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

Gallagher, John Joseph

    Related profiles found in government register
  • Gallagher, John Joseph
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, John Joseph
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, John Joseph
    British property dealer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Aldford Street, London, W1K 2AQ

      IIF 34
  • Gallagher, John Joseph
    British surveyor born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, John Joseph
    British company director born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Flat 3, Cromwell Avenue, Highgate, N6 5HP, United Kingdom

      IIF 37
  • Gallagher, John Joseph
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Gallagher, John Joseph
    British company director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 47 Cromwell Avenue, Highgate, London, Greater London, N6 5HP

      IIF 45
  • Gallagher, John Joseph
    British business person born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • Blythe Valley Innovation Centre, Central Boulevard, Shirley, Solihull, B90 8AJ, England

      IIF 46 IIF 47
  • Gallagher, John Joseph
    British director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 48 IIF 49
  • Gallagher, John Joseph
    British property dealer

    Registered addresses and corresponding companies
    • Kingswood Grange Mill Lane, Lapworth, Solihull, West Midlands, B94 6HY

      IIF 50
  • Gallagher, John Joseph
    British surveyor

    Registered addresses and corresponding companies
    • Kingswood Grange Mill Lane, Lapworth, Solihull, West Midlands, B94 6HY

      IIF 51
  • Gallagher, John Joseph

    Registered addresses and corresponding companies
    • Blythe Valley Innovation Centre, Central Boulevard, Shirley, Solihull, B90 8AJ, England

      IIF 52
    • Kingswood Grange Mill Lane, Lapworth, Solihull, West Midlands, B94 6HY

      IIF 53
  • Gallagher, John
    British director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 54
  • Mr John Gallagher
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 55
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 56
  • Mr John Joseph Gallagher
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collins House, Rutland Square, Edinburgh, EH1 2AA, United Kingdom

      IIF 57
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 58 IIF 59
  • John Joseph Gallagher
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 60
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Solihull, B90 8AJ, United Kingdom

      IIF 61 IIF 62
  • Gallagher, Jj

    Registered addresses and corresponding companies
    • 1303 Betula House, North Wharf Road, London, W2 1DT, England

      IIF 63
  • Mr John Joseph Gallagher
    British born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Flat 3, Cromwell Avenue, Highgate, N6 5HP, United Kingdom

      IIF 64
  • Mr John Joseph Gallagher
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Joseph Gallagher
    British born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 69
  • Mr John Joseph Gallagher
    British born in March 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 70
  • Mr John Gallagher
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 71
  • Mr John Joseph Gallagher
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 47 Cromwell Avenue, Highgate, London, Greater London, N6 5HP

      IIF 72
  • Mr John Joseph Gallagher
    British born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • 14 Meritas Court, Salem Road, London, W2 4AE, England

      IIF 73
    • Blythe Valley Innovation Centre, Central Boulevard, Shirley, Solihull, B90 8AJ, England

      IIF 74
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 75 IIF 76
  • Mr John Joseph Gallaghher
    British born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • 14 Meristas Court, Salem Road, London, W2 4AE, England

      IIF 77
child relation
Offspring entities and appointments
Active 42
  • 1
    47 Cromwell Avenue, Highgate, London, Greater London
    Corporate (3 parents)
    Equity (Company account)
    3,809 GBP2023-05-31
    Officer
    2024-02-24 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    47 Flat 3, Cromwell Avenue, Highgate, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 37 - director → ME
    Person with significant control
    2025-01-10 ~ now
    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
    IIF 64 - Right to appoint or remove directorsOE
  • 3
    40 Queen Anne Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-02 ~ dissolved
    IIF 44 - director → ME
  • 4
    HACKREMCO (NO. 1964) LIMITED - 2002-06-20
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    30,579,288 GBP2023-12-31
    Officer
    2014-02-28 ~ now
    IIF 38 - director → ME
  • 5
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2023-04-30 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 6
    GALLAGHER REAL ESTATE LIMITED - 2021-04-21
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -23,852 GBP2024-03-31
    Officer
    2022-12-31 ~ now
    IIF 48 - director → ME
    2025-02-28 ~ now
    IIF 30 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Has significant influence or control over the trustees of a trustOE
    IIF 69 - Has significant influence or control as a member of a firmOE
    2025-02-28 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 7
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2018-12-14 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 9
    40 Queen Anne Street, London
    Corporate (2 parents)
    Officer
    2006-10-06 ~ now
    IIF 3 - llp-designated-member → ME
  • 10
    J G HERTFORD LLP - 2007-06-14
    Moorfields, 20 Old Bailey, London
    Dissolved corporate (2 parents)
    Officer
    2006-12-17 ~ dissolved
    IIF 14 - llp-designated-member → ME
  • 11
    J G POOLE LLP - 2005-08-10
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2005-05-17 ~ dissolved
    IIF 9 - llp-designated-member → ME
  • 12
    J G APOLLO LLP - 2006-04-18
    J G SHEFFIELD LLP - 2005-03-01
    J G 8 LLP - 2004-11-24
    30 Finsbury Square, London
    Corporate (2 parents)
    Officer
    2004-05-06 ~ now
    IIF 2 - llp-designated-member → ME
  • 13
    J G EASTBOURNE LLP - 2007-01-05
    30 Finsbury Square, London
    Corporate (2 parents)
    Officer
    2006-09-28 ~ now
    IIF 5 - llp-designated-member → ME
  • 14
    30 Finsbury Square, London
    Corporate (1 parent)
    Officer
    2001-05-31 ~ now
    IIF 23 - director → ME
  • 15
    J G EAGLESCLIFFE (HOLDINGS) LIMITED - 2006-07-17
    J G EAGLESCLIFFE LIMITED - 2006-05-04
    20 Old Bailey, London
    Dissolved corporate (1 parent)
    Officer
    2006-03-09 ~ dissolved
    IIF 24 - director → ME
  • 16
    INBOND PROPERTIES LIMITED - 2006-07-17
    BAILWALK LIMITED - 2003-12-09
    20 Old Bailey, London
    Dissolved corporate (1 parent)
    Officer
    2006-06-12 ~ dissolved
    IIF 25 - director → ME
  • 17
    40 Queen Anne Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-08-05 ~ dissolved
    IIF 20 - director → ME
  • 18
    J G SALISBURY LLP - 2007-05-10
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2006-09-28 ~ dissolved
    IIF 10 - llp-designated-member → ME
  • 19
    BLUBOW LIMITED - 2008-05-30
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2007-02-06 ~ dissolved
    IIF 19 - director → ME
  • 20
    J G 4 LLP - 2004-04-06
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2004-01-24 ~ dissolved
    IIF 6 - llp-designated-member → ME
  • 21
    30 Finsbury Square, London
    Corporate (2 parents)
    Officer
    2004-01-24 ~ now
    IIF 7 - llp-designated-member → ME
  • 22
    J G GLASGOW LLP - 2007-03-30
    40 Queen Anne Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-09-13 ~ dissolved
    IIF 16 - llp-designated-member → ME
  • 23
    J G NORTHAMPTON LLP - 2007-02-03
    Smith & Williamson Llp Marmion House, 3 Copenhagen Street, Worcester
    Dissolved corporate (2 parents)
    Officer
    2006-12-17 ~ dissolved
    IIF 4 - llp-designated-member → ME
  • 24
    J G 1 LIMITED - 2004-04-26
    30 Finsbury Square, London
    Corporate (1 parent)
    Officer
    2003-02-11 ~ now
    IIF 22 - director → ME
  • 25
    J G NEWBURY LLP - 2006-11-06
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-07 ~ dissolved
    IIF 1 - llp-designated-member → ME
  • 26
    J G CHESTER LLP - 2006-04-29
    30 Finsbury Square, London
    Corporate (2 parents)
    Officer
    2005-09-13 ~ now
    IIF 15 - llp-designated-member → ME
  • 27
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-19 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 28
    40 Queen Anne Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-06-19 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 29
    J G TWICKENHAM LLP - 2006-01-19
    J G WAKEFIELD LLP - 2005-10-26
    30 Finsbury Square, London
    Corporate (2 parents)
    Officer
    2005-05-17 ~ now
    IIF 12 - llp-designated-member → ME
  • 30
    J G BROMFORD LLP - 2006-06-13
    J G CARDIFF LLP - 2005-04-09
    J G 9 LLP - 2004-11-24
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2004-05-06 ~ dissolved
    IIF 11 - llp-designated-member → ME
  • 31
    J G MAIDSTONE LLP - 2007-03-30
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-07 ~ dissolved
    IIF 13 - llp-designated-member → ME
  • 32
    40, Queen Anne Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-12-23 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 33
    J G OXFORD LLP - 2006-06-13
    J G 11 LLP - 2004-11-24
    30 Finsbury Square, London
    Corporate (2 parents)
    Officer
    2004-05-06 ~ now
    IIF 8 - llp-designated-member → ME
  • 34
    Collins House, Rutland Square, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-20 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-08-20 ~ 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
  • 35
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 36
    123 Hallgate, Cottingham, East Riding Of Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    184 GBP2024-02-29
    Officer
    2022-02-10 ~ now
    IIF 54 - director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 37
    The Mill, 1, High Street, Henley-in-arden, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-26 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    C/o Quantuma Llphigh Holborn House 52-54, High Holborn House, London
    Dissolved corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 43 - director → ME
  • 39
    FRANMOOR PROPERTIES LIMITED - 1997-11-05
    8 C/o Mca Breslins Solihull Ltd, The Courtyard, 707 Warwick Road, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    1997-03-12 ~ dissolved
    IIF 34 - director → ME
  • 40
    C/o Mca Breslins Solihull Ltd 8 The Courtyard, 707 Warwick Road, Solihull, West Midlands, Uk
    Dissolved corporate (1 parent)
    Officer
    1992-06-26 ~ dissolved
    IIF 35 - director → ME
  • 41
    40, Queen Anne Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-12-23 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-12-23 ~ 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
  • 42
    Blythe Valley Innovation Centre Central Boulevard, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2024-07-20 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    2024-10-22 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    VERTIGO TV LIMITED - 2013-05-07
    The Big Room Studios, 77 Fortess Road, London
    Dissolved corporate (5 parents)
    Officer
    2006-03-24 ~ 2006-10-19
    IIF 18 - director → ME
  • 2
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-04 ~ 2023-04-30
    IIF 27 - director → ME
    Person with significant control
    2023-04-30 ~ 2023-04-30
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 3
    GALLAGHER REAL ESTATE LIMITED - 2021-04-21
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -23,852 GBP2024-03-31
    Officer
    2020-12-02 ~ 2022-12-31
    IIF 29 - director → ME
    Person with significant control
    2022-12-31 ~ 2022-12-31
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    2020-12-02 ~ 2025-01-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    2025-01-01 ~ 2025-01-10
    IIF 70 - Has significant influence or control OE
    IIF 70 - Has significant influence or control over the trustees of a trust OE
    IIF 70 - Has significant influence or control as a member of a firm OE
  • 4
    29 Wellington Street, Central Square, Leeds, West Yorkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -22,492,823 GBP2022-10-30
    Officer
    2014-05-13 ~ 2015-05-18
    IIF 39 - director → ME
  • 5
    FRANMOOR PROPERTIES LIMITED - 1997-11-05
    8 C/o Mca Breslins Solihull Ltd, The Courtyard, 707 Warwick Road, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    1997-03-12 ~ 1997-03-26
    IIF 50 - secretary → ME
  • 6
    C/o Mca Breslins Solihull Ltd 8 The Courtyard, 707 Warwick Road, Solihull, West Midlands, Uk
    Dissolved corporate (1 parent)
    Officer
    1992-06-26 ~ 1997-03-26
    IIF 51 - secretary → ME
  • 7
    Field Farm Church Road, North Leigh, Witney, Oxfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -47,866 GBP2024-03-31
    Officer
    1994-09-20 ~ 2009-03-02
    IIF 36 - director → ME
    1994-09-20 ~ 1997-03-26
    IIF 53 - secretary → ME
  • 8
    CALDWIN LIMITED - 2007-05-09
    OUR CLUB LIMITED - 2006-06-20
    CALDWIN LIMITED - 2006-06-07
    C/o Lewis Golden & Co, 40 Queen Anne Street, London
    Corporate (1 parent)
    Officer
    2006-04-25 ~ 2008-04-24
    IIF 21 - director → ME
  • 9
    Blythe Valley Innovation Centre Central Boulevard, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2021-03-09 ~ 2021-11-01
    IIF 46 - director → ME
    2023-11-15 ~ 2024-07-10
    IIF 47 - director → ME
    2023-11-15 ~ 2024-07-08
    IIF 52 - secretary → ME
    Person with significant control
    2024-10-22 ~ 2024-11-22
    IIF 77 - Ownership of shares – More than 25% but not more than 50% 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.