logo
explain how to read the page

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

Mr Craig Charles Norman

    Related profiles found in government register
  • Mr Craig Charles Norman
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 1
    • icon of address Floor 8, Lyndon House, Hagley Road, Birmingham, B16 8PE, England

      IIF 2
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 3
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 103, Chamberlayne Road, Kensal Rise, London, NW10 3NS

      IIF 7
    • icon of address 103, Chamberlayne Road, Kensal Rise, London, NW10 3NS, United Kingdom

      IIF 8
    • icon of address 103, Chamberlayne Road, London, NW10 3NS

      IIF 9
    • icon of address 103, Chamberlayne Road, London, NW10 3NS, England

      IIF 10 IIF 11 IIF 12
    • icon of address Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 15
    • icon of address 264, Banbury Road, Oxford, OX2 7DY

      IIF 16
  • Mr Craig Charles Norman
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Chamberlayne Road, London, NW10 3NS, England

      IIF 17
  • Craig Charles Norman
    English born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 18
  • Mr Craig Charles Norman
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fieldfisher Llp, The Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, United Kingdom

      IIF 19
  • Norman, Craig Charles
    British business executive born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 20
  • Norman, Craig Charles
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
  • Norman, Craig Charles
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 8, Lyndon House, Hagley Road, Birmingham, England, B16 8PE

      IIF 26
    • icon of address Floor B Lyndon House, Hagley Road, Birmingham, B16 8PE, England

      IIF 27
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

      IIF 28
    • icon of address 21, Prowse Avenue, Bushey, Hertfordshire, WD23 1JS, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 1, Fore Street, Moorgate, London, EC2Y 5EJ

      IIF 32 IIF 33
    • icon of address 103, Chamberlayne Road, London, NW10 3NS, England

      IIF 34 IIF 35
    • icon of address 5th Floor, Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, England

      IIF 36
    • icon of address 2nd, Floor Compton House, 29-33 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 37 IIF 38
  • Norman, Craig Charles
    British estate agent born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgbaston House, 3 Duchess Place, Birmingham, B16 8NH, England

      IIF 39
    • icon of address 264, Banbury Road, Oxford, OX2 7DY

      IIF 40
  • Norman, Craig Charles
    British executive born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 41
    • icon of address The Stile, Rowley Lane, Barnet, EN5 3HS, United Kingdom

      IIF 42
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 43 IIF 44
  • Norman, Craig Charles
    British managing director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Prowse Avenue, Bushey Heath, Bushey, WD23 1JS, United Kingdom

      IIF 45
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 46
  • Norman, Craig Charles
    British none born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 47
  • Norman, Craig Charles
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Chamberlayne Road, London, NW10 3NS, England

      IIF 48
  • Norman, Craig Charles
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 10 Church Street, Rickmansworth, Hertfordshire, WD3 1BS, United Kingdom

      IIF 49
  • Norman, Craig Charles
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 8, Lyndon House, Hagley Road, Birmingham, B16 8PE, England

      IIF 50
    • icon of address 103, Chamberlayne Road, Kensal Rise, London, NW10 3NS, England

      IIF 51
  • Norman, Craig Charles
    British

    Registered addresses and corresponding companies
    • icon of address 13, Albany Close, Bushey, Hertfordshire, WD23 4SG, United Kingdom

      IIF 52
  • Norman, Craig Charles
    British director

    Registered addresses and corresponding companies
    • icon of address 13, Albany Close, Bushey, Hertfordshire, WD23 4SG, United Kingdom

      IIF 53 IIF 54
  • Norman, Craig Charles
    British director born in September 1982

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 13, Albany Close, Bushey, Hertfordshire, WD23 4SG, United Kingdom

      IIF 55 IIF 56
    • icon of address 2nd, Floor Compton House, 29-33 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 57
  • Norman, Craig Charles
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fieldfisher Llp, The Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, United Kingdom

      IIF 58
  • Norman, Craig Charles

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, Middlesex, HA7 4AR

      IIF 59
  • Norman, Craig

    Registered addresses and corresponding companies
    • icon of address Edgbaston House, 3 Duchess Place, Birmingham, B16 8NH, England

      IIF 60
    • icon of address 21, Prowse Avenue, Bushey Heath, WD23 1JS, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 103 Chamberlayne Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -108,314 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 103 Chamberlayne Road, Kensal Rise, London
    Active Corporate (1 parent)
    Equity (Company account)
    -665,081 GBP2023-03-29
    Officer
    icon of calendar 2011-11-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    ABACUS ESTATES (NEASDEN) LTD - 2018-05-10
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,864 GBP2018-03-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor Compton House, 29-33 Church Road, Stanmore, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-14 ~ dissolved
    IIF 56 - Director → ME
  • 5
    icon of address 2nd Floor Compton House, 29-33 Church Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 37 - Director → ME
  • 6
    ABACUS ESTATES (HOLDINGS) LTD - 2018-05-04
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,527 GBP2023-01-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    ABACUS ESTATES (LONDON) LTD - 2018-05-04
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79 GBP2024-01-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    ABACUS ESTATES (WEST HAMPSTEAD) LTD - 2018-05-04
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    96,214 GBP2023-03-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 46 - Director → ME
    icon of calendar 2016-01-13 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 10
    icon of address 103 Chamberlayne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 103 Chamberlayne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    GADGET COVER LIMITED - 2014-07-31
    SUPERTALK LIMITED - 2009-12-03
    icon of address Cumberland House, 80 Scrubs Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -135,059 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address Floor 8 Lyndon House, Hagley Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2013-08-28 ~ dissolved
    IIF 60 - Secretary → ME
  • 15
    icon of address Floor B Lyndon House, Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address 103 Chamberlayne Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -379,492 GBP2017-03-31
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Insolvency Squared Ltd, 1 Fore Street, Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 32 - Director → ME
  • 19
    GREAT BALLS OF FIRE LIMITED - 2012-07-10
    BYRAN REDSTONE LIMITED - 2006-12-28
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address 103 Chamberlayne Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 103 Chamberlayne Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,407 GBP2015-09-30
    Officer
    icon of calendar 2008-08-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address C/o Fieldfisher Llp, The Free Trade Exchange, 37 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 103 Chamberlayne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,962 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 34-36 Lowlands Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,699 GBP2023-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 21 - Director → ME
  • 26
    icon of address 103 Chamberlayne Road, Kensal Rise, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,254 GBP2023-02-28
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Insolvency Squared Limited, 1 Fore Street, Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 33 - Director → ME
  • 28
    HS 632 LIMITED - 2014-06-12
    icon of address Floor 8 Lyndon House, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 26 - Director → ME
Ceased 13
  • 1
    ABACUS ESTATES (NEASDEN) LTD - 2018-05-10
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,864 GBP2018-03-31
    Officer
    icon of calendar 2015-12-16 ~ 2018-05-01
    IIF 42 - Director → ME
  • 2
    icon of address 2nd Floor Compton House, 29-33 Church Road, Stanmore, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-16 ~ 2010-10-06
    IIF 53 - Secretary → ME
  • 3
    ABACUS ESTATES (HOLDINGS) LTD - 2018-05-04
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,527 GBP2023-01-31
    Officer
    icon of calendar 2018-01-26 ~ 2018-05-01
    IIF 30 - Director → ME
  • 4
    ABACUS ESTATES (LONDON) LTD - 2018-05-04
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79 GBP2024-01-31
    Officer
    icon of calendar 2018-01-24 ~ 2018-05-01
    IIF 31 - Director → ME
  • 5
    ABACUS ESTATES (WEST HAMPSTEAD) LTD - 2018-05-04
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2018-01-24 ~ 2018-05-01
    IIF 29 - Director → ME
  • 6
    GADGET COVER LIMITED - 2014-07-31
    SUPERTALK LIMITED - 2009-12-03
    icon of address Cumberland House, 80 Scrubs Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -135,059 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2024-07-19
    IIF 47 - Director → ME
  • 7
    icon of address Nationworld House, Noose Lane, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,082 GBP2024-12-30
    Officer
    icon of calendar 2013-05-01 ~ 2017-10-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 5th Floor, Free Trade Exchange, 37 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2014-06-25
    IIF 36 - Director → ME
  • 9
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -379,492 GBP2017-03-31
    Officer
    icon of calendar 2010-03-11 ~ 2010-11-03
    IIF 59 - Secretary → ME
  • 10
    GREAT BALLS OF FIRE LIMITED - 2012-07-10
    BYRAN REDSTONE LIMITED - 2006-12-28
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2011-06-27
    IIF 55 - Director → ME
    icon of calendar 2007-10-01 ~ 2009-07-09
    IIF 54 - Secretary → ME
  • 11
    icon of address 103 Chamberlayne Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,407 GBP2015-09-30
    Officer
    icon of calendar 2008-08-29 ~ 2009-09-15
    IIF 52 - Secretary → ME
  • 12
    icon of address Insolvency Squared Limited, 1 Fore Street, Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-09 ~ 2011-06-27
    IIF 57 - Director → ME
  • 13
    icon of address The Old Vicarage, 10 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    49 GBP2023-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2016-09-15
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.