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

Cooke, Paul

    Related profiles found in government register
  • Cooke, Paul
    British commercial director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • E And E Fuels, T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 1
  • Cooke, Paul
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 2 IIF 3 IIF 4
    • 62, Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, United Kingdom

      IIF 5
    • 1a, Grove Road, Stratford-upon-avon, CV37 6PE, England

      IIF 6
  • Cooke, Paul
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4200 Waterside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 7
    • T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 8
    • 3mc Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, United Kingdom

      IIF 9
    • Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 10
  • Cooke, Paul
    British investor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Stowe Court, Stowe Street, Lichfield, Staffordshire, WS13 6AQ, England

      IIF 11
  • Cooke, Paul
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 12
  • Cooke, Paul
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 164 Avenue H, National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG, England

      IIF 13
  • Cooke, Paul
    British it consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 49, Arkle, Dosthill, Tamworth, B77 1NE, England

      IIF 14
  • Cooke, Paul Anthony
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15468905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Cooke, Paul Anthony
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 09389331 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • Efuels Ltd, Gorse Lane, Grantham, NG31 7UF, England

      IIF 17
  • Cooke, Paul
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Hawthorne Gardens, Birmingham, B13 0BE, United Kingdom

      IIF 18
    • Concorde House, Trinity Park, Birmingham, B37 7UQ, England

      IIF 19 IIF 20 IIF 21
    • T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 28
    • T3, Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES, United Kingdom

      IIF 29
    • 32, Rowley Road, Baginton, Coventry, CV8 3AL, United Kingdom

      IIF 30
  • Cooke, Paul
    British managing director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hornsey Garth, Wigginton, York, YO32 2GS, United Kingdom

      IIF 31
  • Mr Paul Cooke
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Trinity Park, Birmingham, West Midlands, B37 7ES, England

      IIF 32
    • 4200 Waterside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 33
    • Second Floor, T3, Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES, England

      IIF 34
    • T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 35 IIF 36 IIF 37
    • 3mc Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, United Kingdom

      IIF 46
    • 62, Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, United Kingdom

      IIF 47
    • Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 48
  • Mr Paul Cooke
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 49
  • Mr Paul Cooke
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • T3 Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES, England

      IIF 50
    • 10th Floor Friars House, Manor House Drive, Coventry, W Mids, CV1 2TE, England

      IIF 51
  • Cooke, Paul
    British data analyst & governance manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356, Wheatley Lane Road, Fence, Burnley, Lancashire, BB12 9QA, United Kingdom

      IIF 52
  • Cooke, Paul Anthony William
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Offices, Maybird Centre, Birmingham Road, Stratford Upon Avon, Warwickshire, CV37 0HZ, England

      IIF 53
  • Mr Paul Cooke
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 49, Arkle, Dosthill, Tamworth, B77 1NE, England

      IIF 54
  • Cooke, Paul

    Registered addresses and corresponding companies
    • 29, Hornsey Garth, Wigginton, York, YO32 2GS, United Kingdom

      IIF 55
  • Paul Cooke
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T3 Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES, United Kingdom

      IIF 56
    • Old Station Road, Hampton In Arden, Solihull, West Midlands, B92 0HA

      IIF 57
  • Mr Paul Cooke
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Hawthorne Gardens, Birmingham, B13 0BE, United Kingdom

      IIF 58
    • 09389331 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • Efuels Ltd, Gorse Lane, Grantham, NG31 7UF, England

      IIF 60
  • Mr Paul Anthony Cooke
    English born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15468905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
  • Mr Paul Cooke
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hornsey Garth, Wigginton, York, YO32 2GS, United Kingdom

      IIF 62
  • Mr Paul Cooke
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356, Wheatley Lane Road, Fence, Burnley, Lancashire, BB12 9QA, United Kingdom

      IIF 63
  • Mr Paul Anthony William Cooke
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Offices, Maybird Centre, Birmingham Road, Stratford Upon Avon, Warwickshire, CV37 0HZ, England

      IIF 64
  • Mr Paul Anthony William Cooke
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 65
child relation
Offspring entities and appointments
Active 29
  • 1
    356 Wheatley Lane Road, Fence, Burnley, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,554 GBP2023-11-30
    Officer
    2022-11-28 ~ now
    IIF 52 - director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    T3, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2018-12-21 ~ dissolved
    IIF 2 - director → ME
  • 3
    32 Rowley Road, Baginton, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 30 - director → ME
  • 4
    ARCHIVE DIGITAL (ASSETS) LIMITED - 2020-12-29
    The Offices Maybird Centre, Birmingham Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -71,017 GBP2022-12-31
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 5
    HAMPTON EXECUTIVE RENTALS LTD - 2016-07-07
    IENERGY CONSULTING LIMITED - 2016-06-14
    49 Arkle, Dosthill, Tamworth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    64,864 GBP2018-07-31
    Officer
    2011-07-29 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    Unit 17 Paragon Way, Bayton Road Industrial Estate, Coventry, England
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -3,144 GBP2024-01-31
    Officer
    2020-01-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 7
    SCANRIG LIMITED - 2025-02-24
    1a Grove Road, Stratford-upon-avon, England
    Corporate (3 parents)
    Equity (Company account)
    -373,063 GBP2023-05-31
    Person with significant control
    2021-09-15 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    29 Hornsey Garth, Wigginton, York, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,041 GBP2019-10-31
    Officer
    2016-07-29 ~ dissolved
    IIF 31 - director → ME
    2016-07-29 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    4385, 15468905 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 10
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-01-14 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    E ORGANIZATION LTD - 2017-01-04
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-11-04 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-11-04 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-11-04 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    Efuels Ltd, Gorse Lane, Grantham, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,740,679 GBP2024-03-31
    Officer
    2015-07-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 15
    E (GENERATION, GAS AND POWER) LTD - 2017-01-04
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-11-04 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    E GAS AND POWER LTD - 2017-01-04
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-11-04 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    BRITPOW LTD - 2017-01-04
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-10-21 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    3mc Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved corporate (2 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Second Floor T3, Trinity Park, Bickenhill Lane, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-03-17 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    NETMANIA I.T. LIMITED - 2014-09-12
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Corporate (4 parents)
    Equity (Company account)
    573,070 GBP2019-03-31
    Person with significant control
    2019-02-22 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    EFUELS LIMITED - 2024-12-20
    E (FUELS) LTD - 2020-03-24
    4385, 09389331 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    401,387 GBP2024-03-31
    Officer
    2015-01-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 22
    BRIT POWER LTD - 2017-02-24
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-10-21 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-04 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    17 Paragon Way, Bayton Road Industrial Estate, Coventry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2021-09-08 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Unit 17 Paragon Way, Bayton Road Industrial Estate, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    1,183,741 GBP2024-03-31
    Officer
    2018-03-26 ~ now
    IIF 9 - director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 26
    T3, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2018-12-21 ~ dissolved
    IIF 3 - director → ME
  • 27
    CLUB MOTIVATION LIMITED - 2007-01-03
    Old Station Road, Hampton In Arden, Solihull, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    -38,186 GBP2023-05-31
    Person with significant control
    2016-09-15 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    JACOB WILLIAM LTD - 2017-05-12
    T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-07-23 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 29
    T3, Trinity Park, Bickenhill Lane, Birmingham, England
    Corporate (2 parents)
    Officer
    2018-12-21 ~ now
    IIF 4 - director → ME
Ceased 10
  • 1
    ARCHIVE DIGITAL (ASSETS) LIMITED - 2020-12-29
    The Offices Maybird Centre, Birmingham Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -71,017 GBP2022-12-31
    Officer
    2020-05-30 ~ 2022-03-19
    IIF 53 - director → ME
  • 2
    SCANRIG LIMITED - 2025-02-24
    1a Grove Road, Stratford-upon-avon, England
    Corporate (3 parents)
    Equity (Company account)
    -373,063 GBP2023-05-31
    Officer
    2018-04-20 ~ 2018-10-02
    IIF 1 - director → ME
    2021-09-15 ~ 2024-06-24
    IIF 5 - director → ME
  • 3
    ARCHIVE HUB LIMITED - 2025-04-04
    1a Grove Road, Stratford-upon-avon, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -84,200 GBP2024-03-31
    Officer
    2022-03-08 ~ 2025-04-14
    IIF 10 - director → ME
    Person with significant control
    2022-03-08 ~ 2025-04-14
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 4
    E (GENERATION AND SUPPLY) LIMITED - 2014-12-17
    EPOWER SUPPLY LIMITED - 2014-11-17
    LORIMER POWER LTD - 2014-06-17
    Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    20,181,053 GBP2024-03-31
    Officer
    2014-07-25 ~ 2020-03-09
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-31
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 5
    Efuels Ltd, Gorse Lane, Grantham, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,740,679 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    2016-08-03 ~ 2016-08-03
    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
  • 6
    POWER ASSURED LTD - 2011-06-28
    11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    Corporate (3 parents)
    Officer
    2013-11-27 ~ 2014-05-30
    IIF 13 - director → ME
  • 7
    NETMANIA I.T. LIMITED - 2014-09-12
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Corporate (4 parents)
    Equity (Company account)
    573,070 GBP2019-03-31
    Officer
    2019-11-28 ~ 2020-03-20
    IIF 11 - director → ME
  • 8
    EFUELS LIMITED - 2024-12-20
    E (FUELS) LTD - 2020-03-24
    4385, 09389331 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    401,387 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-08-31
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    GEM ADVISORY LIMITED - 2019-03-25
    Unit 8 Alvis Works, Common Lane Industrial Estate, Kenilworth, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    232,086 GBP2024-03-31
    Officer
    2019-07-03 ~ 2019-09-18
    IIF 7 - director → ME
    Person with significant control
    2019-07-03 ~ 2020-02-03
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    1a Grove Road, Stratford-upon-avon, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-27 ~ 2021-10-04
    IIF 6 - 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.