logo
explain how to read the page

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

Werner, Jeffrey Paul

    Related profiles found in government register
  • Werner, Jeffrey Paul
    American president and ceo born in July 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1500, S Wolf Road, Wheeling, Illinois, 60090, United States

      IIF 1
  • Mason, Bradley Robert
    American president and ceo born in July 1953

    Resident in United States

    Registered addresses and corresponding companies
  • Melancon, Barry Clay
    American director born in April 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1211, Avenue Of The Americas, 19th Floor, New York, New York, 10036, United States

      IIF 7
  • Melancon, Barry Clay
    American non-executive director born in April 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit 501, 13333 Johnson Beach Road, Pensacola, Florida, United States

      IIF 8 IIF 9
  • Melancon, Barry Clay
    American president and ceo born in April 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1015, 15th Street, Nw, Suite 100, Washington Dc, United States

      IIF 10
  • Bryan, Jones Woodrow
    American president and ceo born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Windsor House, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, United Kingdom

      IIF 11
    • icon of address C/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, Cambridgeshire, CB22 5NE, England

      IIF 12
  • Carey, Charles Gordon
    American president and ceo born in November 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address British Sky Broadcasting Group Plc, Grant Way, Isleworth, Middlesex, TW7 5QD

      IIF 13
    • icon of address Sky Plc, Grant Way, Isleworth, Middlesex, TW7 5QD, United Kingdom

      IIF 14
  • Crowley, Daniel Joseph
    American president and ceo born in January 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 555 E. Lancaster Avenue, Suite 400, Radnor, Pa, 19087, United States

      IIF 15
  • Crowley, Daniel Joseph
    American president and ceo of triumph group inc born in January 1963

    Resident in United States

    Registered addresses and corresponding companies
  • Crowley, Daniel Joseph
    American president and ceo of triumph group inc. born in January 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 555 E. Lancaster Avenue, Suite 400, Radnor, Pa, 19087, United States

      IIF 21
  • De Gaynor, Jonathan Blair
    American president and ceo born in June 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 39675, Mackenzie Drive, Suite 400, Novi, Michigan 48377, United States

      IIF 22
  • Vaynerchuk, Gary
    American entrepreneur born in November 1975

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 423, W 55th St, 11th Floor, New York 10019, New York, United States

      IIF 23
  • Vaynerchuk, Gary
    American president and ceo born in November 1975

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10, Hudson Yards, 25th Floor, 501 West 30th Street, New York City, New York, 10001, United States

      IIF 24
  • Mr Gary Vaynerchuk
    American born in November 1975

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10, Hudson Yards, 25th Floor, 501 West 30th Street, New York City, New York, 10001, United States

      IIF 25
  • Kennedy, Ciara
    Irish president and ceo born in February 1972

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 12730 High Bluff Drive, Suite 160, San Diego, California, CA 92130, United States

      IIF 26
  • Kennedy, Ciara
    Irish vp operations born in February 1972

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Lumena Pharmaceuticals Inc., 12531 High Bluff Drive, Suite 110, San Diego, Ca, 92130, Usa

      IIF 27
  • Crowley, Daniel Joseph, Mr.
    American president and ceo born in January 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 400 Berwyn Park, 899 Cassatt Road, Suite 210, Berwyn, Pa, 19312, Usa

      IIF 28
  • Carey, Charles Gordon
    American director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. James's Market, London, SW1Y 4AH, United Kingdom

      IIF 29
    • icon of address No. 2, St James's Market, London, SW1Y 4AH, United Kingdom

      IIF 30
  • Murray, John Warren, Captain
    Usa president and ceo born in July 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 122 Adalia Avenue, Tampa, Florida 33606, Usa

      IIF 31
  • Carey, Charles Gordon
    American director born in November 1953

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Shepherds Building Central, Charecroft Way, London, W14 0EE, England

      IIF 32
  • Crowley, Daniel Joseph
    American company director born in January 1963

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address The Pinnacles, Elizabeth Way, Harlow, Essex, CM19 5BB

      IIF 33
  • Wagner, Lawrence Jeffrey
    American vp operations born in March 1956

    Registered addresses and corresponding companies
    • icon of address 20629 Gardenside Circle, Cupertino, 95014 California, Usa

      IIF 34
  • Carey, Charles Gordon
    American company director born in November 1953

    Registered addresses and corresponding companies
    • icon of address 61 Summersweet Lane, New Canaan, Ct 06840, United States

      IIF 35
  • Carey, Charles Gordon
    American president ceo born in November 1953

    Registered addresses and corresponding companies
    • icon of address 61 Summersweet Lane, New Canaan, Ct 06840, United States

      IIF 36
  • Torres, Jerry Wayne
    Usa president and ceo born in August 1956

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 70, Gray's Inn Road, London, WC1X 8BT, England

      IIF 37
  • Bryer, John David
    British president and ceo born in January 1934

    Registered addresses and corresponding companies
    • icon of address Pharmaco International Inc., 4009 Banister Lane Austin, Texas, Travis County, 78704, Usa

      IIF 38 IIF 39
  • Hendler, Gary Bryan
    British president and ceo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address European Knowledge Centre, Mosquito Way, Hatfield, Herts, AL10 9SN, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Lawson, Bradley William
    American president and ceo born in June 1955

    Registered addresses and corresponding companies
    • icon of address 20, North Meridian Street, Suite 800, Indianapolis, Indiana, 46204, United States

      IIF 43
  • Abbs, Kerry
    British none born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Byron Terrace 19a, Church Road West, Farnborough, Hampshire, GU14 6QF, Uk

      IIF 44
  • Maman, Aharon Guy
    Polish vp operations born in March 1971

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 601/701, Europort, Gibraltar

      IIF 45
  • Parker, Lauren Kathryn

    Registered addresses and corresponding companies
    • icon of address 2 Byron Terrace 19a, Church Road West, Farnborough, Hampshire, GU14 6QF, Uk

      IIF 46
  • Lang, Gregory Steven
    Us president and ceo born in May 1963

    Registered addresses and corresponding companies
    • icon of address 14151 Nw Germantown Road, Portland, Oregon, 97231, Usa

      IIF 47
  • AlarcÓn Alzugaray, Antonio
    Spanish president and ceo born in December 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Calle Almagro 3, 3 Derecha, Madrid, Madrid 28010, Spain

      IIF 48
  • Finlayson, Ryan Christopher
    Canadian president and ceo born in August 1972

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Johnstone House 52-54, Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 49
  • Mr Ryan Christopher Finlayson
    Canadian born in August 1972

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Johnstone House 52-54, Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 50
  • Van Brunt, John Maynard, Ifa Immediate Past President
    Canadian president and ceo born in December 1942

    Registered addresses and corresponding companies
    • icon of address Agrium, 13131 Lake Fraser Drive, S E Calgary, Ab T2j 7e8, Canada

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 1 Byron Terrace, 19a Church Road West, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 44 - Director → ME
  • 2
    icon of address C/o Pfizer Limited, Ramsgate Road, Sandwich, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 2 London Wall Place, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 2 London Wall Place, London, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address European Knowledge Centre, Mosquito Way, Hatfield, Herts
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 41 - Director → ME
  • 6
    PLANGIANT LIMITED - 1988-07-22
    EISAI EUROPE LTD. - 1997-04-30
    icon of address European Knowledge Centre, Mosquito Way, Hatfield, Herts
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address 27 Esplanade, St Helier, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address Calle Almagro 3, 3 Derecha, Madrid, Madrid 28010, Spain
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 48 - Director → ME
  • 9
    IMMUNE REGULATION LIMITED - 2018-10-03
    icon of address C/o Windsor House Station Court, Station Road, Great Shelford, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,070 GBP2022-03-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 11 - Director → ME
  • 10
    GUILFORD PHARMACEUTICALS LIMITED - 2006-01-25
    icon of address European Knowledge Centre, Mosquito Way, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 40 - Director → ME
  • 11
    ORTHOFIX LIMITED - 2010-05-20
    NICEPAST LIMITED - 1987-11-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 4 - Director → ME
  • 13
    IMMUNE REGULATION LIMITED - 2021-02-27
    NEWINCCO 1132 LIMITED - 2011-11-18
    PEPTINNOVATE LIMITED - 2018-10-03
    icon of address C/o Bcs Windsor House, Station Court, Station Road, Great Shelford, Cambridgeshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address Johnstone House 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -440,142 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 49 Parkway, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address 99 Strawberry Vale, Twickenham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,435,237 GBP2024-09-30
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address Cobbetts Llp, 70 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 37 - Director → ME
  • 20
    SAYGROVE LIMITED - 2009-07-23
    TRIUMPH ACTUATION & MOTION CONTROL SYSTEMS - UK, LTD. - 2014-07-02
    icon of address 49 Parkway, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 19 - Director → ME
  • 21
    ST BERNARD COMPOSITES LIMITED - 2011-05-12
    TRUIMPH AEROSPACE OPERATIONS UK, LTD. - 2017-03-14
    FARNBOROUGH COMPOSITE DIVISION LIMITED - 2013-05-30
    ST.BERNARD PLASTICS LIMITED - 1994-10-20
    TRIUMPH STRUCTURES - FARNBOROUGH, LTD. - 2017-02-13
    icon of address 49 Parkway, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 21 - Director → ME
  • 22
    icon of address 49 Parkway, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 18 - Director → ME
  • 23
    TRIUMPH CONTROLS - UK LTD - 2009-07-17
    icon of address 49 Parkway, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 15 - Director → ME
  • 24
    TRIUMPH ACTUATION & MOTION CONTROL SYSTEMS-UK LTD - 2009-07-23
    SAYGROVE DEFENCE & AEROSPACE GROUP LIMITED - 2009-03-23
    SAYGROVE GROUP LIMITED - 2008-03-19
    icon of address 49 Parkway, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 16 - Director → ME
  • 25
    PRIMUS (UK) HOLDINGS LIMITED - 2013-06-07
    icon of address 49 Parkway, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 17 - Director → ME
  • 26
    VAYNERENG LIMITED - 2015-10-26
    icon of address 42 St. John's Square, London, Greater London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -395,853 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 25 - Has significant influence or controlOE
Ceased 22
  • 1
    icon of address 1 Byron Terrace, 19a Church Road West, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2015-05-01 ~ 2016-12-16
    IIF 46 - Secretary → ME
  • 2
    icon of address 30 Crown Place 8th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-19 ~ 2025-01-24
    IIF 10 - Director → ME
  • 3
    DIRECTV UK LTD - 2021-07-30
    icon of address Studley Point, Birmingham Road, Studley, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2009-06-30
    IIF 36 - Director → ME
  • 4
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2010-07-13
    IIF 34 - Director → ME
  • 5
    icon of address 27 Esplanade, St Helier, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-01-05 ~ 2022-12-31
    IIF 30 - Director → ME
  • 6
    HIBU PLC
    - now
    YELL GROUP PLC - 2012-07-27
    TASKTIP LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-11 ~ 2007-03-31
    IIF 35 - Director → ME
  • 7
    IDT EUROPE LIMITED - 2016-05-25
    OVAL (209) LIMITED - 1985-07-12
    icon of address 2 Dukes Meadow, Millboard Road, Bourne End, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-31 ~ 2008-03-28
    IIF 47 - Director → ME
  • 8
    ISMA LIMITED - 1982-06-17
    INTERNATIONAL FERTILIZER INDUSTRY ASSOCIATION LIMITED - 2016-07-13
    icon of address 9 Lincoln's Inn Fields, London, England
    Active Corporate (29 parents)
    Officer
    icon of calendar 2001-05-24 ~ 2006-06-07
    IIF 51 - Director → ME
    icon of calendar 1997-05-22 ~ 1999-05-20
    IIF 52 - Director → ME
  • 9
    icon of address 1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2015-01-22
    IIF 27 - Director → ME
  • 10
    INTAVENT ORTHOFIX LIMITED - 1994-12-30
    INTAVENT ORTHOFIX LIMITED - 2010-05-24
    AGENTPORT LIMITED - 1993-09-28
    COLGATE MEDICAL LIMITED - 1996-06-30
    icon of address 6 Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-31 ~ 2019-11-01
    IIF 2 - Director → ME
  • 11
    CLINICAL SCIENCE RESEARCH INTERNATIONAL LIMITED - 1992-07-14
    CLINICAL SCIENCE RESEARCH LIMITED - 1991-09-18
    PHARMACO INTERNATIONAL LTD - 1999-05-20
    PHARMACO UK LIMITED - 1996-04-16
    CAMBRIDGE APPLIED NUTRITION TOXICOLOGY AND BIOSCIENCES LIMITED - 1990-04-04
    icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-03-20 ~ 1997-01-06
    IIF 39 - Director → ME
  • 12
    APBI UK HOLDINGS LTD - 1998-02-16
    icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 1996-07-31 ~ 1996-11-28
    IIF 38 - Director → ME
  • 13
    PROTECT-A-BED EUROPE LIMITED - 2008-04-08
    SHINE CAPITAL EUROPE LIMITED - 2018-12-31
    icon of address Moore Kingston Smith St Albans (pab), 4 Victoria Street, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2019-12-04
    IIF 1 - Director → ME
  • 14
    COSSOR ELECTRONICS LIMITED - 1997-03-19
    RAYTHEON COSSOR ELECTRONICS LIMITED - 1997-12-31
    icon of address Kao One, Kao Park, Harlow, Essex, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-13 ~ 2013-05-01
    IIF 33 - Director → ME
  • 15
    NUTSHELL PRODUCTIONS LTD - 2000-08-25
    KPG MEDIA LIMITED - 2001-04-06
    SHINE ENTERTAINMENT LIMITED - 2001-11-30
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2011-04-05 ~ 2014-12-12
    IIF 32 - Director → ME
  • 16
    BSB LIMITED - 1990-04-01
    MITNOTES LIMITED - 1988-08-11
    SKY PLC - 2018-12-19
    BRITISH SATELLITE BROADCASTING LIMITED - 1990-12-19
    BRITISH SKY BROADCASTING GROUP PLC - 2014-11-21
    BRITISH SKY BROADCASTING LIMITED - 1994-07-01
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2018-10-09
    IIF 14 - Director → ME
    icon of calendar 2003-02-13 ~ 2009-02-10
    IIF 13 - Director → ME
  • 17
    icon of address 155 Bishopsgate, Floor 6, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-10-25 ~ 2012-05-08
    IIF 31 - Director → ME
  • 18
    TVI EUROPE LIMITED - 2001-08-14
    MM&S (2109) LIMITED - 1992-11-16
    icon of address 6 & 7 Queens Terrace, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ 2023-01-30
    IIF 22 - Director → ME
  • 19
    INTERNATIONAL INTEGRATED REPORTING COUNCIL - 2021-06-03
    INTERNATIONAL INTEGRATED REPORTING COMMITTEE - 2011-10-07
    icon of address Columbus Building Ifrs Foundation, 7 Westferry Circus, Canary Wharf, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-02 ~ 2021-05-31
    IIF 7 - Director → ME
  • 20
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2019-11-01
    IIF 3 - Director → ME
  • 21
    icon of address 1 Bedford Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2016-10-20
    IIF 45 - Director → ME
  • 22
    icon of address 54 Portland Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-04 ~ 2020-12-31
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.