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 James Richard Mortimore

    Related profiles found in government register
  • Mr James Richard Mortimore
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17 Jetstream Drive, Doncaster, South Yorkshire, DN9 3QS, England

      IIF 1 IIF 2
    • Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, DN4 5HX, England

      IIF 3 IIF 4 IIF 5
    • Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HX, England

      IIF 8 IIF 9
    • Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, England

      IIF 10 IIF 11
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Leonard Curtis House, Elms Square,bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 17
  • Mr James Mortimore
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Jetstream Drive, Auckley, Doncaster, DN9 3QS, England

      IIF 18
    • 295, Bawtry Road, Doncaster, South Yorkshire, DN4 7NY, England

      IIF 19
  • Mortimore, James Richard
    British accountant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 Grange Road, Bessacarr, Doncaster, South Yorkshire, DN4 6SA, United Kingdom

      IIF 20
    • 17 Jetstream Drive, Doncaster, South Yorkshire, DN9 3QS, England

      IIF 21
  • Mortimore, James Richard
    British business development director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 22
  • Mortimore, James Richard
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 295, Bawtry Road, Doncaster, DN4 7NY, England

      IIF 23
    • Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, DN4 5HX, England

      IIF 24 IIF 25 IIF 26
    • Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, England

      IIF 31 IIF 32
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 33
    • Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT, England

      IIF 34
    • Leigh House, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 35
    • The Mano House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 36
  • Mortimore, James Richard
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17 Jetstream Drive, Doncaster, South Yorkshire, DN9 3QS, England

      IIF 37 IIF 38 IIF 39
    • 295, Bawtry Road, Doncaster, DN4 7NY, England

      IIF 40
    • 9, Thorne Road, Doncaster, DN1 2HJ, United Kingdom

      IIF 41
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 42 IIF 43
  • Mortimore, James Richard
    British none born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Gresley House, Ten Pound Walk, Doncaster, DN4 5HX

      IIF 44 IIF 45
    • 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, West Yorkshire, LS15 8ZA

      IIF 46
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 47 IIF 48 IIF 49
    • The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 52
    • Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 53
    • Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 54 IIF 55 IIF 56
    • Wilson Field Limited The Manor House, 260 Ecclesall Road South, South, Sheffield, S11 9PS

      IIF 57 IIF 58
    • Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 59 IIF 60
    • Wilson Field Ltd, The Manor House, 260 Eccleshall Road South, Sheffield, S11 9PS

      IIF 61
    • Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 62
  • Mortimore, James Richard
    British none stated born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 63
  • Mortimore, James
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Site Office, Malton Road, Industrial Park, York, YO32 9TN, United Kingdom

      IIF 64
  • Mortimore, James Richard
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Grange Road, Bessacarr, Doncaster, South Yorkshire, DN4 6SA, United Kingdom

      IIF 65
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 66
  • Mortimore, James Richard
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Empire House, Cleveland Street, Doncaster, DN1 3DP, England

      IIF 67
child relation
Offspring entities and appointments
Active 39
  • 1
    1 Grange Road, Bessacarr, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-11-05 ~ dissolved
    IIF 65 - llp-designated-member → ME
  • 2
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-04-06 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-04-06 ~ now
    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
  • 3
    7 Jetstream Drive, Auckley, Doncaster
    Dissolved corporate (4 parents)
    Officer
    2017-01-26 ~ dissolved
    IIF 41 - director → ME
  • 4
    GRANGE ROAD FINANCIAL SERVICES LIMITED - 2017-04-06
    The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved corporate (1 parent)
    Officer
    2013-02-11 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    UKPM (SOUTHAMPTON) LIMITED - 2015-12-23
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -13,949 GBP2020-10-31
    Officer
    2015-10-30 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    FAVOURFAST LIMITED - 1983-11-18
    Leonard Curtis House Elms Square,bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (4 parents)
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77 GBP2024-03-31
    Officer
    2013-02-18 ~ now
    IIF 66 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to surplus assets - 75% or moreOE
    IIF 16 - Right to appoint or remove membersOE
  • 8
    Leigh House, St. Pauls Street, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    -277,778 GBP2023-03-31
    Officer
    2025-01-06 ~ now
    IIF 35 - director → ME
  • 9
    VARSITY BARS (ACCRINGTON) LIMITED - 2014-01-29
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2015-09-08 ~ dissolved
    IIF 63 - director → ME
  • 10
    VARSITY BARS (CARDIFF) LIMITED - 2014-01-29
    Wilson Field Limited The Manor House 260 Ecclesall Road South, South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 57 - director → ME
  • 11
    VARSITY BARS (CHELTENHAM) LIMITED - 2014-01-29
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 47 - director → ME
  • 12
    VARSITY BARS (CHEPSTOW) LIMITED - 2014-01-29
    Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Colton, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 46 - director → ME
  • 13
    VARSITY BARS (CHESTER-LE-STREET) LIMITED - 2014-01-29
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 49 - director → ME
  • 14
    VARSITY BARS (CHESTERFIELD) LIMITED - 2014-01-29
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 48 - director → ME
  • 15
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 53 - director → ME
  • 16
    VARSITY BARS (GRIMSBY) LIMITED - 2014-01-29
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 54 - director → ME
  • 17
    VARSITY BARS (LEEK) LIMITED - 2014-01-29
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 56 - director → ME
  • 18
    VARSITY BARS (LONDON) LIMITED - 2014-01-29
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 51 - director → ME
  • 19
    VARSITY BARS (PLYMOUTH) LIMITED - 2014-01-29
    Wilson Field Limited The Manor House 260 Ecclesall Road South, South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 58 - director → ME
  • 20
    VARSITY BARS (PRESTWICH) LIMITED - 2014-01-29
    Wilson Field Ltd The Manor House, 260 Eccleshall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 61 - director → ME
  • 21
    VARSITY BARS (SCUNTHORPE) LIMITED - 2014-01-29
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 59 - director → ME
  • 22
    VARSITY BARS (SHEFF) LIMITED - 2014-01-29
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 62 - director → ME
  • 23
    VARSITY BARS (SOUTHAMPTON) LIMITED - 2014-01-29
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 60 - director → ME
  • 24
    VARSITY BARS (WISBECH) LIMITED - 2014-01-29
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 52 - director → ME
  • 25
    VARSITY BARS (WORKINGTON) LIMITED - 2014-01-29
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 55 - director → ME
  • 26
    1 East View, Llandow, Vale Of Glamorgan
    Dissolved corporate (3 parents)
    Officer
    2015-11-19 ~ dissolved
    IIF 45 - director → ME
  • 27
    Leigh House, 28-32 St Pauls Street, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    586,572 GBP2023-07-31
    Officer
    2025-01-06 ~ now
    IIF 34 - director → ME
  • 28
    ZODA FINANCE LIMITED - 2014-08-11
    17 Jetstream Drive, Doncaster, South Yorkshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,199,237 GBP2023-08-31
    Officer
    2014-08-08 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 29
    SKY BRIDGING & DEVELOPMENT FINANCE LTD - 2019-10-21
    17 Jetstream Drive, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    634,726 GBP2023-08-31
    Officer
    2018-09-21 ~ now
    IIF 37 - director → ME
  • 30
    17 Jetstream Drive, Doncaster, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-10-21 ~ now
    IIF 38 - director → ME
  • 31
    17 Jetstream Drive, Doncaster, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    51,257 GBP2023-08-31
    Officer
    2017-05-19 ~ now
    IIF 43 - director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 32
    BAWTRY ROAD PROPERTY LTD - 2024-10-18
    295 Bawtry Road, Doncaster, England
    Corporate (2 parents)
    Equity (Company account)
    -656 GBP2023-11-30
    Officer
    2020-11-11 ~ now
    IIF 39 - director → ME
  • 33
    295 Bawtry Road, Doncaster, England
    Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 40 - director → ME
  • 34
    Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2015-09-08 ~ dissolved
    IIF 50 - director → ME
  • 35
    Wilson Field, The Mano House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2015-09-09 ~ dissolved
    IIF 36 - director → ME
  • 36
    C/o Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,694 GBP2016-10-31
    Officer
    2015-10-07 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 37
    C/o Silke & Co Limited St Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2015-11-02 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 38
    Dephna House, 24-26 Arcadia Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 44 - director → ME
  • 39
    295 Bawtry Road, Doncaster, England
    Corporate (2 parents)
    Officer
    2025-01-09 ~ now
    IIF 23 - director → ME
Ceased 12
  • 1
    UKPM (CARDIFF) LIMITED - 2020-06-16
    154 High St High Street, Margate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,509,809 GBP2020-12-31
    Officer
    2015-10-07 ~ 2017-08-11
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-11
    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
  • 2
    Empire House, 92-98 Cleveland Street, Doncaster, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -564,610 GBP2023-10-31
    Officer
    2019-10-24 ~ 2022-02-02
    IIF 32 - director → ME
    Person with significant control
    2019-10-24 ~ 2022-02-02
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Empire House, 92-98 Cleveland Street, Doncaster, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,129,736 GBP2024-01-31
    Officer
    2020-01-10 ~ 2022-02-02
    IIF 31 - director → ME
    Person with significant control
    2020-01-10 ~ 2022-02-02
    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
  • 4
    EVALU LIMITED - 2015-09-11
    HUBODE LIMITED - 2015-01-08
    FIXA SOLUTIONS LIMITED - 2015-01-06
    Dutton Moore, Aldgate House, 1-4 Market Place, Hull, East Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -3,556,116 GBP2023-11-30
    Officer
    2014-11-18 ~ 2015-04-16
    IIF 20 - director → ME
  • 5
    UKPM (CHESTER-LE-STREET) LIMITED - 2018-04-11
    Suit 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,632 GBP2016-10-31
    Officer
    2015-10-01 ~ 2017-08-11
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-11
    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
  • 6
    Empire House, Cleveland Street, Doncaster, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2021-11-19 ~ 2022-02-03
    IIF 67 - director → ME
  • 7
    BAWTRY ROAD PROPERTY LTD - 2024-10-18
    295 Bawtry Road, Doncaster, England
    Corporate (2 parents)
    Equity (Company account)
    -656 GBP2023-11-30
    Person with significant control
    2020-11-11 ~ 2024-11-01
    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
  • 8
    JMPE (ONE) LTD - 2025-02-12
    Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Officer
    2023-08-28 ~ 2023-09-07
    IIF 64 - director → ME
    Person with significant control
    2023-08-28 ~ 2024-10-17
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 9
    NORTH STAR (YORK CENTRAL) LTD - 2021-09-29
    17 Jetstream Drive, Auckley, Doncaster, England
    Corporate (2 parents)
    Person with significant control
    2024-04-26 ~ 2024-09-20
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 10
    46 Oak Hill Trading Devonshire Road, Worsley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,601,572 GBP2021-12-31
    Officer
    2015-10-30 ~ 2017-08-11
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-11
    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
  • 11
    Mha Macintyre Hudson Llp, 6th Floor 2 London Wall Place, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,558,943 GBP2021-12-31
    Officer
    2015-10-07 ~ 2017-08-11
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-11
    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
  • 12
    C/o Propco, 13 Dudley Street, Grimsby, Humberside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20,644 GBP2017-12-31
    Officer
    2015-09-30 ~ 2017-08-11
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-11
    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
© 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.