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

Taylor, Colin Peter

    Related profiles found in government register
  • Taylor, Colin Peter
    British company director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Venta House, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 1 IIF 2
    • Venta House, Unit 9, Port Road, NP20 2NS, Wales

      IIF 3
  • Taylor, Colin Peter
    British director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 To 1 Accountancy Services Ltd, Clytha House, Newport, NP20 4PB, United Kingdom

      IIF 4
    • 272, Corporation Road, Newport, Gwent, NP19 0DZ, Wales

      IIF 5 IIF 6
  • Taylor, Colin Peter
    British commercial director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 22, Malpas Road, Newport, NP20 5PA, Wales

      IIF 7
  • Taylor, Colin Peter
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Rear Plot, Middle Reen Place, Traston Road, Newport, NP19 4UL, Wales

      IIF 8
  • Taylor, Colin Peter
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Colin Peter
    British company director born in September 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Branscombe Walk, Portishead, Bristol, BS20 8LP

      IIF 11
  • Taylor, Colin Peter
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248, Whitefield Drive, Liverpool, L32 0RF, England

      IIF 12
    • Clytha House, 10 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 13 IIF 14
  • Taylor, Colin Peter
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Tennyson Road, Newport, NP19 8HN, United Kingdom

      IIF 15
    • 29 Tennyson Road, Newport, South Wales, NP19 0RY

      IIF 16
    • Clytha House, 10 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 17 IIF 18
  • Taylor, Colin Peter
    British poject manager born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Malpas Road, Newport City, Newport, NP20 5PA, United Kingdom

      IIF 19
  • Mr Colin Peter Taylor
    British born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 272, Corporation Road, Newport, Gwent, NP19 0DZ, Wales

      IIF 20
    • Venta House, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 21 IIF 22
  • Taylor, Peter
    British 7.5 tonne driver born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 62 Belstedes, Basildon, SS15 5LG, England

      IIF 23
    • 62, Belstedes, Basildon, SS15 5LG, United Kingdom

      IIF 24
  • Taylor, Colin Peter
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 25
    • Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, NN3 6WL, United Kingdom

      IIF 26 IIF 27
    • Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, NN3 6WL, United Kingdom

      IIF 28 IIF 29
  • Taylor, Colin Peter
    British project manager born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Barnards Hill, Marlow, Buckinghamshire, SL7 2NZ, England

      IIF 30
  • Taylor, Peter
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 272, Corporation Road, Newport, Gwent, NP19 0DZ, Wales

      IIF 31
    • Clytha House, 10 Clytha Park Road, Newport, NP20 4PB, United Kingdom

      IIF 32
    • 25, Regent Court, Reading, Berkshire, RG1 7HW, United Kingdom

      IIF 33
    • 25, Regent Court, Reading, RG1 7HW, United Kingdom

      IIF 34
  • Taylor, Peter Leon
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25, Regent Court, Reading, RG1 7HW, England

      IIF 35
  • Taylor, Peter Leon
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Octagon House, Phoenix Business Park, John Nike Way, Bracknell, Berkshire, RG12 8TN, England

      IIF 36
  • Mr Colin Peter Taylor
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 248, Whitefield Drive, Liverpool, L32 0RF, England

      IIF 37
    • 22, Malpas Road, Newport, NP20 5PA, Wales

      IIF 38
    • 272 Corporation Road, Newport, NP19 0DZ, Wales

      IIF 39
    • Rear Plot, Middle Reen Place, Traston Road, Newport, NP19 4UL, Wales

      IIF 40
    • 10, Afton, Widnes, WA8 4XW, England

      IIF 41
  • Mr Colin Peter Taylor
    British born in September 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Branscombe Walk, Portishead, Bristol, BS20 8LP

      IIF 42
  • Taylor, Peter
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248, Whitefield Drive, Liverpool, L32 0RF, England

      IIF 43
  • Taylor, Peter
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Peter
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Birchy Close, Shirley, Solihull, West Midlands, B90 1QL

      IIF 47
  • Taylor, Peter
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scammell House, High Street, Ascot, SL5 7JF, England

      IIF 48
  • Mr Peter Taylor
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 62 Belstedes, Basildon, SS15 5LG, England

      IIF 49
    • 62, Belstedes, Basildon, SS15 5LG, United Kingdom

      IIF 50
  • Taylor, Peter Leon
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scammell House, 9-12 High Street, Ascot, SL5 7JF, England

      IIF 51
    • Marvic, Deacons Lane, Hermitage, RG18 9RH, United Kingdom

      IIF 52
    • Marvic, Marvic, Deacons Lane, Hermitage, RG18 9RH, United Kingdom

      IIF 53 IIF 54
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55 IIF 56 IIF 57
  • Mr Peter Leon Taylor
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25, Regent Court, Reading, RG1 7HW, United Kingdom

      IIF 58
  • Mr Peter Taylor
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25, Regent Court, Reading, Berkshire, RG1 7HW, United Kingdom

      IIF 59
    • 59a, Peach Street, Wokingham, Berkshire, RG40 1XP, England

      IIF 60
  • Taylor, Peter Martin
    British consultant born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Herbert Road, Newport, NP19 7BH, Wales

      IIF 61
  • Mr Colin Peter Taylor
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Malpas Road, Newport City, Newport, NP20 5PA, United Kingdom

      IIF 62
  • Mr Colin Peter Taylor
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 63
    • Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, NN3 6WL, United Kingdom

      IIF 64
    • Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, NN3 6WL, United Kingdom

      IIF 65
  • Mr Peter Taylor
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248, Whitefield Drive, Liverpool, L32 0RF, England

      IIF 66
  • Mr Peter Leon Taylor
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marvic, Deacons Lane, Hermitage, RG18 9RH, England

      IIF 67
    • Marvic, Marvic, Deacons Lane, Hermitage, RG18 9RH, England

      IIF 68 IIF 69
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70 IIF 71 IIF 72
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 73
  • Mr Peter Martin Taylor
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Herbert Road, Newport, NP19 7BH, Wales

      IIF 74
child relation
Offspring entities and appointments
Active 22
  • 1
    Venta House, Maesglas Retail Park, Newport, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-05-09 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 2
    Pacioli House 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    228,550 GBP2016-12-31
    Officer
    2015-08-24 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 3
    272 Corporation Road, Newport, Wales
    Dissolved corporate (2 parents)
    Officer
    2016-05-27 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    248 Whitefield Drive, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 5
    THE AWAKENED MAN PROJECT LTD - 2023-09-04
    Marvic, Deacons Lane, Thatcham, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -45,016 GBP2021-12-31
    Officer
    2021-02-26 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    25 Regent Court, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-16 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 7
    22 Malpas Road, Newport City, Newport, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-22 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 8
    Enterprise House, Herbert Road, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    30,805 GBP2023-05-31
    Officer
    2021-12-22 ~ now
    IIF 61 - director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 9
    ECO50 LIMITED - 2023-10-19
    Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    320,613 GBP2024-07-31
    Officer
    2022-10-31 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Marvic, Marvic, Deacons Lane, Hermitage, England
    Dissolved corporate (4 parents)
    Officer
    2020-08-24 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Marvic, Deacons Lane, Hermitage, Berkshire, England
    Dissolved corporate (6 parents)
    Officer
    2021-08-24 ~ dissolved
    IIF 56 - director → ME
  • 12
    Marvic, Deacons Lane, Hermitage, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-05 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Greyfriars Court, Paradise Square, Oxford
    Dissolved corporate (2 parents)
    Officer
    2009-06-25 ~ dissolved
    IIF 30 - director → ME
  • 14
    43 London Street, Newport, South Wales
    Corporate (2 parents)
    Officer
    2002-02-05 ~ now
    IIF 16 - director → ME
  • 15
    Clytha House, 10 Clytha Park Road, Newport, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-07-16 ~ dissolved
    IIF 18 - director → ME
  • 16
    Venta House, Maesglas Retail Park, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -368,032 GBP2019-02-28
    Officer
    2018-10-01 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    Marvic, Deacons Lane, Hermitage, England
    Dissolved corporate (4 parents)
    Officer
    2020-08-24 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Marvic, Deacons Lane, Hermitage, Berkshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2020-02-17 ~ now
    IIF 55 - director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    1 To 1 Accountancy Services Ltd, Clytha House, Newport, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 4 - director → ME
  • 20
    25 Regent Court, Reading, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 21
    25 Regent Court, Reading, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 34 - director → ME
  • 22
    248 Whitefield Drive, Liverpool, England
    Corporate (1 parent)
    Officer
    2023-10-21 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-10-21 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
Ceased 21
  • 1
    Scammell House, 9-12 High Street, Ascot, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ 2022-03-11
    IIF 51 - director → ME
    Person with significant control
    2020-07-14 ~ 2022-03-11
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Hamilton House, Mabledon Place, London
    Corporate (2 parents)
    Equity (Company account)
    3,634 GBP2023-12-31
    Officer
    2015-08-26 ~ 2016-09-19
    IIF 26 - director → ME
  • 3
    Unit 1 Maesglas Retail Park, Newport, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,594 GBP2016-10-31
    Officer
    2016-10-21 ~ 2017-10-01
    IIF 5 - director → ME
    2016-06-01 ~ 2016-10-23
    IIF 6 - director → ME
    2015-10-21 ~ 2016-06-01
    IIF 32 - director → ME
    Person with significant control
    2016-10-20 ~ 2017-10-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    Rear Plot Middle Reen Place, Traston Road, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,686 GBP2022-12-31
    Officer
    2023-06-14 ~ 2023-09-24
    IIF 7 - director → ME
    2020-02-25 ~ 2022-07-01
    IIF 11 - director → ME
    2023-06-15 ~ 2024-01-02
    IIF 8 - director → ME
    Person with significant control
    2020-02-25 ~ 2022-07-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    2023-06-14 ~ 2023-09-24
    IIF 38 - Has significant influence or control OE
    IIF 38 - Has significant influence or control as a member of a firm OE
    2023-06-15 ~ 2024-01-02
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    -299,174 GBP2022-12-31
    Officer
    2015-04-30 ~ 2021-12-22
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-10
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    210 Pentonville Road, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2018-01-23 ~ 2018-02-07
    IIF 29 - director → ME
    Person with significant control
    2018-01-23 ~ 2018-02-07
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    210 Pentonville Road, London, England
    Corporate (6 parents)
    Officer
    2013-07-01 ~ 2018-02-07
    IIF 28 - director → ME
  • 8
    Venta House, Unit 9, Port Road, Wales
    Dissolved corporate
    Officer
    2016-04-29 ~ 2016-05-01
    IIF 3 - director → ME
  • 9
    7 The Courtyard Roman Way, Coleshill, Warks
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    628,088 GBP2019-03-31
    Officer
    2009-08-21 ~ 2016-02-05
    IIF 44 - director → ME
  • 10
    THE AWAKENED MAN PROJECT LTD - 2023-09-04
    Marvic, Deacons Lane, Thatcham, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -45,016 GBP2021-12-31
    Person with significant control
    2021-02-26 ~ 2021-08-18
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    7 The Courtyard, Roman Way, Coleshill, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2000-12-01 ~ 2016-02-05
    IIF 46 - director → ME
  • 12
    CONSTRUCTION TRAINING LIMITED - 2015-09-01
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Corporate
    Officer
    2013-11-05 ~ 2015-08-01
    IIF 17 - director → ME
  • 13
    7 Limewood Way, Seacroft, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2017-03-03 ~ 2017-12-19
    IIF 24 - director → ME
    Person with significant control
    2017-03-03 ~ 2017-12-19
    IIF 50 - Ownership of shares – 75% or more OE
  • 14
    Venta House, Maesglas Retail Park, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,337 GBP2019-01-31
    Officer
    2018-04-05 ~ 2019-01-24
    IIF 2 - director → ME
    Person with significant control
    2018-04-05 ~ 2019-01-24
    IIF 22 - Has significant influence or control OE
  • 15
    PROACTIVE TELECOM LIMITED - 2007-03-13
    Sheldon Chambers, 2235/2243 Coventry Road, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    424,294 GBP2023-12-31
    Officer
    2005-03-10 ~ 2016-02-05
    IIF 45 - director → ME
  • 16
    SMITH SLATER TAYLOR LIMITED - 2021-05-10
    Octagon House, Phoenix Business Park, John Nike Way, Bracknell, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    13,265 GBP2024-04-30
    Officer
    2021-04-28 ~ 2022-01-10
    IIF 36 - director → ME
  • 17
    Clytha House, 10 Clytha Park Road, Newport, Wales
    Dissolved corporate
    Officer
    2012-06-26 ~ 2013-07-01
    IIF 15 - director → ME
  • 18
    Venta House, Maesglas Retail Park, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -368,032 GBP2019-02-28
    Officer
    2015-07-15 ~ 2016-04-14
    IIF 13 - director → ME
  • 19
    BUSINESS TRANSFER COMMUNICATIONS LIMITED - 2009-04-20
    Sheldon Chambers, 2235/2243 Coventry Road, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    605,039 GBP2023-12-31
    Officer
    2009-09-02 ~ 2016-02-05
    IIF 47 - director → ME
  • 20
    Enterprise House, Herbert Road, Newport, Wales
    Corporate (1 parent)
    Equity (Company account)
    1,664,380 GBP2023-12-31
    Officer
    2016-01-11 ~ 2016-02-05
    IIF 14 - director → ME
    2016-02-05 ~ 2017-04-01
    IIF 31 - director → ME
  • 21
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-04-23 ~ 2018-08-15
    IIF 23 - director → ME
    Person with significant control
    2018-04-23 ~ 2018-08-15
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - 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.