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

Martin, Scott

    Related profiles found in government register
  • Martin, Scott
    British chartered accountant born in January 1969

    Registered addresses and corresponding companies
    • 17 Earlspark Drive, Bieldside, Aberdeenshire, AB15 9AH

      IIF 1 IIF 2
    • 20 Ministers Park, Kittoch Muir, East Kilbride, Glasgow, Lanarkshire, G74 5BX

      IIF 3 IIF 4 IIF 5
  • Martin, Scott
    British finance director born in January 1969

    Registered addresses and corresponding companies
  • Martin, Scott
    British financial director born in January 1969

    Registered addresses and corresponding companies
    • 20 Ministers Park, Kittoch Muir, East Kilbride, Glasgow, Lanarkshire, G74 5BX

      IIF 11 IIF 12
  • Martin, Scott
    British group finance director born in January 1969

    Registered addresses and corresponding companies
    • 17 Earlspark Drive, Bieldside, Aberdeenshire, AB15 9AH

      IIF 13
  • Martin, Scott
    British

    Registered addresses and corresponding companies
    • 20 Ministers Park, Kittoch Muir, East Kilbride, Glasgow, Lanarkshire, G74 5BX

      IIF 14 IIF 15
  • Martin, Scott
    British cfo

    Registered addresses and corresponding companies
    • 1 Woodlands Avenue, Cults, Aberdeen, AB15 9DE

      IIF 16
  • Martin, Scott
    British chartered accountant

    Registered addresses and corresponding companies
    • 20 Ministers Park, Kittoch Muir, East Kilbride, Glasgow, Lanarkshire, G74 5BX

      IIF 17 IIF 18
  • Martin, Scott
    British finance director

    Registered addresses and corresponding companies
  • Martin, Scott
    British chartered accountant born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Airthrey Castle, Hermitage Road, University Of Stirling, Stirling, FK9 4LA, Scotland

      IIF 23
  • Martin, Scott
    British company director born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, Scotland

      IIF 24
  • Martin, Scott
    British director born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, Scotland

      IIF 25 IIF 26 IIF 27
    • Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Blackwood House, Union Grove Lane, Aberdeen, Aberdeen, AB10 6XU

      IIF 36
    • Unit 66, Gravelly Industrial Park, Walker Drive, Birmingham, B24 8TQ, England

      IIF 37
    • 19, Woodside Crescent, Glasgow, G3 7UL, Scotland

      IIF 38
    • 77, Charlotte Street, London, W1T 4PW, United Kingdom

      IIF 39
    • 77, Ground Floor, Charlotte Street, London, W1T 4PW, United Kingdom

      IIF 40
    • Ground Floor, 77 Charlotte Street, London, W1T 4PW, United Kingdom

      IIF 41
    • Spire Road, Spire Road, Washington, Tyne & Wear, NE37 3ES, England

      IIF 42
    • Spire Road, Spire Road, Washington, Tyne & Wear, NE37 3ES, United Kingdom

      IIF 43
  • Martin, Scott
    British finance director born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Woodlands Avenue, Cults, Aberdeen, AB15 9DE

      IIF 44
  • Martin, Scott

    Registered addresses and corresponding companies
  • Martin, Scott
    British business owner born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shoku Retail Unit 5, Ornage Building Media, City Uk, Salford, Greater Manchester, M50 2HE

      IIF 60
  • Martin, Scott
    British business proprietor born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Salmon Street, Manchester, M4 1EU, England

      IIF 61
  • Martin, Scott
    British businessman born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • None, Moston Lane, Manchester, M40 9WB, England

      IIF 62
  • Martin, Scott
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Salmon Street, Manchester, M4 1EU, United Kingdom

      IIF 63
  • Martin, Scott
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Salmon Street, Manchester, M4 4AA, United Kingdom

      IIF 64
  • Martin, Scott
    British electrician born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Salmon Street, Manchester, M4 4AA, United Kingdom

      IIF 65
    • 29, Moston Lane, Manchester, M40 9WB, England

      IIF 66
    • Fundamentum Brewery, Unit 1, 11 Cotton Street, Ancoats, Manchester, Greater Manchester, M4 5BF, England

      IIF 67
  • Martin, Scott
    British operations manager born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Port Street, Manchester, M1 2EQ, United Kingdom

      IIF 68
  • Scott, Martin

    Registered addresses and corresponding companies
    • 26, Hillfoot Crescent, Pudsey, Leeds, LS28 7QP, United Kingdom

      IIF 69
  • Scott, Martin
    British internet sales born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Hillfoot Crescent, Pudsey, Leeds, LS28 7QP, United Kingdom

      IIF 70
  • Mr Scott Martin
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Salmon Street, Manchester, M4 1EU, England

      IIF 71
    • 1, Salmon Street, Manchester, M4 1EU, United Kingdom

      IIF 72
    • 1, Salmon Street, Manchester, M4 4AA, United Kingdom

      IIF 73 IIF 74
    • 29, Moston Lane, Manchester, M40 9WB, England

      IIF 75
    • Fundamentum Brewery, Unit 1, 11 Cotton Street, Ancoats, Manchester, Greater Manchester, M4 5BF, England

      IIF 76
    • None, Moston Lane, Manchester, M40 9WB, England

      IIF 77
    • Shoku Retail Unit 5, Ornage Building Media, City Uk, Salford, Greater Manchester, M50 2HE

      IIF 78
child relation
Offspring entities and appointments
Active 29
  • 1
    G & M (NEWCO) LIMITED - 2015-11-25
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -57,854 GBP2024-03-31
    Officer
    2018-07-16 ~ now
    IIF 26 - director → ME
    2018-07-16 ~ now
    IIF 47 - secretary → ME
  • 2
    ADVANCED RADIATORS LIMITED - 2023-07-10
    Spire Road, Spire Road, Washington, Tyne & Wear, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    842,359 GBP2024-09-30
    Officer
    2024-11-05 ~ now
    IIF 42 - director → ME
  • 3
    Spire Road, Spire Road, Washington, Tyne & Wear, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2024-11-05 ~ now
    IIF 43 - director → ME
  • 4
    29 Moston Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    2018-07-16 ~ now
    IIF 66 - director → ME
    Person with significant control
    2018-07-16 ~ now
    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
  • 5
    Fundamentum Brewery Unit 1, 11 Cotton Street, Ancoats, Manchester, Greater Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-30 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    HAMSARD 3722 LIMITED - 2023-10-13
    Ground Floor, 77 Charlotte Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -164,911 GBP2024-03-31
    Officer
    2023-12-15 ~ now
    IIF 41 - director → ME
  • 7
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Corporate (5 parents)
    Officer
    2024-07-26 ~ now
    IIF 24 - director → ME
  • 8
    GLACIER SHELFCO1 LIMITED - 2011-03-10
    Blackwood House, Union Grove Lane, Aberdeen
    Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -6,659,782 GBP2024-03-31
    Officer
    2011-03-23 ~ now
    IIF 33 - director → ME
    2011-03-23 ~ now
    IIF 49 - secretary → ME
  • 9
    PTS OFFSHORE LIMITED - 2015-12-02
    ROSS OFFSHORE CONSULTANCY LIMITED - 2015-12-02
    Blackwood House, Union Grove Lane, Aberdeen, Aberdeen
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    332,259 GBP2024-03-31
    Officer
    2013-08-16 ~ now
    IIF 36 - director → ME
  • 10
    GLACIER HEAT TRANSFER HOLDINGS LIMITED - 2015-05-14
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Dissolved corporate (3 parents)
    Officer
    2015-05-07 ~ dissolved
    IIF 27 - director → ME
    2015-05-07 ~ dissolved
    IIF 45 - secretary → ME
  • 11
    PROFESSIONAL TESTING SERVICES LIMITED - 2018-04-04
    Blackwood House, Union Grove Lane, Aberdeen
    Corporate (3 parents)
    Equity (Company account)
    -2,092,185 GBP2024-03-31
    Officer
    2014-02-28 ~ now
    IIF 30 - director → ME
  • 12
    PROFESSIONAL TESTING SERVICES UK LIMITED - 2018-05-18
    Blackwood House, Union Grove Lane, Aberdeen
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,999,900 GBP2024-03-31
    Officer
    2014-02-18 ~ now
    IIF 31 - director → ME
    2014-02-18 ~ now
    IIF 48 - secretary → ME
  • 13
    ROBERTS MACHINING SOLUTIONS LIMITED - 2018-04-04
    ROBERTS PIPELINE MACHINING LIMITED - 2014-11-05
    GLACIER ENERGY SERVICES LIMITED - 2011-11-02
    MBAE OIL & GAS LIMITED - 2011-04-11
    MBAE SHELF LIMITED - 2010-10-28
    MB AEROSPACE LIMITED - 2010-10-28
    HURSTWELL ROBERTS LIMITED - 1999-06-24
    Blackwood House, Union Grove Lane, Aberdeen
    Corporate (4 parents)
    Equity (Company account)
    4,428,392 GBP2024-03-31
    Officer
    2011-03-25 ~ now
    IIF 35 - director → ME
    2011-03-25 ~ now
    IIF 50 - secretary → ME
  • 14
    HAMSARD 3721 LIMITED - 2023-10-13
    77 Ground Floor, Charlotte Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -383,289 GBP2024-03-31
    Officer
    2024-05-10 ~ now
    IIF 40 - director → ME
  • 15
    HAMSARD 3720 LIMITED - 2023-10-13
    77 Charlotte Street, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    55,960 GBP2024-03-31
    Officer
    2023-12-15 ~ now
    IIF 39 - director → ME
  • 16
    GLACIER HEAT TRANSFER HOLDINGS LIMITED - 2018-12-06
    GLACIER HEAT TRANSFER LIMITED - 2015-05-14
    Blackwood House, Union Grove Lane, Aberdeen
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,927,763 GBP2024-03-31
    Officer
    2014-08-29 ~ now
    IIF 29 - director → ME
  • 17
    1 Salmon Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 18
    26 Hillfoot Crescent, Pudsey, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-07 ~ dissolved
    IIF 70 - director → ME
    2015-05-07 ~ dissolved
    IIF 69 - secretary → ME
  • 19
    1 Salmon Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-03 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 20
    None, Moston Lane, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    2019-01-16 ~ now
    IIF 62 - director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 21
    ABERDEEN HEAT TRANSFER LIMITED - 2014-05-29
    Blackwood House, Union Grove Lane, Aberdeen
    Corporate (4 parents)
    Equity (Company account)
    263,055 GBP2024-03-31
    Officer
    2014-09-18 ~ now
    IIF 25 - director → ME
  • 22
    Etude Andrey, 1 Ruse Hans-fries, Fribourg, Switzerland
    Corporate (4 parents)
    Officer
    2008-06-15 ~ now
    IIF 44 - director → ME
  • 23
    Blackwood House, Union Grove Lane, Aberdeen, United Kingdom
    Corporate (3 parents)
    Officer
    2018-05-24 ~ now
    IIF 34 - director → ME
  • 24
    PTS OFFSHORE LIMITED - 2015-12-02
    Blackwood House, Union Grove Lane, Aberdeen
    Corporate (3 parents)
    Officer
    2014-01-28 ~ now
    IIF 28 - director → ME
    2014-01-28 ~ now
    IIF 46 - secretary → ME
  • 25
    Blackwood House, Union Grove Lane, Aberdeen, United Kingdom
    Corporate (3 parents)
    Officer
    2018-05-23 ~ now
    IIF 32 - director → ME
  • 26
    1 Salmon Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-15 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    1 Salmon Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2018-06-20 ~ now
    IIF 65 - director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 28
    Shoku Retail Unit 5 Ornage Building Media, City Uk, Salford, Greater Manchester
    Corporate (1 parent)
    Officer
    2019-03-06 ~ now
    IIF 60 - director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 29
    Unit 66 Gravelly Industrial Park, Walker Drive, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    1,128,311 GBP2024-03-31
    Officer
    2012-06-22 ~ now
    IIF 37 - director → ME
    2012-06-22 ~ now
    IIF 55 - secretary → ME
Ceased 19
  • 1
    HOWCO GROUP PLC - 2002-12-06
    HOWCO INDUSTRIES PLC - 2001-09-28
    HOWCO METAL MANAGEMENT GROUP LIMITED - 1997-04-22
    MACROCOM (317) LIMITED - 1995-08-08
    Fountain House 2nd Floor, 1-3 Woodside Crescent, Glasgow
    Corporate (10 parents, 1 offspring)
    Officer
    2001-03-19 ~ 2003-05-28
    IIF 3 - director → ME
    2001-03-06 ~ 2003-05-28
    IIF 15 - secretary → ME
  • 2
    WELLCLAD LIMITED - 2018-04-04
    19 Woodside Crescent, Glasgow, Scotland
    Corporate (8 parents)
    Equity (Company account)
    4,077,509 GBP2024-03-31
    Officer
    2013-05-13 ~ 2025-03-31
    IIF 38 - director → ME
    2011-10-04 ~ 2025-03-31
    IIF 56 - secretary → ME
  • 3
    MACROCOM (319) LIMITED - 1995-08-08
    15 Park Circus, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1999-05-01 ~ 2003-05-28
    IIF 18 - secretary → ME
  • 4
    MACROCOM (318) LIMITED - 1995-08-08
    15 Park Circus, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1999-05-01 ~ 2003-05-28
    IIF 14 - secretary → ME
  • 5
    HOWCO WHITHAM PLC - 2004-11-18
    HOWCO MATERIALS MANAGEMENT PLC - 2001-09-28
    HOWCO U.K. LIMITED - 1997-04-22
    HOWCO (STAINLESS & ALLOY) LIMITED - 1995-02-23
    Fountain House 2nd Floor, 1-3 Woodside Crescent, Glasgow
    Corporate (4 parents)
    Officer
    1999-05-01 ~ 2003-05-28
    IIF 5 - director → ME
    1999-05-01 ~ 2003-05-28
    IIF 59 - secretary → ME
  • 6
    HOWCO GROUP LIMITED - 2004-11-18
    MACROCOM (782) LIMITED - 2002-12-06
    Fountain House 2nd Floor, 1-3 Woodside Crescent, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2002-12-01 ~ 2003-05-28
    IIF 4 - director → ME
    2002-12-01 ~ 2003-05-28
    IIF 58 - secretary → ME
  • 7
    HENRY WHITHAM & SON LIMITED - 2004-11-18
    MAURICE HOLMES LIMITED - 1983-07-01
    211 Carbrook Street, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Officer
    2001-03-19 ~ 2003-05-28
    IIF 11 - director → ME
    2001-03-19 ~ 2003-05-28
    IIF 57 - secretary → ME
  • 8
    Carbrook Street, Sheffield, South Yorks
    Dissolved corporate (1 parent)
    Officer
    2001-03-19 ~ 2003-05-28
    IIF 12 - director → ME
    2001-03-19 ~ 2003-05-28
    IIF 17 - secretary → ME
  • 9
    GLENKYLE LIMITED - 1998-11-13
    Offshore Training Centre, Forties Road, Montrose, Angus
    Dissolved corporate (4 parents)
    Officer
    2003-06-02 ~ 2005-09-20
    IIF 1 - director → ME
    2003-06-02 ~ 2005-09-20
    IIF 20 - secretary → ME
  • 10
    PRECIS (2622) LIMITED - 2006-09-11
    5th Floor Vivo Building, 30 Stamford Street, London, England
    Corporate (3 parents)
    Officer
    2007-06-28 ~ 2009-06-26
    IIF 16 - secretary → ME
  • 11
    DAYHAVEN LIMITED - 1987-02-04
    5th Floor Vivo Building, 30 Stamford Street, London, England
    Corporate (3 parents)
    Officer
    2009-04-30 ~ 2009-06-26
    IIF 13 - director → ME
    2007-07-13 ~ 2009-06-26
    IIF 51 - secretary → ME
  • 12
    RGIT MONTROSE GROUP LIMITED - 2004-04-07
    CHECKSTOCK LIMITED - 2001-01-09
    Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2003-06-02 ~ 2005-09-20
    IIF 8 - director → ME
    2003-06-02 ~ 2005-09-20
    IIF 53 - secretary → ME
  • 13
    RGIT MONTROSE LIMITED - 2004-04-07
    MONTROSE SCOTA TRAINING INTERNATIONAL LTD. - 2000-05-19
    SKY-DANCE LIMITED - 1998-05-13
    Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2003-06-02 ~ 2005-02-20
    IIF 6 - director → ME
    2003-06-02 ~ 2005-02-20
    IIF 54 - secretary → ME
  • 14
    RGIT LIMITED - 2000-05-19
    RGIT SURVIVAL CENTRE LIMITED - 1994-03-22
    Scota House, Blackness Avenue, Altens, Aberdeen
    Dissolved corporate (4 parents)
    Officer
    2003-06-02 ~ 2005-09-20
    IIF 7 - director → ME
    2004-02-12 ~ 2005-09-20
    IIF 19 - secretary → ME
  • 15
    RUBICON RESPONSE CONSULTANTS LIMITED - 1998-11-23
    Bridge View, 1 North Esplanade West, Aberdeen, Scotland, Scotland
    Dissolved corporate (3 parents)
    Officer
    2005-01-28 ~ 2005-09-20
    IIF 10 - director → ME
    2005-01-28 ~ 2005-09-20
    IIF 52 - secretary → ME
  • 16
    AMBERPATH LIMITED - 1994-08-26
    Offshore Training Centre, Forties Road, Montrose, Angus
    Dissolved corporate (4 parents)
    Officer
    2003-06-02 ~ 2005-09-20
    IIF 2 - director → ME
    2004-02-12 ~ 2005-09-20
    IIF 21 - secretary → ME
  • 17
    43 Port Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    72,451 GBP2023-07-31
    Officer
    2017-07-24 ~ 2017-10-20
    IIF 68 - director → ME
  • 18
    PETROFAC TRAINING HOLDINGS LIMITED - 2021-04-06
    RGIT MONTROSE HOLDINGS LIMITED - 2004-04-08
    LEDGE 697 LIMITED - 2003-05-30
    Survivex Limited Dyce Avenue, Dyce, Aberdeen, Scotland
    Corporate (3 parents)
    Officer
    2003-06-02 ~ 2005-09-20
    IIF 9 - director → ME
    2003-06-02 ~ 2005-09-20
    IIF 22 - secretary → ME
  • 19
    Airthrey Castle Hermitage Road, University Of Stirling, Stirling, Scotland
    Corporate (10 parents)
    Officer
    2016-02-22 ~ 2020-12-31
    IIF 23 - 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.