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

Hussain, Matloob

    Related profiles found in government register
  • Hussain, Matloob
    British director sec

    Registered addresses and corresponding companies
    • 94 Westminster Road, Urmston, Manchester, M41 0RG

      IIF 1
  • Hussain, Matloob

    Registered addresses and corresponding companies
    • 1, Dormer Street, Bolton, BL1 8QH, United Kingdom

      IIF 2
    • 19, Devonshire Rd, Eccles, Manchester, Lancashire, M30 0WX, United Kingdom

      IIF 3
    • 19, Devonshire Road, Eccles, Manchester, Lancashire, M30 0WX, United Kingdom

      IIF 4 IIF 5
    • 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 46, Liverpool Road, Eccles, Manchester, Lancashire, M30 0WA, England

      IIF 12
    • 94, Westminster Road, Davyhulme, Manchester, M41 0RG, United Kingdom

      IIF 13 IIF 14
    • Kb House, 43-45 North Street, Manchester, M8 8RE, United Kingdom

      IIF 15
    • Unit F Enterprise Trading Estate, Guinness Road, Trafford Park, Manchester, M17 1SG, United Kingdom

      IIF 16
    • Zainhub, Office 4 (ground Floor) 2-16 Bury New Road, Manchester, M8 8FR, United Kingdom

      IIF 17
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 18
  • Hussain, Matloob
    British business manager born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 346, Osmaston Road, Derby, Derbyshire, DE24 8AJ, England

      IIF 19
  • Hussain, Matloob
    British car sales born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 36 Breedon Hill Road, Derby, DE23 6TG, England

      IIF 20
  • Hussain, Matloob
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Hill House, Sinfin Lane, Barrow On Trent, Derby, DE73 7HH, United Kingdom

      IIF 21
  • Hussain, Matloob
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 36, Breedon Hill Road, Derby, DE23 6TG, England

      IIF 22
    • Abingdon Business Centre, 346 Osmaston Road, Derby, Derbyshire, DE24 8AG, England

      IIF 23
  • Hussain, Matloob
    British mechanic born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 346-356, Osmaston Road, Derby, DE24 8AJ, England

      IIF 24
  • Hussain, Matloob
    Pakistani director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 115, Wilmslow Road, Manchester, M14 5AN, England

      IIF 25
  • Hussain, Matloob
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 26
    • Abingdon Business Centre 346, Osmaston Road, Derby, Derbyshire, DE24 8AG, United Kingdom

      IIF 27 IIF 28
  • Hussain, Matloob
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177 Wilmslow Rd, Wilmslow Road, Manchester, M14 5AP, United Kingdom

      IIF 29
    • 46, Liverpool Road, Eccles, Manchester, M30 0WA, England

      IIF 30
  • Hussain, Matloob
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dormer Street, Bolton, BL1 8QH, United Kingdom

      IIF 31
    • 19, Devonshire Rd, Eccles, Manchester, Lancashire, M30 0WX, United Kingdom

      IIF 32 IIF 33
    • 19, Devonshire Road, Eccles, Manchester, Lancashire, M30 0WX, United Kingdom

      IIF 34 IIF 35
    • 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 46, Liverpool Road, Eccles, Manchester, Lancashire, M30 0WA, England

      IIF 40 IIF 41
    • 46, Liverpool Road, Eccles, Manchester, M30 0WA

      IIF 42
    • 46, Liverpool Road, Eccles, Manchester, M30 0WA, Uk

      IIF 43
    • 46, Liverpool Road, Eccles, Manchester, M30 0WA, United Kingdom

      IIF 44
    • Kb House, 43-45 North Street, Manchester, Lancashire, M8 8RE, England

      IIF 45
    • Kb House, 43-45 North Street, Manchester, M8 8RE, United Kingdom

      IIF 46
    • Unit F Enterprise Trading Estate, Guinness Road, Trafford Park, Manchester, M17 1SG, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 50
  • Hussain, Matloob
    British director sec born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Westminster Road, Urmston, Manchester, M41 0RG

      IIF 51
  • Hussain, Matloob
    British entrepreneur born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 52 IIF 53
    • Zainhub, Office 4 (ground Floor) 2-16 Bury New Road, Manchester, M8 8FR, United Kingdom

      IIF 54
  • Hussain, Matloob
    British philanthropist born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Liverpool Road, Eccles, Manchester, Lancashire, M30 0WA, England

      IIF 55
  • Hussain, Matloob
    British trustee born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F, Enterprise Trading Estate, Guinness Road, Trafford Park, Manchester, M17 1SG, United Kingdom

      IIF 56
  • Mr Matloob Hussain
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 36 Breedon Hill Road, Derby, DE23 6TG, England

      IIF 57 IIF 58
    • Abingdon Business Centre, 346 Osmaston Road, Derby, Derbyshire, DE24 8AG, England

      IIF 59
  • Matloob Hussain
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abingdon Business Centre 346, Osmaston Road, Derby, Derbyshire, DE24 8AG, United Kingdom

      IIF 60 IIF 61
  • Mr Matloob Hussain
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 62
  • Mr Matloob Hussain
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dormer Street, Bolton, BL1 8QH, United Kingdom

      IIF 63
    • Craven Park Mews, Craven Park, London, NW10 8SQ, United Kingdom

      IIF 64
    • 177 Wilmslow Rd, Wilmslow Road, Manchester, M14 5AP, United Kingdom

      IIF 65
    • 19, Devonshire Road, Eccles, Manchester, Lancashire, M300WX, United Kingdom

      IIF 66
    • 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 67 IIF 68 IIF 69
    • 46, Liverpool Road, Eccles, Manchester, M30 0WA, England

      IIF 72
    • Kb House, 43-45 North Street, Manchester, Lancashire, M8 8RE, England

      IIF 73
    • Kb House, 43-45 North Street, Manchester, M88RE, United Kingdom

      IIF 74
    • (d1) Suite 20a Sheffield Technology Parks, Cooper Buildings, Arundel Street, Sheffield, S1 2NS, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 20
  • 1
    346 Osmaston Road, Derby, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 19 - director → ME
  • 2
    46 Liverpool Road, Eccles, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 12 - secretary → ME
  • 3
    46 Liverpool Road, Eccles, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 44 - director → ME
  • 4
    19 Devonshire Road, Eccles, Manchester, Lancashire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-01-03 ~ dissolved
    IIF 35 - director → ME
    2018-01-03 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 5
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2020-02-24 ~ dissolved
    IIF 53 - director → ME
    2020-02-24 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2020-02-24 ~ dissolved
    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
  • 6
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -717 GBP2019-03-31
    Officer
    2018-03-27 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2018-03-27 ~ dissolved
    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
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2001-04-21 ~ dissolved
    IIF 51 - director → ME
    2001-04-21 ~ dissolved
    IIF 1 - secretary → ME
  • 8
    (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-12-29 ~ dissolved
    IIF 46 - director → ME
    2016-12-29 ~ dissolved
    IIF 15 - secretary → ME
  • 9
    46 Liverpool Road, Eccles, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-05 ~ dissolved
    IIF 38 - director → ME
    2020-02-05 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2020-02-05 ~ dissolved
    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
  • 10
    SOUQ SHOP LTD - 2016-01-19
    46 Liverpool Road, Eccles, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-14 ~ dissolved
    IIF 41 - director → ME
  • 11
    AMAZING COMMUNITY PROJECTS LTD - 2017-07-03
    (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 56 - director → ME
  • 12
    Abingdon Business Centre, 346 Osmaston Road, Derby, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,019 GBP2023-12-31
    Officer
    2015-07-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 13
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,168 GBP2018-06-30
    Officer
    2020-04-07 ~ dissolved
    IIF 17 - secretary → ME
  • 14
    Abingdon Business Centre, 346 Osmaston Road, Derby, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    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
  • 15
    Abingdon Business Centre 346 Osmaston Road, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-06 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-10-06 ~ 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
  • 16
    Abingdon Business Centre, 346 Osmaston Road, Derby, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    256,223 GBP2023-12-31
    Officer
    2006-12-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 17
    Abingdon Business Centre 346 Osmaston Road, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-19 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-08-19 ~ 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
  • 18
    115 Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 25 - director → ME
  • 19
    JAMROZE TECHNOLOGY LTD - 2017-11-23
    BIGFISH PRINTERS LTD - 2017-02-22
    DESTINA 1 LTD - 2016-01-18
    HIGH LEVEL WELLNESS LTD - 2016-01-04
    DESTINA 1 LIMITED - 2015-11-24
    Craven Park Mews, Craven Park, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 33 - director → ME
    2015-10-12 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 20
    THE SOUK SHOP LTD - 2016-01-04
    08830759 LTD - 2015-12-03
    Kb House, 43-45 North Street, Manchester, Lancashire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,065 GBP2016-01-31
    Officer
    2016-10-15 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    18 St. Christophers Way, Pride Park, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-10 ~ 2011-10-24
    IIF 24 - director → ME
  • 2
    46 Liverpool Road, Eccles, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-01 ~ 2021-11-28
    IIF 55 - director → ME
    Person with significant control
    2021-07-01 ~ 2021-11-28
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 72 - Has significant influence or control OE
  • 3
    53 Printers Fold, Burnley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -795 GBP2021-03-31
    Officer
    2019-03-23 ~ 2019-08-28
    IIF 31 - director → ME
    2019-03-23 ~ 2019-08-28
    IIF 2 - secretary → ME
    Person with significant control
    2019-03-23 ~ 2019-08-28
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 4
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -717 GBP2019-03-31
    Officer
    2018-03-27 ~ 2021-12-01
    IIF 50 - director → ME
  • 5
    GEEK CAFE LTD - 2022-04-21
    M3DIA CITY STUDIO LTD - 2021-12-10
    JUST INK CARTRIDGES LTD - 2020-10-16
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-17 ~ 2021-12-06
    IIF 37 - director → ME
    2019-09-17 ~ 2021-12-08
    IIF 6 - secretary → ME
    Person with significant control
    2019-09-17 ~ 2021-12-09
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 6
    MAXSAVE LTD - 2016-01-05
    THE SOUK SHOP LTD - 2015-11-13
    SOUK SHOP LTD - 2015-10-19
    46 Liverpool Road, Eccles, Manchester, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-12 ~ 2016-01-01
    IIF 40 - director → ME
  • 7
    27a St Mary's Street, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ 2021-11-28
    IIF 52 - director → ME
    2021-05-24 ~ 2021-11-28
    IIF 9 - secretary → ME
    Person with significant control
    2021-05-24 ~ 2021-11-28
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 8
    Unit 29 Bury Business Centre, Kay Street, Bury, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,107 GBP2015-09-30
    Officer
    2012-09-04 ~ 2014-09-30
    IIF 49 - director → ME
    2012-09-04 ~ 2014-09-30
    IIF 14 - secretary → ME
  • 9
    MEDIA CITI STUDIO LTD - 2017-03-31
    (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-02 ~ 2018-03-23
    IIF 32 - director → ME
  • 10
    (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-12-29 ~ 2017-05-16
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Right to appoint or remove directors as a member of a firm OE
  • 11
    EMIRAS JEWELLERY LTD - 2020-08-20
    14 Arden Road, Halifax, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-12-09 ~ 2020-08-19
    IIF 36 - director → ME
    2019-12-09 ~ 2020-08-19
    IIF 11 - secretary → ME
    Person with significant control
    2019-12-09 ~ 2020-08-19
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 12
    London Value, Unit 7, Railway Yard Park Avenue, Southall, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-05 ~ 2016-01-01
    IIF 34 - director → ME
    2015-08-05 ~ 2016-01-01
    IIF 5 - secretary → ME
  • 13
    16 Malcolm Close, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    16,280 GBP2023-12-31
    Officer
    2018-09-21 ~ 2023-12-01
    IIF 20 - director → ME
    Person with significant control
    2018-09-21 ~ 2023-12-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 14
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,168 GBP2018-06-30
    Officer
    2020-04-07 ~ 2021-12-01
    IIF 54 - director → ME
  • 15
    177 Wilmslow Rd Wilmslow Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-01 ~ 2018-02-25
    IIF 29 - director → ME
    2015-10-26 ~ 2015-12-01
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 16
    46 Liverpool Road, Eccles, Manchester, England
    Dissolved corporate
    Officer
    2019-12-23 ~ 2021-11-28
    IIF 39 - director → ME
    2019-12-23 ~ 2021-11-28
    IIF 10 - secretary → ME
  • 17
    Cirrus Professional Services Unit 30 The Derwent Business Centre, Clarke Street, Derby
    Dissolved corporate (2 parents)
    Officer
    2014-04-07 ~ 2015-12-01
    IIF 21 - director → ME
  • 18
    19 Devonshire Road, Eccles, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    42,248 GBP2023-09-30
    Officer
    2003-09-30 ~ 2018-03-23
    IIF 42 - director → ME
  • 19
    19 Devonshire Road, Devonshire Road Eccles, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-09-04 ~ 2013-11-15
    IIF 48 - director → ME
    2012-09-04 ~ 2013-11-15
    IIF 13 - secretary → ME
  • 20
    THE SOUK SHOP LTD - 2016-01-04
    08830759 LTD - 2015-12-03
    Kb House, 43-45 North Street, Manchester, Lancashire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,065 GBP2016-01-31
    Officer
    2016-01-14 ~ 2016-02-01
    IIF 30 - director → ME
    2014-01-03 ~ 2016-01-01
    IIF 47 - director → ME
    2014-01-03 ~ 2016-01-01
    IIF 16 - 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.