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 James Timothy Nicholson-smith

    Related profiles found in government register
  • Mr James Timothy Nicholson-smith
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225a, 225a, Bristol Road, Birmingham, West Midlands, B5 7UB, United Kingdom

      IIF 1
    • icon of address Ellinis, New Road, New Road, Woodmancote, Cheltenham, GL52 9PX, England

      IIF 2
    • icon of address Ellinis, New Road, Woodmancote, Cheltenham, GL52 9PX, United Kingdom

      IIF 3 IIF 4
    • icon of address Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9PX, United Kingdom

      IIF 5
    • icon of address King Charles House, Castle Hill, Dudley, DY1 4PS, England

      IIF 6
    • icon of address King Charles House, Castle Hill, Dudley, DY1 4PS, United Kingdom

      IIF 7
    • icon of address King Charles House, Castle Hill, Dudley, West Midlands, DY1 4PS

      IIF 8 IIF 9
    • icon of address King Charles House, Castle Hill, Dudley, West Midlands, DY1 4PS, England

      IIF 10 IIF 11
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address Lytchett House, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 14
  • Mr James Nicholson Smith
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Charles House, Castle Hill, Dudley, West Midlands, DY1 4PS

      IIF 15
  • Nicholson-smith, James Timothy
    British chartered accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershirew, GL52 9PX, England

      IIF 16
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 17
  • Nicholson-smith, James Timothy
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225a, 225a, Bristol Road, Birmingham, West Midlands, B5 7UB, United Kingdom

      IIF 18
    • icon of address Ellinis, New Road, Woodmancote, Cheltenham, GL52 9PX, United Kingdom

      IIF 19
    • icon of address Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9PX, United Kingdom

      IIF 20 IIF 21
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Nicholson-smith, James Timothy
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellinis, New Road, Woodmancote, Cheltenham, GL52 9PX, United Kingdom

      IIF 23
    • icon of address King Charles House, 2 Castle Hill, Dudley, DY1 4PS, United Kingdom

      IIF 24
    • icon of address King Charles House, Castle Hill, Dudley, West Midlands, DY1 4PS, England

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Nicholson-smith, James Timothy
    British finance director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellinis, New Road, New Road, Woodmancote, Cheltenham, GL52 9PX, England

      IIF 27
    • icon of address King Charles House, 2 Castle Hill, Dudley, DY1 4PS, United Kingdom

      IIF 28
    • icon of address King Charles House, Castle Hill, Dudley, West Midlands, DY1 4PS

      IIF 29
    • icon of address King Charles House, Castle Hill, Dudley, West Midlands, DY1 4PS, England

      IIF 30 IIF 31
    • icon of address King Charles House, Castlehill, Dudley, West Midlands, DY1 4PS, United Kingdom

      IIF 32
  • Nicholson Smith, James Timothy
    English accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9PX

      IIF 33
  • Nicholson Smith, James Timothy
    English co director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9PX, England

      IIF 34
  • Nicholson Smith, James Timothy
    English director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9PX

      IIF 35
  • Nicholson Smith, James Timothy
    English finance director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Charles House, 2 Castle Hill, Dudley, DY1 4PS, England

      IIF 36
  • Nicholson Smith, James Timothy
    British chartered accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Scotts Lane, Shortlands, Bromley, Kent, BR2 0LL

      IIF 37
  • Nicholson Smith, James Timothy
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Scotts Lane, Shortlands, Bromley, Kent, BR2 0LL

      IIF 38
  • Nicholson-smith, James Timothy
    British finance director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Charles House, Castle Hill, Dudley, West Midlands, DY1 4PS, England

      IIF 39 IIF 40
  • Nicholson Smith, James Timothy
    British chartered accountant born in March 1968

    Registered addresses and corresponding companies
    • icon of address Kings Farm, Stockwell Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 4QB

      IIF 41
  • Nicholson Smith, James Timothy
    British company director born in March 1968

    Registered addresses and corresponding companies
    • icon of address Kings Farm, Stockwell Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 4QB

      IIF 42 IIF 43 IIF 44
  • Nicholson Smith, James Timothy
    British director born in March 1968

    Registered addresses and corresponding companies
    • icon of address Kings Farm, Stockwell Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 4QB

      IIF 45 IIF 46
  • Nicholson-smith, James Timothy
    British chartered accountant born in March 1968

    Registered addresses and corresponding companies
    • icon of address Kings Farm, Stockwell Lane, Woodmancote, Cheltenham, GL52 9QB

      IIF 47
  • Nicholson Smith, James Timothy
    British company director

    Registered addresses and corresponding companies
    • icon of address Kings Farm, Stockwell Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 4QB

      IIF 48
  • Nicholson-smith, James Timothy
    British director

    Registered addresses and corresponding companies
    • icon of address Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9PX

      IIF 49
  • Nicholson Smith, James Timothy
    English accountant

    Registered addresses and corresponding companies
    • icon of address Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9PX, United Kingdom

      IIF 50
  • Nicholson-smith, James Timothy

    Registered addresses and corresponding companies
    • icon of address King Charles House, Castle Hill, Dudley, West Midlands, DY1 4PS, England

      IIF 51
  • Nicholson Smith, James Timothy

    Registered addresses and corresponding companies
    • icon of address Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9PX

      IIF 52
    • icon of address Kings Farm, Stockwell Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 4QB

      IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address King Charles House, Castle Hill, Dudley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    LAPERTY LIMITED - 2017-04-27
    icon of address King Charles House, Castle Hill, Dudley, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,679 GBP2024-04-30
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address Blackacres Management Ltd, King Charles House, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -999 GBP2024-04-30
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 24 - Director → ME
  • 4
    WESTBEST LIMITED - 2020-01-20
    icon of address King Charles House, Castle Hill, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -349 GBP2024-04-30
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 28 - Director → ME
  • 5
    DLT MODULAR LIMITED - 2016-01-18
    icon of address King Charles House, Castle Hill, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    350,480 GBP2024-04-30
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 39 - Director → ME
  • 6
    DLT INTERNATIONAL REAL ESTATE LIMITED - 2010-10-15
    DLT ENTERPRISES LIMITED - 2016-01-18
    icon of address King Charles House, Castle Hill, Dudley, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,875,332 GBP2024-04-30
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 30 - Director → ME
  • 7
    DLT MANAGEMENT (UK) LIMITED - 2016-01-18
    icon of address King Charles House, Castle Hill, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    127,158 GBP2024-04-30
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 31 - Director → ME
  • 8
    D.L. THOMAS PROPERTIES LIMITED - 2016-01-18
    COMBAT SECURE LIMITED - 2001-02-08
    icon of address King Charles House, Castle Hill, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    616,992 GBP2024-04-30
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 40 - Director → ME
  • 9
    VAULTED LABS LTD - 2024-08-06
    icon of address C/o Hcr Legal Cornerblock 2, Cornwall Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    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
  • 11
    icon of address Lytchett House Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,066,658 GBP2024-03-31
    Officer
    icon of calendar 2007-02-12 ~ now
    IIF 35 - Director → ME
    icon of calendar 2007-02-12 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address King Charles House, Castle Hill, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2016-03-09 ~ dissolved
    IIF 51 - Secretary → ME
  • 13
    CARDSWITCH LIMITED - 2005-07-13
    icon of address King Charles House, Castle Hill, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    417,781 GBP2024-04-30
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 29 - Director → ME
  • 14
    KERA ENERGY LIMITED - 2021-06-08
    ACTION FRAUD RECOVERY LTD - 2021-05-27
    icon of address Ellinis New Road, Woodmancote, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    376,102 GBP2019-03-31
    Officer
    icon of calendar 1993-03-01 ~ dissolved
    IIF 37 - Director → ME
  • 16
    DIRECT ACCOUNTING REINSURANCE MANAGERS LIMITED - 1995-11-15
    CONTRACO LIMITED - 1984-02-17
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    125,234 GBP2019-03-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 17 - Director → ME
  • 17
    LVIB LIMITED - 2015-11-06
    icon of address Ellinis, New Road New Road, Woodmancote, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,605 GBP2024-03-31
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 18
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ 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
  • 19
    icon of address Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ 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
Ceased 21
  • 1
    icon of address C/o Hcr Legal Cornerblock, 2 Cornwall Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,878 GBP2023-12-31
    Officer
    icon of calendar 2021-06-21 ~ 2022-05-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2022-05-17
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    LAPERTY LIMITED - 2017-04-27
    icon of address King Charles House, Castle Hill, Dudley, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,679 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 10 - Has significant influence or control OE
  • 3
    WESTBEST LIMITED - 2020-01-20
    icon of address King Charles House, Castle Hill, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -349 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 11 - Has significant influence or control OE
  • 4
    icon of address King Charles House, 2 Castle Hill, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,212 GBP2024-04-30
    Officer
    icon of calendar 2018-05-01 ~ 2024-02-16
    IIF 36 - Director → ME
  • 5
    DLT MODULAR LIMITED - 2016-01-18
    icon of address King Charles House, Castle Hill, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    350,480 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 9 - Has significant influence or control OE
  • 6
    DLT MANAGEMENT (UK) LIMITED - 2016-01-18
    icon of address King Charles House, Castle Hill, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    127,158 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-08-13
    IIF 15 - Has significant influence or control OE
  • 7
    D.L. THOMAS PROPERTIES LIMITED - 2016-01-18
    COMBAT SECURE LIMITED - 2001-02-08
    icon of address King Charles House, Castle Hill, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    616,992 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-13
    IIF 6 - Has significant influence or control OE
  • 8
    VAULTED LABS LTD - 2024-08-06
    icon of address C/o Hcr Legal Cornerblock 2, Cornwall Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-04 ~ 2025-06-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    EXTREME GREEN INTERNATIONAL LIMITED - 2011-02-28
    icon of address C12 Marquis Court Marquisway, Team Valley, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-05 ~ 2011-12-31
    IIF 49 - Secretary → ME
  • 10
    TRIXTER EUROPE LIMITED - 2007-09-19
    TRIXTER XTR LIMITED - 2003-03-02
    TRIXTER LIMITED - 2002-10-04
    HOWPER 383 LIMITED - 2002-02-25
    icon of address Warren Business Park, Knockdown, Tetbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2005-07-15
    IIF 46 - Director → ME
  • 11
    icon of address Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershirew, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-04 ~ 2022-01-15
    IIF 16 - Director → ME
  • 12
    CARDSWITCH LIMITED - 2005-07-13
    icon of address King Charles House, Castle Hill, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    417,781 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-13
    IIF 8 - Has significant influence or control OE
  • 13
    MCCABE REAY & CO.LIMITED - 2002-05-24
    SUNNYFIELDS DAY NURSERIES LIMITED - 2025-01-15
    SACHA CHILDCARE LIMITED - 2002-11-15
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69,967 GBP2022-03-31
    Officer
    icon of calendar ~ 2002-05-31
    IIF 38 - Director → ME
  • 14
    RHEATECH LIMITED - 2024-03-26
    icon of address Unit 3.04, Newark Works 2 Foundry Way, South Quays, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,014,878 GBP2022-12-31
    Officer
    icon of calendar 2001-05-01 ~ 2002-02-18
    IIF 53 - Secretary → ME
  • 15
    TRIXTER EUROPE LIMITED - 2009-06-19
    TRIXTER LIMITED - 2007-09-21
    TRIXTER DEVELOPMENTS LTD - 2006-03-27
    icon of address 59 Dungannon Road, Coalisland, Co Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-16 ~ 2005-08-31
    IIF 47 - Director → ME
  • 16
    MATBRO LIMITED - 1999-12-14
    FORAY 292 LIMITED - 1991-08-16
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-08 ~ 1998-05-01
    IIF 43 - Director → ME
  • 17
    BENFORD LIMITED - 2008-06-02
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2000-04-27
    IIF 44 - Director → ME
  • 18
    WRINSTON LIMITED - 2000-06-20
    icon of address Ellinis New Road, Woodmancote, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,040 GBP2016-03-31
    Officer
    icon of calendar 2002-02-19 ~ 2015-08-15
    IIF 33 - Director → ME
    icon of calendar 2000-06-13 ~ 2001-12-12
    IIF 42 - Director → ME
    icon of calendar 2002-02-19 ~ 2015-08-15
    IIF 50 - Secretary → ME
    icon of calendar 2000-06-13 ~ 2001-12-12
    IIF 48 - Secretary → ME
  • 19
    icon of address Barbury House Stonehill Green Business Park, Westlea, Swindon, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    349,575 GBP2015-12-31
    Officer
    icon of calendar 2008-09-05 ~ 2015-08-14
    IIF 34 - Director → ME
  • 20
    TRIXTER LIMITED - 2003-05-09
    ACRAMAN (302) LIMITED - 2003-04-07
    icon of address Warren Business Park, Knockdown, Tetbury, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2005-07-15
    IIF 41 - Director → ME
  • 21
    TRIXTER STUDIOS LIMITED - 2003-02-10
    HOWPER 393 LIMITED - 2002-02-25
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2005-07-15
    IIF 45 - 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.