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

Smith, Simon Mark

    Related profiles found in government register
  • Smith, Simon Mark
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asher Cottage, 46 Lammas Lane, Esher, Surrey, KT10 8PD

      IIF 1 IIF 2 IIF 3
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 4 IIF 5 IIF 6
    • icon of address C/o R2 Advisory Limited, 125 Old Broad Street, London, EC2N 1AR

      IIF 7
    • icon of address The Leather Shed, Unit 58 Mill Mead Road, Milmead Industrial Centre, London, N17 9QU, United Kingdom

      IIF 8
    • icon of address 62, Arch Road, Hersham, Walton-on-thames, KT12 4QR, England

      IIF 9
  • Smith, Simon Mark
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Lammas Lane, Esher, Surrey, KT10 8PD, England

      IIF 10
    • icon of address Asher Cottage, Lammas Lane, Esher, Surrey, KT10 8PD, England

      IIF 11
    • icon of address Telephone House, 69-77 Paul Street, London, EC2A 4NW, United Kingdom

      IIF 12
    • icon of address 10, Hook Drive, Sutton Coldfield, West Midlands, B74 4LW, United Kingdom

      IIF 13
  • Smith, Simon Mark
    British managing director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asher Cottage, 46 Lammas Lane, Esher, Surrey, KT10 8PD

      IIF 14
  • Smith, Simon Mark
    British manging director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asher Cottage, 46 Lammas Lane, Esher, Surrey, KT10 8PD

      IIF 15
  • Smith, Simon Mark
    British retail consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 16
  • Smith, Simon Mark
    born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalehurst, Orestan Lane, Effingham, Surrey, KT245SL, United Kingdom

      IIF 17
  • Mr Simon Mark Smith
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Simon Mark
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telephone House, 69-77 Paul Street, London, EC2A 4NW

      IIF 20
  • Mr Simon Mark Smith
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Todenham Way, Hatton Park, Warwick, CV35 7UE, England

      IIF 21
    • icon of address 9, Todenham Way, Hatton Park, Warwick, CV35 7UE, United Kingdom

      IIF 22
  • Smith, Simon Mark
    British accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, Oxon, OX10 7LN

      IIF 23
    • icon of address 43 Brunstock Beck, Didcot, Oxfordshire, OX11 7YG

      IIF 24
  • Smith, Simon Mark
    British commercial director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Vogue Business Port, Tower Road, Berinsfield, Wallingford, OX10 7LN, England

      IIF 25
  • Smith, Simon Mark
    British company director born in October 1960

    Registered addresses and corresponding companies
    • icon of address Pathbrae, 4 Cherrywood Crescent, Solihull, West Midlands, B91 3XU

      IIF 26
  • Smith, Simon Mark
    British director born in October 1960

    Registered addresses and corresponding companies
    • icon of address Pathbrae, 4 Cherrywood Crescent, Solihull, West Midlands, B91 3XU

      IIF 27 IIF 28
  • Smith, Simon Mark
    British stockbroker born in October 1960

    Registered addresses and corresponding companies
    • icon of address Pathbrae, 4 Cherrywood Crescent, Solihull, West Midlands, B91 3XU

      IIF 29 IIF 30
  • Smith, Simon Mark
    English company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archive House, 85a Manton Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4JL, United Kingdom

      IIF 31 IIF 32
    • icon of address 9 Todenham Way, Hatton Park, Warwickshire, CV35 7UE

      IIF 33
  • Smith, Simon Mark
    English director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 34
    • icon of address Cayzer House 30, Buckingham Gate, London, SW1E 6NN, United Kingdom

      IIF 35 IIF 36
    • icon of address Northdown House, 11-21 Northdown Street, London, N1 9BN, England

      IIF 37
    • icon of address 9, Todenham Way, Hatton Park, Warwick, CV35 7UE, England

      IIF 38
    • icon of address 9 Todenham Way, Hatton Park, Warwickshire, CV35 7UE

      IIF 39 IIF 40 IIF 41
  • Smith, Simon Mark
    English investment partner born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, Cayzer House 30 Buckingham Gate, London, SW1E 6NN, United Kingdom

      IIF 42 IIF 43
  • Smith, Simon Mark
    English ned born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Meriden Business Park, Copse Drive, Coventry, CV5 9RL, England

      IIF 44
  • Smith, Simon Mark
    English none born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor 33, Holborn, London, EC1N 2HT

      IIF 45
  • Smith, Simon Mark
    English venture capitalist born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Todenham Way, Todenham Way, Hatton Park, Warwick, CV35 7UE, England

      IIF 46
  • Smith, Simon Mark
    English venture capitalist director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Todenham Way, Hatton Park, Warwickshire, CV35 7UE

      IIF 47
  • Smith, Simon Mark
    British

    Registered addresses and corresponding companies
    • icon of address Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, Oxon, OX10 7LN

      IIF 48
  • Smith, Simon Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address 43 Brunstock Beck, Didcot, Oxfordshire, OX11 7YG

      IIF 49
  • Mr Simon Mark Smith
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 50
  • Smith, Simon Mark

    Registered addresses and corresponding companies
    • icon of address Unit 2, Vogue Business Park, Tower Road, Berinsfield Wallingford, Oxon, OX10 7LN, England

      IIF 51
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 52
  • Smith, Simon

    Registered addresses and corresponding companies
    • icon of address C/o R2 Advisory Limited, 125 Old Broad Street, London, EC2N 1AR

      IIF 53
child relation
Offspring entities and appointments
Active 16
  • 1
    FIREDUP.COM LIMITED - 2007-08-22
    ASTROFOUNDRY LIMITED - 2000-02-22
    NEWS NETWORK LIMITED - 1999-12-09
    BASICSPEEDY LIMITED - 1999-12-03
    icon of address Telephone House, 69-77 Paul Street, London
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    16,619,000 GBP2023-12-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2021-04-02 ~ dissolved
    IIF 52 - Secretary → ME
  • 3
    icon of address C/o R2 Advisory Limited, 125 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-06-20 ~ dissolved
    IIF 53 - Secretary → ME
  • 4
    icon of address Dalehurst Orestan Lane, Effingham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 5
    icon of address Unit 2 Vogue Business Port, Tower Road, Berinsfield, Wallingford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address 288 High Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    299,310 GBP2023-12-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -470 GBP2022-03-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    78,200 GBP2023-12-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 50 - Has significant influence or controlOE
  • 10
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 9 Todenham Way, Hatton Park, Warwick, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    405,840 GBP2024-04-05
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address 62 Arch Road, Hersham, Walton-on-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-29 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address Dalehurst Orestan Lane, Effingham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 11 - Director → ME
  • 15
    WILLIAMS PERFORMANCE TENDERS LIMITED - 2015-10-06
    STEELRAY NO. 215 LIMITED - 2004-10-14
    icon of address Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, Oxon
    Active Corporate (5 parents)
    Equity (Company account)
    14,988,438 GBP2023-12-31
    Officer
    icon of calendar 2008-06-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2008-01-01 ~ now
    IIF 48 - Secretary → ME
  • 16
    WILLIAMS JET TENDERS (HOLDINGS) LIMITED - 2021-11-17
    icon of address Unit 2, Vogue Business Park Tower Road, Berinsfield, Wallingford, Oxon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    600,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 51 - Secretary → ME
Ceased 28
  • 1
    MEAUJO (713) LIMITED - 2005-09-22
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2008-08-15
    IIF 41 - Director → ME
  • 2
    ANTLER LIMITED - 2020-10-03
    INGLEBY (1837) LIMITED - 2010-05-20
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-03 ~ 2015-01-20
    IIF 37 - Director → ME
  • 3
    ARIAT EUROPE LTD - 2010-02-25
    THE SMD GROUP LIMITED - 2010-02-08
    HAC-TAC LIMITED - 1999-01-18
    DUKEHILL LIMITED - 1987-12-21
    icon of address Princes Manor Barn Reading Road, Harwell, Didcot, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,219,037 GBP2024-06-30
    Officer
    icon of calendar 2006-01-01 ~ 2006-08-31
    IIF 24 - Director → ME
  • 4
    icon of address 3c Galliford Road Galliford Road Industrial Estate, Heybridge, Maldon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2002-05-20
    IIF 14 - Director → ME
  • 5
    HERACLES GROUP LIMITED - 2009-03-05
    HERACLES INVESTMENTS LIMITED - 1991-03-18
    MANDARIN PROMOTIONS LIMITED - 1990-01-31
    icon of address Bri House Elm Court, Meriden Business Park, Coventry
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2024-09-30
    IIF 44 - Director → ME
  • 6
    BRI ASSET MANAGEMENT PLC - 2013-12-23
    BROOKS ROAD INVESTMENTS LIMITED - 1992-10-09
    icon of address Bri House Elm Court, Copse Drive, Meriden Green Business Park, Coventry
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2016-01-28 ~ 2024-09-30
    IIF 46 - Director → ME
  • 7
    BLUEBELL TELECOM GROUP LIMITED - 2014-02-19
    VULCAN SERVICES II LIMITED - 2010-10-06
    VULCAN II LIMITED - 2008-09-26
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-30 ~ 2010-09-08
    IIF 40 - Director → ME
  • 8
    NEWINCCO 1125 LIMITED - 2011-10-14
    icon of address Barracks Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -448,000 GBP2019-12-31
    Officer
    icon of calendar 2011-10-14 ~ 2014-10-21
    IIF 35 - Director → ME
  • 9
    PARSEQ LIMITED - 2012-03-01
    PARSEQ PLC - 2012-03-01
    INTELLIGENT ENVIRONMENTS GROUP PLC - 2010-07-21
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2014-10-16
    IIF 36 - Director → ME
  • 10
    COBCO 677 LIMITED - 2005-09-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2007-10-17
    IIF 47 - Director → ME
  • 11
    FLY53 LIMITED - 2012-02-08
    SABOTAGE LIMITED - 2009-03-26
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-23 ~ 2010-08-31
    IIF 15 - Director → ME
  • 12
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2013-05-20
    IIF 13 - Director → ME
  • 13
    OLD MUTUAL HOLDINGS LIMITED - 2003-12-09
    OLD MUTUAL SECURITIES LIMITED - 2002-11-11
    ALBERT E SHARP LIMITED - 2000-06-01
    ALBERT E. SHARP & CO. - 1995-01-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-01-11 ~ 1998-01-15
    IIF 30 - Director → ME
  • 14
    OMS NOMINEES LIMITED - 2001-02-08
    LAP NOMINEES LIMITED - 2000-07-20
    INGLEBY (674) LIMITED - 1993-03-29
    icon of address Heron Tower 20th Floor, 110 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-17 ~ 2000-08-04
    IIF 29 - Director → ME
  • 15
    JOHN GOOD HOLBROOK LIMITED - 2007-06-26
    MINEGEN LIMITED - 1989-07-05
    icon of address Progress House, Butlers Leap, Rugby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,087,753 GBP2024-03-31
    Officer
    icon of calendar 1997-02-14 ~ 1998-04-30
    IIF 49 - Secretary → ME
  • 16
    HYDROBOLT GROUP HOLDINGS LIMITED - 2024-06-10
    INGLEBY (1766) LIMITED - 2008-03-31
    icon of address Universal Point, Steelmans Road, Wednesbury, West Midlands
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ 2014-03-31
    IIF 39 - Director → ME
  • 17
    LUREJUMBO LIMITED - 2011-11-10
    icon of address Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,133 GBP2017-03-31
    Officer
    icon of calendar 2012-06-20 ~ 2015-10-20
    IIF 31 - Director → ME
  • 18
    NOVA CAPITAL MANAGEMENT LIMITED - 2002-12-03
    icon of address Octagon Point, 5 Cheapside, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    -7,785,700 GBP2024-06-30
    Officer
    icon of calendar 2012-02-16 ~ 2013-11-04
    IIF 43 - Director → ME
  • 19
    LICA DEVELOPMENT CAPITAL LIMITED - 2002-12-03
    CEDAR INVESTMENTS LIMITED - 1989-04-27
    ASSETREVERSE LIMITED - 1988-11-16
    FOLKARD & HAYWARD HOLDINGS LIMITED - 1988-09-20
    ASSETREVERSE LIMITED - 1988-06-22
    icon of address Octagon Point, 5 Cheapside, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2013-11-04
    IIF 42 - Director → ME
  • 20
    icon of address Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2018-09-20
    IIF 45 - Director → ME
  • 21
    DOCUMETRIC LIMITED - 2012-03-07
    DOCUMENTUM LIMITED - 2006-10-20
    icon of address Parseq Lowton Way, Hellaby, Rotherham, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2012-10-12 ~ 2014-10-02
    IIF 38 - Director → ME
  • 22
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-12 ~ 2012-03-16
    IIF 34 - Director → ME
  • 23
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    51,414 GBP2024-06-30
    Officer
    icon of calendar 2001-09-05 ~ 2002-02-01
    IIF 28 - Director → ME
  • 24
    COBCO 898 LIMITED - 2009-03-26
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ 2010-08-20
    IIF 1 - Director → ME
  • 25
    SPRINGBOARD PLC - 2006-09-28
    SPRINGBOARD VENTURE MANAGERS PLC - 2000-03-31
    BROOMCO (1504) LIMITED - 1998-04-08
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-17 ~ 2011-05-19
    IIF 26 - Director → ME
    icon of calendar 2001-01-01 ~ 2004-10-31
    IIF 27 - Director → ME
  • 26
    MUUBAA LIMITED - 2017-01-18
    WALLACE SACKS LIMITED - 2011-04-08
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2012-12-14
    IIF 8 - Director → ME
  • 27
    HDI CAPITAL LIMITED - 2019-01-08
    WH 345 LIMITED - 2017-11-29
    icon of address 21 The Official Receiver, 21 Victoria Avenue, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -297,630 GBP2022-03-31
    Officer
    icon of calendar 2011-03-29 ~ 2015-10-20
    IIF 32 - Director → ME
  • 28
    SONNETI CASUALS LIMITED - 1994-12-22
    WORLD DESIGN & TRADE CO LIMITED - 1994-10-24
    SONNETI CASUALS LIMITED - 1994-10-21
    DEEGROVE LIMITED - 1981-12-31
    icon of address 1 More London Place, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2008-11-28
    IIF 3 - Director → ME
    icon of calendar 1999-01-04 ~ 2000-01-22
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.