logo
explain how to read the page

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

Haim, Zamir

    Related profiles found in government register
  • Haim, Zamir
    British company director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Marlborough Place, London, NW8 0PG

      IIF 1
  • Haim, Zamir
    British developer born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Gloucester Place, London, W1U 6JW

      IIF 2
    • icon of address 23, Marlborough Place, London, NW8 0PG

      IIF 3 IIF 4
    • icon of address 23, Marlborough Place, London, NW8 0PG, England

      IIF 5
  • Haim, Zamir
    British director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
  • Haim, Zamir
    British managing director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Marlborough Place, London, NW8 0PG

      IIF 37
  • Haim, Zamir
    British property developer born in April 1944

    Resident in England

    Registered addresses and corresponding companies
  • Haim, Zamir
    British property investor born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Marlborough Place, London, NW8 0PG

      IIF 40
  • Haim, Zamir
    British director born in April 1948

    Resident in Israel

    Registered addresses and corresponding companies
  • Mr Zamir Haim
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
  • Haim, Zamir
    British

    Registered addresses and corresponding companies
  • Haim, Zamir
    British developer

    Registered addresses and corresponding companies
  • Haim, Zamir
    British director

    Registered addresses and corresponding companies
    • icon of address 23, Marlborough Place, London, NW8 0PG

      IIF 91 IIF 92
    • icon of address 3 Field Court, Field Court, London, WC1R 5EF

      IIF 93
  • Haim, Zamir
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Gloucester Place, London, W1U 6JW

      IIF 94
  • Mr Zamir Haim
    British born in April 1944

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 73 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 95
  • Mr Zamir Haim
    British born in April 1948

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 73, Maygrove Road, London, NW6 2EG, England

      IIF 96
    • icon of address 73 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 97
    • icon of address Interland Group, 73 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 98 IIF 99 IIF 100
  • Haim, Zamir

    Registered addresses and corresponding companies
  • Mr Zamir Haim
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Marlborough Place, London, NW8 0PG, United Kingdom

      IIF 109
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 3 Field Court, Field Court, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    59,133 GBP2021-12-31
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 93 - Secretary → ME
  • 3
    icon of address 109 Gloucester Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 73 Maygrove Road West Hampstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    METRO ONE PROPERTY DEVELOPMENT LTD - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,698,698 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    METRO TWO DEVELOPMENTS LTD - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,218 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SOLAR BEAT LIMITED - 2021-11-16
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -380,245 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Opus Restructuring Llp One Euston Square, 40 Melton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 73 Maygrove Road West Hampstead, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 109 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 94 - Director → ME
  • 11
    icon of address 109 Gloucester Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 73 Maygrove Road West Hampstead, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 46 - Director → ME
Ceased 29
  • 1
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-18 ~ 2014-01-15
    IIF 4 - Director → ME
    icon of calendar 1997-09-18 ~ 2000-06-14
    IIF 89 - Secretary → ME
  • 2
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    825,494 GBP2023-12-31
    Officer
    icon of calendar 2013-04-05 ~ 2013-04-05
    IIF 9 - Director → ME
    icon of calendar 2013-04-05 ~ 2022-09-06
    IIF 66 - Director → ME
    icon of calendar 2013-04-05 ~ 2013-04-05
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AVION COURT (CRAWLEY) LIMITED - 2022-09-08
    icon of address 73 Maygrove Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    608,827 GBP2023-12-31
    Officer
    icon of calendar 2020-06-18 ~ 2022-09-06
    IIF 41 - Director → ME
  • 4
    HENSHAW LTD - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    318,616 GBP2023-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 67 - Director → ME
    icon of calendar 2014-01-15 ~ 2014-01-15
    IIF 26 - Director → ME
    icon of calendar 2002-06-19 ~ 2014-01-15
    IIF 40 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 103 - Secretary → ME
    icon of calendar 2004-07-31 ~ 2014-01-15
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LONDON EURO DEVELOPMENTS LIMITED - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,751,041 GBP2023-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 58 - Director → ME
    icon of calendar 2014-01-15 ~ 2014-01-15
    IIF 14 - Director → ME
    icon of calendar 1993-01-26 ~ 2014-01-15
    IIF 38 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 108 - Secretary → ME
    icon of calendar 2002-11-25 ~ 2014-01-15
    IIF 84 - Secretary → ME
    icon of calendar 1993-01-26 ~ 1994-11-30
    IIF 90 - Secretary → ME
  • 6
    GREATER LONDON DEVELOPMENTS LIMITED - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,513,502 GBP2023-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2014-01-15
    IIF 20 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 61 - Director → ME
    icon of calendar 2000-07-14 ~ 2014-01-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PILOTDOWN LIMITED - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    522,386 GBP2023-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2014-01-15
    IIF 17 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 57 - Director → ME
    icon of calendar 2000-06-20 ~ 2014-01-15
    IIF 39 - Director → ME
    icon of calendar 1993-03-05 ~ 2000-06-14
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GRANADA DEVELOPMENTS LIMITED - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,826,926 GBP2023-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2014-01-15
    IIF 18 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 60 - Director → ME
    icon of calendar 1993-10-11 ~ 2014-01-15
    IIF 3 - Director → ME
    icon of calendar 2014-07-16 ~ 2022-09-06
    IIF 106 - Secretary → ME
    icon of calendar 1993-10-11 ~ 2000-06-14
    IIF 88 - Secretary → ME
  • 9
    MAYGROVE APARTMENTS LIMITED - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -713,408 GBP2023-12-31
    Officer
    icon of calendar 2017-10-24 ~ 2022-09-06
    IIF 50 - Director → ME
  • 10
    PALM HOTEL LIMITED - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,402,041 GBP2023-12-31
    Officer
    icon of calendar 2014-01-14 ~ 2014-01-14
    IIF 24 - Director → ME
    icon of calendar 2014-01-14 ~ 2021-09-17
    IIF 62 - Director → ME
    icon of calendar 2008-01-17 ~ 2014-01-14
    IIF 12 - Director → ME
    icon of calendar 2014-01-14 ~ 2021-09-17
    IIF 104 - Secretary → ME
    icon of calendar 2008-01-17 ~ 2014-01-14
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    VIA LIMEHOUSE LIMITED - 2022-09-08
    ROOMS AND STUDIOS (PANDA) LIMITED - 2017-11-20
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -570,471 GBP2023-12-31
    Officer
    icon of calendar 2015-03-17 ~ 2015-03-17
    IIF 31 - Director → ME
    icon of calendar 2015-03-17 ~ 2021-09-17
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    VIA LEWISHAM LIMITED - 2022-09-08
    ROOMS AND STUDIOS (PENTLAND) LIMITED - 2017-11-20
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    507,509 GBP2023-12-31
    Officer
    icon of calendar 2015-03-16 ~ 2015-03-16
    IIF 30 - Director → ME
    icon of calendar 2015-03-16 ~ 2021-09-17
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DREAMFIELD ESTATES LIMITED - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,368,032 GBP2023-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2014-01-15
    IIF 22 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 55 - Director → ME
    icon of calendar 2003-11-01 ~ 2014-01-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    METRO ONE PROPERTY DEVELOPMENT LTD - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,698,698 GBP2024-04-30
    Officer
    icon of calendar 2018-09-05 ~ 2022-09-06
    IIF 52 - Director → ME
  • 15
    CURZON FINANCE LIMITED - 2022-09-08
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,971,175 GBP2023-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2014-01-15
    IIF 19 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 54 - Director → ME
    icon of calendar 1998-06-12 ~ 2014-01-15
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 73 Maygrove Road West Hampstead, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,818,404 GBP2023-12-31
    Officer
    icon of calendar 2017-02-16 ~ 2022-09-06
    IIF 45 - Director → ME
  • 17
    HAIM GROUP HOLDINGS LIMITED - 2022-06-29
    icon of address 73 Maygrove Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-11-08 ~ 2022-09-06
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2022-06-09
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 18
    SOLAR BEAT LIMITED - 2021-11-16
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -380,245 GBP2023-12-31
    Officer
    icon of calendar 2019-11-21 ~ 2022-09-05
    IIF 59 - Director → ME
  • 19
    INTERLAND GROUP LIMITED - 2022-09-08
    ROOMS AND STUDIOS HC LIMITED - 2017-03-03
    ROOMS AND STUDIOS HOLDINGS LIMITED - 2016-05-17
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    -16,104 GBP2023-12-31
    Officer
    icon of calendar 2014-03-31 ~ 2014-03-31
    IIF 36 - Director → ME
    icon of calendar 2014-03-31 ~ 2022-09-06
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    VIA LIVING QUARTERS FOR STUDENTS LIMITED - 2018-03-27
    icon of address 73 Maygrove Road West Hampstead, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-30
    Officer
    icon of calendar 2018-03-14 ~ 2022-09-06
    IIF 43 - Director → ME
  • 21
    icon of address C/o Opus Restructuring Llp One Euston Square, 40 Melton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2012-02-23
    IIF 35 - Director → ME
  • 22
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,316,401 GBP2023-12-31
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    IIF 2 - Director → ME
    IIF 5 - Director → ME
    IIF 23 - Director → ME
    icon of calendar 2010-12-10 ~ 2022-09-06
    IIF 49 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 107 - Secretary → ME
    icon of calendar 2005-02-07 ~ 2014-01-15
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,459 GBP2023-12-31
    Officer
    icon of calendar 2016-06-15 ~ 2022-09-06
    IIF 65 - Director → ME
    icon of calendar 2013-08-07 ~ 2016-06-15
    IIF 6 - Director → ME
    icon of calendar 2013-08-07 ~ 2013-08-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 73 Maygrove Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -872,257 GBP2023-12-31
    Officer
    icon of calendar 2013-04-29 ~ 2013-04-29
    IIF 8 - Director → ME
    IIF 29 - Director → ME
    icon of calendar 2013-04-29 ~ 2022-09-06
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    126,907 GBP2023-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2014-01-15
    IIF 16 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 63 - Director → ME
    icon of calendar 2007-07-30 ~ 2014-01-15
    IIF 11 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 105 - Secretary → ME
    icon of calendar 2007-07-30 ~ 2014-01-15
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 109 Gloucester Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ 2012-03-14
    IIF 28 - Director → ME
    icon of calendar 2010-05-27 ~ 2012-03-14
    IIF 102 - Secretary → ME
  • 27
    VIA WORLDWIDE LIMITED - 2016-10-12
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    670,385 GBP2023-04-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-10-11 ~ 2022-08-22
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    645,623 GBP2023-12-31
    Officer
    icon of calendar 2010-10-27 ~ 2010-10-27
    IIF 32 - Director → ME
    IIF 13 - Director → ME
    icon of calendar 2010-10-27 ~ 2022-09-06
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -15,995 GBP2021-03-31
    Officer
    icon of calendar 2014-01-15 ~ 2014-01-15
    IIF 15 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 56 - Director → ME
    icon of calendar 2004-06-16 ~ 2014-01-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.