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

Mr Zamir Haim

    Related profiles found in government register
  • Mr Zamir Haim
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
  • 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 17
  • 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 18
    • icon of address 73 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 19
    • icon of address Interland Group, 73 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 20 IIF 21 IIF 22
  • 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 24
  • 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 25
    • icon of address 23, Marlborough Place, London, NW8 0PG

      IIF 26 IIF 27
    • icon of address 23, Marlborough Place, London, NW8 0PG, England

      IIF 28
  • 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 60
  • 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 63
  • 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 64
  • Haim, Zamir
    British director born in April 1948

    Resident in Israel

    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 99 IIF 100
    • icon of address 3 Field Court, Field Court, London, WC1R 5EF

      IIF 101
  • 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 102
  • Haim, Zamir

    Registered addresses and corresponding companies
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 44 - 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 101 - 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 57 - 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 17 - 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 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - 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 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - 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 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - 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 48 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    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
  • 10
    icon of address 109 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 102 - 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 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
  • 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 70 - 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 27 - Director → ME
    icon of calendar 1997-09-18 ~ 2000-06-14
    IIF 97 - 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 32 - Director → ME
    icon of calendar 2013-04-05 ~ 2022-09-06
    IIF 90 - Director → ME
    icon of calendar 2013-04-05 ~ 2013-04-05
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 12 - 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 65 - 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 91 - Director → ME
    icon of calendar 2014-01-15 ~ 2014-01-15
    IIF 49 - Director → ME
    icon of calendar 2002-06-19 ~ 2014-01-15
    IIF 63 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 104 - Secretary → ME
    icon of calendar 2004-07-31 ~ 2014-01-15
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 7 - 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 82 - Director → ME
    icon of calendar 2014-01-15 ~ 2014-01-15
    IIF 37 - Director → ME
    icon of calendar 1993-01-26 ~ 2014-01-15
    IIF 61 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 109 - Secretary → ME
    icon of calendar 2002-11-25 ~ 2014-01-15
    IIF 92 - Secretary → ME
    icon of calendar 1993-01-26 ~ 1994-11-30
    IIF 98 - 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 43 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 85 - Director → ME
    icon of calendar 2000-07-14 ~ 2014-01-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 3 - 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 40 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 81 - Director → ME
    icon of calendar 2000-06-20 ~ 2014-01-15
    IIF 62 - Director → ME
    icon of calendar 1993-03-05 ~ 2000-06-14
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 1 - 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 41 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 84 - Director → ME
    icon of calendar 1993-10-11 ~ 2014-01-15
    IIF 26 - Director → ME
    icon of calendar 2014-07-16 ~ 2022-09-06
    IIF 107 - Secretary → ME
    icon of calendar 1993-10-11 ~ 2000-06-14
    IIF 96 - 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 74 - 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 47 - Director → ME
    icon of calendar 2014-01-14 ~ 2021-09-17
    IIF 86 - Director → ME
    icon of calendar 2008-01-17 ~ 2014-01-14
    IIF 35 - Director → ME
    icon of calendar 2014-01-14 ~ 2021-09-17
    IIF 105 - Secretary → ME
    icon of calendar 2008-01-17 ~ 2014-01-14
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 11 - 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 54 - Director → ME
    icon of calendar 2015-03-17 ~ 2021-09-17
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 14 - 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 53 - Director → ME
    icon of calendar 2015-03-16 ~ 2021-09-17
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 13 - 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 45 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 79 - Director → ME
    icon of calendar 2003-11-01 ~ 2014-01-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 9 - 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 76 - 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 42 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 78 - Director → ME
    icon of calendar 1998-06-12 ~ 2014-01-15
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 6 - 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 69 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2022-06-09
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - 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 83 - 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 59 - Director → ME
    icon of calendar 2014-03-31 ~ 2022-09-06
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    IIF 16 - 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 67 - 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 58 - 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 25 - Director → ME
    IIF 28 - Director → ME
    IIF 46 - Director → ME
    icon of calendar 2010-12-10 ~ 2022-09-06
    IIF 73 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 108 - Secretary → ME
    icon of calendar 2005-02-07 ~ 2014-01-15
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 2 - 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 89 - Director → ME
    icon of calendar 2013-08-07 ~ 2016-06-15
    IIF 29 - Director → ME
    icon of calendar 2013-08-07 ~ 2013-08-07
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 8 - 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 31 - Director → ME
    IIF 52 - Director → ME
    icon of calendar 2013-04-29 ~ 2022-09-06
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 10 - 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 39 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 87 - Director → ME
    icon of calendar 2007-07-30 ~ 2014-01-15
    IIF 34 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 106 - Secretary → ME
    icon of calendar 2007-07-30 ~ 2014-01-15
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 4 - 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 51 - Director → ME
    icon of calendar 2010-05-27 ~ 2012-03-14
    IIF 103 - 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 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - 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 55 - Director → ME
    IIF 36 - Director → ME
    icon of calendar 2010-10-27 ~ 2022-09-06
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 15 - 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 38 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 80 - Director → ME
    icon of calendar 2004-06-16 ~ 2014-01-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 5 - 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.