 38 - director → ME
    2011-11-30 ~ 2013-07-03
    IIF 54 - secretary → ME
  • 12
    126 St Helens Road, Bolton
    Dissolved corporate (2 parents)
    Officer
    2011-11-30 ~ 2013-07-03
    IIF 20 - director → ME
    2011-11-30 ~ 2013-07-03
    IIF 56 - 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 30 - director → ME
    2011-12-01 ~ 2013-12-31
    IIF 66 - 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 22 - director → ME
    2011-12-01 ~ 2014-01-13
    IIF 58 - 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 2 - director → ME
    Person with significant control
    2016-10-21 ~ 2017-01-03
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - 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 43 - director → ME
    Person with significant control
    2017-08-17 ~ 2020-02-01
    IIF 77 - 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.