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

Matloob Hussain

    Related profiles found in government register
  • Matloob Hussain
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abingdon Business Centre 346, Osmaston Road, Derby, Derbyshire, DE24 8AG, United Kingdom

      IIF 1 IIF 2
  • Mr Matloob Hussain
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 3
  • Mr Matloob Hussain
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dormer Street, Bolton, BL1 8QH, United Kingdom

      IIF 4
    • Craven Park Mews, Craven Park, London, NW10 8SQ, United Kingdom

      IIF 5
    • 177 Wilmslow Rd, Wilmslow Road, Manchester, M14 5AP, United Kingdom

      IIF 6
    • 19, Devonshire Road, Eccles, Manchester, Lancashire, M300WX, United Kingdom

      IIF 7
    • 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 46, Liverpool Road, Eccles, Manchester, M30 0WA, England

      IIF 13
    • Kb House, 43-45 North Street, Manchester, Lancashire, M8 8RE, England

      IIF 14
    • Kb House, 43-45 North Street, Manchester, M88RE, United Kingdom

      IIF 15
    • (d1) Suite 20a Sheffield Technology Parks, Cooper Buildings, Arundel Street, Sheffield, S1 2NS, United Kingdom

      IIF 16
  • Mr Matloob Hussain
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 36 Breedon Hill Road, Derby, DE23 6TG, England

      IIF 17 IIF 18
    • Abingdon Business Centre, 346 Osmaston Road, Derby, Derbyshire, DE24 8AG, England

      IIF 19
  • Hussain, Matloob
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 20
    • Abingdon Business Centre 346, Osmaston Road, Derby, Derbyshire, DE24 8AG, United Kingdom

      IIF 21 IIF 22
  • Hussain, Matloob
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177 Wilmslow Rd, Wilmslow Road, Manchester, M14 5AP, United Kingdom

      IIF 23
    • 46, Liverpool Road, Eccles, Manchester, M30 0WA, England

      IIF 24
  • Hussain, Matloob
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dormer Street, Bolton, BL1 8QH, United Kingdom

      IIF 25
    • 19, Devonshire Rd, Eccles, Manchester, Lancashire, M30 0WX, United Kingdom

      IIF 26 IIF 27
    • 19, Devonshire Road, Eccles, Manchester, Lancashire, M30 0WX, United Kingdom

      IIF 28 IIF 29
    • 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 46, Liverpool Road, Eccles, Manchester, Lancashire, M30 0WA, England

      IIF 34 IIF 35
    • 46, Liverpool Road, Eccles, Manchester, M30 0WA

      IIF 36
    • 46, Liverpool Road, Eccles, Manchester, M30 0WA, Uk

      IIF 37
    • 46, Liverpool Road, Eccles, Manchester, M30 0WA, United Kingdom

      IIF 38
    • Kb House, 43-45 North Street, Manchester, Lancashire, M8 8RE, England

      IIF 39
    • Kb House, 43-45 North Street, Manchester, M8 8RE, United Kingdom

      IIF 40
    • Unit F Enterprise Trading Estate, Guinness Road, Trafford Park, Manchester, M17 1SG, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 44
  • Hussain, Matloob
    British director sec born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Westminster Road, Urmston, Manchester, M41 0RG

      IIF 45
  • Hussain, Matloob
    British entrepreneur born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 46 IIF 47
    • Zainhub, Office 4 (ground Floor) 2-16 Bury New Road, Manchester, M8 8FR, United Kingdom

      IIF 48
  • Hussain, Matloob
    British philanthropist born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Liverpool Road, Eccles, Manchester, Lancashire, M30 0WA, England

      IIF 49
  • Hussain, Matloob
    British trustee born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F, Enterprise Trading Estate, Guinness Road, Trafford Park, Manchester, M17 1SG, United Kingdom

      IIF 50
  • Hussain, Matloob
    British business manager born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 346, Osmaston Road, Derby, Derbyshire, DE24 8AJ, England

      IIF 51
  • Hussain, Matloob
    British car sales born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 36 Breedon Hill Road, Derby, DE23 6TG, England

      IIF 52
  • Hussain, Matloob
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Hill House, Sinfin Lane, Barrow On Trent, Derby, DE73 7HH, United Kingdom

      IIF 53
  • Hussain, Matloob
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 36, Breedon Hill Road, Derby, DE23 6TG, England

      IIF 54
    • Abingdon Business Centre, 346 Osmaston Road, Derby, Derbyshire, DE24 8AG, England

      IIF 55
  • Hussain, Matloob
    British mechanic born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 346-356, Osmaston Road, Derby, DE24 8AJ, England

      IIF 56
  • Hussain, Matloob
    Pakistani director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 115, Wilmslow Road, Manchester, M14 5AN, England

      IIF 57
  • Hussain, Matloob
    British director sec

    Registered addresses and corresponding companies
    • 94 Westminster Road, Urmston, Manchester, M41 0RG

      IIF 58
  • Hussain, Matloob

    Registered addresses and corresponding companies
    • 1, Dormer Street, Bolton, BL1 8QH, United Kingdom

      IIF 59
    • 19, Devonshire Rd, Eccles, Manchester, Lancashire, M30 0WX, United Kingdom

      IIF 60
    • 19, Devonshire Road, Eccles, Manchester, Lancashire, M30 0WX, United Kingdom

      IIF 61 IIF 62
    • 1st Floor, 171 Church Street, Eccles, Manchester, M30 0LU, United Kingdom

      IIF 63 IIF 64 IIF 65
    • 46, Liverpool Road, Eccles, Manchester, Lancashire, M30 0WA, England

      IIF 69
    • 94, Westminster Road, Davyhulme, Manchester, M41 0RG, United Kingdom

      IIF 70 IIF 71
    • Kb House, 43-45 North Street, Manchester, M8 8RE, United Kingdom

      IIF 72
    • Unit F Enterprise Trading Estate, Guinness Road, Trafford Park, Manchester, M17 1SG, United Kingdom

      IIF 73
    • Zainhub, Office 4 (ground Floor) 2-16 Bury New Road, Manchester, M8 8FR, United Kingdom

      IIF 74
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 75
child relation
Offspring entities and appointments
Active 20
  • 1
    346 Osmaston Road, Derby, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 51 - director → ME
  • 2
    46 Liverpool Road, Eccles, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 69 - secretary → ME
  • 3
    46 Liverpool Road, Eccles, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 38 - director → ME
  • 4
    19 Devonshire Road, Eccles, Manchester, Lancashire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-01-03 ~ dissolved
    IIF 29 - director → ME
    2018-01-03 ~ dissolved
    IIF 61 - secretary → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 5
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2020-02-24 ~ dissolved
    IIF 47 - director → ME
    2020-02-24 ~ dissolved
    IIF 64 - secretary → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -717 GBP2019-03-31
    Officer
    2018-03-27 ~ dissolved
    IIF 75 - secretary → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2001-04-21 ~ dissolved
    IIF 45 - director → ME
    2001-04-21 ~ dissolved
    IIF 58 - secretary → ME
  • 8
    (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-12-29 ~ dissolved
    IIF 40 - director → ME
    2016-12-29 ~ dissolved
    IIF 72 - secretary → ME
  • 9
    46 Liverpool Road, Eccles, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-05 ~ dissolved
    IIF 32 - director → ME
    2020-02-05 ~ dissolved
    IIF 65 - secretary → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    SOUQ SHOP LTD - 2016-01-19
    46 Liverpool Road, Eccles, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-14 ~ dissolved
    IIF 35 - director → ME
  • 11
    AMAZING COMMUNITY PROJECTS LTD - 2017-07-03
    (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 50 - director → ME
  • 12
    Abingdon Business Centre, 346 Osmaston Road, Derby, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,019 GBP2023-12-31
    Officer
    2015-07-03 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,168 GBP2018-06-30
    Officer
    2020-04-07 ~ dissolved
    IIF 74 - secretary → ME
  • 14
    Abingdon Business Centre, 346 Osmaston Road, Derby, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    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
  • 15
    Abingdon Business Centre 346 Osmaston Road, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-06 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-10-06 ~ 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
  • 16
    Abingdon Business Centre, 346 Osmaston Road, Derby, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    256,223 GBP2023-12-31
    Officer
    2006-12-14 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 17
    Abingdon Business Centre 346 Osmaston Road, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    115 Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 57 - director → ME
  • 19
    JAMROZE TECHNOLOGY LTD - 2017-11-23
    BIGFISH PRINTERS LTD - 2017-02-22
    DESTINA 1 LTD - 2016-01-18
    HIGH LEVEL WELLNESS LTD - 2016-01-04
    DESTINA 1 LIMITED - 2015-11-24
    Craven Park Mews, Craven Park, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 27 - director → ME
    2015-10-12 ~ dissolved
    IIF 60 - secretary → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    THE SOUK SHOP LTD - 2016-01-04
    08830759 LTD - 2015-12-03
    Kb House, 43-45 North Street, Manchester, Lancashire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,065 GBP2016-01-31
    Officer
    2016-10-15 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    18 St. Christophers Way, Pride Park, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-10 ~ 2011-10-24
    IIF 56 - director → ME
  • 2
    46 Liverpool Road, Eccles, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-01 ~ 2021-11-28
    IIF 49 - director → ME
    Person with significant control
    2021-07-01 ~ 2021-11-28
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Has significant influence or control OE
  • 3
    53 Printers Fold, Burnley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -795 GBP2021-03-31
    Officer
    2019-03-23 ~ 2019-08-28
    IIF 25 - director → ME
    2019-03-23 ~ 2019-08-28
    IIF 59 - secretary → ME
    Person with significant control
    2019-03-23 ~ 2019-08-28
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -717 GBP2019-03-31
    Officer
    2018-03-27 ~ 2021-12-01
    IIF 44 - director → ME
  • 5
    GEEK CAFE LTD - 2022-04-21
    M3DIA CITY STUDIO LTD - 2021-12-10
    JUST INK CARTRIDGES LTD - 2020-10-16
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-17 ~ 2021-12-06
    IIF 31 - director → ME
    2019-09-17 ~ 2021-12-08
    IIF 63 - secretary → ME
    Person with significant control
    2019-09-17 ~ 2021-12-09
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    MAXSAVE LTD - 2016-01-05
    THE SOUK SHOP LTD - 2015-11-13
    SOUK SHOP LTD - 2015-10-19
    46 Liverpool Road, Eccles, Manchester, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-12 ~ 2016-01-01
    IIF 34 - director → ME
  • 7
    27a St Mary's Street, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ 2021-11-28
    IIF 46 - director → ME
    2021-05-24 ~ 2021-11-28
    IIF 66 - secretary → ME
    Person with significant control
    2021-05-24 ~ 2021-11-28
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    Unit 29 Bury Business Centre, Kay Street, Bury, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,107 GBP2015-09-30
    Officer
    2012-09-04 ~ 2014-09-30
    IIF 43 - director → ME
    2012-09-04 ~ 2014-09-30
    IIF 71 - secretary → ME
  • 9
    MEDIA CITI STUDIO LTD - 2017-03-31
    (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-02 ~ 2018-03-23
    IIF 26 - director → ME
  • 10
    (d1) Suite 20a Sheffield Technology Parks, Arundel Street, Sheffield, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-12-29 ~ 2017-05-16
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
  • 11
    EMIRAS JEWELLERY LTD - 2020-08-20
    14 Arden Road, Halifax, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-12-09 ~ 2020-08-19
    IIF 30 - director → ME
    2019-12-09 ~ 2020-08-19
    IIF 68 - secretary → ME
    Person with significant control
    2019-12-09 ~ 2020-08-19
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 12
    London Value, Unit 7, Railway Yard Park Avenue, Southall, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-05 ~ 2016-01-01
    IIF 28 - director → ME
    2015-08-05 ~ 2016-01-01
    IIF 62 - secretary → ME
  • 13
    16 Malcolm Close, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    16,280 GBP2023-12-31
    Officer
    2018-09-21 ~ 2023-12-01
    IIF 52 - director → ME
    Person with significant control
    2018-09-21 ~ 2023-12-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 14
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,168 GBP2018-06-30
    Officer
    2020-04-07 ~ 2021-12-01
    IIF 48 - director → ME
  • 15
    177 Wilmslow Rd Wilmslow Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-01 ~ 2018-02-25
    IIF 23 - director → ME
    2015-10-26 ~ 2015-12-01
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    46 Liverpool Road, Eccles, Manchester, England
    Dissolved corporate
    Officer
    2019-12-23 ~ 2021-11-28
    IIF 33 - director → ME
    2019-12-23 ~ 2021-11-28
    IIF 67 - secretary → ME
  • 17
    Cirrus Professional Services Unit 30 The Derwent Business Centre, Clarke Street, Derby
    Dissolved corporate (2 parents)
    Officer
    2014-04-07 ~ 2015-12-01
    IIF 53 - director → ME
  • 18
    19 Devonshire Road, Eccles, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    42,248 GBP2023-09-30
    Officer
    2003-09-30 ~ 2018-03-23
    IIF 36 - director → ME
  • 19
    19 Devonshire Road, Devonshire Road Eccles, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-09-04 ~ 2013-11-15
    IIF 42 - director → ME
    2012-09-04 ~ 2013-11-15
    IIF 70 - secretary → ME
  • 20
    THE SOUK SHOP LTD - 2016-01-04
    08830759 LTD - 2015-12-03
    Kb House, 43-45 North Street, Manchester, Lancashire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,065 GBP2016-01-31
    Officer
    2016-01-14 ~ 2016-02-01
    IIF 24 - director → ME
    2014-01-03 ~ 2016-01-01
    IIF 41 - director → ME
    2014-01-03 ~ 2016-01-01
    IIF 73 - 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.