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

Clarke, David

    Related profiles found in government register
  • Clarke, David
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Mount Road, Swadlincote, Burton On Trent, Derbyshire, DE11 9ES, United Kingdom

      IIF 1
  • Clarke, David
    British showman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Mount Road, Castle Gresley, Derbyshire, DE11 9ES

      IIF 2
  • Clarke, Dave
    British caterer born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Mount Road, Castle Gresley, Swadlincote, Derbyshire, DE11 9ES, United Kingdom

      IIF 3
  • Clarke, Dave
    British railway engineer born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Reaper Close, Luton, LU4 0ST, United Kingdom

      IIF 4
  • Clarke, David
    British entreneaur born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Flat B Lofting Road, Islington, London, N1 1JA

      IIF 5
  • Clarke, David Allan
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor View 305, Handsworth Road, Handsworth, Sheffield, South Yorkshire, S13 9BN, United Kingdom

      IIF 6
  • Clarke, David Allan
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canal Street Works, 34-38 Sussex Street, Sheffield, South Yorkshire, S4 7YY, England

      IIF 7
    • Manor View, 305 Handsworth Road, Sheffield, South Yorkshire, S13 9BN

      IIF 8
    • Manor, View, 305 Handsworth Road, Sheffield, South Yorkshire, S13 9BN, United Kingdom

      IIF 9
  • Clarke, David Allan
    British furnace melting production born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o D.a.c. Scrap Metals Ltd, Sussex Street, Sheffield, South Yorkshire, S4 7YY, United Kingdom

      IIF 10
  • Clarke, David
    British caterer born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 30, Mount Road, Castle Gresley, Swadlincote, DE11 9ES, England

      IIF 11
    • 30, Mount Road, Castle Gresley, Swadlincote, Derbyshire, DE11 9ES, United Kingdom

      IIF 12
  • Clarke, David
    British catering organisor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 30, Mount Road, Castle Gresley, Swadlincote, DE11 9ES, England

      IIF 13
  • Clarke, David
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 30 Mount Road, Castle Gresley, Swadlincote, Derbyshire, DE11 9ES, United Kingdom

      IIF 14
  • Clarke, David
    British printer born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Inglenook Cottage, Whitewells Road, Holmfirth, West Yorkshire, HD9 1TB

      IIF 15
  • Clarke, David
    British chief commercial officer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, David
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 17 Holland Park, London, W11 3TD

      IIF 18
  • Clarke, David
    British consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, David
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, 17 Holland Park, London, W11 3TD, United Kingdom

      IIF 21
    • Dac Steels Ltd, Sussex Street, Sheffield, S4 7YY, United Kingdom

      IIF 22
  • Clarke, David
    British director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Banavie Road, Glasgow, G11 5AW, Scotland

      IIF 23
    • 35, Whitefield Road, Glasgow, G51 2YB, Scotland

      IIF 24
    • Office 2, Second Floor, Millworks, Field Road, Busby, Glasgow, G76 8SE, Scotland

      IIF 25
  • Clarke, David
    British none born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 17 Holland Park, London, W11 3TD

      IIF 26
  • Clarke, David
    British self-employed born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Banavie Road, Glasgow, G11 5AW, Scotland

      IIF 27
  • Clarke, David
    British software company executive born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 17 Holland Park, London, W11 3TD

      IIF 28
  • Clarke, David
    British manager tate gallery born in June 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • 29 Thames Village, Hartington Road, Chiswick, London, W4 3UE, England

      IIF 29
  • Clarke, David
    British c e o born in June 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • First Floor Block D, North Star House, North Star Avenue Swindon, Wiltshire, SN2 1FA

      IIF 30
    • North Star House, Bcs, The Institute For It, North Star House, First Floor, Block D, North Star Avenue, Swindon, Wiltshire, SN2 1FA, England

      IIF 31
  • Clarke, David
    British ceo born in June 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • Elizabethan Cottage, Hilldrop Barn, Hilldrop Lane Ramsbury, Marlborough, Wiltshire, SN8 2HB, England

      IIF 32
  • Clarke, David
    British chief executive born in June 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • Elizabethan Cottage, Hilldrop Barn, Hilldrop Lane, Ramsbury, Marborough, Wiltshire, SN8 2HB, United Kingdom

      IIF 33
    • Elizabethan Cottage, Hilldrop Barn, Hilldrop Lane, Ramsbury, Marlborough, Wiltshire, SN8 2HB, England

      IIF 34
    • First Floor Block D, North Star House, North Star Avenue, Swindon Wilts, SN2 1FA

      IIF 35 IIF 36
    • Elizabethan Cottage, Hilldrop Barn, Hilldrop Lane, Ramsbury, Wiltshire, SN8 2HB

      IIF 37
    • The Chartered Institute For It, First Floor, Block D, North Star House, North Star Avenue, Swindon, SN2 1FA, England

      IIF 38
  • Clarke, David
    British group ceo born in June 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • Elizabethan Cottage, Hilldrop Barn, Hilldrop Lane Ramsbury, Marlborough, Wiltshire, SN8 2HB, England

      IIF 39
  • Clarke, David
    British ceo born in June 1948

    Registered addresses and corresponding companies
    • Gardeners Cottage, Goodings Lane, Woodlands St. Mary, Hungerford, Berkshire, RG17 7BD

      IIF 40
    • Orchard House, 42 Frog Hall House, Wokingham, Berkshire, RG40 2LF

      IIF 41
  • Clarke, David
    British company director born in June 1948

    Registered addresses and corresponding companies
  • Clarke, David
    British director born in June 1948

    Registered addresses and corresponding companies
    • Orchard House, 42 Frog Hall House, Wokingham, Berkshire, RG40 2LF

      IIF 45 IIF 46
  • Clarke, David
    British director

    Registered addresses and corresponding companies
    • 35, Whitefield Road, Glasgow, G51 2YB, Scotland

      IIF 47
  • Clarke, David
    British self-employed

    Registered addresses and corresponding companies
    • 3, Banavie Road, Glasgow, G11 5AW, Scotland

      IIF 48
  • Mr David Allan Clarke
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canal Street Works, Sussex Street, Off Effingham Road, Sheffield, South Yorkshire, S4 7YY

      IIF 49
    • C/o D.a.c. Scrap Metals Ltd, Sussex Street, Sheffield, South Yorkshire, S4 7YY, United Kingdom

      IIF 50
  • Mr David Clarke
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 30, Mount Road, Castle Gresley, Swadlincote, DE11 9ES, England

      IIF 51 IIF 52
    • 30, Mount Road, Castle Gresley, Swadlincote, Derbyshire, DE11 9ES

      IIF 53 IIF 54
    • 30, Mount Road, Swadlincote, DE11 9ES, United Kingdom

      IIF 55
  • Mr David Clarke
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, 17 Holland Park, London, W11 3TD, England

      IIF 56 IIF 57 IIF 58
    • Dac Steels Ltd, Sussex Street, Sheffield, S4 7YY, United Kingdom

      IIF 59
  • Mr David Clarke
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35, Whitefield Road, Glasgow, G51 2YB, Scotland

      IIF 60 IIF 61
  • Mr David Allan Clarke
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Canal Street Works, 34-38 Sussex Street, Sheffield, South Yorkshire, S4 7YY, England

      IIF 62
child relation
Offspring entities and appointments
Active 22
  • 1
    30 Mount Road, Castle Gresley, Swadlincote, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2008-06-01 ~ dissolved
    IIF 2 - director → ME
  • 2
    30 Mount Road Castle Gresley, Swadlincote, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2014-09-19 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    30 Mount Road, Swadlincote, Burton On Trent, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 1 - director → ME
  • 4
    3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    14,395 GBP2023-10-31
    Officer
    2005-10-04 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    30 St. Dominics Square, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-13 ~ dissolved
    IIF 4 - director → ME
  • 6
    CAUSEITEM LIMITED - 1987-11-30
    Canal Street Works, 34-38 Sussex Street, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    3,668,236 GBP2023-10-31
    Officer
    ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 7
    12 Clarendon Road, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-14 ~ dissolved
    IIF 6 - director → ME
  • 8
    30 Mount Road, Castle Gresley, Swadlincote, England
    Corporate (1 parent)
    Equity (Company account)
    2,685 GBP2023-09-30
    Officer
    2021-09-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 9
    51 Julian Road, Ludlow
    Dissolved corporate (2 parents)
    Officer
    2007-07-24 ~ dissolved
    IIF 20 - director → ME
  • 10
    Dac Steels Ltd, Sussex Street, Sheffield, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 11
    30 Mount Road, Castle Gresley, Swadlincote, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    233 GBP2022-11-30
    Officer
    2018-11-13 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    30 Mount Road, Castle Gresley, Swadlincote, Derbyshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    526 GBP2017-01-31
    Officer
    2014-01-07 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    30 Mount Road, Castle Gresley, Swadlincote, England
    Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 14
    35 Whitefield Road, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    156,741 GBP2023-11-30
    Officer
    2019-10-24 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-10-24 ~ now
    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
  • 15
    LESBRU LIMITED - 2002-08-27
    35 Whitefield Road, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    108,531 GBP2023-09-30
    Officer
    2002-12-10 ~ now
    IIF 23 - director → ME
    2002-12-10 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    35 Whitefield Road, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    152,998 GBP2023-08-31
    Officer
    1996-07-22 ~ now
    IIF 27 - director → ME
    1996-07-22 ~ now
    IIF 48 - secretary → ME
  • 17
    Office 2, Second Floor Millworks, Field Road, Busby, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    25,469 GBP2023-07-31
    Officer
    2002-02-12 ~ now
    IIF 25 - director → ME
  • 18
    C/o Gpc Financial Management Ltd, 5 Fitzhardinge Street, Marylebone, London
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    -25,055 GBP2016-01-01 ~ 2016-12-31
    Officer
    2005-11-03 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Canal Street Works Sussex Street, Off Effingham Road, Sheffield, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    789,734 GBP2023-10-31
    Officer
    2012-12-11 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 20
    C/o D.a.c. Scrap Metals Ltd, Sussex Street, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2017-05-20 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 21
    Fairlea Road, Taylor Hill, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-10-15 ~ dissolved
    IIF 15 - director → ME
  • 22
    Gpc Financial Management Ltd, 5 Fitzhardinge Street, Marylebone, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    ACTIV TRAINING, LTD - 2003-08-07
    3 Newbridge Square, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    15,550 GBP2018-08-31
    Officer
    2008-12-11 ~ 2014-06-24
    IIF 32 - director → ME
  • 2
    AGENTRATE LIMITED - 1991-10-17
    3 Newbridge Square, Swindon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2002-05-18 ~ 2014-06-24
    IIF 30 - director → ME
  • 3
    BRITISH INFORMATICS SOCIETY LIMITED - 2012-09-26
    3 Newbridge Square, Swindon, England
    Corporate (7 parents)
    Officer
    2002-05-18 ~ 2014-06-24
    IIF 39 - director → ME
  • 4
    Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Corporate (4 parents)
    Officer
    2009-08-10 ~ 2010-02-16
    IIF 41 - director → ME
  • 5
    THE TELECOMMUNICATIONS MANAGERS ASSOCIATION - 2000-09-26
    3 Newbridge Square, Swindon, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    324 GBP2018-08-31
    Officer
    2007-07-11 ~ 2014-09-01
    IIF 36 - director → ME
  • 6
    BRITISH CRAFTS CENTRE (THE) - 1987-02-18
    BRITISH CRAFTS CENTRE LIMITED (THE) - 1976-12-31
    6 Paddington Street, Marylebone, London, England
    Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -136,068 GBP2022-09-30
    Officer
    2007-11-28 ~ 2012-01-25
    IIF 5 - director → ME
  • 7
    C/o Harrisons Business Recovery & Insolvency (london) Limited, 20 Midtown 20 Procter Street, London
    Dissolved corporate (3 parents)
    Officer
    1998-06-25 ~ 2003-09-02
    IIF 28 - director → ME
  • 8
    INVENTURE LIMITED - 2000-03-02
    ASTROGAMMA LIMITED - 1996-08-15
    SIMCO 732 LIMITED - 1996-03-13
    5 Churchill Place, Canary Wharf, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2000-01-17 ~ 2001-03-21
    IIF 17 - director → ME
  • 9
    ADHUNTER UK LTD. - 1999-11-19
    ADHUNTER LIMITED - 1996-07-15
    FOOTLAW 82 LIMITED - 1996-06-26
    One Canada Square, Canary Wharf, London
    Corporate (4 parents, 5 offsprings)
    Officer
    2000-01-20 ~ 2000-11-21
    IIF 44 - director → ME
  • 10
    PCO 242 LIMITED - 2000-04-11
    One Canada Square, Canary Wharf, London
    Corporate (4 parents)
    Officer
    2000-04-10 ~ 2001-04-03
    IIF 42 - director → ME
  • 11
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2007-10-24 ~ 2009-07-01
    IIF 8 - director → ME
  • 12
    I2K MANAGEMENT LIMITED - 2003-12-09
    I2K LIMITED - 2003-09-10
    3 Newbridge Square, Swindon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    2007-12-06 ~ 2014-06-24
    IIF 35 - director → ME
  • 13
    3 Newbridge Square, Swindon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2009-06-22 ~ 2014-06-24
    IIF 33 - director → ME
  • 14
    SCHEMESERVICE LIMITED - 1990-06-15
    3 Newbridge Square, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2002-05-18 ~ 2014-06-24
    IIF 31 - director → ME
  • 15
    3 Newbridge Square, Swindon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2009-06-22 ~ 2014-06-24
    IIF 34 - director → ME
  • 16
    INSTITUTE OF DATA PROCESSING MANAGEMENT(THE) - 1997-04-18
    INSTITUTE OF DATA PROCESSING MANAGEMENT LIMITED(THE) - 1983-11-02
    INSTITUTE OF DATA PROCESSING LIMITED(THE) - 1978-12-31
    3 Newbridge Square, Swindon, England
    Corporate (2 parents)
    Officer
    2013-06-06 ~ 2014-06-24
    IIF 37 - director → ME
  • 17
    FORWARDGROVE LIMITED - 1992-09-16
    Oxford University Press, Great Clarendon Street, Oxford
    Corporate (5 parents)
    Officer
    2013-02-21 ~ 2014-11-28
    IIF 38 - director → ME
    2002-05-21 ~ 2003-10-31
    IIF 40 - director → ME
  • 18
    FENICS LIMITED - 2020-02-21
    INVENTURE HOLDINGS LIMITED - 2000-03-02
    INVENTURE LIMITED - 1996-08-12
    5 Churchill Place, Canary Wharf, London, United Kingdom, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2000-01-17 ~ 2001-03-21
    IIF 16 - director → ME
  • 19
    MIRROR SUB 2 LIMITED - 2006-01-19
    TM REGIONAL NEW MEDIA LIMITED - 2000-06-23
    MIRROR NEW MEDIA LIMITED - 1999-12-10
    One Canada Square, Canary Wharf, London
    Dissolved corporate (5 parents)
    Officer
    2000-02-14 ~ 2001-04-30
    IIF 46 - director → ME
  • 20
    Acorn House, 33 Churchfield Road Acton, London
    Corporate (6 parents)
    Equity (Company account)
    121,045 GBP2023-12-31
    Officer
    2010-02-01 ~ 2012-01-25
    IIF 29 - director → ME
  • 21
    FOOTLAW 96 LIMITED - 1997-04-23
    One Canada Square, Canary Wharf, London
    Corporate (4 parents)
    Officer
    2000-01-20 ~ 2000-11-21
    IIF 43 - director → ME
  • 22
    IMMS SOFTWARE SALES LIMITED - 1988-12-22
    TARRANT SALES LIMITED - 1985-06-18
    C/o Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent
    Dissolved corporate (4 parents)
    Officer
    2006-05-11 ~ 2008-04-09
    IIF 19 - director → ME
  • 23
    TRINITY MIRROR NEW MEDIA LIMITED - 2000-11-21
    One Canada Square, Canary Wharf, London
    Corporate (4 parents, 1 offspring)
    Officer
    2000-01-10 ~ 2001-04-30
    IIF 45 - director → 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.