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

Jones, Stephen Howard

    Related profiles found in government register
  • Jones, Stephen Howard
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 1 IIF 2
  • Jones, Stephen Howard
    British accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 3
    • icon of address Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 4
    • icon of address The Wildings, The Street, Pebmarsh, Halstead, CO9 2NH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address The Wildings, The Street, Pebmarsh, Halstead, Essex, CO9 2NH, United Kingdom

      IIF 9 IIF 10
    • icon of address Wildings, The Street, Pebmarsh, Halstead, Essex, CO9 2NH

      IIF 11 IIF 12 IIF 13
  • Jones, Stephen Howard
    British chartered certified accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 15
  • Jones, Stephen Howard
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Perseverance Works, Kingsland Road, London, E2 8DD

      IIF 16
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 17
  • Jones, Stephen Howard
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 21
    • icon of address The Wildings, The Street, Pebmarsh, Halstead, CO9 2NH, United Kingdom

      IIF 22
    • icon of address The Wildings, The Street, Pebmarsh, Halstead, Essex, CO9 2NH, United Kingdom

      IIF 23 IIF 24
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 25
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 26 IIF 27
  • Jones, Stephen Howard
    British accountant born in June 1900

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wildings, The Street, Pebmarsh, Halstead, CO9 2NH, United Kingdom

      IIF 28
  • Jones, Stephen
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, The Street, Gosfield, CO9 1SU, United Kingdom

      IIF 29
  • Jones, Stephen Howard
    born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wildings, The Street Pebmarsh, Halstead, CO9 2NH

      IIF 30
  • Jones, Stephen Howard
    British born in December 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 31
  • Mr Stephen Jones
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, The Street, Gosfield, CO9 1SU, United Kingdom

      IIF 32
  • Mr Stephen Howard Jones
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Warners Mill, Braintree, CM7 3GB, United Kingdom

      IIF 33
    • icon of address 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 34
    • icon of address 3 Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 35
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, England

      IIF 36
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 37
    • icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 38
    • icon of address Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 39 IIF 40
    • icon of address 14, Cotton's Gardens, London, E2 8DN, United Kingdom

      IIF 41
    • icon of address 150, Minories, London, EC3N 1LS, United Kingdom

      IIF 42 IIF 43
    • icon of address 9, Perseverance Works, Kingsland Road, London, E2 8DD

      IIF 44
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 45
  • Stephen Jones
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Howard Jones, Stephen
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Mathews Close, Halstead, Address Line 5, CO9 2BJ, United Kingdom

      IIF 54
  • Mr Stephen Howard Jones
    British born in December 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 55
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, England

      IIF 56
    • icon of address 131 Finsbury Pavement, 131 Finsbury Pavement, Entrada Recruitment Group, London, EC2A 1NT, England

      IIF 57
  • Jones, Stephen Howard
    British

    Registered addresses and corresponding companies
    • icon of address 26 Balls Chase, Halstead, Essex, CO9 1NY

      IIF 58
child relation
Offspring entities and appointments
Active 15
  • 1
    DNA LIFE SCIENCES LIMITED - 2025-07-08
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -368,379 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Wildings The Street, Pebmarsh, Halstead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 10 - Director → ME
  • 3
    RSR MEDIA GROUP LIMITED - 2011-06-28
    icon of address The Wildings The Street, Pebmarsh, Halstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 131 Finsbury Pavement 131 Finsbury Pavement, Entrada Recruitment Group, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -56,386 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Wildings The Street, The Street, Halstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 Warners Mill, Silks Way, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-12-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    EXCEL ACCOUNTING LIMITED - 2012-10-03
    icon of address 3 Warners Mill, Silks Way, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,005 GBP2024-07-31
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    DIVERSE RECRUITMENT GROUP LIMITED - 2018-10-26
    icon of address The Grange, The Street, Gosfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 13
    LBC NAVIGATION LIMITED - 2021-03-23
    PENGUIN UMBRELLA LIMITED - 2020-07-30
    PENGUIN EMPLOYMENT LIMITED - 2020-05-15
    PENGUIN PAY LIMITED - 2020-07-02
    ETC OUTSOURCE LIMITED - 2024-04-30
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,941 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PENGUIN PLUS LIMITED - 2019-06-03
    PENGUIN UMBRELLA LIMITED - 2020-07-02
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Wildings The Street, Pebmarsh, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 23 - Director → ME
Ceased 28
  • 1
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -424,927 GBP2023-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2021-10-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2021-07-05
    IIF 52 - Has significant influence or control OE
  • 2
    icon of address 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,448 GBP2024-12-31
    Officer
    icon of calendar 2008-11-20 ~ 2009-07-22
    IIF 12 - Director → ME
  • 3
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ 2012-08-31
    IIF 6 - Director → ME
  • 4
    IMPERIUM REC LIMITED - 2019-10-01
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -345,085 GBP2023-12-31
    Officer
    icon of calendar 2019-07-08 ~ 2021-12-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2021-12-30
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    JONES HOWARD EMPLOYMENT LIMITED - 2021-01-05
    EMPLOYED PAYROLL CONSULTANCY LIMITED - 2025-06-03
    PENGUIN CIS LIMITED - 2020-05-07
    EDWARD THOMAS CONTRACTORS LIMITED - 2024-06-19
    icon of address Bell & Co Leeds Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    107,064 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-08-17
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DIVERSE FINANCIAL SOLUTIONS LTD - 2017-02-21
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    832,099 GBP2023-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2021-12-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2021-12-30
    IIF 44 - Has significant influence or control OE
  • 7
    OTTER GROUP LIMITED - 2018-10-26
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    -23,185 GBP2023-12-31
    Officer
    icon of calendar 2016-10-11 ~ 2021-12-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2021-12-30
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DNA LIFE SCIENCES LIMITED - 2025-07-08
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -368,379 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-04 ~ 2024-01-01
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2011-12-23
    IIF 5 - Director → ME
  • 10
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    247 GBP2023-12-31
    Officer
    icon of calendar 2019-11-04 ~ 2021-12-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-12-31
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    AMSTEL ASSOCIATES LIMITED - 2018-05-21
    101 REC LIMITED - 2018-05-08
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    62,227 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-05-08 ~ 2021-12-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2021-12-30
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-07 ~ 2020-09-04
    IIF 20 - Director → ME
  • 13
    EXCEL ACCOUNTING LIMITED - 2012-10-03
    icon of address 3 Warners Mill, Silks Way, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,005 GBP2024-07-31
    Officer
    icon of calendar 2009-07-09 ~ 2013-11-01
    IIF 14 - Director → ME
  • 14
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    443,780 GBP2024-06-30
    Officer
    icon of calendar 2007-10-01 ~ 2008-09-30
    IIF 30 - LLP Member → ME
  • 15
    icon of address Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,957 GBP2021-06-30
    Officer
    icon of calendar 2014-12-19 ~ 2020-10-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-13
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MELINDA ATKINSON LIMITED - 2009-01-23
    icon of address Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,035 GBP2024-12-31
    Officer
    icon of calendar 2012-12-31 ~ 2017-12-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124,974 GBP2023-09-30
    Officer
    icon of calendar 2015-09-08 ~ 2016-01-01
    IIF 54 - Director → ME
  • 18
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-24 ~ 2010-08-31
    IIF 28 - Director → ME
  • 19
    icon of address 14 New Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -553,602 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-10-13
    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
  • 20
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-04-26
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address The Wildings The Street, Pebmarsh, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ 2015-04-28
    IIF 24 - Director → ME
  • 22
    icon of address Jupiter House, Warley Hill Business Park, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ 2009-10-01
    IIF 13 - Director → ME
  • 23
    icon of address 6 Morton Way, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ 2015-04-28
    IIF 9 - Director → ME
  • 24
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    358,252 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-06-11 ~ 2021-12-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2021-12-30
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 1 The Courtyard, Balls Farm Tye Road, Elmstead Market, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,233 GBP2024-03-31
    Officer
    icon of calendar 2003-07-09 ~ 2015-09-01
    IIF 58 - Secretary → ME
  • 26
    PEOPLE CARE LIMITED - 2021-07-16
    icon of address 4385, 12251089 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-09 ~ 2021-12-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2021-12-30
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Suite 2 Goldlay House, 114 Parkway, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2010-03-02
    IIF 11 - Director → ME
  • 28
    icon of address 11 Bruton Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    351,804 GBP2024-02-27
    Officer
    icon of calendar 2012-02-17 ~ 2012-10-23
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.