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

Lawrence, Richard

    Related profiles found in government register
  • Lawrence, Richard
    British acquisition manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 1
  • Lawrence, Richard
    British acquisitions born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 2
  • Lawrence, Richard
    British acquisitions manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Axt Accountants Cheadle Royal Business Park, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 3
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 4
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, Uk

      IIF 5
  • Lawrence, Richard
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 6
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, United Kingdom

      IIF 7 IIF 8
  • Lawrence, Richard
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 9 IIF 10 IIF 11
    • 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 13
    • Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, SK8 3GP, United Kingdom

      IIF 14
    • C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 15 IIF 16 IIF 17
    • Co Axt Accountants Cheadle Royal Business Park, Lakeside, Cheadle, SK8 3GP, England

      IIF 20
    • Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, Cheshire, SK8 3GP, England

      IIF 21
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 22
    • 4, Redmire Mews, Dukinfield, Cheshire, SK16 5QY

      IIF 23 IIF 24
    • 4, Redmire Mews, Dukinfield, SK16 5QY, England

      IIF 25
    • 4, Redmire Mews, Dukinfield, SK16 5QY, United Kingdom

      IIF 26 IIF 27
    • C/o Stuart Mcbain Ltd Accountants 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 28
    • C/o Stuart Mcbain Ltd- Accountants 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, United Kingdom

      IIF 29
    • C/o Stuart Mcbain Ltd (accountants), 18 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 30
    • C/o Stuart Mcbain Ltd (accountants), 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 31 IIF 32 IIF 33
    • 8, Gainsborough Drive, Henhull, Nantwich, CW5 6YQ, England

      IIF 38
    • Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Alexandra Business Park, Prescot Road, St Helens, WA10 3TP, United Kingdom

      IIF 48
    • (department Alk) Alexander Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 49
  • Lawrence, Richard
    British property manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Building 3, City West Business Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, England

      IIF 50
  • Mr Richard Lawrence
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 51 IIF 52 IIF 53
    • Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, SK8 3GP, United Kingdom

      IIF 56
    • C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 57 IIF 58 IIF 59
    • Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, Cheshire, SK8 3GP, England

      IIF 61
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 62 IIF 63 IIF 64
    • 4, Redmire Mews, Dukinfield, SK16 5QY, England

      IIF 65
    • 82, King Street, Suite 302 Gbe, Manchester, M2 4WQ, England

      IIF 66
    • 8, Suez Street, Warrington, WA1 1EG, United Kingdom

      IIF 67 IIF 68
  • Lawrence, Richard

    Registered addresses and corresponding companies
  • Mr Richard Lawrence
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 24
  • 1
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-14 ~ now
    IIF 13 - director → ME
  • 2
    7 Coniston Avenue, Prenton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-25 ~ dissolved
    IIF 26 - director → ME
  • 3
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2022-08-09 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 4
    C/o Axt Accountants 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    -35,949 GBP2023-06-30
    Officer
    2021-06-30 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 57 - Has significant influence or controlOE
  • 5
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    10,001 GBP2024-04-30
    Officer
    2021-04-12 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 6
    Richmond House, White Rose Way, Doncaster, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 1 - director → ME
  • 7
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    190,211 GBP2024-03-31
    Officer
    2015-10-26 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 64 - Right to appoint or remove directorsOE
  • 8
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-23 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-06-23 ~ 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
  • 9
    Richmond House, White Rose Way, Doncaster, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 4 - director → ME
  • 10
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-09-30 ~ 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
  • 11
    Axt Accountants Cheadle Royal Business Park, 5300 Lakeside, Cheadle, England
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-11-08 ~ 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
  • 12
    QUINETTIC LTD - 2017-08-25
    06673403 LIMITED - 2011-08-26
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -198,755 GBP2023-08-31
    Officer
    2008-08-14 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-12-22 ~ now
    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
  • 13
    LEO DEANSGATE LIMITED - 2022-08-19
    DEANSGATE M5 LIMITED - 2020-08-16
    DEANSGATE DEVELOPMENTS LIMITED - 2017-08-01
    URBANISED GROUP LIMITED - 2016-02-11
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -87,182 GBP2023-11-01
    Officer
    2009-07-21 ~ now
    IIF 38 - director → ME
  • 14
    LEO DEANSGATE M3 LIMITED - 2022-08-19
    DEANSGATE M1 LIMITED - 2021-06-10
    Co Axt Accountants Cheadle Royal Business Park, Lakeside, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    -40,159 GBP2024-02-29
    Officer
    2016-02-04 ~ now
    IIF 20 - director → ME
  • 15
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-12-14 ~ 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
  • 16
    C/o Axt Accountants 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 17
    (department Alk) Alexander Business Park, Prescot Road, St. Helens, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -119,900 GBP2020-02-27
    Officer
    2016-03-31 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 18
    GOCOMPAREFINANCE LTD - 2010-06-23
    Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-10-20 ~ dissolved
    IIF 50 - director → ME
  • 19
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-18 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 20
    Mark Appleyard Limited, Richmond House, White Rose Way, Doncaster, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 7 - director → ME
  • 21
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,946 GBP2022-09-30
    Officer
    2020-09-02 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 22
    PICCADILLY 81 LTD - 2017-09-22
    81 DALE STREET LTD - 2015-10-26
    Richmond House, White Rose Way, Doncaster, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    2015-10-26 ~ dissolved
    IIF 8 - director → ME
  • 23
    2 Old School Court, Eccles, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2009-01-19 ~ dissolved
    IIF 24 - director → ME
  • 24
    C/o 7, Coniston Avenue, Prenton, Birkenhead, England
    Dissolved corporate (1 parent)
    Officer
    2009-07-21 ~ dissolved
    IIF 23 - director → ME
Ceased 26
  • 1
    Richmond House, White Rose Way, Doncaster, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-24
    IIF 67 - Right to appoint or remove directors OE
  • 2
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    190,211 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-06-24
    IIF 66 - Has significant influence or control OE
  • 3
    Richmond House, White Rose Way, Doncaster, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-24
    IIF 68 - Right to appoint or remove directors OE
  • 4
    LEO DEANSGATE M3 LIMITED - 2022-08-19
    DEANSGATE M1 LIMITED - 2021-06-10
    Co Axt Accountants Cheadle Royal Business Park, Lakeside, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    -40,159 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2021-06-09
    IIF 54 - Has significant influence or control OE
  • 5
    C/o Axt Accountants 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2016-10-21 ~ 2021-04-30
    IIF 25 - director → ME
  • 6
    GOCOMPAREFINANCE LTD - 2010-06-23
    Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-02-22 ~ 2010-02-22
    IIF 27 - director → ME
  • 7
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-20 ~ 2017-10-10
    IIF 2 - director → ME
    2015-09-01 ~ 2016-02-26
    IIF 5 - director → ME
  • 8
    PALLADIAN (HM) LIMITED - 2019-07-12
    The Priory Stomp Road, Burnham, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    -1,188,014 GBP2020-08-31
    Officer
    2021-12-03 ~ 2021-12-03
    IIF 16 - director → ME
    2021-12-02 ~ 2021-12-02
    IIF 19 - director → ME
    Person with significant control
    2021-12-02 ~ 2021-12-02
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 9
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    38,840 GBP2023-09-30
    Officer
    2020-09-23 ~ 2021-08-05
    IIF 34 - director → ME
  • 10
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    148,840 GBP2023-03-31
    Officer
    2020-11-13 ~ 2021-08-05
    IIF 48 - director → ME
  • 11
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    54,678 GBP2023-03-31
    Officer
    2020-07-23 ~ 2021-08-05
    IIF 47 - director → ME
    2020-05-30 ~ 2021-08-05
    IIF 69 - secretary → ME
  • 12
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2021-08-24 ~ 2021-12-02
    IIF 29 - director → ME
    2020-07-23 ~ 2021-08-05
    IIF 42 - director → ME
    2020-05-30 ~ 2021-08-05
    IIF 71 - secretary → ME
  • 13
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2020-07-23 ~ 2021-08-05
    IIF 40 - director → ME
    2020-05-30 ~ 2021-08-05
    IIF 75 - secretary → ME
  • 14
    LEO (BALLARDS FARM) LIMITED - 2021-06-21
    LEO (HYTHE) LIMITED - 2021-04-03
    C/o Stuart Mcbain Ltd (accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -464 GBP2022-10-31
    Officer
    2020-10-09 ~ 2021-06-22
    IIF 37 - director → ME
  • 15
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    119,260 GBP2022-05-31
    Officer
    2020-07-23 ~ 2021-08-05
    IIF 41 - director → ME
    2020-05-30 ~ 2021-08-05
    IIF 73 - secretary → ME
  • 16
    C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    119,680 GBP2021-06-30
    Officer
    2022-04-27 ~ 2022-05-21
    IIF 30 - director → ME
    2021-08-24 ~ 2021-12-02
    IIF 28 - director → ME
    2020-07-23 ~ 2021-08-05
    IIF 43 - director → ME
    2020-06-19 ~ 2021-08-05
    IIF 76 - secretary → ME
  • 17
    C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    248,840 GBP2023-03-31
    Officer
    2020-07-23 ~ 2021-08-05
    IIF 46 - director → ME
    2020-06-18 ~ 2021-08-05
    IIF 74 - secretary → ME
  • 18
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    198,840 GBP2023-10-31
    Officer
    2020-10-09 ~ 2021-08-05
    IIF 33 - director → ME
  • 19
    LEO NOTTINGHAM LIMITED - 2023-09-29
    C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -320 GBP2021-08-31
    Officer
    2020-08-18 ~ 2021-08-05
    IIF 36 - director → ME
  • 20
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    7,569,278 GBP2022-02-28
    Officer
    2020-07-23 ~ 2021-04-12
    IIF 45 - director → ME
    2020-02-10 ~ 2021-04-12
    IIF 72 - secretary → ME
  • 21
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -320 GBP2021-07-31
    Officer
    2020-07-28 ~ 2021-08-05
    IIF 35 - director → ME
  • 22
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,231 GBP2022-07-31
    Officer
    2020-07-28 ~ 2021-07-26
    IIF 32 - director → ME
  • 23
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -320 GBP2023-03-31
    Officer
    2021-04-19 ~ 2021-08-05
    IIF 39 - director → ME
  • 24
    C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    119,680 GBP2021-06-30
    Officer
    2020-07-23 ~ 2021-08-05
    IIF 44 - director → ME
    2020-06-19 ~ 2021-08-05
    IIF 70 - secretary → ME
  • 25
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    99,680 GBP2021-10-31
    Officer
    2020-10-09 ~ 2021-08-05
    IIF 31 - director → ME
  • 26
    16 Caspian Close, Whiteley, Fareham, England
    Corporate (2 parents)
    Officer
    2023-04-18 ~ 2024-07-22
    IIF 10 - director → ME
    Person with significant control
    2023-04-18 ~ 2024-10-24
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - 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.