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

Ahmad, Imran

    Related profiles found in government register
  • Ahmad, Imran
    British business consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, -the Castle Works, Manchester Road, Rochdale, OL11 4HY, United Kingdom

      IIF 1
    • Unit 2, - Castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 2 IIF 3
    • Unit 2, -castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Unit 14, - Evans Business Centr, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 7
    • Unit 14, - Evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Unit 14, -evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 16
    • Unit 2, -castle Works, Manchester Road, Rochdale. Lancs, OL11 4HY, United Kingdom

      IIF 17 IIF 18
  • Ahmad, Imran
    British business management consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, -evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 19
    • Unit 2, -the Castle Works, Manchester Road, Rochdale. Lancs, OL11 4HY, United Kingdom

      IIF 20 IIF 21
    • Unit 2, -the Castle Works, Manchester Road, Rochdale.lancs, OL11 4HY, United Kingdom

      IIF 22
  • Ahmad, Imran
    British business manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, -castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 23
  • Ahmad, Imran
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Paget Street, Cardiff, CF11 7LB, United Kingdom

      IIF 24
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 25 IIF 26
  • Ahmad, Imran
    British manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Paget Street, Cardiff, CF11 7LB, Wales

      IIF 27
  • Ahmad, Imran
    British royal mail born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Paget St, Cardiff, CF11 7LB, Wales

      IIF 28
  • Ahmad, Imran
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Lumiere Court, 209 Balham High Road, London, SW17 7BQ, United Kingdom

      IIF 29
  • Ahmad, Imran, Dr
    British general practitioner born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Ravenswood Road, Walthamstow, London, E17 9LY, United Kingdom

      IIF 30
  • Mr Imran Ahmad
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Paget St, Cardiff, CF11 7LB, Wales

      IIF 31
    • 13, Paget Street, Cardiff, CF11 7LB, United Kingdom

      IIF 32
    • 3, Paget Street, Cardiff, CF11 7LB, Wales

      IIF 33
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 34
  • Dr Imran Ahmad
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Ravenswood Road, Walthamstow, London, E17 9LY, United Kingdom

      IIF 35
  • Ahmad, Imran
    British medical doctor born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Millfield View, Wakefield, West Yorkshire, WF1 2FF, England

      IIF 36
  • Ahmad, Imran
    British business person born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 64, Cwmamman Road, Glanamman, Ammanford, Dyfed, SA18 1DJ, United Kingdom

      IIF 37
  • Ahmad, Imran
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30-32, Knowsley Street, Unit 3, Manchester, M8 8HQ, England

      IIF 38
    • Unit 3, 30-32, Knowsley Street, Manchester, M8 8HQ, England

      IIF 39
  • Ahmad, Imran
    British proprietor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Tinline Street, Bury, Lancashire, BL9 7HG, England

      IIF 40
  • Ahmad, Imran
    British salesman born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hunters Hill, Bury, Lancashire, BL9 8AP, United Kingdom

      IIF 41
  • Ahmad, Imran
    British software engineer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Vyse Street, Hockley, Birmingham, B18 6LE, England

      IIF 42
  • Ahmad, Imran
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 47, Hillcross Avenue, Morden, SM4 4AT, England

      IIF 43
  • Ahmad, Imran
    British stress testing born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 47, Hillcross Avenue, Morden, Surrey, SM4 4AT, United Kingdom

      IIF 44
  • Ahmad, Imran
    British business person born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 64, Cwmamman Road, Glanamman, Ammanford, Dyfed, SA18 1DJ, United Kingdom

      IIF 45
  • Mr Imran Ahmad
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Lumiere Court, 209 Balham High Road, London, SW17 7BQ, England

      IIF 46
  • Ahmad, Imran, Dr
    British doctor born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, C/o Fysr Ltd, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 47 IIF 48
  • Ahmad, Imran, Dr
    British general practitioner born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46, Ravenswood Road, London, E17 9LY, England

      IIF 49
  • Ahmad, Imran
    Pakistani director born in December 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 15, Ingestre Road, London, E7 0DY, England

      IIF 50
  • Imran Ahmad
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46, Ravenswood Road, London, E17 9LY, England

      IIF 51
  • Dr Imran Ahmad
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, C/o Fysr Ltd 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 52 IIF 53
  • Mr Imran Ahmad
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Millfield View, Wakefield, West Yorkshire, WF1 2FF, England

      IIF 54
  • Mr Imran Ahmad
    British born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 64, Cwmamman Road, Glanamman, Ammanford, SA18 1DJ, United Kingdom

      IIF 55
  • Mr Imran Ahmad
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 30-32, Knowsley Street, Manchester, M8 8HQ

      IIF 56
  • Mr Imran Ahmad
    British born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 64, Cwmamman Road, Glanamman, Ammanford, Dyfed, SA18 1DJ, United Kingdom

      IIF 57
  • Ahmad, Imran

    Registered addresses and corresponding companies
    • 3, Paget Street, Cardiff, CF11 7LB, Wales

      IIF 58
    • Unit 2, -the Castle Works, Manchester Road, Rochdale, OL11 4HY, United Kingdom

      IIF 59
    • Unit 2, - Castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 60 IIF 61
    • Unit 2, -castle Works, Manchester Road, Rochdale., OL11 4HY, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Unit 14, - Evans Business Centr, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 66
    • Unit 14, - Evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Unit 14, -evans Business Centre, Dane Street, Rochdale. Lancs, OL12 6XB, United Kingdom

      IIF 75 IIF 76
    • Unit 2, -castle Works, Manchester Road, Rochdale. Lancs, OL11 4HY, United Kingdom

      IIF 77 IIF 78
    • Unit 2, -the Castle Works, Manchester Road, Rochdale. Lancs, OL11 4HY, United Kingdom

      IIF 79
    • Unit 2, -the Castle Works, Manchester Road, Rochdale.lancs, OL11 4HY, United Kingdom

      IIF 80
  • Mr Irman Ahmad
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 47, Hillcross Avenue, Morden, Surrey, SM4 4AT

      IIF 81
child relation
Offspring entities and appointments
Active 28
  • 1
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 18 - director → ME
    2011-12-02 ~ dissolved
    IIF 78 - secretary → ME
  • 2
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 6 - director → ME
    2011-11-30 ~ dissolved
    IIF 65 - secretary → ME
  • 3
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 13 - director → ME
    2011-12-01 ~ dissolved
    IIF 73 - secretary → ME
  • 4
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 10 - director → ME
    2011-12-01 ~ dissolved
    IIF 67 - secretary → ME
  • 5
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 4 - director → ME
    2011-12-01 ~ dissolved
    IIF 63 - secretary → ME
  • 6
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 3 - director → ME
    2011-11-30 ~ dissolved
    IIF 60 - secretary → ME
  • 7
    13 Paget Street, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    10,363 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    21 Vyse Street, Hockley, Birmingham, England
    Corporate (1 parent)
    Officer
    2020-05-27 ~ now
    IIF 42 - director → ME
  • 9
    46 Ravenswood Road, Walthamstow, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-15 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Cedar House, Hazell Drive, Newport, Wales
    Corporate (4 parents)
    Equity (Company account)
    -1,270 GBP2023-03-31
    Officer
    2022-03-01 ~ now
    IIF 25 - director → ME
  • 11
    C/o Sah Associates, 40 Wakefield Road, Dewsbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,130 GBP2018-03-31
    Officer
    2012-03-20 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    14 Hunters Hill, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-12-21 ~ dissolved
    IIF 41 - director → ME
  • 13
    46 Ravenswood Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-31 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 14
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 2 - director → ME
    2011-11-30 ~ dissolved
    IIF 61 - secretary → ME
  • 15
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 11 - director → ME
    2011-12-01 ~ dissolved
    IIF 69 - secretary → ME
  • 16
    64 Cwmamman Road, Glanamman, Ammanford, Dyfed, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,202 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    47 Hillcross Avenue, Morden, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    96,100 GBP2016-12-31
    Officer
    2011-12-05 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    3 Paget Street, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2019-12-24 ~ dissolved
    IIF 27 - director → ME
    2019-12-24 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2019-12-24 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    Suite 5 C/o Fysr Ltd 39-41 Chase Side, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-11 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 20
    Suite 5 C/o Fysr Ltd, 39-41 Chase Side, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-11 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-07-11 ~ now
    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
  • 21
    Cedar House, Hazell Drive, Newport, Wales
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 22
    47 Hillcross Avenue, Morden, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 43 - director → ME
  • 23
    13 Lumiere Court, 209 Balham High Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    31,891 GBP2021-11-30
    Officer
    2018-11-19 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 9 - director → ME
    2011-12-01 ~ dissolved
    IIF 68 - secretary → ME
  • 25
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 12 - director → ME
    2011-12-02 ~ dissolved
    IIF 70 - secretary → ME
  • 26
    15 Ingestre Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-12-21 ~ dissolved
    IIF 50 - director → ME
  • 27
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 8 - director → ME
    2011-12-02 ~ dissolved
    IIF 71 - secretary → ME
  • 28
    786-companies Formation, 43 Park Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 17 - director → ME
    2011-12-01 ~ dissolved
    IIF 77 - secretary → ME
Ceased 16
  • 1
    Unit C, Woolley Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-13 ~ 2015-11-23
    IIF 38 - director → ME
  • 2
    7867860 TRADING LTD - 2015-07-25
    Unit 5 King Street Industrial Estate, Middlewich, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ 2014-05-04
    IIF 22 - director → ME
    2011-11-30 ~ 2014-04-14
    IIF 80 - secretary → ME
  • 3
    Helpinghands Shop Ltd Swan Business Centre, 4 Higher Swan Lane, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    766,280 GBP2017-12-31
    Officer
    2011-12-01 ~ 2014-05-04
    IIF 14 - director → ME
    2011-12-01 ~ 2014-03-07
    IIF 72 - secretary → ME
  • 4
    IQRA NATIONWIDE COLLECTIONS & PROJECTS LTD. - 2014-04-03
    Lawrence House, Derby Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-12-05 ~ 2013-07-03
    IIF 21 - director → ME
  • 5
    9a Morris Green Lane, Bolton
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ 2014-05-04
    IIF 16 - director → ME
    2011-12-02 ~ 2014-05-12
    IIF 76 - secretary → ME
  • 6
    786-BISMILLAH LTD. - 2013-12-27
    126 St. Helens Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2011-12-05 ~ 2013-07-03
    IIF 19 - director → ME
    2011-12-05 ~ 2013-07-03
    IIF 75 - secretary → ME
  • 7
    252 Rishton Lane, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-05 ~ 2013-07-03
    IIF 20 - director → ME
    2011-12-05 ~ 2013-07-03
    IIF 79 - secretary → ME
  • 8
    MONEY TRANSFER INT LTD - 2015-04-30
    Providence Mill, Unit 2 Alexandra Street, Hyde, Cheshire, England
    Dissolved corporate
    Officer
    2011-11-30 ~ 2014-05-04
    IIF 1 - director → ME
    2011-11-30 ~ 2014-01-14
    IIF 59 - secretary → ME
  • 9
    117 Gigg Lane, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,685 GBP2020-09-30
    Officer
    2015-03-01 ~ 2015-12-01
    IIF 40 - director → ME
  • 10
    64 Cwmamman Road, Glanamman, Ammanford, Dyfed, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,202 GBP2024-03-31
    Officer
    2023-03-31 ~ 2023-03-31
    IIF 37 - director → ME
    Person with significant control
    2023-03-31 ~ 2023-03-31
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 11
    EUROPAK LTD - 2014-06-12
    126 St. Helens Road, Bolton, England
    Dissolved corporate (3 parents)
    Officer
    2011-11-30 ~ 2013-07-03
    IIF 23 - director → ME
    2011-11-30 ~ 2013-07-03
    IIF 62 - secretary → ME
  • 12
    126 St Helens Road, Bolton
    Dissolved corporate (2 parents)
    Officer
    2011-11-30 ~ 2013-07-03
    IIF 5 - director → ME
    2011-11-30 ~ 2013-07-03
    IIF 64 - secretary → ME
  • 13
    ISLAMIC RELIEF SHOP LTD. - 2013-02-04
    Sarah Greenwood, 43 Park Road, Rochdale, Lancashire, United Kingdom
    Dissolved corporate
    Officer
    2011-12-01 ~ 2013-12-31
    IIF 15 - director → ME
    2011-12-01 ~ 2013-12-31
    IIF 74 - secretary → ME
  • 14
    Unit 5 Ewood Bridge Mill, Manchester Road, Haslingden, Rossendale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ 2014-04-30
    IIF 7 - director → ME
    2011-12-01 ~ 2014-01-13
    IIF 66 - secretary → ME
  • 15
    Unit F004 Ready Steady Store, Willerby Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    11,379 GBP2021-04-30
    Officer
    2014-10-21 ~ 2017-02-02
    IIF 39 - director → ME
    Person with significant control
    2016-10-21 ~ 2017-01-03
    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
  • 16
    44 Crwys Road, Cardiff, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,742 GBP2023-08-31
    Officer
    2017-08-17 ~ 2019-07-10
    IIF 28 - director → ME
    Person with significant control
    2017-08-17 ~ 2020-02-01
    IIF 31 - Ownership of shares – 75% or more 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.