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

O'leary, Sean Paul

    Related profiles found in government register
  • O'leary, Sean Paul
    Irish accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, TN13 1JN, United Kingdom

      IIF 1
    • First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU, United Kingdom

      IIF 2
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN, United Kingdom

      IIF 7
    • Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 8 IIF 9 IIF 10
  • O'leary, Sean Paul
    Irish certified accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 13
  • O'leary, Sean Paul
    Irish director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Chelsea House, 8-14 The Broadway, Haywards Heath, RH16 3AH, England

      IIF 14
    • 149 High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 15
    • Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, TN13 1JN, United Kingdom

      IIF 16 IIF 17
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 18 IIF 19
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 20
    • 2 Vale Road, Southborough, Tunbridge Wells, Kent, TN4 0QQ, United Kingdom

      IIF 21
    • 5, Mount Pleasant Road, Tunbridge Wells, Kent, TN1 1NT, England

      IIF 22
    • Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 23 IIF 24
    • Prospect House 11-13, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 25
  • O'leary, Sean Paul
    Irish finance director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, TN13 1JN, United Kingdom

      IIF 26
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 27
    • Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 28
  • O'leary, Sean Paul
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oxford House, 15 - 17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, England

      IIF 29
    • Oxford House 15-17, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN

      IIF 30
  • O`leary, Sean Paul
    Irish certified accountant born in June 1963

    Registered addresses and corresponding companies
    • 45 Hadlow Road, Tonbridge, Kent, TN9 1LF

      IIF 31
  • O'leary, Sean Paul
    Irish accountant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 East Hill, Dartford, Kent, DA1 1RZ, England

      IIF 32
    • First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 QU

      IIF 33
    • First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 QU, United Kingdom

      IIF 34
    • First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU, United Kingdom

      IIF 35
  • O'leary, Sean Paul
    Irish

    Registered addresses and corresponding companies
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 36
  • O'leary, Sean Paul
    Irish accountant

    Registered addresses and corresponding companies
    • 149 High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 37
    • Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, TN13 1JN, United Kingdom

      IIF 38
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 42 IIF 43 IIF 44
  • O'leary, Sean Paul
    Irish director

    Registered addresses and corresponding companies
    • Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, TN13 1JN, United Kingdom

      IIF 45 IIF 46
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 47
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 48
    • 5, Mount Pleasant Road, Tunbridge Wells, Kent, TN1 1NT, England

      IIF 49
    • Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 50 IIF 51
    • Prospect House 11-13, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 52
  • O'leary, Sean Paul
    Irish finance director

    Registered addresses and corresponding companies
    • Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, TN13 1JN, United Kingdom

      IIF 53
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 54
    • Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 55
  • O`leary, Sean Paul
    Irish

    Registered addresses and corresponding companies
    • 45 Hadlow Road, Tonbridge, Kent, TN9 1LF

      IIF 56
  • Mr Sean Paul O'leary
    Irish born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Church Road, Burgess Hill, RH15 9BB, England

      IIF 57
    • First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU, United Kingdom

      IIF 58
    • Oxford House 15-17, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN

      IIF 59
    • Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, England

      IIF 60
  • O'leary, Sean
    Irish

    Registered addresses and corresponding companies
    • Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 61
  • O'leary, Sean
    Irish accountant

    Registered addresses and corresponding companies
    • Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 62
  • Oleary, Sean
    British secretary born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 63
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, England

      IIF 64 IIF 65
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN22 5DD, England

      IIF 66 IIF 67
    • Farthings, Forest Way, Tunbridge Wells, TN2 5HA, United Kingdom

      IIF 68
  • O'leary, Sean

    Registered addresses and corresponding companies
    • Farthings, Forest Way, Tunbridge Wells, Kent, TN2 5HA

      IIF 69
  • Oleary, Sean

    Registered addresses and corresponding companies
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 70 IIF 71
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, England

      IIF 72 IIF 73
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN22 5DD, England

      IIF 74 IIF 75
    • Farthings, Forest Way, Tunbridge Wells, TN2 5HA, United Kingdom

      IIF 76
  • Mr Sean Paul O'leary
    Irish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 QU

      IIF 77
    • First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU, United Kingdom

      IIF 78
  • Sean Paul O'leary
    Irish born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN, United Kingdom

      IIF 79
  • Mr Sean Paul O'leary
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 14
  • 1
    2 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-11-17 ~ dissolved
    IIF 3 - director → ME
    2007-01-01 ~ dissolved
    IIF 36 - secretary → ME
  • 2
    Oxford House 15-17 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Officer
    2016-02-27 ~ dissolved
    IIF 30 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-24 ~ now
    IIF 34 - director → ME
  • 4
    First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent
    Corporate (1 parent)
    Officer
    2023-08-13 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 5
    First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2020-11-05 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 6
    3 Boyne Park, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 7
    149 High Street, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Officer
    2006-06-09 ~ dissolved
    IIF 15 - director → ME
    2006-06-09 ~ dissolved
    IIF 37 - secretary → ME
  • 8
    Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Officer
    2007-07-20 ~ dissolved
    IIF 25 - director → ME
    2007-07-20 ~ dissolved
    IIF 52 - secretary → ME
  • 9
    2 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2008-04-03 ~ dissolved
    IIF 20 - director → ME
    2008-04-03 ~ dissolved
    IIF 48 - secretary → ME
  • 10
    Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    5,502 GBP2016-03-31
    Officer
    2014-01-28 ~ dissolved
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 11
    MACKENZIE BYRNE LIMITED - 2019-07-16
    WAKE UP - ADD VALUE LIMITED - 2018-07-24
    MACKENZIE BYRNE LIMITED - 2017-06-19
    OLAS LIMITED - 2005-11-09
    First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    21,254 GBP2023-12-31
    Officer
    2002-07-23 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    BE FIT TO LEAD LIMITED - 2019-06-06
    3 Boyne Park, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    170 GBP2018-11-30
    Officer
    2017-11-09 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 13
    70 East Hill, Dartford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,310 GBP2023-03-31
    Officer
    2019-10-11 ~ now
    IIF 32 - director → ME
  • 14
    Farthings, Forest Way, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Officer
    2013-01-17 ~ dissolved
    IIF 13 - director → ME
    2009-02-12 ~ dissolved
    IIF 62 - secretary → ME
Ceased 28
  • 1
    22 Claremont Gardens, Tunbridge Wells, Kent
    Dissolved corporate (3 parents)
    Officer
    2010-12-31 ~ 2011-07-05
    IIF 18 - director → ME
    2009-12-09 ~ 2011-07-05
    IIF 70 - secretary → ME
  • 2
    AKEHURST EPPS LIMITED - 2017-09-05
    AKEHURST (NEW ROMNEY) LIMITED - 2013-03-28
    19/21 Swan Street, West Malling, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-06-30
    Officer
    2010-02-02 ~ 2011-07-05
    IIF 63 - director → ME
    2010-02-02 ~ 2011-07-05
    IIF 71 - secretary → ME
  • 3
    2 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-24 ~ 2011-07-05
    IIF 68 - director → ME
    2011-03-24 ~ 2011-07-05
    IIF 76 - secretary → ME
  • 4
    DORIC AVENUE LTD - 2012-01-19
    AKEHURST HOMES (HARLAND WAY) LIMITED - 2012-01-17
    2 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-01 ~ 2011-07-05
    IIF 64 - director → ME
    2010-03-01 ~ 2011-07-05
    IIF 72 - secretary → ME
  • 5
    AKEHURST HOMES (ST JAMES) LIMITED - 2012-09-21
    22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-14 ~ 2011-07-05
    IIF 66 - director → ME
    2010-05-14 ~ 2011-07-05
    IIF 75 - secretary → ME
  • 6
    22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-09 ~ 2011-07-05
    IIF 67 - director → ME
    2010-04-09 ~ 2011-07-05
    IIF 74 - secretary → ME
  • 7
    22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-01 ~ 2011-07-05
    IIF 65 - director → ME
    2010-03-01 ~ 2011-07-05
    IIF 73 - secretary → ME
  • 8
    19/21 Swan Street, West Malling, England
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,094,595 GBP2023-06-30
    Officer
    2009-05-29 ~ 2011-07-05
    IIF 19 - director → ME
    2009-05-29 ~ 2011-07-05
    IIF 47 - secretary → ME
  • 9
    Alexandre-boyes, 48 Mount Ephriam, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2009-10-24 ~ 2018-12-12
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-25
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    94 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    24 GBP2021-12-31
    Officer
    2008-08-29 ~ 2010-09-01
    IIF 42 - secretary → ME
  • 11
    Turpin Barker Armstrong Allen House, 1 Westmead Road, Sutton, Surrey
    Corporate (1 parent)
    Officer
    2007-06-15 ~ 2011-01-19
    IIF 12 - director → ME
    2007-11-12 ~ 2011-01-19
    IIF 69 - secretary → ME
  • 12
    Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-07-13 ~ 2011-01-19
    IIF 4 - director → ME
    2007-07-13 ~ 2011-01-19
    IIF 41 - secretary → ME
  • 13
    Turpin Barker Armstrong, Allen House 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2007-06-15 ~ 2011-01-19
    IIF 8 - director → ME
    2007-06-15 ~ 2011-01-19
    IIF 43 - secretary → ME
  • 14
    Turpin Barker Armstrong, Allen House 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2007-06-15 ~ 2011-01-19
    IIF 11 - director → ME
    2007-11-12 ~ 2011-01-19
    IIF 61 - secretary → ME
  • 15
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2007-06-15 ~ 2011-01-19
    IIF 10 - director → ME
    2007-06-15 ~ 2011-01-19
    IIF 44 - secretary → ME
  • 16
    48 Mount Ephraim Mount Ephraim, Tunbridge Wells, Kent, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2007-07-13 ~ 2015-08-27
    IIF 22 - director → ME
    2007-07-13 ~ 2015-08-27
    IIF 49 - secretary → ME
  • 17
    149 High Street, Sevenoaks, Kent
    Dissolved corporate (1 parent)
    Officer
    2006-01-31 ~ 2012-09-30
    IIF 1 - director → ME
    2006-07-12 ~ 2012-09-30
    IIF 38 - secretary → ME
  • 18
    The Studio, 149a High Street, Sevenoaks, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    91,599 GBP2024-05-31
    Officer
    2009-05-07 ~ 2010-12-31
    IIF 17 - director → ME
    2009-05-07 ~ 2010-12-31
    IIF 45 - secretary → ME
  • 19
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-09-05 ~ 2008-11-01
    IIF 23 - director → ME
    2006-09-05 ~ 2008-11-01
    IIF 51 - secretary → ME
  • 20
    Follers Manor Seaford Road, Alfriston, Polegate, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    453,337 GBP2024-06-30
    Officer
    2006-07-12 ~ 2010-08-31
    IIF 6 - director → ME
    2006-06-09 ~ 2010-08-31
    IIF 40 - secretary → ME
  • 21
    Follers Manor Seaford Road, Alfriston, Polegate, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    142,342 GBP2024-06-30
    Officer
    2006-07-12 ~ 2013-05-01
    IIF 26 - director → ME
    2006-07-12 ~ 2013-05-01
    IIF 53 - secretary → ME
  • 22
    Follers Manor Seaford Road, Alfriston, Polegate, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    1,286,080 GBP2024-06-30
    Officer
    2006-07-12 ~ 2010-11-30
    IIF 5 - director → ME
    2006-06-30 ~ 2010-11-30
    IIF 39 - secretary → ME
  • 23
    149 High Street, Sevenoaks, Kent
    Dissolved corporate (1 parent)
    Officer
    2006-07-12 ~ 2012-09-30
    IIF 16 - director → ME
    2006-07-12 ~ 2012-09-30
    IIF 46 - secretary → ME
  • 24
    STATBEAT LIMITED - 1996-04-09
    100 St. James Road, Northampton
    Dissolved corporate (3 parents)
    Officer
    2008-06-02 ~ 2011-03-08
    IIF 24 - director → ME
    2008-06-02 ~ 2011-05-19
    IIF 50 - secretary → ME
  • 25
    5 Theobald Court, Theobald Street, Elstree, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2008-06-02 ~ 2009-06-03
    IIF 9 - director → ME
  • 26
    PRISM HOMES (TRESANTON) LIMITED - 2012-06-01
    C/o Collins Benson Goldhill Llp, 26-28 Great Portland Street, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    -45,620 GBP2022-08-31
    Officer
    2008-01-17 ~ 2011-01-19
    IIF 27 - director → ME
    2008-01-17 ~ 2011-01-19
    IIF 54 - secretary → ME
  • 27
    1st Floor Offices Pentagon House Wealden Ind Est, Farningham Road, Crowborough, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    2007-01-17 ~ 2009-08-23
    IIF 28 - director → ME
    2007-01-17 ~ 2009-08-23
    IIF 55 - secretary → ME
  • 28
    Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    134 GBP2015-01-31
    Officer
    1992-11-30 ~ 1998-02-27
    IIF 31 - director → ME
    1992-11-30 ~ 1998-02-27
    IIF 56 - 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.