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

Myers, Robert William

    Related profiles found in government register
  • Myers, Robert William
    British asset manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Condor House, St Pauls Churchyard, London, EC4M 8AL

      IIF 1
    • icon of address Condor House, St Paul's Churchyard, London, EC4M 8AL, England

      IIF 2
  • Myers, Robert William
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James House, Oldbury, Bracknell, Berkshire, RG12 8TH, England

      IIF 3
    • icon of address 31st Floor, 25 Canada Square, London, E14 5LQ, England

      IIF 4
    • icon of address Condor House, St. Paul's Churchyard, London, EC4M 8AL, England

      IIF 5 IIF 6 IIF 7
    • icon of address Condor House, St Paul's Churchyard, London, EC4M 8AL, United Kingdom

      IIF 8
    • icon of address Equistone Limited, Condor House, St. Paul's Churchyard, London, EC4M 8AL, England

      IIF 9
    • icon of address Equistone Partners Europe Limited, Condor House, St Pauls Churchyard, London, EC4M 8AL, United Kingdom

      IIF 10
    • icon of address Barclays Private Equity Limited, Condor House, St Pauls Churchyard, London, EC4M 8AL

      IIF 11 IIF 12 IIF 13
  • Myers, Robert William
    British investment manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ensors, Blyth House, Rendham Road, Saxmundham, IP17 1WA, England

      IIF 17
  • Myers, Robert William
    British non executive director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overshot Mill House, Mill Lane, Colne Engaine, Essex, CO6 2HX

      IIF 18
  • Myers, Robert William
    British private equity manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One New Ludgate, 60 Ludgate Hill, London, EC4M 7AW, England

      IIF 19
  • Myers, Robert William
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 20
  • Myers, Robert William
    British asset manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Myers, Robert William
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 29
  • Myers, Robert William
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Barnes Wallis Road, Fareham, PO15 5TU, England

      IIF 30
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 31 IIF 32
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 33
    • icon of address One New Ludgate, 60 Ludgate Hill, London, EC4M 7AW, England

      IIF 34
    • icon of address Pensons Yard, Stoke Bliss, Tenbury Wells, Worcestershire, WR15 8RT, England

      IIF 35
  • Myers, Robert William
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert William Myers
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Barnes Wallis Road, Fareham, PO15 5TU, England

      IIF 39
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 40 IIF 41
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 42
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 43
    • icon of address Ensors, Blyth House, Rendham Road, Saxmundham, IP17 1WA, England

      IIF 44
  • Myers, Robert William
    British investment manager born in May 1969

    Registered addresses and corresponding companies
    • icon of address 111 Wakehurst Road, London, SW11 6BZ

      IIF 45
  • Robert Myers
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 46
  • Myers, Robert William
    born in May 1969

    Resident in England

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

      IIF 47
    • icon of address One New Ludgate, 60 Ludgate Hill, London, EC4M 7AW, England

      IIF 48 IIF 49
  • Myers, Robert
    British private equity executive born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 50
  • Myers, Robert William
    British director

    Registered addresses and corresponding companies
    • icon of address Barclays Private Equity Limited, Condor House, St Pauls Churchyard, London, EC4M 8AL

      IIF 51 IIF 52 IIF 53
  • Mr Robert William Myers
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Pensons Yard, Stoke Bliss, Tenbury Wells, Worcestershire, WR15 8RT, England

      IIF 57
  • Myers, Robert William

    Registered addresses and corresponding companies
    • icon of address Montfort House, Kington, Herefordshire, HR5 3AQ

      IIF 58
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,201 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    JELLYHAVEN LIMITED - 2011-10-18
    icon of address Condor House, St Pauls Churchyard, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    47,079 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 46 - Right to appoint or remove membersOE
    IIF 46 - Right to surplus assets - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 6
    THINK MARBLE LTD - 2019-12-04
    icon of address 8 Barnes Wallis Road, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,438,983 GBP2024-09-30
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BRICK SYNC LIMITED - 2021-11-04
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,035,858 GBP2024-06-30
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ALERTBUY LIMITED - 1987-10-02
    ELIZABETH BANKS ASSOCIATES LIMITED - 2006-04-29
    icon of address Pensons Yard, Stoke Bliss, Tenbury Wells, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    115,732 GBP2024-09-30
    Officer
    icon of calendar 1998-01-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    PELOTON TRAINING LIMITED - 2020-12-22
    icon of address Ensors Blyth House, Rendham Road, Saxmundham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -274,299 GBP2024-03-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    427,634 GBP2021-09-30
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 1128 Silverstone Park Buckingham Road, Silverstone, Northamptonshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 47 - LLP Designated Member → ME
Ceased 35
  • 1
    icon of address 1 Churchill Place, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-24 ~ 2011-11-14
    IIF 22 - Director → ME
  • 2
    icon of address 1 Churchill Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2011-11-14
    IIF 23 - Director → ME
  • 3
    QUAYSHELFCO 1118 LIMITED - 2004-12-15
    icon of address 29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-07-25
    IIF 16 - Director → ME
  • 4
    BARCLAYS CENTRALISED MORTGAGES LIMITED - 1996-01-23
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2011-03-24 ~ 2018-12-12
    IIF 28 - Director → ME
  • 5
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-02 ~ 2024-04-03
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CONNECTION FINANCECO LIMITED - 2014-01-02
    DE FACTO 2060 LIMITED - 2013-11-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2013-12-11
    IIF 5 - Director → ME
  • 7
    CONNECTION MIDCO 2 LIMITED - 2014-01-23
    DE FACTO 2059 LIMITED - 2013-11-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2013-12-11
    IIF 6 - Director → ME
  • 8
    CONNECTION MIDCO 1 LIMITED - 2014-01-02
    DE FACTO 2057 LIMITED - 2013-11-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2013-12-11
    IIF 3 - Director → ME
  • 9
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-04-26 ~ 2019-12-31
    IIF 48 - LLP Member → ME
  • 10
    LOTHIAN SHELF (247) LIMITED - 2005-02-01
    BPE GENERAL PARTNER II LIMITED - 2011-11-16
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-24 ~ 2018-12-12
    IIF 24 - Director → ME
  • 11
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-11 ~ 2018-12-12
    IIF 2 - Director → ME
  • 12
    BARCLAYS GENERAL PARTNER LIMITED - 2002-02-28
    BPE GENERAL PARTNER LIMITED - 2011-11-16
    LOTHIAN FIFTY (851) LIMITED - 2002-02-15
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-24 ~ 2018-12-12
    IIF 21 - Director → ME
  • 13
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2018-12-12
    IIF 19 - Director → ME
  • 14
    BRITTANY LLP - 2011-04-08
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (38 parents, 34 offsprings)
    Officer
    icon of calendar 2010-12-10 ~ 2022-05-25
    IIF 49 - LLP Designated Member → ME
  • 15
    BARCLAYS DEVELOPMENT CAPITAL LIMITED - 1995-04-24
    BZW PRIVATE EQUITY LIMITED - 1998-02-01
    BARCLAYS PRIVATE EQUITY LIMITED - 2011-11-24
    BALI INVESTMENTS LIMITED - 1978-12-31
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2019-08-22
    IIF 26 - Director → ME
  • 16
    BRITTANY ACQUISITIONS LIMITED - 2011-04-04
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2010-12-10 ~ 2019-08-22
    IIF 34 - Director → ME
  • 17
    BRITTANY ACQUISITIONS LIMITED - 2011-11-03
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-04-26 ~ 2011-11-01
    IIF 8 - Director → ME
  • 18
    BARCLAYS EUROPEAN EQUIPMENT FINANCE LIMITED - 1998-01-20
    BARCLAYS PVLP PARTNER LIMITED - 2011-11-22
    BARSHELFCO (TR NO.1) LIMITED - 1998-01-23
    BARINT V LIMITED - 1990-08-17
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-24 ~ 2018-12-12
    IIF 25 - Director → ME
  • 19
    BARSHELFCO (NP NO.1) LIMITED - 1998-02-17
    BARCAM LIMITED - 1997-12-15
    BARCLAYS SPECIAL PARTNER LIMITED - 2011-11-23
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-03-24 ~ 2018-12-12
    IIF 27 - Director → ME
  • 20
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-10 ~ 2018-12-12
    IIF 50 - Director → ME
  • 21
    HYDRASUN BIDCO LIMITED - 2007-09-27
    DE FACTO 1518 LIMITED - 2007-08-29
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-28 ~ 2007-10-12
    IIF 11 - Director → ME
    icon of calendar 2007-09-06 ~ 2007-10-12
    IIF 53 - Secretary → ME
  • 22
    HYDRASUN MIDCO LIMITED - 2007-09-27
    DE FACTO 1520 LIMITED - 2007-08-29
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-28 ~ 2007-10-12
    IIF 13 - Director → ME
    icon of calendar 2007-09-06 ~ 2007-10-12
    IIF 52 - Secretary → ME
  • 23
    HYDRASUN TOPCO LIMITED - 2007-09-27
    DE FACTO 1521 LIMITED - 2007-08-29
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-28 ~ 2013-03-14
    IIF 15 - Director → ME
    icon of calendar 2007-09-06 ~ 2007-10-12
    IIF 51 - Secretary → ME
  • 24
    MDNX GROUP HOLDINGS LIMITED - 2018-10-09
    CONNECTION TOPCO LIMITED - 2014-02-25
    DE FACTO 2058 LIMITED - 2013-11-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2015-10-15
    IIF 4 - Director → ME
  • 25
    CONNECTION BIDCO LIMITED - 2014-01-23
    DE FACTO 2061 LIMITED - 2013-11-01
    icon of address Interoute Communications Limited, 31 Floor 25 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2013-12-11
    IIF 7 - Director → ME
  • 26
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Officer
    icon of calendar 2008-03-18 ~ 2016-01-26
    IIF 9 - Director → ME
  • 27
    ALERTBUY LIMITED - 1987-10-02
    ELIZABETH BANKS ASSOCIATES LIMITED - 2006-04-29
    icon of address Pensons Yard, Stoke Bliss, Tenbury Wells, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    115,732 GBP2024-09-30
    Officer
    icon of calendar 1998-07-30 ~ 2005-05-31
    IIF 58 - Secretary → ME
  • 28
    DE FACTO 1665 LIMITED - 2009-03-26
    icon of address Kings Court, London Road, Stevenage, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-26 ~ 2009-06-01
    IIF 12 - Director → ME
  • 29
    DE FACTO 1679 LIMITED - 2009-03-26
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-26 ~ 2009-06-01
    IIF 14 - Director → ME
  • 30
    DEB GROUP LIMITED - 2019-01-23
    DUALWISE GROUP LIMITED - 2005-12-21
    INHOCO 3000 LIMITED - 2004-06-11
    icon of address Denby Hall Way Denby, Ripley, Derbyshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-11 ~ 2010-03-22
    IIF 18 - Director → ME
  • 31
    SALTER GROUP LIMITED - 2021-08-17
    INFINITYCORP LIMITED - 2002-01-14
    HOMEDICS GROUP LIMITED - 2021-09-14
    icon of address Homedics House, Somerhill Business Park, Five Oak Green Road Tonbridge, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-07 ~ 2004-04-01
    IIF 45 - Director → ME
  • 32
    ROMEO TOPCO LIMITED - 2009-06-18
    DE FACTO 1681 LIMITED - 2009-03-26
    icon of address Kings Court, London Road, Stevenage, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-26 ~ 2014-11-24
    IIF 10 - Director → ME
  • 33
    icon of address Imperial House, 1251 Hedon Road, Hull, North Humberside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-09-28
    Officer
    icon of calendar 2017-06-07 ~ 2017-06-15
    IIF 37 - Director → ME
  • 34
    icon of address Imperial House, 1251 Hedon Road, Hull, North Humberside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,000 GBP2024-09-28
    Officer
    icon of calendar 2017-06-07 ~ 2017-06-15
    IIF 36 - Director → ME
  • 35
    icon of address Imperial House, 1251 Hedon Road, Hull, North Humberside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2022-10-01
    Officer
    icon of calendar 2017-06-07 ~ 2017-06-15
    IIF 38 - 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.