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

Mr Paul Cooke

    Related profiles found in government register
  • Mr Paul Cooke
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hornsey Garth, Wigginton, York, YO32 2GS, United Kingdom

      IIF 1
  • Mr Paul Cooke
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Hawthorne Gardens, Birmingham, B13 0BE, United Kingdom

      IIF 2
    • 09389331 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • Efuels Ltd, Gorse Lane, Grantham, NG31 7UF, England

      IIF 4
  • Mr Paul Cooke
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356, Wheatley Lane Road, Fence, Burnley, Lancashire, BB12 9QA, United Kingdom

      IIF 5
  • Paul Cooke
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T3 Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES, United Kingdom

      IIF 6
    • Old Station Road, Hampton In Arden, Solihull, West Midlands, B92 0HA

      IIF 7
  • Cooke, Paul
    British managing director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hornsey Garth, Wigginton, York, YO32 2GS, United Kingdom

      IIF 8
  • Mr Paul Cooke
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Trinity Park, Birmingham, West Midlands, B37 7ES, England

      IIF 9
    • 4200 Waterside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 10
    • Second Floor, T3, Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES, England

      IIF 11
    • T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 12 IIF 13 IIF 14
    • 3mc Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, United Kingdom

      IIF 23
    • 62, Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, United Kingdom

      IIF 24
    • Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 25
  • Cooke, Paul
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Hawthorne Gardens, Birmingham, B13 0BE, United Kingdom

      IIF 26
    • Concorde House, Trinity Park, Birmingham, B37 7UQ, England

      IIF 27 IIF 28 IIF 29
    • T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 36
    • T3, Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES, United Kingdom

      IIF 37
    • 32, Rowley Road, Baginton, Coventry, CV8 3AL, United Kingdom

      IIF 38
  • Mr Paul Cooke
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 39
  • Mr Paul Cooke
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • T3 Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES, England

      IIF 40
    • 10th Floor Friars House, Manor House Drive, Coventry, W Mids, CV1 2TE, England

      IIF 41
  • Cooke, Paul
    British data analyst & governance manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356, Wheatley Lane Road, Fence, Burnley, Lancashire, BB12 9QA, United Kingdom

      IIF 42
  • Mr Paul Cooke
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 49, Arkle, Dosthill, Tamworth, B77 1NE, England

      IIF 43
  • Mr Paul Anthony William Cooke
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 44
  • Cooke, Paul
    British commercial director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • E And E Fuels, T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 45
  • Cooke, Paul
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 46 IIF 47 IIF 48
    • 62, Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, United Kingdom

      IIF 49
    • 1a, Grove Road, Stratford-upon-avon, CV37 6PE, England

      IIF 50
  • Cooke, Paul
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4200 Waterside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 51
    • T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 52
    • 3mc Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, United Kingdom

      IIF 53
    • Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 54
  • Cooke, Paul
    British investor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Stowe Court, Stowe Street, Lichfield, Staffordshire, WS13 6AQ, England

      IIF 55
  • Cooke, Paul Anthony
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15468905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Cooke, Paul Anthony
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 09389331 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • Efuels Ltd, Gorse Lane, Grantham, NG31 7UF, England

      IIF 58
  • Mr Paul Anthony Cooke
    English born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15468905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
  • Cooke, Paul
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 60
  • Cooke, Paul
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 164 Avenue H, National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG, England

      IIF 61
  • Cooke, Paul
    British it consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 49, Arkle, Dosthill, Tamworth, B77 1NE, England

      IIF 62
  • Mr Paul Anthony William Cooke
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Offices, Maybird Centre, Birmingham Road, Stratford Upon Avon, Warwickshire, CV37 0HZ, England

      IIF 63
  • Cooke, Paul Anthony William
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Offices, Maybird Centre, Birmingham Road, Stratford Upon Avon, Warwickshire, CV37 0HZ, England

      IIF 64
  • Cooke, Paul

    Registered addresses and corresponding companies
    • 29, Hornsey Garth, Wigginton, York, YO32 2GS, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 29
  • 1
    356 Wheatley Lane Road, Fence, Burnley, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,554 GBP2023-11-30
    Officer
    2022-11-28 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    T3, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2018-12-21 ~ dissolved
    IIF 46 - director → ME
  • 3
    32 Rowley Road, Baginton, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 38 - director → ME
  • 4
    ARCHIVE DIGITAL (ASSETS) LIMITED - 2020-12-29
    The Offices Maybird Centre, Birmingham Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -71,017 GBP2022-12-31
    Person with significant control
    2021-01-11 ~ dissolved
    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
  • 5
    HAMPTON EXECUTIVE RENTALS LTD - 2016-07-07
    IENERGY CONSULTING LIMITED - 2016-06-14
    49 Arkle, Dosthill, Tamworth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    64,864 GBP2018-07-31
    Officer
    2011-07-29 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    Unit 17 Paragon Way, Bayton Road Industrial Estate, Coventry, England
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -3,144 GBP2024-01-31
    Officer
    2020-01-24 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    SCANRIG LIMITED - 2025-02-24
    1a Grove Road, Stratford-upon-avon, England
    Corporate (3 parents)
    Equity (Company account)
    -373,063 GBP2023-05-31
    Person with significant control
    2021-09-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    29 Hornsey Garth, Wigginton, York, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,041 GBP2019-10-31
    Officer
    2016-07-29 ~ dissolved
    IIF 8 - director → ME
    2016-07-29 ~ dissolved
    IIF 65 - secretary → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    4385, 15468905 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    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
  • 10
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-01-14 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    E ORGANIZATION LTD - 2017-01-04
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-11-04 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-11-04 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-11-04 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    Efuels Ltd, Gorse Lane, Grantham, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,740,679 GBP2024-03-31
    Officer
    2015-07-24 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    E (GENERATION, GAS AND POWER) LTD - 2017-01-04
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-11-04 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    E GAS AND POWER LTD - 2017-01-04
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-11-04 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    BRITPOW LTD - 2017-01-04
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-10-21 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    3mc Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved corporate (2 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Second Floor T3, Trinity Park, Bickenhill Lane, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-03-17 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    NETMANIA I.T. LIMITED - 2014-09-12
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Corporate (4 parents)
    Equity (Company account)
    573,070 GBP2019-03-31
    Person with significant control
    2019-02-22 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    EFUELS LIMITED - 2024-12-20
    E (FUELS) LTD - 2020-03-24
    4385, 09389331 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    401,387 GBP2024-03-31
    Officer
    2015-01-14 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    BRIT POWER LTD - 2017-02-24
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-10-21 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 23
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-04 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    17 Paragon Way, Bayton Road Industrial Estate, Coventry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2021-09-08 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Unit 17 Paragon Way, Bayton Road Industrial Estate, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    1,183,741 GBP2024-03-31
    Officer
    2018-03-26 ~ now
    IIF 53 - director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 26
    T3, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2018-12-21 ~ dissolved
    IIF 47 - director → ME
  • 27
    CLUB MOTIVATION LIMITED - 2007-01-03
    Old Station Road, Hampton In Arden, Solihull, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    -38,186 GBP2023-05-31
    Person with significant control
    2016-09-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    JACOB WILLIAM LTD - 2017-05-12
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-07-23 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 29
    T3, Trinity Park, Bickenhill Lane, Birmingham, England
    Corporate (2 parents)
    Officer
    2018-12-21 ~ now
    IIF 48 - director → ME
Ceased 10
  • 1
    ARCHIVE DIGITAL (ASSETS) LIMITED - 2020-12-29
    The Offices Maybird Centre, Birmingham Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -71,017 GBP2022-12-31
    Officer
    2020-05-30 ~ 2022-03-19
    IIF 64 - director → ME
  • 2
    SCANRIG LIMITED - 2025-02-24
    1a Grove Road, Stratford-upon-avon, England
    Corporate (3 parents)
    Equity (Company account)
    -373,063 GBP2023-05-31
    Officer
    2018-04-20 ~ 2018-10-02
    IIF 45 - director → ME
    2021-09-15 ~ 2024-06-24
    IIF 49 - director → ME
  • 3
    ARCHIVE HUB LIMITED - 2025-04-04
    1a Grove Road, Stratford-upon-avon, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -84,200 GBP2024-03-31
    Officer
    2022-03-08 ~ 2025-04-14
    IIF 54 - director → ME
    Person with significant control
    2022-03-08 ~ 2025-04-14
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 4
    E (GENERATION AND SUPPLY) LIMITED - 2014-12-17
    EPOWER SUPPLY LIMITED - 2014-11-17
    LORIMER POWER LTD - 2014-06-17
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    20,181,053 GBP2024-03-31
    Officer
    2014-07-25 ~ 2020-03-09
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    Efuels Ltd, Gorse Lane, Grantham, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,740,679 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    2016-08-03 ~ 2016-08-03
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    POWER ASSURED LTD - 2011-06-28
    11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    Corporate (3 parents)
    Officer
    2013-11-27 ~ 2014-05-30
    IIF 61 - director → ME
  • 7
    NETMANIA I.T. LIMITED - 2014-09-12
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Corporate (4 parents)
    Equity (Company account)
    573,070 GBP2019-03-31
    Officer
    2019-11-28 ~ 2020-03-20
    IIF 55 - director → ME
  • 8
    EFUELS LIMITED - 2024-12-20
    E (FUELS) LTD - 2020-03-24
    4385, 09389331 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    401,387 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-08-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    GEM ADVISORY LIMITED - 2019-03-25
    Unit 8 Alvis Works, Common Lane Industrial Estate, Kenilworth, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    232,086 GBP2024-03-31
    Officer
    2019-07-03 ~ 2019-09-18
    IIF 51 - director → ME
    Person with significant control
    2019-07-03 ~ 2020-02-03
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    1a Grove Road, Stratford-upon-avon, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-27 ~ 2021-10-04
    IIF 50 - 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.