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

France-hayhurst, James Robert

    Related profiles found in government register
  • France-hayhurst, James Robert
    British company director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 7
    • Mayfield House, Bunbury, Tarporley, Cheshire, CW6 9SY

      IIF 8 IIF 9
    • Mayfield House, Moss Lane, Bunbury Heath, Tarporley, CW69SY, United Kingdom

      IIF 10
    • Mayfield House, Moss Lane, Bunbury Heath, Tarporley, Cheshire, CW6 9SY, England

      IIF 11 IIF 12
    • Mayfield House, Moss Lane, Bunbury Heath, Tarporley, Cheshire, CW6 9SY, United Kingdom

      IIF 13
  • France-hayhurst, James Robert
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • France-hayhurst, James Robert
    British manager born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Mayfield House, Moss Lane, Bunbury Heath, Tarporley, Cheshire, CW6 9SY, England

      IIF 19
  • France-hayhurst, James Robert
    British property consultant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dukes Court, 54-62 Newmarket Road, Cambridge, CB5 8DZ, England

      IIF 20
  • France-hayhurst, James Robert
    British solicitor born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • France Hayhurst, James Robert
    British director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 24
    • Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY

      IIF 25 IIF 26
  • France Hayhurst, James Robert
    British solicitor born in April 1943

    Resident in England

    Registered addresses and corresponding companies
  • France Hayhurst, James Robert
    British solicitor & company director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY

      IIF 39
  • France-hayhurst, James Robert
    British company director born in April 1943

    Registered addresses and corresponding companies
  • France-hayhurst, James Robert
    British solicitor & company director born in April 1943

    Registered addresses and corresponding companies
    • Petergate, Victoria Crescent, Chester, Cheshire, CH4 7AX

      IIF 43
  • France-hayhurst, James Robert
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 44
  • France-hayhurst, James Robert
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, CO10 7GB, England

      IIF 45
  • France-hayhurst, James Robert
    British

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury, Tarporley, Cheshire, CW6 9SY

      IIF 46
  • France-hayhurst, James Robert
    British company director

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury, Tarporley, Cheshire, CW6 9SY

      IIF 47 IIF 48
  • France-hayhurst, James Robert
    British solicitor

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury, Tarporley, Cheshire, CW6 9SY

      IIF 49
  • France-hayhurst, James Robert
    British solicitor & company director

    Registered addresses and corresponding companies
    • Petergate, Victoria Crescent, Chester, Cheshire, CH4 7AX

      IIF 50
  • France-hayhurst, James Robert
    British solicitor born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY, United Kingdom

      IIF 51 IIF 52
  • France Hayhurst, James Robert
    British

    Registered addresses and corresponding companies
  • France Hayhurst, James Robert
    British consultant

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY

      IIF 58
  • France Hayhurst, James Robert
    British solicitor

    Registered addresses and corresponding companies
  • France-hayhurst, James Robert

    Registered addresses and corresponding companies
    • Mayfield House, Moss Lane, Bunbury Heath, Tarporley, CW69SY, United Kingdom

      IIF 64
  • France Hayhurst, James Robert

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY

      IIF 65
  • James Robert France-hayhurst
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Robert France-hayhurst
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 70 IIF 71
    • Military House, 24 Castle Street, Chester, CH1 2DS

      IIF 72
    • Military House, 24, Castle Street, Chester, Cheshire, CH1 1DS

      IIF 73
  • James Robert France-hayhurst
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 74 IIF 75
    • 5th Floor 40, Gracechurch Street, London, EC3V 0BT

      IIF 76
  • Mr James Robert France-hayhurst
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfield House, Moss Lane, Bunbury Heath, Tarporley, Cheshire, CW6 9SY, England

      IIF 77
child relation
Offspring entities and appointments
Active 29
  • 1
    24 Nicholas Street, Chester, United Kingdom
    Corporate (5 parents)
    Profit/Loss (Company account)
    68,555 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-03-15 ~ now
    IIF 1 - director → ME
  • 2
    ANGLESEY BUSINESS PARK LIMITED - 2018-03-10
    REVISTAR LIMITED - 2005-10-17
    24 Nicholas Street, Chester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    48,984 GBP2024-03-31
    Officer
    2017-05-12 ~ now
    IIF 2 - director → ME
  • 3
    24 Nicholas Street, Chester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -42,616 GBP2024-03-31
    Officer
    2023-01-17 ~ now
    IIF 16 - director → ME
  • 4
    CAPITAL LAND DEVELOPMENTS (EP) LIMITED - 2002-02-21
    North House, 17 North John Street, Liverpool, Merseyside
    Dissolved corporate (5 parents)
    Officer
    2000-05-04 ~ dissolved
    IIF 34 - director → ME
  • 5
    BROOMCO (2620) LIMITED - 2002-01-09
    Garnedd Wen, Llechwedd, Conwy
    Dissolved corporate (3 parents)
    Officer
    2003-11-17 ~ dissolved
    IIF 33 - director → ME
    2003-11-17 ~ dissolved
    IIF 60 - secretary → ME
  • 6
    SITEQUEST DEVELOPMENTS LIMITED - 2011-08-02
    MOCHDRE ESTATES LIMITED - 2009-08-20
    Haslers, Old Station Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-08-06 ~ dissolved
    IIF 8 - director → ME
    2009-08-06 ~ dissolved
    IIF 48 - secretary → ME
  • 7
    NORTH QUAY YACHTS LIMITED - 1997-08-18
    Hill House, 1 Little New Street, London
    Dissolved corporate (5 parents)
    Officer
    1997-06-27 ~ dissolved
    IIF 21 - director → ME
  • 8
    NORTHGATE DEVELOPMENTS LIMITED - 1987-09-24
    Fairfield House, Burwardsley Road, Tattenhall, Cheshire
    Dissolved corporate (4 parents)
    Officer
    ~ dissolved
    IIF 40 - director → ME
  • 9
    HELMSIDE LIMITED - 1988-11-02
    Fairfield House, Burwardsley Road, Tattenhall, Cheshire,ch3 9qf
    Dissolved corporate (4 parents)
    Officer
    ~ dissolved
    IIF 41 - director → ME
  • 10
    C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-10-03 ~ now
    IIF 45 - director → ME
  • 11
    PARKFIELD HOMES (PENMAENMAWR) LIMITED LIMITED - 2023-10-30
    SPURSTOW DEVELOPMENTS LIMITED - 2023-10-27
    24 Nicholas Street, Chester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    19,408 GBP2024-03-31
    Officer
    2013-07-25 ~ now
    IIF 19 - director → ME
  • 12
    PARKFIELD (LLANGEFNI) LIMITED - 2017-06-22
    SAINT-MALO (LLANGEFNI) LIMITED - 2017-04-08
    PRAXIX LIMITED - 2004-11-25
    24 Nicholas Street, Chester, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,218,205 GBP2024-03-31
    Officer
    2017-05-12 ~ now
    IIF 4 - director → ME
  • 13
    REDLODGE SERVICES LIMITED - 2024-07-24
    24 Nicholas Street, Chester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -44,858 GBP2024-03-31
    Officer
    2017-05-12 ~ now
    IIF 3 - director → ME
  • 14
    24 Nicholas Street, Chester, United Kingdom
    Corporate (4 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,080,452 GBP2024-03-31
    Officer
    2021-09-15 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 15
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-01-18 ~ dissolved
    IIF 10 - director → ME
    2012-01-18 ~ dissolved
    IIF 64 - secretary → ME
  • 16
    SQ PROJECTS LIMITED - 2012-01-24
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved corporate (2 parents)
    Officer
    2003-10-21 ~ dissolved
    IIF 28 - director → ME
    2004-03-12 ~ dissolved
    IIF 57 - secretary → ME
  • 17
    NORTH WALES POWER LIMITED - 2011-05-10
    Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-04-08 ~ dissolved
    IIF 9 - director → ME
    2009-04-08 ~ dissolved
    IIF 47 - secretary → ME
  • 18
    POWER TRANSFERS LIMITED - 2011-02-18
    SAFLEMADOG LIMITED - 2009-01-09
    Pursglove And Brown, Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-06-01 ~ dissolved
    IIF 58 - secretary → ME
  • 19
    Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-05-10 ~ dissolved
    IIF 30 - director → ME
    2008-05-10 ~ dissolved
    IIF 59 - secretary → ME
  • 20
    24 Nicholas Street, Chester, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2024-09-06 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 21
    GWYNEDD PROPERTIES LIMITED - 2024-04-11
    24 Nicholas Street, Chester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -699 GBP2024-03-31
    Officer
    2021-09-17 ~ now
    IIF 17 - director → ME
  • 22
    PARKFIELD SECURITIES LIMITED - 2024-07-23
    PARKFIELDS DEVELOPMENTS LIMITED - 2017-04-08
    24 Nicholas Street, Chester, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    63,496 GBP2024-03-31
    Officer
    2014-10-13 ~ now
    IIF 11 - director → ME
  • 23
    PLAS MADOC INVESTMENTS LIMITED - 2014-12-17
    24 Nicholas Street, Chester, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -969 GBP2024-03-31
    Officer
    2014-02-13 ~ now
    IIF 52 - director → ME
  • 24
    24 Nicholas Street, Chester, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,143,476 GBP2024-03-31
    Officer
    2021-09-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 25
    PLAS MADOC ESTATES LIMITED - 2014-10-23
    24 Nicholas Street, Chester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,952,266 GBP2024-03-31
    Officer
    2005-03-11 ~ now
    IIF 24 - director → ME
  • 26
    SPURSTOW CAPITAL LIMITED - 2024-09-06
    24 Nicholas Street, Chester, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-14 ~ now
    IIF 5 - director → ME
  • 27
    SPURSTOW PROPERTIES(CONGLETON) LTD - 2024-04-15
    24 Nicholas Street, Chester, England
    Corporate (2 parents)
    Officer
    2024-04-02 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 69 - Has significant influence or controlOE
  • 28
    SPURSTOW ESTATES LIMITED - 2024-07-19
    24 Nicholas Street, Chester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,453,361 GBP2024-03-31
    Officer
    2013-08-05 ~ now
    IIF 12 - director → ME
  • 29
    PLANSTART LIMITED - 1988-08-01
    C/o Walters Evans, Chartered Accountants, Kings Avenue House Kings Avenue, New Malden Surrey
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 23 - director → ME
    ~ dissolved
    IIF 46 - secretary → ME
Ceased 28
  • 1
    24 Nicholas Street, Chester, United Kingdom
    Corporate (5 parents)
    Profit/Loss (Company account)
    68,555 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2022-03-15 ~ 2022-12-06
    IIF 70 - Ownership of shares – 75% or more OE
  • 2
    50 Tollemache Road, Prenton, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2004-06-29 ~ 2013-09-03
    IIF 29 - director → ME
  • 3
    CHARTFRONT LIMITED - 2004-09-01
    50 Tollemache Road, Prenton, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2001-01-02 ~ 2013-09-03
    IIF 35 - director → ME
    2001-01-02 ~ 2001-04-30
    IIF 63 - secretary → ME
  • 4
    CHARTFRONT (NEWMARKET) LIMITED - 2002-02-07
    50 Tollemache Road, Prenton, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2001-09-05 ~ 2013-09-03
    IIF 27 - director → ME
  • 5
    JUPITER HOUSE INVESTMENTS LIMITED - 2011-02-22
    CHARTFRONT JUPITER LIMITED - 2010-10-22
    Salisbury House, Station Road, Cambridge, England
    Dissolved corporate (3 parents)
    Officer
    2004-06-29 ~ 2010-05-17
    IIF 36 - director → ME
    2013-03-01 ~ 2013-11-25
    IIF 20 - director → ME
  • 6
    GRAINORDER LIMITED - 2005-01-07
    50 Tollemache Road, Prenton, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2006-08-02 ~ 2013-09-03
    IIF 26 - director → ME
  • 7
    50 Tollemache Road, Prenton, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2005-12-08 ~ 2013-12-16
    IIF 39 - director → ME
  • 8
    50 Tollemache Road, Prenton, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2003-02-13 ~ 2012-05-31
    IIF 22 - director → ME
  • 9
    NORTH QUAY YACHTS LIMITED - 1997-08-18
    Hill House, 1 Little New Street, London
    Dissolved corporate (5 parents)
    Officer
    1997-06-27 ~ 1999-02-22
    IIF 49 - secretary → ME
  • 10
    50 Tollemache Road, Prenton, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2004-11-03 ~ 2012-05-31
    IIF 18 - director → ME
  • 11
    J.L.B.INVESTMENTS (CHESTER)LIMITED - 2002-09-18
    Kenton House, Oxford Street, Moreton In Marsh
    Dissolved corporate (2 parents)
    Officer
    1996-03-25 ~ 2008-09-02
    IIF 53 - secretary → ME
  • 12
    DOUBLEPOSH LIMITED - 1988-11-30
    500, 2 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    ~ 1991-03-28
    IIF 42 - director → ME
  • 13
    Cocks Head House, Hargrave, Bury St. Edmunds, Suffolk, England
    Dissolved corporate (1 parent)
    Officer
    2008-05-10 ~ 2013-12-13
    IIF 31 - director → ME
    2008-05-10 ~ 2013-12-13
    IIF 62 - secretary → ME
  • 14
    5th Floor 40 Gracechurch Street, London, England
    Corporate (4 parents)
    Officer
    2015-10-23 ~ 2017-03-08
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-08
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 15
    50 Tollemache Road, Prenton, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2005-12-23 ~ 2012-06-01
    IIF 32 - director → ME
  • 16
    C/o Champion Allwoods Limited, 2nd Floor Refuge House, 33-37 Watergate Row, Chester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2002-01-07 ~ 2012-02-23
    IIF 65 - secretary → ME
  • 17
    RESIDENTIAL PROJECTS (LONDON) LIMITED - 2017-10-16
    LEISURE PROJECTS (LONDON) LIMITED - 2014-04-02
    FHJ INVESTMENTS LIMITED - 2013-02-27
    The Cooper Room Deva Centre, Trinity Way, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    314 GBP2016-03-31
    Officer
    2011-02-09 ~ 2013-01-02
    IIF 13 - director → ME
  • 18
    Hill House, 1 Little New Street, London
    Dissolved corporate (1 parent)
    Officer
    2003-07-02 ~ 2012-05-31
    IIF 37 - director → ME
    2004-03-12 ~ 2012-10-08
    IIF 55 - secretary → ME
  • 19
    13 Trinity Square, Llandudno, North Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,334,930 GBP2024-03-31
    Officer
    2014-02-12 ~ 2014-10-01
    IIF 51 - director → ME
  • 20
    13 Trinity Square, Llandudno, North Wales
    Dissolved corporate (4 parents)
    Equity (Company account)
    -972 GBP2019-03-31
    Officer
    2004-03-12 ~ 2013-10-17
    IIF 54 - secretary → ME
  • 21
    13 Trinity Square, Llandudno, North Wales
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,383,789 GBP2024-03-31
    Officer
    2005-01-14 ~ 2014-10-01
    IIF 38 - director → ME
    2005-01-14 ~ 2014-04-14
    IIF 61 - secretary → ME
  • 22
    Hill House, 1 Little New Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-04-07 ~ 2012-06-01
    IIF 25 - director → ME
    2004-03-12 ~ 2012-11-15
    IIF 56 - secretary → ME
  • 23
    GWYNEDD PROPERTIES LIMITED - 2024-04-11
    24 Nicholas Street, Chester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -699 GBP2024-03-31
    Person with significant control
    2024-04-10 ~ 2024-09-18
    IIF 71 - Ownership of shares – 75% or more OE
  • 24
    PLAS MADOC INVESTMENTS LIMITED - 2014-12-17
    24 Nicholas Street, Chester, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -969 GBP2024-03-31
    Person with significant control
    2017-02-13 ~ 2021-11-12
    IIF 77 - Ownership of shares – 75% or more OE
  • 25
    PLAS MADOC ESTATES LIMITED - 2014-10-23
    24 Nicholas Street, Chester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,952,266 GBP2024-03-31
    Person with significant control
    2017-03-11 ~ 2022-05-06
    IIF 73 - Ownership of shares – 75% or more OE
  • 26
    SPURSTOW CAPITAL LIMITED - 2024-09-06
    24 Nicholas Street, Chester, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-08-14 ~ 2024-08-14
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    2024-08-14 ~ 2025-04-16
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    SPURSTOW ESTATES LIMITED - 2024-07-19
    24 Nicholas Street, Chester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,453,361 GBP2024-03-31
    Person with significant control
    2016-12-01 ~ 2021-11-18
    IIF 72 - Has significant influence or control OE
  • 28
    C/o Buk Solutions Limited Unit 2, The Business Centre, Church End, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    1991-11-19 ~ 1994-10-01
    IIF 43 - director → ME
    1991-11-19 ~ 1994-10-01
    IIF 50 - 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.