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

Lancaster, Ian

    Related profiles found in government register
  • Lancaster, Ian
    British ceo born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Gleneagles House, Vernon Gate, South Street, Derby, Derbyshire, DE1 1UP, England

      IIF 1 IIF 2
  • Lancaster, Ian
    British management consultant born in April 1962

    Registered addresses and corresponding companies
    • Abbotshay Cottage, Ayot St. Lawrence, Welwyn, Hertfordshire, AL6 9BS

      IIF 3
  • Lancaster, Ian Michael
    British businessman born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Gleneagles House, Vernon Gate, South Street, Derby, Derbyshire, DE1 1UP, England

      IIF 4 IIF 5
  • Lancaster, Ian Michael
    British ceo born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 6
  • Lancaster, Ian Michael
    British chief executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 7
    • 8, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 8
  • Lancaster, Ian Michael
    British chief executive officer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 9
  • Lancaster, Ian Michael
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Lancaster, Ian Michael
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 15 IIF 16
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 17
    • Gleneagles House, Vernon Gate, South Street, Derby, Derbyshire, DE1 1UP, England

      IIF 18
    • Codicote Mill, Heath Lane, Codicote, Hitchin, SG4 8SL, United Kingdom

      IIF 19
    • 6 Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, United Kingdom

      IIF 20
    • 8 Whittle Court, Knowlhill, Milton Keynes, Hertfordshire, MK5 8FT, England

      IIF 21 IIF 22
    • 8, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 23
    • High Park, Common Road, Tacolneston, Norwich, NR16 1HH, England

      IIF 24
  • Lancaster, Ian Michael
    British consultant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, 80 East End Road Finchley, London, N3 2SY

      IIF 25
  • Lancaster, Ian Michael
    British holography consultant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Lancaster, Ian Michael
    British independent authentication consultant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Movement For Reform Judaism, 80 East End Road, Finchley, London, N3 2SY

      IIF 28
  • Lancaster, Ian Michael
    British publisher born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Hb Chutzpah, Taggs Island, Hampton, TW12 2HA

      IIF 29
    • 353 - 359, Finchley Road, London, NW3 6ET

      IIF 30
  • Lancaster, Ian Michael
    born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Lancaster, Ian Michael
    British

    Registered addresses and corresponding companies
  • Lancaster, Ian Michael
    British company director

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY

      IIF 37
  • Lancaster, Ian Michael
    British director

    Registered addresses and corresponding companies
    • Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 38 IIF 39
  • Lancaster, Ian Michael
    British chief executive born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 40
  • Lancaster, Ian Michael
    British chief executive officer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 41
  • Lancaster, Ian Michael
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Beauchamp Court, 10 Victors Way, Barnet, Herts, EN5 5TZ, United Kingdom

      IIF 42
    • 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY

      IIF 43
    • Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 44 IIF 45 IIF 46
  • Lancaster, Ian Michael
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 47
  • Mr Ian Michael Lancaster
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Pcr (london)llp Unit 39, The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 54
    • 8 Whittle Court, Knowlhill, Milton Keynes, Hertfordshire, MK5 8FT, England

      IIF 55
    • 8, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 56 IIF 57
    • High Park, Common Road, Tacolneston, Norwich, NR16 1HH, England

      IIF 58
  • Ian Lancaster
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 59
  • Mr Ian Michael Lancaster
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 353 - 359, Finchley Road, London, NW3 6ET

      IIF 60
  • Ian Michael Lancaster
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 31
  • 1
    FIRSTCAR YOUNG DRIVERS CLUB LIMITED - 2020-09-18
    6 Whittle Court, Knowlhill, Milton Keynes
    Corporate (3 parents)
    Equity (Company account)
    -48,931 GBP2023-07-31
    Officer
    2014-07-17 ~ now
    IIF 15 - director → ME
  • 2
    SANTO PROPERTIES LIMITED - 2024-01-16
    High Park Common Road, Tacolneston, Norwich, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    416,599 GBP2023-12-30
    Officer
    2021-09-02 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    D C HUGHES FALMOUTH LIMITED - 2023-12-14
    MASTERSKY LIMITED - 2008-09-02
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,494,414 GBP2023-12-31
    Officer
    2023-12-04 ~ now
    IIF 11 - director → ME
  • 4
    BROOKEWOOD MOTOR WORKS LIMITED - 2019-08-07
    C/o Twentyci, 8 Whittle Court, Knowlhill, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    -23,493 GBP2023-07-31
    Officer
    2018-07-27 ~ now
    IIF 17 - director → ME
  • 5
    Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    221,109 GBP2023-12-31
    Officer
    2020-09-01 ~ now
    IIF 2 - director → ME
  • 6
    TRAFFIC DRIVER PLUS LIMITED - 2013-06-26
    Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,840 GBP2023-12-31
    Officer
    2020-09-01 ~ now
    IIF 1 - director → ME
  • 7
    TWENTY HOLDINGS LIMITED - 2012-08-02
    RB138 LIMITED - 2012-04-18
    Twentyci Limited, 6 Whittle Court, Knowlhill, Milton Keynes
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,618 GBP2023-12-31
    Officer
    2011-09-05 ~ now
    IIF 19 - director → ME
  • 8
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Corporate (2 parents)
    Officer
    2023-12-04 ~ now
    IIF 10 - director → ME
  • 9
    Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Corporate (5 parents)
    Equity (Company account)
    200,059 GBP2023-12-31
    Officer
    2020-12-07 ~ now
    IIF 4 - director → ME
  • 10
    EMAGINATING LIMITED - 2014-10-20
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    20,173 GBP2023-12-31
    Officer
    2006-12-19 ~ now
    IIF 23 - director → ME
  • 11
    TWENTYCI CENTRAL SERVICES LIMITED - 2012-04-02
    DATAFORCE CENTRAL SERVICES LIMITED - 2010-12-15
    Bbk Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-24 ~ dissolved
    IIF 42 - director → ME
  • 12
    RENAISSANCE PUBLISHING LIMITED - 2013-04-23
    353 - 359 Finchley Road, London
    Corporate (7 parents)
    Equity (Company account)
    66,877 GBP2019-07-31
    Officer
    2013-03-11 ~ now
    IIF 30 - director → ME
  • 13
    8 Whittle Court, Knowlhill, Milton Keynes, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -324,367 GBP2023-08-31
    Officer
    2019-08-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 14
    HERBINCA LIMITED - 2018-06-26
    VIEW MY CHAIN LIMITED - 2015-07-21
    DATAFORCE SYSTEMS LIMITED - 2015-03-12
    MAILFORCE DATABASE MARKETING LIMITED - 1993-09-29
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    937,969 GBP2023-12-30
    Officer
    2018-06-25 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 15
    Pcr (london)llp Unit 39 The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent
    Dissolved corporate (5 parents)
    Equity (Company account)
    -291,804 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    42 Lytton Road, Barnet, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2005-08-18 ~ dissolved
    IIF 43 - director → ME
    2005-08-18 ~ dissolved
    IIF 37 - secretary → ME
  • 17
    EVOLVE RETAIL HOLDINGS LIMITED - 2020-12-16
    TWENTY WEB LIMITED - 2020-07-28
    OMINOR LTD - 2010-08-06
    SLIDE2SLIDE LIMITED - 2002-07-16
    Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    43,994 GBP2023-12-31
    Officer
    2007-08-08 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 18
    EVOLVE RETAIL LIMITED - 2021-06-16
    Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    -282,461 GBP2023-12-31
    Officer
    2018-01-24 ~ now
    IIF 18 - director → ME
  • 19
    Movement For Reform Judaism 80 East End Road, Finchley, London
    Corporate (14 parents)
    Officer
    2019-06-30 ~ now
    IIF 28 - director → ME
  • 20
    6 Whittle Court, Knowlhill, Milton Keynes
    Dissolved corporate (3 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 32 - llp-designated-member → ME
  • 21
    8 Whittle Court, Knowlhill, Milton Keynes, Hertfordshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,510 GBP2023-12-31
    Officer
    2019-08-08 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 22
    8 Whittle Court, Knowlhill, Milton Keynes, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2014-07-17 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 23
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    6,426 GBP2023-06-30
    Officer
    2019-06-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-06-28 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 24
    6 Whittle Court, Knowlhill, Milton Keynes
    Dissolved corporate (3 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 33 - llp-designated-member → ME
  • 25
    6 Whittle Court, Knowlhill, Milton Keynes
    Dissolved corporate (13 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 31 - llp-designated-member → ME
  • 26
    THE MOVING SERVICE LIMITED - 2014-09-01
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    42,259 GBP2023-12-31
    Officer
    2010-01-29 ~ now
    IIF 14 - director → ME
  • 27
    DATAFORCE HOLDINGS LIMITED - 2011-01-18
    NEW DATAFORCE LIMITED - 2001-03-06
    TRUSHELFCO (NO.2629) LIMITED - 2000-05-23
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,589,876 GBP2023-12-31
    Officer
    2007-03-28 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 28
    DATAFORCE ONLINE LIMITED - 2010-07-01
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    20,688 GBP2023-12-31
    Officer
    2009-06-24 ~ now
    IIF 12 - director → ME
  • 29
    PROPERTY NETWORK MEDIA LIMITED - 2014-10-20
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-10-15 ~ now
    IIF 6 - director → ME
  • 30
    42 Lytton Road, New Barnet, Barnet, Hertfordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,551 GBP2016-03-31
    Officer
    2000-02-24 ~ dissolved
    IIF 7 - director → ME
  • 31
    HERBINCA 1 LIMITED - 2015-07-22
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Corporate (5 parents)
    Equity (Company account)
    -7,299 GBP2023-12-31
    Officer
    2016-10-24 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 15
  • 1
    BROOKEWOOD MOTOR WORKS LIMITED - 2019-08-07
    C/o Twentyci, 8 Whittle Court, Knowlhill, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    -23,493 GBP2023-07-31
    Person with significant control
    2018-07-27 ~ 2019-03-09
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    TWENTY HOLDINGS LIMITED - 2012-08-02
    RB138 LIMITED - 2012-04-18
    Twentyci Limited, 6 Whittle Court, Knowlhill, Milton Keynes
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,618 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-08-08
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 3
    2.4 Beaufront Park, Anick Road, Hexham, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    69,415 GBP2023-12-31
    Officer
    2002-08-06 ~ 2012-04-13
    IIF 26 - director → ME
    2004-09-02 ~ 2015-05-08
    IIF 35 - secretary → ME
  • 4
    Baronsmede, The Avenue, Egham, England
    Corporate (3 parents)
    Equity (Company account)
    3,542,499 GBP2022-12-31
    Officer
    2009-06-24 ~ 2010-05-18
    IIF 44 - director → ME
  • 5
    DATAFORCE GROUP LIMITED - 2009-11-17
    MAILFORCE LTD. - 2001-02-02
    THE MAILFORCE GROUP LIMITED - 1998-08-26
    MAILFORCE LIMITED - 1992-12-17
    Baronsmede, The Avenue, Egham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,880 GBP2023-12-31
    Officer
    2007-03-28 ~ 2010-05-18
    IIF 41 - director → ME
  • 6
    LEO BAECK COLLEGE - CENTRE FOR JEWISH EDUCATION - 2006-06-01
    THE LEO BAECK COLLEGE - 2001-11-01
    LEO BAECK COLLEGE LIMITED(THE) - 1988-10-19
    The Manor House, 80 East End Road Finchley, London
    Corporate (15 parents)
    Officer
    2022-03-23 ~ 2024-01-31
    IIF 25 - director → ME
  • 7
    MARDELLS PLUMBING & HEATING SUPPLIES LIMITED - 2005-11-21
    12 Cypress Avenue, Welwyn Garden City, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2004-08-10 ~ 2006-04-06
    IIF 47 - director → ME
    2004-08-10 ~ 2006-04-06
    IIF 38 - secretary → ME
  • 8
    POLK EUROPE LIMITED - 2004-03-31
    T.U.P (EUROPE) LIMITED - 2000-07-03
    THE ULTIMATE PERSPECTIVE EUROPE LIMITED - 1997-01-23
    POLK - TUP EUROPE LIMITED - 1996-11-19
    The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    1995-07-28 ~ 2000-02-16
    IIF 3 - director → ME
  • 9
    10 Windmill Business Village, Brooklands Close, Sunbury, Middlesex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -71,528 GBP2016-03-31
    Officer
    2003-08-01 ~ 2015-06-26
    IIF 29 - director → ME
    2004-09-02 ~ 2015-06-26
    IIF 36 - secretary → ME
  • 10
    RECONNAISSANCE HOLOGRAPHICS LIMITED - 1996-04-19
    2.4 Beaufront House, Anick Road, Hexham, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    749,254 GBP2024-03-31
    Officer
    1992-02-10 ~ 2015-06-26
    IIF 27 - director → ME
    2004-09-02 ~ 2012-04-13
    IIF 34 - secretary → ME
  • 11
    RENAISSANCE PUBLISHING LIMITED - 2013-04-23
    353 - 359 Finchley Road, London
    Corporate (7 parents)
    Equity (Company account)
    66,877 GBP2019-07-31
    Person with significant control
    2019-02-20 ~ 2024-08-07
    IIF 60 - Has significant influence or control OE
  • 12
    SIRVIS IT PLC - 2010-07-13
    SYSTEMS INTEGRATED RESEARCH PLC - 2004-01-08
    TEMPLECO 292 PLC - 1996-03-12
    1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-07-21 ~ 2008-09-15
    IIF 40 - director → ME
  • 13
    ST HELEN'S PRIVATE EQUITY PLC - 2012-12-06
    Savants Unit 3 Gordon Mews, Gordon Close Portslade, Brighton, East Sussex
    Dissolved corporate (5 parents)
    Officer
    2004-11-10 ~ 2006-11-15
    IIF 45 - director → ME
  • 14
    EVOLVE RETAIL LIMITED - 2021-06-16
    Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    -282,461 GBP2023-12-31
    Person with significant control
    2020-06-25 ~ 2020-12-17
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 15
    WITAN GATE PLC - 2012-02-16
    TWENTY PLC - 2012-02-16
    One Great Cumberland Place, Marble Arch, London
    Dissolved corporate (2 parents)
    Officer
    2005-05-13 ~ 2011-11-15
    IIF 46 - director → ME
    2005-12-19 ~ 2006-03-29
    IIF 39 - 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.