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

Weir, Kevin James

    Related profiles found in government register
  • Weir, Kevin James
    British accountant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Manor Villas, Fareham Road, Wickham, PO17 5DB, United Kingdom

      IIF 1
  • Weir, Kevin James
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Bramble House, 110 Wickham Road, Fareham, PO16 7JH, England

      IIF 2
    • 2nd Floor Bramble House, Furzehall Farm, Wickham Road, Fareham, Hampshire, PO16 7JH, England

      IIF 3
    • Suite 6, Furzehall Farm, Wickham Road, Fareham, PO16 7JH, England

      IIF 4
    • Wallington House, 35a Waterside Gardens, Fareham, Hampshire, PO16 8SD, England

      IIF 5
  • Weir, Kevin James
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Bramble House, Wickham Road, Fareham, PO16 7JH, England

      IIF 6
    • Suite 6, Furzehall Farm, 110 Wickham Road, Fareham, PO16 7JH, England

      IIF 7
  • Weir, Kevin James
    British finance director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 54b, High Street, Fareham, Hampshire, PO16 7BG, England

      IIF 8
  • Weir, Kevin James
    British financial controller born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 238b, Perimeter Road South, London Gatwick Airport, Crawley, West Sussex, RH6 0PQ, England

      IIF 9
  • Weir, Kevin James
    British insolvency practitioner born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Bramble House, 110 Wickham Road, Fareham, PO16 7JH, England

      IIF 10
  • Weir, Kevin
    British consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6, Halnaby Avenue, Darlington, DL3 8UH, England

      IIF 11
  • Weir, Kevin James Wilson
    British accountant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 62 Portchester Road, Portchester, Fareham, Hampshire, PO16 8QJ

      IIF 12
    • Ground Floor, 54b, High Street, Fareham, Hampshire, PO16 7BG, England

      IIF 13
    • Ground Floor 54b, High Street, Fareham, Hampshire, PO16 8QJ, England

      IIF 14
  • Weir, Kevin James Wilson
    British co director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 62, Portchester Road, Fareham, Hampshire, PO16 8QJ, England

      IIF 15
    • Gf 54b, High Street, Fareham, Hampshire, PO16 7BG, England

      IIF 16
  • Weir, Kevin James Wilson
    British company accountant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Manor Villas, Fareham Road, Wickham, Fareham, Hampshire, PO17 5DB, England

      IIF 17
  • Weir, Kevin James Wilson
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Bramble House, Furzehall Farm, Wickham Road, Fareham, Hampshire, PO16 7JH, England

      IIF 18 IIF 19 IIF 20
    • 54b, High Street, Fareham, Hampshire, PO16 7BG, England

      IIF 21
    • 62 Portchester Road, Portchester, Fareham, Hampshire, PO16 8QJ

      IIF 22
    • Ground Floor 54b, High Street, Fareham, Hampshire, PO16 7BG, England

      IIF 23
    • Wallington House, 35a Waterside Gardens, Fareham, Hampshire, PO16 8DS

      IIF 24
    • Wallington House, 35a Waterside Gardens, Fareham, Hampshire, PO16 8SD, England

      IIF 25
  • Weir, Kevin James Wilson
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 62, Portchester Road, Fareham, Hampshire, PO16 8QJ, United Kingdom

      IIF 26
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 27
    • 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG, England

      IIF 28
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 29
  • Weir, Kevin James Wilson
    British financial manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 62 Portchester Road, Portchester, Fareham, Hampshire, PO16 8QJ

      IIF 30
  • Weir, Kevin James Wilson
    British insolvency practitioner born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • St. James Court, 9/12 St. James Parade, Bristol, BS1 3LH

      IIF 31
    • 62, Portchester Road, Fareham, Hampshire, PO16 8QJ, United Kingdom

      IIF 32
    • 62, Portchester Road, Fareham, PO16 8QJ, United Kingdom

      IIF 33
    • 62 Portchester Road, Portchester, Fareham, Hampshire, PO16 8QJ

      IIF 34
    • Wallington House, 35a Waterside Gardens, Fareham, Hampshire, PO16 8QJ, United Kingdom

      IIF 35
    • 10, Landport Terrace, Portsmouth, Hampshire, PO1 2RG, England

      IIF 36
    • 8 Torbay Farm, Torbay Farm, Upham, Southampton, SO32 1QN, England

      IIF 37
  • Weir, Kevin James Wilson
    British tax consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 62 Portchester Road, Portchester, Fareham, Hampshire, PO16 8QJ

      IIF 38
  • Weir, Kevin James Wilson
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Bramble House, 112 Wickham Road, Fareham, PO16 7JH, United Kingdom

      IIF 39
    • 62, Porchester Road, Fareham, Hampshire, PO16 8QJ, United Kingdom

      IIF 40
  • Mr Kevin James Weir
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 238b, Perimeter Road South, London Gatwick Airport, Crawley, West Sussex, RH6 0PQ, England

      IIF 41
    • 2nd Floor, Bramble House, 110 Wickham Road, Fareham, PO16 7JH, England

      IIF 42
    • 2nd Floor, Bramble House, Furzehall Farm, Wickham Road, Fareham, Hampshire, PO16 7JH, England

      IIF 43
  • Mr Kevin Weir
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6, Halnaby Avenue, Darlington, DL3 8UH, England

      IIF 44
  • Weir, Kevin James
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 45
  • Weir, Kevin James
    British insolvency practitioner born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farm View Cottage, Pitcot Lane, Winchester, SO21 1LR, United Kingdom

      IIF 46
  • Weir, Kevin James Wilson
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 62, Porchester Road, Fareham, Hampshire, PO16 8QJ

      IIF 47
  • Weir, Kevin James Wilson
    British

    Registered addresses and corresponding companies
    • 62 Portchester Road, Portchester, Fareham, Hampshire, PO16 8QJ

      IIF 48 IIF 49
  • Weir, Kevin James Wilson
    British director

    Registered addresses and corresponding companies
    • 62 Portchester Road, Portchester, Fareham, Hampshire, PO16 8QJ

      IIF 50
  • Weir, Kevin James Wilson
    British tax consultant

    Registered addresses and corresponding companies
    • 62 Portchester Road, Portchester, Fareham, Hampshire, PO16 8QJ

      IIF 51
  • Mr Kevin James Wilson Weir
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Bramble House, Furzehall Farm, Wickham Road, Fareham, Hampshire, PO16 7JH, England

      IIF 52 IIF 53
    • 62 Portchester Road, Portchester Road, Fareham, PO16 8QJ, England

      IIF 54
    • Suite 6 Furzehall Farm, Wickham Road, Fareham, PO16 7JH, England

      IIF 55
  • Weir, Kevin
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Leman Street, London, E1 8EU, England

      IIF 56
  • Weir, Kevin James Wilson
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 57 IIF 58
  • Mr Kevin James Weir
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farm View Cottage, Pitcot Lane, Winchester, SO21 1LR, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 26
  • 1
    Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-07-10 ~ now
    IIF 58 - director → ME
  • 2
    Suite 6 Furzehall Farm, Wickham Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    1,079 GBP2023-10-31
    Officer
    2019-02-28 ~ now
    IIF 4 - director → ME
  • 3
    MARCO (HEATHROW) LIMITED - 2015-04-09
    Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    1,288,481 GBP2023-10-31
    Officer
    2018-01-01 ~ now
    IIF 7 - director → ME
  • 4
    2nd Floor Bramble House Furzehall Farm, Wickham Road, Fareham, Hampshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,417 GBP2017-03-31
    Officer
    2011-09-01 ~ dissolved
    IIF 39 - director → ME
  • 5
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2010-05-07 ~ dissolved
    IIF 29 - director → ME
  • 6
    5-6 The Courtyard, East Park, Crawley, West Sussex, England
    Dissolved corporate (5 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 47 - llp-designated-member → ME
  • 7
    Suite 6 Furzehall Farm, Wickham Road, Fareham, England
    Corporate (1 parent)
    Equity (Company account)
    312,119 GBP2023-05-31
    Officer
    2008-04-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-07-10 ~ now
    IIF 57 - director → ME
  • 9
    CURA HOMECARE (MIDLANDS) LTD - 2019-02-19
    Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,166,395 GBP2023-10-31
    Officer
    2020-07-15 ~ now
    IIF 45 - director → ME
  • 10
    08940287 LIMITED - 2018-03-27
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,486 GBP2018-03-31
    Officer
    2015-11-04 ~ dissolved
    IIF 27 - director → ME
  • 11
    238b Perimeter Road South, London Gatwick Airport, Crawley, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    2,753 GBP2017-10-31
    Officer
    2017-07-31 ~ now
    IIF 9 - director → ME
  • 12
    VOGEL-WEHR LIMITED - 2015-04-15
    JEK BUILDING SERVICES LTD - 2014-05-01
    C/o Begbies Traynor (central) Llp, St. James Court 9/12 St. James Parade, Bristol
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    2014-04-01 ~ dissolved
    IIF 31 - director → ME
  • 13
    Ground Floor 54b High Street, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 14 - director → ME
  • 14
    Wallington House, 35a Waterside Gardens, Fareham, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 25 - director → ME
  • 15
    2nd Floor Bramble House Furzehall Farm, Wickham Road, Fareham, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2013-04-15 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 16
    2nd Floor Bramble House Furzehall Farm, Wickham Road, Fareham, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    243,040 GBP2018-04-30
    Officer
    2013-04-12 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 17
    10 Landport Terrace, Portsmouth, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 32 - director → ME
  • 18
    56 Leman Street, London, England
    Corporate (2 parents)
    Officer
    2024-03-16 ~ now
    IIF 56 - director → ME
  • 19
    8 Torbay Farm Torbay Farm, Upham, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2014-01-01 ~ now
    IIF 37 - director → ME
  • 20
    2nd Floor Bramble House Furzehall Farm, Wickham Road, Fareham, Hampshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -640 GBP2016-02-29
    Officer
    2012-02-02 ~ dissolved
    IIF 3 - director → ME
  • 21
    105 St Peters Street, St Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 34 - director → ME
    2007-03-30 ~ dissolved
    IIF 48 - secretary → ME
  • 22
    Wallington House, 35a Waterside Gardens, Fareham, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 40 - director → ME
  • 23
    Ground Floor, 54b High Street, Fareham, Hampshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,364 GBP2015-10-31
    Officer
    2014-10-06 ~ dissolved
    IIF 13 - director → ME
  • 24
    THE CORMORANT (PORTCHESTER) LIMITED - 2016-04-26
    2nd Floor Bramble House Furzehall Farm, Wickham Road, Fareham, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-01 ~ dissolved
    IIF 20 - director → ME
  • 25
    6 Halnaby Avenue, Darlington, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 26
    Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2021-11-30 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    AEL PRINT LIMITED - 2016-05-03
    C/o Taw Suite 6 The Old Farm House, 110 Wickham Road, Fareham, England
    Corporate (1 parent)
    Equity (Company account)
    -29,789 GBP2023-04-30
    Officer
    2014-04-22 ~ 2019-05-01
    IIF 2 - director → ME
  • 2
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2008-03-26 ~ 2008-06-30
    IIF 49 - secretary → ME
  • 3
    93 Tabernacle Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    6 GBP2019-09-30
    Officer
    2011-09-12 ~ 2014-12-31
    IIF 35 - director → ME
  • 4
    164 C/o Victor Stewart And Co, The White House 164 Bridge Road, Sarisbury Green Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    97,919 GBP2023-06-29
    Officer
    1995-05-10 ~ 1996-03-27
    IIF 38 - director → ME
    1995-05-10 ~ 1996-03-27
    IIF 51 - secretary → ME
  • 5
    58 Leman Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    341,274 GBP2023-03-31
    Officer
    2015-03-09 ~ 2017-03-31
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-11
    IIF 54 - Has significant influence or control OE
  • 6
    V-THE IT CONTROL COMPANY LTD - 2017-10-06
    8th Floor Connect House, Kingston Crescent, Portsmouth, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-01 ~ 2018-06-15
    IIF 1 - director → ME
  • 7
    8th Floor Connect House, Kingston Crescent, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-25 ~ 2018-06-15
    IIF 10 - director → ME
    Person with significant control
    2017-10-25 ~ 2018-06-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    ROTHMANS RECOVERY LIMITED - 2017-04-06
    Drewitt House 865 Ringwood Road, Bournemouth, Dorset
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,202 GBP2022-03-31
    Officer
    2014-07-15 ~ 2016-01-28
    IIF 28 - director → ME
  • 9
    C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,760 GBP2016-10-31
    Officer
    2014-10-28 ~ 2015-09-30
    IIF 26 - director → ME
  • 10
    238b Perimeter Road South, London Gatwick Airport, Crawley, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    2,753 GBP2017-10-31
    Person with significant control
    2017-07-31 ~ 2018-07-30
    IIF 41 - Has significant influence or control OE
  • 11
    GATWICK AIRPORT FACILITIES LTD - 2014-05-12
    C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Dissolved corporate (1 parent)
    Equity (Company account)
    -445,269 GBP2017-10-31
    Officer
    2015-01-01 ~ 2019-06-14
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-14
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
  • 12
    MASTERTRADE KITCHENS LIMITED - 2012-12-10
    29 Market Parade, Havant, Hampshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,964 GBP2016-05-31
    Officer
    2013-02-14 ~ 2015-02-28
    IIF 15 - director → ME
    2011-05-03 ~ 2012-09-30
    IIF 5 - director → ME
  • 13
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2010-04-12 ~ 2011-03-31
    IIF 24 - director → ME
  • 14
    Montague House, 87 Clarendon Road, Southsea
    Dissolved corporate (1 parent)
    Officer
    1996-09-23 ~ 2008-02-29
    IIF 30 - director → ME
  • 15
    Northover House 132a Bournemouth Road, Chandler's Ford, Eastleigh, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30,952 GBP2018-03-31
    Officer
    2014-04-25 ~ 2017-03-31
    IIF 16 - director → ME
  • 16
    Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ 2012-04-24
    IIF 36 - director → ME
  • 17
    8 Hemingway Gardens, Whiteley, Fareham, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    71 GBP2024-06-30
    Officer
    2008-06-23 ~ 2018-04-30
    IIF 22 - director → ME
    2008-11-01 ~ 2018-04-30
    IIF 50 - secretary → ME
  • 18
    EVELYN PARTNERS PS SERVICES LIMITED - 2025-03-31
    SMITH & WILLIAMSON SERVICES LIMITED - 2023-11-02
    SMITH & WILLIAMSON LIMITED - 2012-04-30
    RXD LIMITED - 2002-09-25
    45 Gresham Street, London, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2005-01-04 ~ 2006-06-30
    IIF 12 - director → ME
  • 19
    Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    107,624 GBP2023-06-30
    Officer
    2013-05-01 ~ 2014-04-01
    IIF 21 - director → ME
  • 20
    Plot 7 Gravel Lane, Chichester, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    103,954 GBP2023-09-30
    Officer
    2016-10-03 ~ 2019-11-01
    IIF 23 - director → ME
  • 21
    5 Prospect House Meridians Court, Ocean Way, Southampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,668 GBP2020-10-31
    Officer
    2017-06-01 ~ 2020-03-10
    IIF 6 - 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.