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

Clark, Matthew Campbell

    Related profiles found in government register
  • Clark, Matthew Campbell
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11621178 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 10, Broad Street, Spalding, PE11 1TB, England

      IIF 2
    • 23, Westlode Street, Spalding, PE11 2AF, England

      IIF 3 IIF 4 IIF 5
  • Clark, Matthew Campbell
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Matthew
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ, England

      IIF 22
    • 10, Broad Street, Spalding, PE111TB, England

      IIF 23
  • Clark, Matthew Campbell
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11019058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • Commerce House, Outer Circle Road, Lincoln, Lincolnshire, LN2 4HY

      IIF 25
    • 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambs, PE7 8HP, England

      IIF 26
    • 10, Broad Street, Spalding, PE11 1TB, England

      IIF 27
    • 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 28
    • 23, Westlode Street, Spalding, PE11 2AF, England

      IIF 29 IIF 30
  • Clark, Matthew Campbell
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08831396 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, England

      IIF 32
    • 10, Broad Street, Spalding, PE11 1TB, England

      IIF 33
    • 10, Broad Street, Spalding, PE11 1TB, United Kingdom

      IIF 34
    • 2, Miles Bank, Spalding, Lincolnshire, PE11 3EZ, United Kingdom

      IIF 35
    • 2, Miles Bank, Spalding, Lincs, PE11 3EZ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 23, Westlode Street, Spalding, PE11 2AF, England

      IIF 39 IIF 40 IIF 41
    • 23, Westlode Street, Spalding, PE11 2AF, United Kingdom

      IIF 42 IIF 43
  • Clark, Matthew Campbell
    British management born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Miles Bank, Spalding, Lincolnshire, PE11 3EZ, United Kingdom

      IIF 44
  • Clark, Matthew Campbell
    British

    Registered addresses and corresponding companies
    • 22, Westlode Street, Spalding, Lincs, PE11 2AF

      IIF 45
  • Clark, Matthew Joseph Edward
    British managing director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Sunny Corner, Trenance Downs, St. Austell, PL25 5RH, England

      IIF 46
  • Mr Matthew Campbell Clark
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambs, PE7 8HP, England

      IIF 47
    • The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, England

      IIF 48
    • 10, Broad Street, Spalding, PE11 1TB, England

      IIF 49
    • 23, Westlode Street, Spalding, PE11 2AF, England

      IIF 50
  • Clark, Matthew
    English consultancy born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hathaway Close, Liverpool, L25 4SN, England

      IIF 51
  • Mr Matthew Clark
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hathaway Close, Liverpool, L25 4SN, England

      IIF 52
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ, England

      IIF 53
  • Mr Matthew Campbell Clark
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23, Westlode Street, Spalding, PE11 2AF, England

      IIF 54
  • Clark, Matthew
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Westlode Street, Spalding, Lincolnshire, PE11 2AF, United Kingdom

      IIF 55
  • Clark, Matthew
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08831396 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Mr Matthew Campbell Clark
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11019058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 10, Broad Street, Spalding, PE11 1TB, United Kingdom

      IIF 58
    • 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 59
  • Mr Matthew Joseph Edward Clark
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Sunny Corner, Trenance Downs, St. Austell, PL25 5RH, England

      IIF 60
  • Matthew Campbell Clark
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Westlode Street, Spalding, PE11 2AF, United Kingdom

      IIF 61 IIF 62
  • Matthew Clark
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Matthew
    American ceo born in February 1973

    Resident in United States

    Registered addresses and corresponding companies
    • 100, Beaver St, Waltham, MA 02453, United States

      IIF 79
child relation
Offspring entities and appointments
Active 40
  • 1
    10 Broad Street, Spalding, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2016-06-02 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 2
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 3
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 4
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 5
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 6
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 7
    23 Westlode Street, Spalding, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 8
    23 Westlode Street, Spalding, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 9
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 16 - director → ME
  • 10
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 11
    MAFIA LEISURE LTD - 2009-11-02
    23 Westlode Street, Spalding, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    202,638 GBP2022-01-08 ~ 2023-01-05
    Officer
    2004-12-15 ~ now
    IIF 29 - director → ME
  • 12
    23 Westlode Street, Spalding, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    158,161 GBP2023-10-31
    Officer
    2018-10-11 ~ now
    IIF 4 - director → ME
  • 13
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-04-11 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 14
    HONEYBARS LEISURE LTD - 2015-10-20
    The Old Town Hall Market Place, Oundle, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    1,080 GBP2023-01-05
    Officer
    2015-01-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 15
    9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-10-22 ~ dissolved
    IIF 36 - director → ME
  • 16
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 23 - director → ME
  • 17
    23 Westlode Street, Spalding, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-19 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Commerce House, Outer Circle Road, Lincoln, Lincolnshire
    Dissolved corporate (9 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 25 - director → ME
  • 19
    23 Westlode Street, Spalding, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    108,639 GBP2023-01-05
    Officer
    2012-03-30 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 20
    23 Westlode Street, Spalding, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 21
    23 Westlode Street, Spalding, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 22
    23 Westlode Street, Spalding, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-29 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 23
    23 Westlode Street, Spalding, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 24
    23 Westlode Street, Spalding, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-29 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 25
    23 Hathaway Close, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 26
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,850,214 GBP2023-12-31
    Officer
    2021-10-19 ~ now
    IIF 79 - director → ME
  • 27
    4385, 13571482: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 28
    23 Westlode Street, Spalding, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -57 GBP2022-06-30 ~ 2023-06-29
    Officer
    2016-06-24 ~ now
    IIF 41 - director → ME
  • 29
    23 Westlode Street, Spalding, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-11-16 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 30
    9 Commerce Road, Lynchwood, Peterborough, Cambs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-29 ~ dissolved
    IIF 38 - director → ME
  • 31
    4385, 08831396 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-06
    Officer
    2014-01-03 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-01-04 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 32
    1 Butternab Ridge, Huddersfield, Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-15 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    1-4 London Road, Spalding, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    -1,470 GBP2023-10-29
    Officer
    2017-10-18 ~ now
    IIF 28 - director → ME
  • 34
    4385, 11019058 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-29
    Officer
    2017-10-18 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 35
    23 Westlode Street, Spalding, England
    Corporate (2 parents)
    Equity (Company account)
    185,326 GBP2023-06-28
    Officer
    2016-06-05 ~ now
    IIF 30 - director → ME
  • 36
    23 Westlode Street, Spalding, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-06
    Officer
    2009-01-19 ~ now
    IIF 40 - director → ME
  • 37
    Sunny Corner, Trenance Downs, St. Austell, England
    Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-07-09 ~ 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
  • 38
    23 Westlode Street, Spalding, England
    Corporate (2 parents)
    Equity (Company account)
    338,750 GBP2023-01-05
    Officer
    2012-03-30 ~ now
    IIF 5 - director → ME
  • 39
    ACTIV GROUP LIMITED - 2012-09-10
    INNTACT GROUP LIMITED - 2010-02-17
    23 Westlode Street, Spalding, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    2,717,633 GBP2023-01-05
    Officer
    2009-01-19 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 40
    23 Westlode Street, Spalding, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    -80 GBP2023-07-31
    Officer
    2022-07-25 ~ now
    IIF 55 - director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Person with significant control
    2023-04-12 ~ 2024-01-02
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 2
    MAFIA LEISURE LTD - 2009-11-02
    23 Westlode Street, Spalding, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    202,638 GBP2022-01-08 ~ 2023-01-05
    Officer
    2004-12-15 ~ 2006-06-30
    IIF 45 - secretary → ME
  • 3
    CLEARLEASE LIMITED - 2011-05-10
    9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2009-05-01 ~ 2011-06-27
    IIF 44 - director → ME
  • 4
    4385, 11621178 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2018-10-14 ~ 2022-08-01
    IIF 1 - director → ME
  • 5
    The Old Town Hall Market Place, Oundle, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    -375,344 GBP2023-01-05
    Officer
    2009-10-22 ~ 2015-04-01
    IIF 37 - director → ME
  • 6
    The Old Town Hall Market Place, Oundle, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    -170,618 GBP2022-01-07
    Officer
    2012-11-05 ~ 2015-12-16
    IIF 26 - director → ME
  • 7
    ECLECTIC BARS (CAMBRIDGE) LIMITED - 2024-09-09
    BARCLUB (CAMBRIDGE) LIMITED - 2017-08-09
    15 Market Passage, Cambridge, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-01-12 ~ 2024-08-21
    IIF 6 - director → ME
  • 8
    Gable House, Regents Park Road, London, England
    Dissolved corporate
    Officer
    2008-02-21 ~ 2012-02-22
    IIF 35 - director → ME
  • 9
    23 Westlode Street, Spalding, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -57 GBP2022-06-30 ~ 2023-06-29
    Officer
    2016-06-05 ~ 2020-06-01
    IIF 27 - director → ME
  • 10
    4385, 08831396 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-06
    Officer
    2014-01-03 ~ 2014-01-03
    IIF 56 - director → ME
  • 11
    1-4 London Road, Spalding, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    -1,470 GBP2023-10-29
    Person with significant control
    2017-10-18 ~ 2023-07-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 12
    23 Westlode Street, Spalding, England
    Corporate (2 parents)
    Equity (Company account)
    185,326 GBP2023-06-28
    Officer
    2016-06-24 ~ 2018-04-10
    IIF 33 - 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.