| Personal Information | Role | Appointed | Status | 
|---|
|  South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA | Secretary | 25 July 2023 | Active | 
|  3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 16 December 2016 | Active | 
|  Haweswater House, Lingley Green Avenue, Lingley Mere Business Park, Great Sankey, Warrington, United Kingdom, WA5 3LP | Director | 16 March 2020 | Active | 
|  South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA | Director | 26 April 2023 | Active | 
|  South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA | Director | 29 July 2020 | Active | 
|  South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA | Director | 01 June 2016 | Active | 
|  South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA | Director | 01 March 2020 | Active | 
|  South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA | Director | 29 March 2022 | Active | 
|  Severn Trent Centre, 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ | Secretary | 18 February 2011 | Active | 
|  2308 Coventry Road, Birmingham, B26 3JZ | Secretary | 01 October 2009 | Active | 
|  Severn Trent Centre, 2 St John’S Street, Coventry, CV1 2LZ | Secretary | 04 September 2014 | Active | 
|  Arden, 4 Leire Lane, Dunton Bassett, LE17 5JP | Secretary | 15 October 1999 | Active | 
|  South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA | Secretary | 01 June 2016 | Active | 
|  9 Park Avenue, Kings Norton, Birmingham, B30 2ER | Secretary | 19 October 2006 | Active | 
|  35 Willowbank Road, Knowle, Solihull, B93 9QU | Secretary | 08 February 2005 | Active | 
|  Brushwood House, 22 Clarence Road, Great Malvern, WR14 3EH | Secretary | 31 May 2007 | Active | 
|  27 Elmfield Crescent, Moseley, Birmingham, B13 9TL | Secretary | 05 September 2005 | Active | 
|  Two Smithfield, Leonard Coates Way, Stoke-On-Trent, United Kingdom, ST1 4FD | Secretary | 17 October 2018 | Active | 
|  55 Inglewood Grove, Sutton Coldfield, B74 3LN | Secretary | 17 February 1998 | Active | 
|  12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 17 February 1998 | Active | 
|  Two Smithfield, Leonard Coates Way, Stoke-On-Trent, ST1 4FD | Director | 01 June 2016 | Active | 
|  Courtyards 7 Church Hill Drive, Wolverhampton, WV6 9AS | Director | 14 June 2005 | Active | 
|  Two Smithfield, Leonard Coates Way, Stoke-On-Trent, United Kingdom, ST1 4FD | Director | 25 April 2019 | Active | 
|  Tredington Manor, Tredington, Shipston On Stour, CV36 4NJ | Director | 17 February 1998 | Active | 
|  Birch House 20 Plymouth Road, Barnt Green, Birmingham, B45 8JA | Director | 15 October 1999 | Active | 
|  29 Rolleston Crescent, Watnall, Nottingham, NG16 1JU | Director | 20 February 2001 | Active | 
|  Severn Trent Centre, 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ | Director | 20 March 2008 | Active | 
|  2 Beverley Court, 26 Elmtree Road, Teddington, United Kingdom, TW11 8ST | Director | 01 September 2016 | Active | 
|  Severn Trent Centre, 2 St John’S Street, Coventry, CV1 2LZ | Director | 18 December 2014 | Active | 
|  Moorend Cottage, Moorend Cross, Mathon, Malvern, WR13 5PR | Director | 03 August 2005 | Active | 
|  South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA | Director | 20 September 2017 | Active | 
|  Severn Trent Centre, 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ | Director | 19 October 2006 | Active | 
|  Haweswater House, Lingley Mere Business Park, Great Sankey, United Kingdom, WA5 3LP | Director | 01 June 2016 | Active | 
|  2 Smithfield, Leonard Coates Way, Stoke-On-Trent, ST1 4FD | Director | 27 May 2016 | Active | 
|  South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA | Director | 31 July 2018 | Active |