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

Feather, Roger David

    Related profiles found in government register
  • Feather, Roger David
    English self employed born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Station Road, Luddendenfoot, Halifax, West Yorkshire, HX2 6AD, United Kingdom

      IIF 1
    • Unit 15 Station Road Industrial Park, Station Road, Luddendenfoot, Halifax, West Yorkshire, HX2 6AD, England

      IIF 2
  • Feather, Roger David
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 9, Brown Bank Terrace, Cross Hills, Keighley, BD20 7DR, England

      IIF 3
  • Feather, Roger David
    British director born in June 1959

    Registered addresses and corresponding companies
    • The Rookery Hebden Bridge Road, Oxenhope, Keighley, West Yorkshire, BD22 9JS

      IIF 4
  • Feather, Roger David
    British haulier born in June 1959

    Registered addresses and corresponding companies
    • The Rookery Hebden Bridge Road, Oxenhope, Keighley, West Yorkshire, BD22 9JS

      IIF 5
  • Feather, Roger David
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lumbrook Mills, Westercroft Lane, Northowram, Halifax, West Yorkshire, HX3 7TY

      IIF 6 IIF 7
    • Laverock Hall Farm, Flappit Springs, Keighley, West Yorkshire, BD21 5TY, England

      IIF 8
    • Lumbrook Mills, Westercroft Lane Northowram, Halifax, West York, Yorkshire, HX3 7TY, United Kingdom

      IIF 9
  • Feather, Roger
    British retired born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 10
  • Feather, Roger David
    born in June 1959

    Registered addresses and corresponding companies
    • Lumbrook Mills, Westercroft Lane, Halifax, West Yorkshire, HX3 7TY

      IIF 11
  • Feather, Roger David
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laverock Hall, Flappitt Springs, Cullingworth, West Yorkshire, BD21 5TY

      IIF 12
  • Feather, Roger David
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laverock Hall, Flappitt Springs, Cullingworth, W Yorkshire, BD21 5PY, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Laverock Hall, Flappitt Springs, Cullingworth, West Yorkshire, BD21 5TY

      IIF 16 IIF 17 IIF 18
    • 1, Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS

      IIF 19
    • 18, St Christophers Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 20 IIF 21
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 22 IIF 23 IIF 24
    • The Maylands Building, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7TG, United Kingdom

      IIF 28
    • Stells, Unit 1, Royd Ings Avenue, Keighley, BD21 4AF, England

      IIF 29
  • Feather, Roger David
    British haulage contractor born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laverock Hall, Flappitt Springs, Cullingworth, W Yorkshire, BD21 5PY, United Kingdom

      IIF 30
  • Feather, Roger David
    British

    Registered addresses and corresponding companies
    • 1, Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS

      IIF 31
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 32
    • The Rookery Hebden Bridge Road, Oxenhope, Keighley, West Yorkshire, BD22 9JS

      IIF 33
  • Feather, Roger David
    British director

    Registered addresses and corresponding companies
    • Laverock Hall, Flappitt Springs, Cullingworth, W Yorkshire, BD21 5PY, United Kingdom

      IIF 34
    • Laverock Hall, Flappitt Springs, Cullingworth, West Yorkshire, BD21 5TY

      IIF 35
  • Feather, Roger David
    British haulage contractor

    Registered addresses and corresponding companies
    • Laverock Hall, Flappitt Springs, Cullingworth, W Yorkshire, BD21 5PY, United Kingdom

      IIF 36
  • Mr Roger David Feather
    English born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Laverock Hall Farm, Flappit Springs, Keighley, BD21 5PY, England

      IIF 37
  • Mr Roger David Feather
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 38 IIF 39
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 40
    • Lumbrook Mills, Westercroft Lane, Halifax, HX3 7TY, England

      IIF 41
    • Lumbrook Mills, Westercroft Lane, Northowram, Halifax, West Yorkshire, HX3 7TY, England

      IIF 42
    • Laverock Hall, Laverock Hall, Flappit Springs, Keighley, West Yorkshire, BD21 5PY, England

      IIF 43
  • Feather, Roger
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21a Victoria Mews, Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY, United Kingdom

      IIF 44
  • Roger Feather
    British, born in June 1959

    Registered addresses and corresponding companies
    • European House, Peel Road, Douglas, IM1 5ED, Isle Of Man

      IIF 45
  • Mr Roger Feather
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pinnacle Way, Derby, DE24 8ZS, United Kingdom

      IIF 46
    • 1, Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 47
  • Roger Feather
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lumbrook Mills, Westercroft Lane, Halifax, HX3 7TY, United Kingdom

      IIF 48
  • Mr Roger David Feather
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Mile End Road, Colwick, Nottinghamshire, NG4 2EE, United Kingdom

      IIF 49
    • 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, England

      IIF 50 IIF 51
    • 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 52 IIF 53
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Lumbrook Mills, Westercroft Lane, Northowram, Halifax, W. Yorks., HX3 7TY, United Kingdom

      IIF 57 IIF 58
    • Lumbrook Mills, Westercroft Lane, Northowram, Halifax, West Yorkshire, HX3 7TY, England

      IIF 59
  • Roger David Feather
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, St Christophers Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 60
    • Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, England

      IIF 61
child relation
Offspring entities and appointments
Active 27
  • 1
    AIR HOLDINGS LIMITED - 2014-04-14
    1 Pinnacle Way, Pride Park, Derby
    Dissolved corporate (1 parent)
    Officer
    2006-01-30 ~ dissolved
    IIF 18 - director → ME
  • 2
    1 Pinnacle Way, Pride Park, Derby, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-03-17 ~ dissolved
    IIF 16 - director → ME
    2005-03-17 ~ dissolved
    IIF 35 - secretary → ME
  • 3
    The Maylands Building Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    191,938 GBP2024-03-31
    Officer
    2022-06-22 ~ now
    IIF 28 - director → ME
  • 4
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,614,842 GBP2024-02-29
    Officer
    2006-01-30 ~ now
    IIF 23 - director → ME
  • 5
    15/17 Devonshire Street, Keighley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-04-08 ~ dissolved
    IIF 8 - llp-designated-member → ME
  • 6
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,092,103 GBP2024-04-30
    Officer
    2003-05-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    29,591,607 GBP2024-02-29
    Officer
    ~ now
    IIF 25 - director → ME
    ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 8
    CULLINGWORTH HOLDINGS LIMITED - 2019-02-05
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,846,129 GBP2024-02-29
    Officer
    2019-01-14 ~ now
    IIF 26 - director → ME
  • 9
    Lumbrook Mills Westercroft Lane, Northowram, Halifax, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 7 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove membersOE
  • 10
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    830,191 GBP2024-02-29
    Officer
    2022-02-11 ~ now
    IIF 21 - director → ME
  • 11
    32 Mile End Road, Colwick, Nottinghamshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -5,707 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    21a Victoria Mews Mill Field Road, Cottingley Business Park, Bingley, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    2019-07-10 ~ dissolved
    IIF 44 - director → ME
  • 13
    European House, Peel Road, Douglas, Isle Of Man
    Corporate (2 parents)
    Beneficial owner
    2014-09-29 ~ now
    IIF 45 - Ownership of shares - More than 25%OE
    IIF 45 - Ownership of voting rights - More than 25%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or controlOE
  • 14
    1 Pinnacle Way, Pride Park, Derby
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2004-11-04 ~ dissolved
    IIF 14 - director → ME
    2004-11-04 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    141,131 GBP2024-04-30
    Officer
    2017-05-19 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 15 - director → ME
  • 17
    Unit 15 Station Road Industrial Park Station Road, Luddendenfoot, Halifax, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    227,558 GBP2024-06-30
    Officer
    2025-02-28 ~ now
    IIF 2 - director → ME
  • 18
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2016-06-20 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    GORDON HALTON HOMES LTD - 2014-04-09
    1 Pinnacle Way, Pride Park, Derby, Derbyshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    2010-07-05 ~ dissolved
    IIF 19 - director → ME
    2010-07-28 ~ dissolved
    IIF 31 - secretary → ME
  • 20
    1 Pinnacle Way, Pride Park, Derby, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2019-06-04 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    BONZA UMBRELLA LIMITED - 2011-07-05
    Lock Hill Mills, Holmes Road, Sowerby Bridge, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 13 - director → ME
  • 22
    15a Station Road, Luddendenfoot, Halifax, West Yorkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    79 GBP2024-06-30
    Officer
    2025-02-28 ~ now
    IIF 1 - director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 23
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 24
    Stells, Unit 1, Royd Ings Avenue, Keighley, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    2,297 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-04-11 ~ now
    IIF 29 - director → ME
  • 25
    Lumbrook Mills, Westercroft Lane, Halifax, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Person with significant control
    2024-12-03 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (4 parents)
    Equity (Company account)
    55,245 GBP2024-08-01
    Officer
    2024-12-06 ~ now
    IIF 10 - director → ME
  • 27
    Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    -45,061 GBP2016-01-01 ~ 2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,614,842 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 39 - Right to appoint or remove directors OE
  • 2
    MISTLECREST LIMITED - 1991-03-01
    Albany House, Claremont Lane, Esher, Surrey
    Corporate (6 parents, 4 offsprings)
    Officer
    2006-02-07 ~ 2010-07-28
    IIF 17 - director → ME
  • 3
    Lumbrook Mills Westercroft Lane, Northowram, Halifax, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-10 ~ 2020-11-01
    IIF 3 - director → ME
    Person with significant control
    2020-10-10 ~ 2020-11-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Unit 9 Beansheaf Industrial Park, Malton Road Kirby, Misperton, York
    Corporate (2 parents)
    Officer
    2008-02-01 ~ 2008-02-01
    IIF 12 - director → ME
  • 5
    CULLINGWORTH HOLDINGS LIMITED - 2019-02-05
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,846,129 GBP2024-02-29
    Person with significant control
    2019-01-14 ~ 2019-02-05
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 6
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    830,191 GBP2024-02-29
    Person with significant control
    2022-02-11 ~ 2023-10-10
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 7
    Swalesmoor Road, Halifax, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,244 GBP2024-03-31
    Officer
    2008-03-31 ~ 2009-01-15
    IIF 11 - llp-designated-member → ME
  • 8
    Clock Tower, Dalton Lane, Keighley, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-12-20 ~ 2019-03-20
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NORTHERN INSTALLATIONS CP LIMITED - 2018-03-26
    NORTHERN INSTALLATIONS LIMITED - 2010-11-03
    E C TRANS-CO. LIMITED - 2000-01-07
    Unit 4 Riverside Business Park, Royd Ings Avenue, Keighley, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,001,394 GBP2024-02-29
    Officer
    2002-03-24 ~ 2018-01-11
    IIF 30 - director → ME
    1999-11-17 ~ 2000-03-23
    IIF 4 - director → ME
    2000-03-23 ~ 2018-01-11
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-11
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 10
    NORTHERN ESCALATOR INSTALLATIONS LLP - 2018-03-26
    Unit 4 Riverside Business Park, Ro, Keighley, United Kingdom
    Corporate (2 parents)
    Officer
    2010-11-18 ~ 2018-01-11
    IIF 6 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2018-01-11
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove members OE
  • 11
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    197,872 GBP2023-12-31
    Officer
    2014-07-09 ~ 2022-11-30
    IIF 9 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2022-11-30
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove members OE
  • 12
    Lumbrook Mills, Westercroft Lane, Halifax, England
    Corporate (6 parents)
    Equity (Company account)
    122,873 GBP2022-09-30
    Person with significant control
    2020-11-11 ~ 2025-02-20
    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
  • 13
    Lumbrook Mills, Westercroft Lane, Halifax, England
    Corporate (5 parents)
    Equity (Company account)
    -9,637 GBP2023-09-30
    Person with significant control
    2022-11-29 ~ 2025-02-20
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    295,693 GBP2016-08-31
    Officer
    2001-11-13 ~ 2008-04-21
    IIF 5 - director → ME
  • 15
    D MANTLE LIMITED - 2021-02-03
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    65,920 GBP2023-07-31
    Person with significant control
    2016-08-12 ~ 2017-09-26
    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
  • 16
    Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    -45,061 GBP2016-01-01 ~ 2016-12-31
    Officer
    2003-04-02 ~ 2004-12-01
    IIF 33 - secretary → 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.