1
SHELFCO (NO.1460) LIMITED - 1998-05-13
Swinemoor Lane, Beverley, East Yorkshire
Active Corporate (20 parents)
Officer
1999-07-20 ~ 2004-02-05
IIF 44 - Director → ME
2
ANGLO IRANIAN TRADING PARTNERSHIP LTD
10138650 3 Claridge House, 32 Davies Street, Mayfair, London, England
Dissolved Corporate (3 parents)
Officer
2016-04-21 ~ 2019-02-19
IIF 96 - Secretary → ME
3
APOLLO EARTH PRODUCTIONS LIMITED
08344858 Lab 18 Dirac Crescent, Emersons Green, Bristol, England
Active Corporate (4 parents)
Equity (Company account)
35,132 GBP2024-01-31
Officer
2013-03-04 ~ 2014-06-02
IIF 84 - Secretary → ME
4
3 Claridge House, 32 Davies Street, Mayfair, London, England
Dissolved Corporate (1 parent)
Officer
2015-10-26 ~ dissolved
IIF 38 - Director → ME
Person with significant control
2016-06-30 ~ dissolved
IIF 59 - Has significant influence or control → OE
IIF 59 - Has significant influence or control as a member of a firm → OE
5
ASTERIO ENERGY SERVICES LIMITED
09421135 4 Cavendish Square, London, England
Active Corporate (3 parents)
Equity (Company account)
197 GBP2021-02-28
Officer
2015-02-04 ~ 2019-02-19
IIF 98 - Secretary → ME
6
3 Claridge House, 32 Davies Street, Mayfair, London, England
Dissolved Corporate (2 parents)
Officer
2016-04-28 ~ dissolved
IIF 97 - Secretary → ME
7
27 Old Gloucester Street, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-14 ~ now
IIF 42 - Director → ME
2023-12-14 ~ now
IIF 67 - Secretary → ME
Person with significant control
2023-12-16 ~ now
IIF 112 - Right to appoint or remove directors → OE
IIF 112 - Ownership of voting rights - 75% or more → OE
8
25 Nutford Place, London
Dissolved Corporate (5 parents)
Officer
2012-09-28 ~ 2013-03-15
IIF 86 - Secretary → ME
9
66 St. James's Street, London, England
Active Corporate (7 parents, 1 offspring)
Equity (Company account)
326,887 GBP2021-12-31
Officer
2016-01-01 ~ 2019-02-19
IIF 73 - Secretary → ME
10
COVENT GARDEN PARTNERSHIP LIMITED
08289531 1 Phoenix Street, London, London, England
Active Corporate (7 parents)
Equity (Company account)
-25,659 GBP2020-12-31
Officer
2012-11-12 ~ 2013-07-01
IIF 64 - Secretary → ME
11
3 Claridge House, 32 Davies Street, Mayfair, London, England
Dissolved Corporate (7 parents)
Equity (Company account)
5,100 GBP2018-12-31
Officer
2017-04-06 ~ 2019-02-19
IIF 37 - Director → ME
Person with significant control
2017-04-06 ~ 2017-04-25
IIF 61 - Ownership of shares – 75% or more → OE
12
EDUCATION BOND ADVISERS LIMITED
- now 09576225INVESTUK (SOUTH ASIA) LIMITED
- 2017-02-23
09576225 3 Claridge House, 32 Davies Street, Mayfair, London, England
Dissolved Corporate (7 parents)
Equity (Company account)
60,100 GBP2018-12-31
Officer
2015-05-06 ~ 2019-02-19
IIF 95 - Secretary → ME
13
EDUCATION BOND CORPORATE LIMITED
11589758 3 Claridge House, 32 Davies Street, London, England
Dissolved Corporate (2 parents)
Officer
2018-09-26 ~ 2019-02-19
IIF 32 - Director → ME
Person with significant control
2018-09-26 ~ dissolved
IIF 56 - Ownership of shares – 75% or more → OE
14
GCP & IUK JOINT VENTURE LTD.
- 2017-04-13
09576296INVESTUK (CIS) LIMITED
- 2017-02-28
09576296 4 Cavendish Square, London, England
Active Corporate (11 parents, 3 offsprings)
Equity (Company account)
-473,248 GBP2018-12-31
Officer
2015-07-02 ~ 2018-06-01
IIF 22 - Director → ME
2015-05-06 ~ 2019-02-19
IIF 101 - Secretary → ME
15
4 Cavendish Square, London, England
Active Corporate (9 parents)
Equity (Company account)
-14,142 GBP2021-12-31
Officer
2016-08-02 ~ 2017-04-25
IIF 21 - Director → ME
2016-05-11 ~ 2019-02-19
IIF 71 - Secretary → ME
16
29 Bolina Road, London, England
Active Corporate (2 parents)
Equity (Company account)
-149,497 GBP2024-12-31
Officer
2020-05-15 ~ now
IIF 19 - Director → ME
Person with significant control
2020-05-15 ~ 2025-09-17
IIF 54 - Ownership of shares – 75% or more → OE
17
Claridge House, 32 Davies Street, Mayfair, London, England
Dissolved Corporate (3 parents)
Officer
2017-07-25 ~ dissolved
IIF 39 - Director → ME
Person with significant control
2017-07-25 ~ dissolved
IIF 62 - Ownership of shares – 75% or more → OE
18
3 Claridge House 32 Davies Street, Mayfair, London, London
Dissolved Corporate (4 parents)
Equity (Company account)
-950 GBP2018-04-30
Officer
2014-04-29 ~ 2019-02-19
IIF 82 - Secretary → ME
19
29 Bolina Road, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2019-04-26 ~ now
IIF 68 - Secretary → ME
20
FESTIVAL INTERNSHIPS LIMITED
- now 14876699LIGHTKEY KRYPTOS LIMITED
- 2024-07-29
14876699 Lab 18 Bristol And Bath Science Park, Dirac Crescent, Emersons Green, Bristol, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
1,000 GBP2024-05-31
Officer
2023-10-07 ~ now
IIF 2 - Director → ME
Person with significant control
2023-10-07 ~ now
IIF 107 - Ownership of shares – More than 25% but not more than 50% → OE
21
FOREIGN DIRECT INVESTMENT AWARDS LIMITED
- now 07573341HIGH VALUE AWARDS LIMITED - 2015-05-18
HIGH VALUE IMMIGRATION INVESTMENT AWARDS LIMITED - 2013-04-17
THE PRESS RELEASE FACTORY LIMITED - 2013-04-16
HORNSEY NEW VENTURES LIMITED - 2012-02-29
3 Claridge House, 32 Davies Street, Mayfair, London, England
Dissolved Corporate (6 parents)
Equity (Company account)
-2,905 GBP2017-12-31
Officer
2017-02-09 ~ dissolved
IIF 89 - Secretary → ME
22
Lab 18 Dirac Crescent, Emersons Green, Bristol, England
Active Corporate (13 parents, 3 offsprings)
Equity (Company account)
12,193,816 GBP2024-12-31
Officer
2013-01-23 ~ 2013-10-07
IIF 23 - Director → ME
2022-12-19 ~ now
IIF 40 - Director → ME
2013-01-23 ~ 2013-10-07
IIF 87 - Secretary → ME
23
INVESTUK (MIDDLE EAST) LIMITED
- 2017-03-13
09311618 3 Claridge House, 32 Davies Street, Mayfair, London
Dissolved Corporate (6 parents)
Equity (Company account)
-21,340 GBP2018-12-31
Officer
2014-11-14 ~ 2019-02-19
IIF 92 - Secretary → ME
24
3 Claridge House, 32 Davies Street, Mayfair, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2018-12-31
Officer
2016-06-20 ~ 2019-02-19
IIF 105 - Secretary → ME
Person with significant control
2016-06-20 ~ dissolved
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Ownership of shares – 75% or more → OE
25
Sinclair Adamson & Co Ltd, Hamilton House, 1 Temple Avenue, London
Dissolved Corporate (2 parents)
Officer
2012-01-10 ~ 2012-04-24
IIF 74 - Secretary → ME
26
246-250 Romford Road, Stratford, London, England
Dissolved Corporate (2 parents)
Officer
2011-11-11 ~ 2012-04-24
IIF 66 - Secretary → ME
27
INVESTUK (GROUP) LIMITED - now
INVESTUK (HOLDINGS) LIMITED
- 2020-01-27
10318390 66 St. James's Street, London, England
Active Corporate (10 parents, 8 offsprings)
Equity (Company account)
-1,922,640 GBP2023-12-31
Officer
2016-08-08 ~ 2019-02-19
IIF 99 - Secretary → ME
28
66 St James’s Street, London, England
Active Corporate (6 parents)
Equity (Company account)
588,362 GBP2023-12-31
Officer
2017-03-09 ~ 2017-05-02
IIF 35 - Director → ME
2017-05-02 ~ 2019-02-19
IIF 83 - Secretary → ME
Person with significant control
2017-03-09 ~ 2017-05-02
IIF 58 - Ownership of shares – 75% or more → OE
29
INVESTUK (WEST AFRICA) LIMITED
- now 08805676INVESTUK WEST AFRICA LIMITED
- 2015-07-01
08805676 3 Claridge House, 32 Davies Street, Mayfair, London
Dissolved Corporate (5 parents)
Equity (Company account)
-44,879 GBP2018-12-31
Officer
2013-12-06 ~ 2019-02-19
IIF 114 - Secretary → ME
30
INVESTUK (WORLDWIDE) LIMITED - now
66 St James’s Street, London, England
Active Corporate (7 parents)
Equity (Company account)
2,121,905 GBP2023-12-31
Officer
2015-07-02 ~ 2018-03-01
IIF 34 - Director → ME
2015-04-08 ~ 2018-08-30
IIF 79 - Secretary → ME
31
3 Field Court, London
Liquidation Corporate (13 parents, 3 offsprings)
Equity (Company account)
-293,948 GBP2017-12-31
Officer
2012-05-31 ~ 2019-02-19
IIF 75 - Secretary → ME
32
61 Sullivans Reach, Walton On Thames, Surrey
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
58 GBP2016-09-30
Officer
2005-05-04 ~ 2011-02-18
IIF 63 - Secretary → ME
33
C/o Eac Accountancy Assist Ltd Wilsons Park, Monsall Road, Manchester, England
Active Corporate (4 parents)
Equity (Company account)
5,887 GBP2024-10-31
Officer
2014-10-15 ~ 2019-02-19
IIF 91 - Secretary → ME
34
4 Cavendish Square, London, England
Dissolved Corporate (5 parents, 5 offsprings)
Equity (Company account)
100 GBP2020-12-31
Officer
2015-07-27 ~ 2019-02-19
IIF 100 - Secretary → ME
35
29 29, Bolina Road, London, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2021-05-04 ~ now
IIF 3 - Director → ME
Person with significant control
2021-05-04 ~ 2025-07-07
IIF 108 - Ownership of shares – 75% or more → OE
36
29 Bolina Road, London, England
Dissolved Corporate (1 parent)
Officer
2019-10-03 ~ dissolved
IIF 26 - Director → ME
Person with significant control
2019-10-03 ~ dissolved
IIF 46 - Ownership of shares – 75% or more → OE
37
29 Bolina Road, Bermondsey, London, England
Active Corporate (4 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2021-05-04 ~ now
IIF 1 - Director → ME
Person with significant control
2021-05-04 ~ 2025-07-07
IIF 45 - Ownership of shares – 75% or more → OE
38
29 Bolina Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-03-31
Officer
2016-03-17 ~ dissolved
IIF 36 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 50 - Ownership of shares – 75% or more → OE
39
3 Claridge House, 32 Davies Street, London, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2017-12-31
Officer
2015-12-02 ~ 2019-02-19
IIF 72 - Secretary → ME
40
3 Claridge House, 32 Davies Street, London, England
Dissolved Corporate (3 parents)
Officer
2017-12-01 ~ 2019-02-19
IIF 33 - Director → ME
Person with significant control
2017-12-01 ~ dissolved
IIF 57 - Ownership of shares – 75% or more → OE
41
PHOENIX ARTS CLUB LIMITED - 2021-06-30
1 Phoenix Street, London, United Kingdom
Active Corporate (5 parents)
Officer
2025-05-20 ~ 2025-11-20
IIF 41 - Director → ME
42
3 Apartment 107 Marshall, 3 Hermitage Street, London, England
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2017-07-31
Officer
2014-07-08 ~ 2016-12-01
IIF 80 - Secretary → ME
43
3 Claridge House, 32 Davies Street, Mayfair, London, England
Dissolved Corporate (3 parents)
Officer
2014-05-13 ~ dissolved
IIF 103 - Secretary → ME
44
BITBOND LIMITED - 2018-04-16
CLARIDGE INTELLIGENCE LIMITED - 2017-04-18
Lab 18 Dirac Crescent, Emersons Green, Bristol, England
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
233,000 GBP2024-06-30
Officer
2022-12-23 ~ now
IIF 43 - Director → ME
45
Flat 1, Eaton House, 25-29 Chesham Street, London, England
Dissolved Corporate (4 parents, 1 offspring)
Officer
2014-03-31 ~ 2016-03-11
IIF 113 - Secretary → ME
46
3 Claridge House, 32 Davies Street, Mayfair, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
231 GBP2018-03-31
Officer
2015-02-09 ~ 2015-03-03
IIF 90 - Secretary → ME
47
40a Station Road, Upminster, Essex
Dissolved Corporate (4 parents)
Equity (Company account)
125,499 GBP2019-03-31
Officer
2011-07-01 ~ 2012-04-24
IIF 77 - Secretary → ME
48
SINCLAIR ADAMSON BUSINESS SCHOOL (EAST LONDON) LIMITED
- now 06927436LONDON SPECTRUM COLLEGE LTD - 2011-05-10
Berkeley House 246-250, Romford Road, London, Greater London
Dissolved Corporate (5 parents)
Officer
2011-05-26 ~ 2012-04-24
IIF 85 - Secretary → ME
49
SINCLAIR ADAMSON EDUCATION VENTURES (UK) LIMITED
- now 07581195SINCLAIR ADAMSON BUSINESS SCHOOL (UK) LTD
- 2011-09-15
07581195 3 Claridge House, 32 Davies Street, London, England
Dissolved Corporate (4 parents)
Officer
2011-03-28 ~ 2012-04-24
IIF 88 - Secretary → ME
50
SINCLAIR ADAMSON SUPPORT SERVICES LIMITED
07904309 Sinclair Adamson & Co Ltd, Hamilton House, 1 Temple Avenue, London
Dissolved Corporate (2 parents)
Officer
2012-01-10 ~ 2012-04-24
IIF 76 - Secretary → ME
51
Suite 280 28, Old Brompton Road, London, England
Active Corporate (4 parents)
Profit/Loss (Company account)
-9,079 GBP2023-05-01 ~ 2024-04-30
Officer
2017-04-07 ~ 2019-02-19
IIF 93 - Secretary → ME
52
3 Claridge House, 32 Davies Street, Mayfair, London, England
Dissolved Corporate (4 parents)
Officer
2014-07-24 ~ dissolved
IIF 102 - Secretary → ME
53
TEMPLAR ADVERTISING LIMITED
- now 12052434 29 Bolina Road, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2019-06-14 ~ now
IIF 7 - Director → ME
54
29 Bolina Road, London, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2019-06-26 ~ now
IIF 16 - Director → ME
55
TEMPLAR ASSET MANAGEMENT LIMITED
11671010 29 Bolina Road, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-11-30
Officer
2018-11-12 ~ now
IIF 70 - Secretary → ME
56
TEMPLAR BROKERAGE SERVICES LIMITED
12053363 29 Bolina Road, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2019-06-17 ~ now
IIF 14 - Director → ME
57
29 Bolina Road, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2019-06-14 ~ now
IIF 17 - Director → ME
58
Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
In Administration Corporate (4 parents, 2 offsprings)
Equity (Company account)
-3,083,177 GBP2019-11-30
Officer
2018-11-12 ~ now
IIF 106 - Secretary → ME
59
YOUR WELCOME MEDIA LIMITED
- 2019-09-19
10882716 29 Bolina Road, London, England
Active Corporate (2 parents)
Equity (Company account)
-96,665 GBP2024-12-31
Officer
2017-07-25 ~ 2020-05-01
IIF 28 - Director → ME
Person with significant control
2017-07-25 ~ 2021-06-10
IIF 110 - Ownership of shares – 75% or more → OE
60
29 Bolina Road, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2019-06-17 ~ now
IIF 5 - Director → ME
61
TEMPLAR GLOBAL CORPORATION LIMITED
12626479 29 Bolina Road, London, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-12-31
Officer
2020-05-27 ~ now
IIF 20 - Director → ME
Person with significant control
2020-05-27 ~ now
IIF 55 - Ownership of shares – 75% or more → OE
62
29 Bolina Road, London, England
Active Corporate (2 parents, 2 offsprings)
Equity (Company account)
100 GBP2024-12-31
Officer
2020-05-22 ~ 2025-04-15
IIF 31 - Director → ME
Person with significant control
2020-05-22 ~ now
IIF 53 - Ownership of shares – 75% or more → OE
63
TEMPLAR GLOBAL HOLDINGS LIMITED
12619780 29 Bolina Road, London, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-12-31
Officer
2020-05-22 ~ now
IIF 18 - Director → ME
Person with significant control
2020-05-22 ~ now
IIF 51 - Ownership of shares – 75% or more → OE
64
TEMPLAR GLOBAL MEDIA LIMITED
- now 10802892GRC DAZZEON TECHNOLOGIES LIMITED
- 2018-12-05
10802892 29 Bolina Road, London, England
Active Corporate (2 parents)
Equity (Company account)
-11,256 GBP2024-12-31
Officer
2017-06-05 ~ now
IIF 9 - Director → ME
Person with significant control
2017-06-05 ~ now
IIF 111 - Ownership of shares – 75% or more → OE
65
TEMPLAR GLOBAL SERVICES LIMITED
- now 10732378GLOBAL RACING CLUB LIMITED
- 2018-12-12
10732378 29 Bolina Road, London, England
Active Corporate (4 parents)
Equity (Company account)
-30,974 GBP2024-12-31
Officer
2017-04-20 ~ 2020-05-18
IIF 24 - Director → ME
Person with significant control
2017-04-20 ~ 2020-05-18
IIF 49 - Ownership of shares – 75% or more → OE
66
29 Bolina Road, London, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2019-10-24 ~ 2025-09-01
IIF 25 - Director → ME
Person with significant control
2019-10-24 ~ now
IIF 48 - Ownership of shares – 75% or more → OE
67
TEMPLAR GLOBAL WEALTH MANAGEMENT LIMITED
12051178 29 Bolina Road, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2019-06-14 ~ now
IIF 13 - Director → ME
68
TEMPLAR INTELLIGENCE SERVICES LIMITED
12269898 29 Bolina Road, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2019-10-18 ~ now
IIF 11 - Director → ME
Person with significant control
2019-10-18 ~ now
IIF 47 - Ownership of shares – 75% or more → OE
69
29 Bolina Road, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2019-06-17 ~ now
IIF 8 - Director → ME
70
29 Bolina Road, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2019-06-17 ~ now
IIF 4 - Director → ME
71
29 Bolina Road, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2019-06-14 ~ now
IIF 12 - Director → ME
72
29 Bolina Road, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2020-08-11 ~ 2025-09-01
IIF 29 - Director → ME
73
29 Bolina Road, London, England
Active Corporate (3 parents)
Equity (Company account)
-7,110 GBP2024-12-31
Officer
2019-06-14 ~ now
IIF 15 - Director → ME
74
29 Bolina Road, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2019-06-17 ~ now
IIF 6 - Director → ME
75
29 Bolina Road, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2019-06-17 ~ now
IIF 10 - Director → ME
76
29 Bolina Road, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2019-04-26 ~ now
IIF 69 - Secretary → ME
77
THE BUCKMASTER CORPORATION LIMITED
10882652 29 Bolina Road, London, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2017-07-25 ~ 2021-10-25
IIF 27 - Director → ME
Person with significant control
2017-07-25 ~ 2021-10-05
IIF 109 - Ownership of shares – 75% or more → OE
78
THE ORDER OF THE TEMPLE OF SOLOMON LIMITED
12844910 29 Bolina Road, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2020-08-28 ~ 2022-08-31
IIF 30 - Director → ME
Person with significant control
2020-08-28 ~ now
IIF 52 - Ownership of shares – 75% or more → OE
79
TIDEWAY RESOURCES LIMITED
- now 09432706TIDEWAY ENERGY LIMITED
- 2018-02-06
09432706 4 Clarendon Court, Sidmouth Road, London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
130,376 GBP2024-02-29
Officer
2015-02-10 ~ 2019-02-19
IIF 94 - Secretary → ME
80
Flat 30 Berkeley Court, Marylebone Road, London, England
Active Corporate (5 parents)
Equity (Company account)
228,632 GBP2024-03-31
Officer
2014-03-12 ~ 2019-02-19
IIF 78 - Secretary → ME
81
4 Cavendish Square, London, England
Dissolved Corporate (5 parents, 1 offspring)
Equity (Company account)
197,755 GBP2019-02-28
Officer
2014-05-23 ~ 2019-02-19
IIF 81 - Secretary → ME
82
3 Claridge House, 32 Davies Street, London, London
Dissolved Corporate (3 parents)
Equity (Company account)
-1,904 GBP2018-04-30
Officer
2014-04-09 ~ 2019-02-19
IIF 104 - Secretary → ME
83
WHITE STAR EDUCATION LIMITED - now
INTCAS (UK) LIMITED - 2019-12-12
AMLAPS (UK) LIMITED
- 2016-01-18
07867627 3 Field Court, London
Dissolved Corporate (9 parents)
Profit/Loss (Company account)
-2,363,712 GBP2018-04-01 ~ 2019-03-31
Officer
2011-12-01 ~ 2012-04-24
IIF 65 - Secretary → ME