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 Phillip John Van Tenac

    Related profiles found in government register
  • Mr Phillip John Van Tenac
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Churchgate, Bolton, BL1 1HL

      IIF 1
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 2
    • icon of address 207 Hangleton Road, Hove, East Sussex, BN3 7LS, England

      IIF 3 IIF 4 IIF 5
    • icon of address 207 Hangleton Road, Hove, East Sussex, BN3 7LS, United Kingdom

      IIF 6
    • icon of address 207 Hangleton Road, Hove, East Sussex, East Sussex, BN3 7LS, United Kingdom

      IIF 7
    • icon of address 207, Hangleton Road, Hove, BN3 7LS, England

      IIF 8
    • icon of address 207, Hangleton Road, Hove, BN3 7LS, United Kingdom

      IIF 9
    • icon of address 207, Hangleton Road, Hove, East Sussex, BN3 7LS, United Kingdom

      IIF 10
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 12
  • Mr Phillip John Van Tenac
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Hangleton Road, Hove, BN3 7LS, England

      IIF 13
  • Mr Philip John Van Tenac
    English born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard House, 5-7 Newman Road, Bromley, Kent, BR1 1RJ, England

      IIF 14
    • icon of address 207, Hangleton Road, Hove, East Sussex, BN3 7LS

      IIF 15
  • Van Tenac, Phillip John
    British chairman born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodingdean Business Park, Sea View Way, Brighton, East Sussex, BN2 6NX, England

      IIF 16
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 17
  • Van Tenac, Phillip John
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 18
  • Van Tenac, Phillip John
    British consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207 Hangleton Road, Hove, East Sussex, BN3 7LS

      IIF 19
  • Van Tenac, Phillip John
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, England

      IIF 20
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 21
    • icon of address 1, Woodingdean Buiness Park, Sea View Way, Brighton, East Sussex, BN2 6NX, England

      IIF 22
    • icon of address 1, Woodingdean Business Estate, Sea View Way, Brighton, East Sussex, BN2 6NX, England

      IIF 23
    • icon of address 1, Woodingdean Business Park, Sea View Way, Brighton, East Sussex, BN2 6NX, England

      IIF 24
    • icon of address Unit 1, Woodingdean Business Park, Sea View Way, Brighton, East Sussex, BN2 6NX, England

      IIF 25
    • icon of address 207, Hangleton Road, Hove, East Sussex, BN3 7LS, England

      IIF 26 IIF 27 IIF 28
    • icon of address 207 Hangleton Road, Hove, East Sussex, BN3 7LS, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 207 Hangleton Road, Hove, East Sussex, East Sussex, BN3 7LS, United Kingdom

      IIF 39
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 40
    • icon of address 207 Hangleton Road, 207 Hangleton Road, 207 Hangleton Road, Hove, East Sussex, BN3 7LS, United Kingdom

      IIF 41
    • icon of address 207, Hangleton Road, Hove, BN3 7LS, England

      IIF 42
    • icon of address 207 Hangleton Road, Hove, East Sussex, BN3 7LS

      IIF 43 IIF 44 IIF 45
    • icon of address 207, Hangleton Road, Hove, East Sussex, BN3 7LS, England

      IIF 47
    • icon of address 207, Hangleton Road, Hove, East Sussex, BN3 7LS, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 53
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 54
    • icon of address 50, Seymour Street, London, W1H 7JG

      IIF 55
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 56
  • Van Tenac, Phillip John
    British managing director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207 Hangleton Road, Hove, East Sussex, BN3 7LS

      IIF 57
  • Van Tenac, Phillip John
    British none born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207, Hangleton Road, Hove, East Sussex, BN3 7LS, United Kingdom

      IIF 58
  • Van Tenac, Phillip John
    British telecoms consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Hangleton Road, Hove, East Sussex, BN3 7LS, United Kingdom

      IIF 59
    • icon of address 207, Hangleton Road, Hove, East Sussex, BN3 7LS, England

      IIF 60
    • icon of address 1, High Street, Knaphill, Woking, Surrey, GU21 2PG, United Kingdom

      IIF 61
  • Van Tenac, Phillip John
    British

    Registered addresses and corresponding companies
    • icon of address 207 Hangleton Road, Hove, East Sussex, BN3 7LS

      IIF 62
  • Van Tenac, Philip John

    Registered addresses and corresponding companies
    • icon of address 207, Hangleton Road, Hove, East Susses, BN3 7LS, England

      IIF 63
    • icon of address 207, Hangleton Road, Hove, East Sussex, BN3 7LS, England

      IIF 64
  • Van Tenac, Philip John, Mr.

    Registered addresses and corresponding companies
    • icon of address 207, Hangleton Road, Hove, East Sussex, BN3 7LS, England

      IIF 65
  • Van Tenac, Phillip John

    Registered addresses and corresponding companies
    • icon of address 207, Hangleton Road, Hove, East Sussex, BN3 7LS, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 26
  • 1
    AQUOZONE LTD - 2014-03-24
    icon of address 207 Hangleton Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,535 GBP2018-03-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 207 Hangleton Road Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,997 GBP2024-01-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    VISIBLE APPS LTD - 2013-02-07
    icon of address C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -71,073 GBP2017-09-30
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address 1 Woodingdean Buiness Park, Sea View Way, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 22 - Director → ME
  • 5
    SABRE POWER SOLUTIONS LIMITED - 2010-08-09
    icon of address Geoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 207 Hangleton Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 207 Hangleton Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Leonard House, 5-7 Newman Road, Bromley, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,962 GBP2024-06-30
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 10
    icon of address 207 Hangleton Road Hove, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address 1 Woodingdean Business Park, Sea View Way, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 207 Hangleton Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2009-05-19 ~ dissolved
    IIF 62 - Secretary → ME
  • 13
    icon of address 207 Hangleton Road Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CHILDSHARE LTD - 2011-06-07
    icon of address 207 Hangleton Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2009-11-13 ~ dissolved
    IIF 66 - Secretary → ME
  • 15
    FUEL OX LIMITED - 2018-05-21
    STREMR TV LIMITED - 2018-05-12
    icon of address 207 207, Hangleton Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Philip Van Tenac, 207 Hangleton Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 60 - Director → ME
  • 17
    icon of address 207 Hangleton Road, Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    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
  • 18
    icon of address 26 Ludlow Avenue, Berkeley Beaverbourne, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 207 Hangleton Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 30 - Director → ME
  • 20
    FUEL OX LIMITED - 2018-10-19
    icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,698 GBP2019-10-31
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 207 Hangleton Road Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 207 Hangleton Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 43 - Director → ME
  • 23
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 20 - Director → ME
  • 24
    MARTY LTD - 2011-12-14
    icon of address 1 Woodingdean Business Estate, Sea View Way, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 23 - Director → ME
  • 25
    icon of address 207 Hangleton Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,180 GBP2016-12-31
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 26
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    AQUOZONE LTD - 2014-03-24
    icon of address 207 Hangleton Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,535 GBP2018-03-31
    Officer
    icon of calendar 2012-09-04 ~ 2014-08-15
    IIF 34 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20 GBP2022-02-28
    Officer
    icon of calendar 2021-02-08 ~ 2022-01-25
    IIF 58 - Director → ME
  • 3
    VISIBLE APPS LTD - 2013-02-07
    icon of address C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -71,073 GBP2017-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2014-07-23
    IIF 16 - Director → ME
  • 4
    icon of address Mclarens, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ 2013-01-31
    IIF 49 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-18 ~ 2017-06-26
    IIF 64 - Secretary → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-17 ~ 2017-06-26
    IIF 63 - Secretary → ME
  • 7
    CIPTEX SOLUTIONS LIMITED - 2011-11-22
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,957 GBP2025-02-28
    Officer
    icon of calendar 2015-07-03 ~ 2022-03-16
    IIF 56 - Director → ME
    icon of calendar 2006-03-31 ~ 2014-08-15
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-09
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Michael Leong And Company, 43 Overstone Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,411 GBP2021-03-31
    Officer
    icon of calendar 2004-07-14 ~ 2006-07-15
    IIF 44 - Director → ME
  • 9
    icon of address 136 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,298 GBP2023-07-31
    Officer
    icon of calendar 2021-02-09 ~ 2022-01-25
    IIF 52 - Director → ME
  • 10
    icon of address 207 Hangleton Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ 2014-09-24
    IIF 32 - Director → ME
  • 11
    icon of address Leonard House, 5-7 Newman Road, Bromley, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,962 GBP2024-06-30
    Officer
    icon of calendar 2013-06-10 ~ 2014-08-15
    IIF 33 - Director → ME
  • 12
    icon of address 18 Miller Way, Great Cambourne, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    86,658 GBP2024-10-31
    Officer
    icon of calendar 2018-12-13 ~ 2019-11-01
    IIF 54 - Director → ME
  • 13
    icon of address 50 Seymour Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-12 ~ 2012-02-14
    IIF 55 - Director → ME
  • 14
    icon of address C/o Interpath Ltd 10, Fleet Place, London
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -16,558,788 GBP2022-10-31
    Officer
    icon of calendar 2006-01-30 ~ 2008-05-30
    IIF 19 - Director → ME
  • 15
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-29 ~ 2013-11-26
    IIF 61 - Director → ME
  • 16
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -185,524 GBP2018-12-31
    Officer
    icon of calendar 2010-12-06 ~ 2011-03-17
    IIF 47 - Director → ME
  • 17
    SKYLARK THERMAL ENERGY LTD - 2013-10-22
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    24,638 GBP2024-09-29
    Officer
    icon of calendar 2013-08-22 ~ 2014-09-26
    IIF 18 - Director → ME
  • 18
    FUEL OX LIMITED - 2018-10-19
    icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,698 GBP2019-10-31
    Officer
    icon of calendar 2018-05-23 ~ 2020-04-03
    IIF 39 - Director → ME
  • 19
    icon of address 120 Waterhouse Moor, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ 2018-07-03
    IIF 40 - Director → ME
  • 20
    BIOACTIVE HOLDING LIMITED - 2017-03-17
    TERRACTIVE HOLDING LIMITED - 2016-10-10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2017-03-21
    IIF 65 - Secretary → ME
  • 21
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-08 ~ 2013-11-26
    IIF 57 - Director → ME
  • 22
    icon of address 207 Hangleton Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,180 GBP2016-12-31
    Officer
    icon of calendar 2011-08-16 ~ 2014-09-24
    IIF 17 - Director → ME
  • 23
    icon of address 3 Old Shoreham Road, Portslade, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ 2011-06-18
    IIF 59 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.