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

Mr Terence James O'neill

    Related profiles found in government register
  • Mr Terence James O'neill
    British born in December 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 1
    • 110, Cannon Street, London, EC4N 6EU

      IIF 2
    • 8, St John Street, Manchester, M3 4DU

      IIF 3 IIF 4
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 5 IIF 6 IIF 7
    • Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, England

      IIF 8
    • Fourways House, 57, Hilton Street, Manchester, M1 2EJ, England

      IIF 9
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 10
    • Unit 4, Ordsall Lane, Salford, M5 3AN, England

      IIF 11
  • Terence James O'neil
    British born in December 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • 8, St. John Street, Manchester, M3 4DU, United Kingdom

      IIF 12
  • Mr Terence James O'neill
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Adamson House, Pomona Strand, Old Trafford, Greater Manchester, M16 0TT

      IIF 13 IIF 14 IIF 15
  • Mr Terence James O'neill
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5DG, England

      IIF 16
    • Milton House, Milton Street, 15th Floor, London, EC2Y 9BH, England

      IIF 17
  • Mr Terence O'neill
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Regency Court, 62-66 Deansgate, Manchester, M3 2EN, England

      IIF 18
  • Mr Terence James O'neil
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Chester Square, Ashton Under Lyne, Lancashire, OL6 7TW, United Kingdom

      IIF 19
  • Mr Terrence O'neill
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, The Foundry, Ordsall Lane, Salford, Manchester, M5 3lw, England

      IIF 20
  • O'neill, Terence James
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • O'neill, Terence James
    British economist born in March 1957

    Resident in Gbr

    Registered addresses and corresponding companies
    • C/o Theirworld, The Broadgate Tower, Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 27
    • Goldman Sachs International Co, Po Box 755, London, EC4A 2BB

      IIF 28
  • O'neill, Terence James
    British investment banking born in March 1957

    Resident in Gbr

    Registered addresses and corresponding companies
    • Goldman Sachs International Co, Po Box 755, London, EC4A 2BB

      IIF 29
  • O'neill, Terence James
    British managing director goldman sach born in March 1957

    Resident in Gbr

    Registered addresses and corresponding companies
    • Christchurch Court, 10-15 Newgate Street, London, EC1A 7HD, Great Britain

      IIF 30
  • O'neill, James Terence
    British currency strategist born in March 1957

    Registered addresses and corresponding companies
    • 57 Nassau Road, London, SW13 9QG

      IIF 31
  • O'neill, James Terence
    British economist born in March 1957

    Registered addresses and corresponding companies
    • 57 Nassau Road, London, SW13 9QG

      IIF 32
  • O'neill, Terence James
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • O'neill, Terence James, Lord
    British economist born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Shine, Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 39
  • O'neill, Terence James
    British

    Registered addresses and corresponding companies
  • O'neill, Terence James
    British director

    Registered addresses and corresponding companies
    • 8, St John Street, Manchester, M3 4DU

      IIF 42
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 43
  • O'neill, Terence James
    born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • WA16

      IIF 44
    • Fourways House, 57 Hilton Street, Manchester, M1 2EJ

      IIF 45
  • O'neill, Terence James
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'neill, Terence James
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'neill, Terence James
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cavendish Square, London, W1G 9DF, United Kingdom

      IIF 68
  • O'neill, Terence James, Lord
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No.1 Circle Square, 3 Symphony Park, Manchester, M1 7FS, United Kingdom

      IIF 69
  • O'neill, Terence James, Lord
    British economist born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House Of Lords, Houses Of Parliament, London, SW1A 0PW, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 36
  • 1
    9 Portland Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2019-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    16 Great Queen Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -12,751 GBP2024-04-30
    Officer
    2020-09-29 ~ now
    IIF 34 - director → ME
  • 3
    CLAIMS GROUP DIRECT LIMITED - 2009-11-18
    Regency Court, 62-66 Deansgate, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -8,886,572 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    RYLANDGATE LEGAL LLP - 2010-08-25
    Adamson House Pomona Strand, Old Trafford, Manchester, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove membersOE
  • 5
    COMPARISON TRAINING LIMITED - 2012-09-17
    Adamson House Pomona Strand, Old Trafford, Greater Manchester
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    Adamson House Pomona Strand, Old Trafford, Greater Manchester
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    CONSUMER CARE LIMITED - 2014-11-28
    Adamson House, Pomona Strand, Old Trafford, Greater Manchester
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    Kpmg Foundation, 15 Canada Square, London, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2007-11-22 ~ dissolved
    IIF 30 - director → ME
  • 9
    DARWIN LOAN SOLUTIONS LIMITED - 2022-02-03
    9 Portland Street, Manchester, England
    Corporate (6 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    LOANS LIMITED - 2012-12-10
    8 St John Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    1999-09-28 ~ dissolved
    IIF 48 - director → ME
  • 11
    LOANS AND FINANCE LIMITED - 2012-07-13
    SG CO 70 LIMITED - 2007-04-30
    82 King Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2007-05-02 ~ dissolved
    IIF 61 - director → ME
  • 12
    9 Portland Street, Manchester, England
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    CONSUMER SERVICES DIRECT LIMITED - 2015-05-27
    BUSINESS ENERGY SPECIALISTS LIMITED - 2014-02-17
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    No.1 Circle Square, 3 Symphony Park, Manchester, United Kingdom
    Corporate (11 parents, 10 offsprings)
    Officer
    2021-09-09 ~ now
    IIF 69 - director → ME
  • 15
    STUDIO ONE MANCHESTER LIMITED - 2017-03-13
    Fourways House, 57 Hilton Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -267,348 GBP2024-03-30
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    Fourways House, 57 Hilton Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 45 - llp-designated-member → ME
  • 17
    PAYMEX LIMITED - 2007-02-13
    BEALAW (MAN) 19 LIMITED - 2006-09-20
    28a Church Lane, Marple, Stockport
    Dissolved corporate (2 parents)
    Officer
    2008-12-24 ~ dissolved
    IIF 26 - director → ME
  • 18
    BEALAW (MAN) 13 LIMITED - 2007-02-13
    110 Cannon Street, London
    Corporate (3 parents, 6 offsprings)
    Person with significant control
    2016-06-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    28a Church Lane, Marple, Stockport
    Dissolved corporate (2 parents)
    Officer
    2008-12-24 ~ dissolved
    IIF 63 - director → ME
  • 20
    28a Church Lane, Marple, Stockport
    Dissolved corporate (2 parents)
    Officer
    2008-12-24 ~ dissolved
    IIF 66 - director → ME
  • 21
    28a Church Lane, Marple, Stockport
    Dissolved corporate (2 parents)
    Officer
    2008-12-24 ~ dissolved
    IIF 67 - director → ME
  • 22
    28a Church Lane, Marple, Stockport
    Dissolved corporate (2 parents)
    Officer
    2008-12-24 ~ dissolved
    IIF 64 - director → ME
  • 23
    EVOLUTION LENDING LIMITED - 2016-01-04
    PROGRESSIVE MONEY NO2 LIMITED - 2015-09-23
    PROGRESSIVE MONEY LIMITED - 2014-09-02
    9 Portland Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 24
    SGCO 43 LIMITED - 2005-03-11
    8 St. John Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-11-30 ~ dissolved
    IIF 59 - director → ME
  • 25
    SGCO 42 LIMITED - 2005-03-07
    8 St. John Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-11-30 ~ dissolved
    IIF 58 - director → ME
  • 26
    SGCO 44 LIMITED - 2005-03-07
    8 St. John Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-11-30 ~ dissolved
    IIF 60 - director → ME
  • 27
    Sherlock & Blackwell Llp, 36 Chester Square, Ashton-under-lyne, Lancashire
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    SHINE TRUST - 2001-02-06
    Shine, Leeming Building, Ludgate Hill, Leeds, England
    Corporate (12 parents, 1 offspring)
    Officer
    2017-06-27 ~ now
    IIF 39 - director → ME
  • 29
    12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2001-10-19 ~ dissolved
    IIF 62 - director → ME
    2001-10-19 ~ dissolved
    IIF 43 - secretary → ME
  • 30
    16 Great Queen Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,021,826 GBP2024-04-30
    Officer
    2020-09-29 ~ now
    IIF 33 - director → ME
  • 31
    16 Great Queen Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,647,833 GBP2024-04-30
    Officer
    2020-09-29 ~ now
    IIF 38 - director → ME
  • 32
    16 Great Queen Street, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-09-29 ~ now
    IIF 36 - director → ME
  • 33
    TOWER BRIDGE NOMINEES LIMITED - 2020-08-01
    16 Great Queen Street, London, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-09-29 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 34
    16 Great Queen Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-15 ~ now
    IIF 37 - director → ME
  • 35
    One, St Peter's Square, Manchester
    Corporate (14 parents)
    Equity (Company account)
    284,125 GBP2023-12-31
    Officer
    2017-05-18 ~ now
    IIF 70 - director → ME
  • 36
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,379,000 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    BUCHANAN ROXBURGH LTD - 2011-11-29
    BLAIR ENDERSBY (SCOTLAND) LTD - 2007-06-22
    LOANS AND FINANCE LIMITED - 2007-04-30
    8 St John Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    1999-09-28 ~ 2015-12-11
    IIF 52 - director → ME
  • 2
    2nd Floor, 110 Cannon Street, London
    Corporate (2 parents)
    Officer
    1997-11-18 ~ 2014-03-31
    IIF 46 - director → ME
    2004-05-07 ~ 2014-03-31
    IIF 40 - secretary → ME
  • 3
    8 St John Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-05-14 ~ 2014-03-31
    IIF 51 - director → ME
  • 4
    Unit 1 Castle Court 2, Castlegate Way, Dudley, England
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2024-02-28
    Officer
    2007-01-30 ~ 2015-12-11
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-07
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    BAINES AND ERNST CORPORATE LIMITED - 2014-05-16
    BEALAW (MAN) 60 LIMITED - 2008-12-04
    4th Floor Abbey House, Booth Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-12-02 ~ 2015-12-11
    IIF 54 - director → ME
    2008-12-02 ~ 2015-12-11
    IIF 42 - secretary → ME
  • 6
    BLAIR ENDERSBY SETTLEMENTS LIMITED - 2002-10-02
    8 St John Street, Manchester
    Dissolved corporate
    Officer
    1999-09-28 ~ 2015-12-11
    IIF 47 - director → ME
  • 7
    C/o Cg&co Greg's Building, 1 Booth Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,707,002 GBP2017-12-31
    Officer
    2005-04-01 ~ 2015-12-11
    IIF 57 - director → ME
    2004-05-13 ~ 2015-12-11
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-08
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    CLAIMS GROUP DIRECT LIMITED - 2009-11-18
    Regency Court, 62-66 Deansgate, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -8,886,572 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-24
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 9
    CONSUMER ESTATE MANAGEMENT LIMITED - 2014-11-07
    KKOA LIMITED - 2012-07-13
    C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193,142 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ 2019-04-25
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    BEALAW (MAN) 38 LIMITED - 2007-06-01
    28a Church Lane, Marple, Stockport
    Dissolved corporate (2 parents)
    Officer
    2008-12-24 ~ 2015-12-11
    IIF 65 - director → ME
  • 11
    SG CO 29 LIMITED - 2004-05-21
    8 St John Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-03-02 ~ 2015-12-11
    IIF 56 - director → ME
  • 12
    EVOLUTION BANKING LIMITED - 2016-01-05
    BEALAW (MAN) 37 LIMITED - 2007-05-31
    9 Portland Street, Manchester, England
    Corporate (6 parents)
    Officer
    2007-08-20 ~ 2012-07-17
    IIF 55 - director → ME
  • 13
    GOLDMAN SACHS LIMITED - 1995-12-08
    FIRST DALLAS LIMITED - 1982-08-11
    FIRST INTERNATIONAL BANCSHARES LIMITED - 1979-12-31
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Corporate (10 parents)
    Officer
    1999-09-09 ~ 2002-01-15
    IIF 31 - director → ME
  • 14
    8 St John Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2015-12-11 ~ 2017-06-30
    IIF 21 - director → ME
    2011-03-29 ~ 2015-12-11
    IIF 23 - director → ME
  • 15
    8 St John Street, Manchester
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2011-03-29 ~ 2015-12-11
    IIF 24 - director → ME
  • 16
    8 St John Street, Manchester
    Dissolved corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2011-03-29 ~ 2015-12-11
    IIF 22 - director → ME
  • 17
    82 King Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1999-09-28 ~ 2009-09-14
    IIF 53 - director → ME
  • 18
    MANCHESTER UNITED PLC - 2005-10-11
    VOTEASSET PUBLIC LIMITED COMPANY - 1991-01-25
    Old Trafford, Manchester
    Corporate (10 parents, 5 offsprings)
    Officer
    2004-11-22 ~ 2005-06-06
    IIF 28 - director → ME
  • 19
    10 Bloomsbury Way, London, England
    Dissolved corporate (10 parents)
    Profit/Loss (Company account)
    0 GBP2021-01-01 ~ 2021-12-31
    Officer
    2013-05-01 ~ 2020-11-24
    IIF 68 - llp-member → ME
  • 20
    STUDIO ONE MANCHESTER LIMITED - 2017-03-13
    Fourways House, 57 Hilton Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -267,348 GBP2024-03-30
    Officer
    2015-06-11 ~ 2016-03-31
    IIF 25 - director → ME
  • 21
    BEALAW (MAN) 13 LIMITED - 2007-02-13
    110 Cannon Street, London
    Corporate (3 parents, 6 offsprings)
    Officer
    2006-08-01 ~ 2015-12-11
    IIF 49 - director → ME
  • 22
    110 Cannon Street, London
    Corporate (2 parents)
    Equity (Company account)
    24,402,041 GBP2016-12-31
    Person with significant control
    2021-04-07 ~ 2022-08-18
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SHINE TRUST - 2001-02-06
    Shine, Leeming Building, Ludgate Hill, Leeds, England
    Corporate (12 parents, 1 offspring)
    Officer
    2000-08-16 ~ 2001-08-02
    IIF 32 - director → ME
    2000-08-16 ~ 2015-05-01
    IIF 29 - director → ME
  • 24
    PIGGYBANKKIDS - 2013-11-22
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Officer
    2006-01-10 ~ 2015-05-13
    IIF 27 - director → ME
  • 25
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (29 parents)
    Officer
    2005-04-05 ~ 2016-04-05
    IIF 44 - llp-member → ME
© 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.