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

Mortimore, James Richard

    Related profiles found in government register
  • 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 1
    • 17 Jetstream Drive, Doncaster, South Yorkshire, DN9 3QS, England

      IIF 2
  • 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 3
  • 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 4
    • Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, DN4 5HX, England

      IIF 5 IIF 6 IIF 7
    • Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, England

      IIF 12 IIF 13
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 14
    • Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT, England

      IIF 15
    • Leigh House, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 16
    • The Mano House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 17
  • 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 18 IIF 19 IIF 20
    • 295, Bawtry Road, Doncaster, DN4 7NY, England

      IIF 21
    • 9, Thorne Road, Doncaster, DN1 2HJ, United Kingdom

      IIF 22
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 23 IIF 24
  • 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 25 IIF 26
    • 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, West Yorkshire, LS15 8ZA

      IIF 27
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 28 IIF 29 IIF 30
    • The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 33
    • Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 34
    • Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 35 IIF 36 IIF 37
    • Wilson Field Limited The Manor House, 260 Ecclesall Road South, South, Sheffield, S11 9PS

      IIF 38 IIF 39
    • Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 40 IIF 41
    • Wilson Field Ltd, The Manor House, 260 Eccleshall Road South, Sheffield, S11 9PS

      IIF 42
    • Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 43
  • 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 44
  • 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 45
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 46
  • 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 47
  • 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 48
  • 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 49
    • 295, Bawtry Road, Doncaster, South Yorkshire, DN4 7NY, England

      IIF 50
  • 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 51 IIF 52
    • Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, DN4 5HX, England

      IIF 53 IIF 54 IIF 55
    • Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HX, England

      IIF 58 IIF 59
    • Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, England

      IIF 60 IIF 61
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Leonard Curtis House, Elms Square,bury New Road, Whitefield, Greater Manchester, M45 7TA

      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 45 - 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 23 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 3
    7 Jetstream Drive, Auckley, Doncaster
    Dissolved corporate (4 parents)
    Officer
    2017-01-26 ~ dissolved
    IIF 22 - 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 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - 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 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - 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 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - 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 46 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to surplus assets - 75% or moreOE
    IIF 66 - 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 16 - 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 44 - 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 38 - 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 28 - 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 27 - 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 30 - 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 29 - director → ME
  • 15
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 34 - 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 35 - 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 37 - 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 32 - 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 39 - 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 42 - 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 40 - 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 43 - 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 41 - 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 33 - 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 36 - director → ME
  • 26
    1 East View, Llandow, Vale Of Glamorgan
    Dissolved corporate (3 parents)
    Officer
    2015-11-19 ~ dissolved
    IIF 26 - 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 15 - 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 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - 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 18 - 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 19 - 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 24 - director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - 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 20 - director → ME
  • 33
    295 Bawtry Road, Doncaster, England
    Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 21 - director → ME
  • 34
    Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2015-09-08 ~ dissolved
    IIF 31 - 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 17 - 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 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 38
    Dephna House, 24-26 Arcadia Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 25 - director → ME
  • 39
    295 Bawtry Road, Doncaster, England
    Corporate (2 parents)
    Officer
    2025-01-09 ~ now
    IIF 4 - 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 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-11
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - 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 13 - director → ME
    Person with significant control
    2019-10-24 ~ 2022-02-02
    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
  • 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 12 - director → ME
    Person with significant control
    2020-01-10 ~ 2022-02-02
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - 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 1 - 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 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-11
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - 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 48 - 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 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - 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 47 - director → ME
    Person with significant control
    2023-08-28 ~ 2024-10-17
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - 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 49 - Ownership of shares – 75% or more OE
    IIF 49 - 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 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-11
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - 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 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-11
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - 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 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-11
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - 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.