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 United Kingdom

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

      IIF 1
    • Commerce House, Outer Circle Road, Lincoln, Lincolnshire, LN2 4HY

      IIF 2
    • 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambs, PE7 8HP, England

      IIF 3
    • 10, Broad Street, Spalding, PE11 1TB, England

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

      IIF 5
    • 23, Westlode Street, Spalding, PE11 2AF, England

      IIF 6 IIF 7
  • 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 8
    • The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, England

      IIF 9
    • 10, Broad Street, Spalding, PE11 1TB, England

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

      IIF 11
    • 2, Miles Bank, Spalding, Lincolnshire, PE11 3EZ, United Kingdom

      IIF 12
    • 2, Miles Bank, Spalding, Lincs, PE11 3EZ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 23, Westlode Street, Spalding, PE11 2AF, England

      IIF 16 IIF 17 IIF 18
    • 23, Westlode Street, Spalding, PE11 2AF, United Kingdom

      IIF 19 IIF 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
    • 10, Broad Street, Spalding, PE11 1TB, England

      IIF 25
    • 23, Westlode Street, Spalding, PE11 2AF, England

      IIF 26 IIF 27 IIF 28
  • Clark, Matthew Campbell
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • 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 45
    • 10, Broad Street, Spalding, PE11 1TB, United Kingdom

      IIF 46
    • 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 47
  • 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 48 IIF 49
  • Matthew Clark
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Matthew Campbell
    British

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

      IIF 66
  • 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 67
    • 10, Broad Street, Spalding, PE111TB, England

      IIF 68
  • 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 69
  • 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 70
    • The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, England

      IIF 71
    • 10, Broad Street, Spalding, PE11 1TB, England

      IIF 72
    • 23, Westlode Street, Spalding, PE11 2AF, England

      IIF 73
  • Clark, Matthew
    English consultancy born in May 1980

    Resident in England

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

      IIF 74
  • Mr Matthew Clark
    British born in May 1980

    Resident in England

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

      IIF 75
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ, England

      IIF 76
  • 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 77
  • 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 78
  • 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 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 11 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 46 - 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 35 - director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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 38 - director → ME
    Person with significant control
    2023-04-12 ~ 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
  • 4
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-04-11 ~ 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
  • 5
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - 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 33 - director → ME
    Person with significant control
    2023-04-12 ~ 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
  • 7
    23 Westlode Street, Spalding, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    23 Westlode Street, Spalding, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - 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 39 - 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 37 - director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 6 - 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 27 - 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 36 - director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - 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 9 - director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - 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 13 - director → ME
  • 16
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 68 - director → ME
  • 17
    23 Westlode Street, Spalding, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-10-19 ~ now
    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
  • 18
    Commerce House, Outer Circle Road, Lincoln, Lincolnshire
    Dissolved corporate (9 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 2 - 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 26 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 73 - 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 40 - director → ME
    Person with significant control
    2020-05-29 ~ now
    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
  • 21
    23 Westlode Street, Spalding, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-29 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - 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 43 - director → ME
    Person with significant control
    2020-05-29 ~ 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
  • 23
    23 Westlode Street, Spalding, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-29 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-05-29 ~ now
    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
  • 24
    23 Westlode Street, Spalding, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-29 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-05-29 ~ 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
  • 25
    23 Hathaway Close, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 75 - 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 77 - director → ME
  • 27
    4385, 13571482: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    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
  • 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 18 - director → ME
  • 29
    23 Westlode Street, Spalding, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-11-16 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-11-16 ~ 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
  • 30
    9 Commerce Road, Lynchwood, Peterborough, Cambs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-29 ~ dissolved
    IIF 15 - 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 8 - director → ME
    Person with significant control
    2020-01-04 ~ dissolved
    IIF 70 - 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 25 - director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 72 - 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 5 - 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 1 - director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - 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 7 - director → ME
  • 36
    23 Westlode Street, Spalding, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-06
    Officer
    2009-01-19 ~ now
    IIF 17 - director → ME
  • 37
    Sunny Corner, Trenance Downs, St. Austell, England
    Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - 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 28 - 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 16 - director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - 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 22 - director → ME
    Person with significant control
    2022-07-25 ~ now
    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
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 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - 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 66 - 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 21 - director → ME
  • 4
    4385, 11621178 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2018-10-14 ~ 2022-08-01
    IIF 24 - 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 14 - 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 3 - 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 29 - director → ME
  • 8
    Gable House, Regents Park Road, London, England
    Dissolved corporate
    Officer
    2008-02-21 ~ 2012-02-22
    IIF 12 - 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 4 - 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 23 - 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 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
  • 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 10 - 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.