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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rodrigues, Conceicao Xavier

    Related profiles found in government register
  • Rodrigues, Conceicao Xavier
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
  • Rodrigues, Conceicao Xavier
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 16
  • Rodrigues, Conceicao Xavier
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 17
    • Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 18
  • Rodrigues, Connie Xavier
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 19 IIF 20
    • 4, Endsleigh Street, London, WC1H 0DS, England

      IIF 21
    • Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 22
  • Rodrigues, Connie Xavier
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 5 Glynde Place, Horsham, West Sussex, RH12 1NZ, England

      IIF 23
  • Rodrigues, Connie Xavier
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 24 IIF 25
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 26 IIF 27
    • Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE

      IIF 28
    • 54, Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU, England

      IIF 29
    • 97, Beresford Road, North Chingford, London, E4 6EF, United Kingdom

      IIF 30
    • Flat 1, Hamilton House, 81 Southampton Row, London, WC1B 4HA, United Kingdom

      IIF 31
    • Unit 1a Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 32
  • Rodrigues, Connie Xavier
    British office manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 54, Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU, England

      IIF 33
  • Ms Conceicao Xavier Rodrigues
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 34 IIF 35 IIF 36
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, United Kingdom

      IIF 37
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 38 IIF 39 IIF 40
  • Ms Connie Rodrigues
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 41
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 42
  • Rodrigues, Connie
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Rodrigues, Connie
    British admin director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Pellipar Close, London, N13 4AG

      IIF 46
  • Rodrigues, Connie
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 47
  • Rodrigues, Connie
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Enys Road, Upperton Farm House, Eastbourne, East Sussex, BN21 2DE, England

      IIF 48
    • Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Upperton Farmhouse, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, England

      IIF 55
    • 3rd, Floor Mutual House, 70 Conduit Street Maifair, London, W1S 2GF, United Kingdom

      IIF 56
    • 3rd, Floor Mutual House, 70 Conduit Street Mayfair, London, W1S 2GF, England

      IIF 57
  • Rodrigues, Connie
    British financial advisor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, England

      IIF 58
  • Rodrigues, Connie
    British office manager

    Registered addresses and corresponding companies
    • 54, Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU, England

      IIF 59
  • Ms Conceicao Xavier Rodrigues
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, 160 City Road, London, WC1H 0DS, United Kingdom

      IIF 60
  • Ms Connie Rodrigues
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 61
  • Ms Connie Xavier Rodrigues
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 62
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 63
child relation
Offspring entities and appointments 46
  • 1
    AXXIS DESIGN LTD
    - now 11098581
    CRITICAL DATA SYSTEMS LTD
    - 2020-07-09 11098581
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents)
    Officer
    2017-12-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-12-06 ~ 2020-03-15
    IIF 63 - Ownership of shares – 75% or more OE
  • 2
    BRYNNA GOLF CLUBHOUSE DEV. LIMITED
    07646435
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-05-25 ~ 2012-09-17
    IIF 53 - Director → ME
  • 3
    BRYNNA PROPERTY CO. LIMITED
    07420604
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (9 parents)
    Officer
    2022-02-02 ~ now
    IIF 13 - Director → ME
  • 4
    BURTONWOOD DEV. LIMITED
    07646451
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (6 parents)
    Officer
    2011-05-25 ~ 2012-10-17
    IIF 52 - Director → ME
    2022-03-29 ~ 2025-07-20
    IIF 32 - Director → ME
  • 5
    CAR STREET INVESTMENTS LIMITED
    09741784
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-20 ~ dissolved
    IIF 24 - Director → ME
  • 6
    CARMEL MANAGEMENT LIMITED
    08461116
    Nexis Solutions Ltd, Flat 1 Hamilton House, 81 Southampton Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 31 - Director → ME
  • 7
    CHEPSTOW PROPERTY CO MANAGEMENT LTD
    13353960
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Officer
    2021-04-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 8
    CHEPSTOW PROPERTY CO. LIMITED
    07420655
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-11-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-11-04 ~ 2021-11-04
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 9
    CONDUIT ASSET MANAGEMENT LIMITED
    - now 05415659
    LIBRA PAYMENT BUREAU LIMITED
    - 2013-03-20 05415659
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2013-03-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CORVUS PORTFOLIO SOLUTIONS LIMITED
    - now 07252794
    PORTLAND PORTFOLIO SOLUTIONS LIMITED
    - 2012-07-18 07252794
    PORTLAND PLATFORM SOLUTIONS LIMITED - 2011-03-08
    PORTLAND INVESTMENT SOLUTIONS LIMITED - 2010-08-10
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 51 - Director → ME
  • 11
    DUNEDIN HOLDINGS UK LIMITED
    - now 09244196
    CONDUIT NOMINEES LIMITED
    - 2016-10-18 09244196
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (4 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 61 - Has significant influence or control OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Has significant influence or control as a member of a firm OE
  • 12
    ENDSLEIGH STREET 4 LIMITED
    08777963 08676551... (more)
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    ENYS ROAD LIMITED
    - now 01551041
    C.W. STEEL & CO. LIMITED - 2012-01-16
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (13 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 27 - Director → ME
  • 14
    FARAWAY LTD
    13295704
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Officer
    2021-03-26 ~ now
    IIF 8 - Director → ME
  • 15
    FRANCISCO MANAGEMENT LIMITED
    05578700
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-28 ~ dissolved
    IIF 25 - Director → ME
    2005-09-29 ~ 2016-10-04
    IIF 33 - Director → ME
    2005-09-29 ~ 2020-01-28
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    GLASSHILL STUDIOS LTD
    - now 07576062 09278107
    SUBSTANTIA PROPERTIES LIMITED
    - 2016-02-04 07576062
    HINTVILLE HOUSING LIMITED - 2015-01-30
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (4 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 26 - Director → ME
  • 17
    GREYCORE SOLUTIONS LIMITED - now
    CORVUS WEALTH LIMITED
    - 2018-03-22 07763333
    CORVUS PRIVATE CLIENTS LIMITED
    - 2015-03-31 07763333
    PORTLAND PRIVATE CLIENTS LIMITED
    - 2012-05-18 07763333
    4th Floor 18 St. Cross Street, London, England
    Dissolved Corporate (11 parents)
    Officer
    2017-03-01 ~ 2017-08-30
    IIF 23 - Director → ME
    2011-09-06 ~ 2014-01-20
    IIF 54 - Director → ME
  • 18
    HAMILTON HOUSE (SOUTHAMPTON ROW) MANAGEMENT LIMITED - now
    CAR STREET DEV. LIMITED
    - 2014-02-28 07647046
    Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Liquidation Corporate (11 parents)
    Officer
    2011-05-25 ~ 2012-09-17
    IIF 45 - Director → ME
  • 19
    HAMILTON HOUSE PROPERTY LIMITED
    07584683
    Frost Group Limited, Court House Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Liquidation Corporate (8 parents)
    Officer
    2011-03-30 ~ 2014-07-02
    IIF 44 - Director → ME
  • 20
    HYDE GARDENS LIMITED - now
    SEYMOUR MULLENS & COMPANY LIMITED
    - 2012-05-30 02612684
    SEYMOUR PRICE & COMPANY LIMITED - 1999-11-12
    CHEERSYSTEM LIMITED - 1991-06-11
    The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (20 parents)
    Officer
    2011-04-01 ~ 2011-04-01
    IIF 55 - Director → ME
  • 21
    KANEX LTD
    12131512
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffok, England
    Active Corporate (4 parents)
    Officer
    2021-03-25 ~ now
    IIF 1 - Director → ME
  • 22
    LEMON & LIME MANAGEMENT LTD
    11119842
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Officer
    2017-12-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    LLANHARAN PROPERTY CO. LIMITED
    07420665
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (9 parents)
    Officer
    2022-02-02 ~ now
    IIF 12 - Director → ME
  • 24
    LOWER CHURCH STREET LIMITED - now
    ALCHEMY WEALTH MANAGEMENT LTD
    - 2012-05-30 03155286
    DREWE LACEY FINANCIAL PLANNING LIMITED - 2003-03-20
    DREW LACEY FINANCIAL PLANNING LIMITED - 1996-03-01
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (12 parents)
    Officer
    2010-11-11 ~ 2010-11-11
    IIF 43 - Director → ME
  • 25
    MATERIAL FUNDING LTD
    13049478
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-11-30 ~ now
    IIF 3 - Director → ME
  • 26
    MOMENTOUS LIMITED
    04286070
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2003-06-26 ~ dissolved
    IIF 46 - Director → ME
  • 27
    NETHERTON TECH PARK LTD
    13051084
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (3 parents)
    Officer
    2020-11-30 ~ 2025-06-15
    IIF 18 - Director → ME
  • 28
    NEXIS SOLUTIONS LIMITED
    08071582
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-11-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-02-23 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 29
    OSHUN DEVELOPMENTS LTD - now
    SCDS BUILD 3 LTD
    - 2024-10-09 13783870 13760924... (more)
    Unit 1a Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Officer
    2021-12-06 ~ 2024-09-28
    IIF 15 - Director → ME
  • 30
    PFM NOMINEES LIMITED
    07253055
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-01-04 ~ dissolved
    IIF 49 - Director → ME
  • 31
    PFM PENSION ADMIN LIMITED
    07253666
    2 Enys Road, Upperton Farm House, Eastbourne, East Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 48 - Director → ME
  • 32
    PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED - now
    GRESHAM TWO LIMITED
    - 2011-01-18 04930050
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (9 parents, 70 offsprings)
    Officer
    2010-05-13 ~ 2010-05-13
    IIF 58 - Director → ME
  • 33
    PRESTIGE FINANCIAL MANAGEMENT LIMITED
    07914502
    2nd Floor 5 Glynde Place, Horsham, West Sussex, England
    Dissolved Corporate (6 parents)
    Officer
    2012-01-18 ~ 2014-01-20
    IIF 56 - Director → ME
  • 34
    PRO VINCI OPES LIMITED - now
    PFM GROUP SERVICE LIMITED
    - 2014-03-05 07407646
    2nd Floor 33 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2010-10-14 ~ 2014-02-28
    IIF 57 - Director → ME
  • 35
    RXC PROPERTIES LIMITED
    05984168
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (2 parents)
    Officer
    2006-10-31 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 36
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2021-11-23 ~ now
    IIF 6 - Director → ME
  • 37
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2021-11-23 ~ now
    IIF 7 - Director → ME
  • 38
    SCDS HOLDINGS UK LTD
    13760773
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2021-11-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-11-23 ~ 2024-10-02
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 39
    SCDS LONDON LTD
    - now 09978652
    COEGI PROPERTIES LTD
    - 2021-11-24 09978652
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-02-01 ~ now
    IIF 19 - Director → ME
  • 40
    SUBSTANTIA 300 LIMITED
    08737590 08676494... (more)
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 29 - Director → ME
  • 41
    TYWOLD INVESTMENTS LIMITED
    09823647
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-01-02 ~ dissolved
    IIF 17 - Director → ME
  • 42
    UPPERTON FARMHOUSE LTD
    - now 11595202
    SIGMA 461 CORP LTD
    - 2019-04-03 11595202
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Officer
    2018-09-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-09-28 ~ 2020-11-27
    IIF 37 - Ownership of shares – 75% or more OE
  • 43
    UPPERTON FARMHOUSE MANAGEMENT LIMITED
    - now 13055166
    ENDGAME LIMITED
    - 2024-03-12 13055166
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2020-12-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 44
    WARGRAVE RD DEV. LIMITED
    07647043
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-05-25 ~ 2012-09-17
    IIF 50 - Director → ME
  • 45
    WHITEMOOR INVESTMENTS LIMITED
    07764390
    97 Beresford Road, North Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-06 ~ dissolved
    IIF 30 - Director → ME
  • 46
    WYNNDEL PROPERTY MANAGEMENT LTD
    05666687
    C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2006-01-05 ~ 2012-05-30
    IIF 28 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.