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 director born in April 1948

    Resident in Israel

    Registered addresses and corresponding companies
  • 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 28
  • 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 29
    • icon of address 23, Marlborough Place, London, NW8 0PG

      IIF 30 IIF 31
    • icon of address 23, Marlborough Place, London, NW8 0PG, England

      IIF 32
  • 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 64
  • 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 67
  • 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 68
    • icon of address 73 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 69
    • icon of address Interland Group, 73 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 70 IIF 71 IIF 72
  • 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 74
  • 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 82 IIF 83
    • icon of address 3 Field Court, Field Court, London, WC1R 5EF

      IIF 84
  • 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 85
  • Mr Zamir Haim
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
  • 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 48 - 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 84 - 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 61 - 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 74 - 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 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – 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)
    -19,631 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – 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)
    -224,727 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – 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 52 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – 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 85 - 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 6 - 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 31 - Director → ME
    icon of calendar 1997-09-18 ~ 2000-06-14
    IIF 80 - Secretary → ME
  • 2
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    810,429 GBP2024-12-31
    Officer
    icon of calendar 2013-04-05 ~ 2013-04-05
    IIF 60 - Director → ME
    icon of calendar 2013-04-05 ~ 2022-09-06
    IIF 26 - Director → ME
    icon of calendar 2013-04-05 ~ 2013-04-05
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 97 - 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)
    1,225,513 GBP2024-12-31
    Officer
    icon of calendar 2020-06-18 ~ 2022-09-06
    IIF 1 - 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)
    319,999 GBP2024-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 27 - Director → ME
    icon of calendar 2014-01-15 ~ 2014-01-15
    IIF 53 - Director → ME
    icon of calendar 2002-06-19 ~ 2014-01-15
    IIF 67 - Director → ME
    icon of calendar 2004-07-31 ~ 2014-01-15
    IIF 76 - Secretary → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 92 - 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)
    16,129,427 GBP2024-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2014-01-15
    IIF 41 - Director → ME
    icon of calendar 1993-01-26 ~ 2014-01-15
    IIF 65 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 18 - Director → ME
    icon of calendar 1993-01-26 ~ 1994-11-30
    IIF 81 - Secretary → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 108 - Secretary → ME
    icon of calendar 2002-11-25 ~ 2014-01-15
    IIF 75 - 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)
    1,515,758 GBP2024-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2014-01-15
    IIF 47 - Director → ME
    icon of calendar 2000-07-14 ~ 2014-01-15
    IIF 28 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 88 - 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)
    380,719 GBP2024-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 17 - Director → ME
    icon of calendar 2000-06-20 ~ 2014-01-15
    IIF 66 - Director → ME
    icon of calendar 2014-01-15 ~ 2014-01-15
    IIF 44 - Director → ME
    icon of calendar 1993-03-05 ~ 2000-06-14
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 86 - 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)
    5,908,858 GBP2024-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 20 - Director → ME
    icon of calendar 2014-01-15 ~ 2014-01-15
    IIF 45 - Director → ME
    icon of calendar 1993-10-11 ~ 2014-01-15
    IIF 30 - Director → ME
    icon of calendar 1993-10-11 ~ 2000-06-14
    IIF 79 - Secretary → ME
    icon of calendar 2014-07-16 ~ 2022-09-06
    IIF 106 - 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)
    -567,853 GBP2024-12-31
    Officer
    icon of calendar 2017-10-24 ~ 2022-09-06
    IIF 10 - 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)
    4,310,361 GBP2024-12-31
    Officer
    icon of calendar 2008-01-17 ~ 2014-01-14
    IIF 39 - Director → ME
    icon of calendar 2014-01-14 ~ 2021-09-17
    IIF 22 - Director → ME
    icon of calendar 2014-01-14 ~ 2014-01-14
    IIF 51 - Director → ME
    icon of calendar 2008-01-17 ~ 2014-01-14
    IIF 83 - Secretary → ME
    icon of calendar 2014-01-14 ~ 2021-09-17
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 96 - 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)
    -671,171 GBP2024-12-31
    Officer
    icon of calendar 2015-03-17 ~ 2021-09-17
    IIF 24 - Director → ME
    icon of calendar 2015-03-17 ~ 2015-03-17
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 99 - 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)
    1,547,753 GBP2024-12-31
    Officer
    icon of calendar 2015-03-16 ~ 2021-09-17
    IIF 11 - Director → ME
    icon of calendar 2015-03-16 ~ 2015-03-16
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 98 - 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)
    1,370,469 GBP2024-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 15 - Director → ME
    icon of calendar 2014-01-15 ~ 2014-01-15
    IIF 49 - Director → ME
    icon of calendar 2003-11-01 ~ 2014-01-15
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 94 - 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 12 - 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)
    2,965,404 GBP2024-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 14 - Director → ME
    icon of calendar 2014-01-15 ~ 2014-01-15
    IIF 46 - Director → ME
    icon of calendar 1998-06-12 ~ 2014-01-15
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 91 - 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)
    -8,097,622 GBP2024-12-31
    Officer
    icon of calendar 2017-02-16 ~ 2022-09-06
    IIF 5 - 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)
    -1,105 GBP2024-12-31
    Officer
    icon of calendar 2021-11-08 ~ 2022-09-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2022-06-09
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more 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)
    -224,727 GBP2024-12-31
    Officer
    icon of calendar 2019-11-21 ~ 2022-09-05
    IIF 19 - Director → ME
  • 19
    ROOMS AND STUDIOS HOLDINGS LIMITED - 2016-05-17
    INTERLAND GROUP LIMITED - 2022-09-08
    ROOMS AND STUDIOS HC LIMITED - 2017-03-03
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -20,276 GBP2024-12-31
    Officer
    icon of calendar 2014-03-31 ~ 2022-09-06
    IIF 8 - Director → ME
    icon of calendar 2014-03-31 ~ 2014-03-31
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    IIF 101 - 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 3 - 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 62 - Director → ME
  • 22
    icon of address Interland Group, 73 Maygrove Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,261,619 GBP2024-12-31
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    IIF 29 - Director → ME
    IIF 50 - Director → ME
    IIF 32 - Director → ME
    icon of calendar 2010-12-10 ~ 2022-09-06
    IIF 9 - Director → ME
    icon of calendar 2005-02-07 ~ 2014-01-15
    IIF 78 - Secretary → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 87 - 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)
    71,530 GBP2024-12-31
    Officer
    icon of calendar 2013-08-07 ~ 2013-08-07
    IIF 54 - Director → ME
    icon of calendar 2013-08-07 ~ 2016-06-15
    IIF 33 - Director → ME
    icon of calendar 2016-06-15 ~ 2022-09-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 93 - 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)
    -335,322 GBP2024-12-31
    Officer
    icon of calendar 2013-04-29 ~ 2013-04-29
    IIF 35 - Director → ME
    IIF 56 - Director → ME
    icon of calendar 2013-04-29 ~ 2022-09-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 95 - 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)
    128,770 GBP2024-12-31
    Officer
    icon of calendar 2007-07-30 ~ 2014-01-15
    IIF 38 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 23 - Director → ME
    icon of calendar 2014-01-15 ~ 2014-01-15
    IIF 43 - 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 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 89 - 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 55 - 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 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – 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)
    486,633 GBP2024-12-31
    Officer
    icon of calendar 2010-10-27 ~ 2022-09-06
    IIF 13 - Director → ME
    icon of calendar 2010-10-27 ~ 2010-10-27
    IIF 59 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 100 - 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 42 - Director → ME
    icon of calendar 2004-06-16 ~ 2014-01-15
    IIF 34 - Director → ME
    icon of calendar 2014-01-15 ~ 2022-09-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 90 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.