| Personal Information | Role | Appointed | Status |
|---|
| Tropic Isle Buildings,PO BOX 438, Tortola, | Secretary | 19 August 1999 | Active |
| 1, Yonge Close, Boreham, Chelmsford, CM3 3GY | Secretary | 31 March 2003 | Active |
| Louisiana House, South Esplanade St Peter Port, Guernsey, GY1 1BJ | Corporate Secretary | 11 June 2001 | Active |
| Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 19 August 1999 | Active |
| Atherton House, 13 Lower Southend Road, Wickford, SS11 8AB | Corporate Secretary | 08 November 2007 | Active |
| 85, Springfield Road, Chelmsford, England, CM2 6JL | Corporate Secretary | 16 January 2012 | Active |
| 5/6 The Shrubberies, George Lane, London, E18 1BG | Corporate Secretary | 06 March 2003 | Active |
| 70 Brock Hill, Wickford, SS11 7NR | Director | 08 November 2007 | Active |
| Fort Champ, 10 Fort Road, St Peter Port, Guernsey, GY1 1ZU | Director | 12 August 2009 | Active |
| 2a, Beechmount Road, Lenzie, Kirkintilloch, Glasgow, Scotland, G66 5AD | Director | 28 July 2016 | Active |
| 85, Springfield Road, Chelmsford, England, CM2 6JL | Director | 28 July 2016 | Active |
| 85, Springfield Road, Chelmsford, England, CM2 6JL | Director | 16 January 2012 | Active |
| 50, Via Oltrefiume, Baveno, Italy, 28831 | Director | 20 May 2016 | Active |
| P O Box 3186, Abbott Building Main Street, Roadtown, British Virgin Islands, | Director | 19 August 1999 | Active |
| Louisiana House, South Esplanade St Peter Port, Guernsey, GY1 1BJ | Corporate Director | 11 June 2001 | Active |
| Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 19 August 1999 | Active |
| 62, Priory Road, Romford, United Kingdom, RM3 9AP | Corporate Director | 30 July 2012 | Active |
| 3 The Shrubberies, George Lane, London, England, E18 1BG | Corporate Director | 14 March 2003 | Active |
| 62 Priory Road, Noak Hill, Romford, RM3 9AP | Corporate Director | 02 December 2002 | Active |