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

Mrs Rhonda Patricia Keyworth

    Related profiles found in government register
  • Mrs Rhonda Patricia Keyworth
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbrook Farm, Station Road, North Thoresby, Grimsby, DN36 5QS, England

      IIF 1
    • icon of address Westbrook Farm, Station Road, North Thoresby, Grimsby, South Humberside, DN36 5QS

      IIF 2
    • icon of address Manor Farm, Louth Road, Fotherby, Louth, LN11 0UG, England

      IIF 3 IIF 4 IIF 5
    • icon of address Owtapokit Manor Farm, Louth Road, Fotherby, Louth, Lincolnshire, LN11 0UG, England

      IIF 6
  • Keyworth, Rhonda Patricia
    British accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Regency Court, Barton-upon-humber, North East Lincolnshire, DN18 5AT, England

      IIF 7
    • icon of address Westbrook Farm, Station Road, North Thoresby, Grimsby, DN36 5QS, England

      IIF 8 IIF 9
    • icon of address Westbrook Farm, Station Road, North Thoresby, Grimsby, Lincolnshire, DN36 5QS, United Kingdom

      IIF 10
    • icon of address Westbrook Farm, Station Road, North Thoresby, Grimsby, N E Lincolnshire, DN36 5QS, England

      IIF 11
    • icon of address Westbrook Farm, Station Road, North Thoresby, Grimsby, N E Lincs, DN36 5QS, United Kingdom

      IIF 12
    • icon of address Westbrook Farm, Station Road, North Thoresby, Grimsby, South Humberside, DN36 5QS, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Manor Farm, Louth Road, Fotherby, Louth, LN11 0UG, England

      IIF 17 IIF 18
    • icon of address Manor Farm, Louth Road, Fotherby, Louth, Lincolnshire, LN11 0UG

      IIF 19
    • icon of address Owtapokit Manor Farm, Louth Road, Fotherby, Louth, Lincolnshire, LN11 0UG, United Kingdom

      IIF 20
    • icon of address Owtapokit Manor Farm, Louth Road, Fotherby, Louth, Lincs, LN11 0UG, England

      IIF 21
    • icon of address Owtapokit Manor Farm, Louth Road, Fotherby, Louth, Lincolnshire, LN11 0UG

      IIF 22
  • Dean, Bonnie Phillips
    British co director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Sopworth, Chippenham, Wiltshire, SN14 6PS, United Kingdom

      IIF 23
  • Dean, Bonnie Phillips
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Sopworth, Chippenham, Wiltshire, SN14 6PS, United Kingdom

      IIF 24
  • Dean, Bonnie Phillips
    British support services born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vp Office, Main Building, University Avenue, Glasgow, G12 8QQ, Scotland

      IIF 25
  • Dean, Bonnie Phillips
    British vice principal born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Square, University Of Glasgow, Glasgow, G12 8QQ, Scotland

      IIF 26
    • icon of address Imaging Centre Of Excellence, Queen Elizabeth University Hospital, Glasgow, G51 4TF, Scotland

      IIF 27
  • Keyworth, Rhonda Patricia
    British accountant

    Registered addresses and corresponding companies
    • icon of address Manor Farmhouse, Louth Road Fotherby, Louth, Lincolnshire, LN11 0UG

      IIF 28
  • Ms Bonnie Phillip Dean
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe House, Sopworth, Chippenham, Wiltshire, SN14 6PS

      IIF 29
  • Keyworth, Rhonda Patricia
    English company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook Farm, Station Road, North Thoresby, Grimsby, Ne Lincolnshire, DN36 5QS

      IIF 30
  • Dean, Bonnie Phillips
    American group vice president int'l div born in May 1957

    Registered addresses and corresponding companies
    • icon of address 19 Smith Terrace, London, SW3 4EW

      IIF 31
  • Dean, Bonnie Phillips
    United Kingdom chief executive born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Brock Street, Bath, Avon, BA1 2LW

      IIF 32
  • Dean, Bonnie Phillips
    United Kingdom chief executive officer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Dean, Bonnie Phillips
    United Kingdom company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympus House, Britannia Road, Patchway, Bristol, Avon, BS34 5TA

      IIF 36
    • icon of address The Innovation Centre, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 37
  • Dean, Bonnie Phillips
    United Kingdom director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Brock Street, Bath, Avon, BA1 2LW

      IIF 38
    • icon of address 90, Banbury Road, Oxford, OX2 6JT, England

      IIF 39
    • icon of address The Innovation Centre, Queens Road, Queens Island, Belfast, BT3 9DT

      IIF 40
  • Dean, Bonnie Phillips
    United Kingdom general management born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Brock Street, Bath, Avon, BA1 2LW

      IIF 41
  • Dean, Bonnie Phillips
    British,american commercial director born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address No 11, The Square, University Avenue, Glasgow, Lanarkshire, G12 8QQ, United Kingdom

      IIF 42
  • Dean, Bonnie Phillips
    British,american company director born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address No 11, The Square, University Avenue, Glasgow, Lanarkshire, G12 8QQ

      IIF 43
  • Dean, Bonnie Phillips
    British,american director born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, The Square, University Of Glasgow, Glasgow, G12 8QQ, Scotland

      IIF 44
    • icon of address 19, Kensington Gate, Glasgow, G12 9LQ, Scotland

      IIF 45
    • icon of address No 11, The Square, University Avenue, Glasgow, Lanarkshire, G12 8QQ, Scotland

      IIF 46
  • Dean, Bonnie Phillips
    British,american vice principal born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address No 11, The Square, University Avenue, Glasgow, Lanarkshire, G12 8QQ, Scotland

      IIF 47
    • icon of address No 11, The Square, University Avenue, Glasgow, Lanarkshire, G12 8QQ, United Kingdom

      IIF 48 IIF 49
    • icon of address No.11 The Square, University Of Glasgow, Glasgow, G12 8QQ

      IIF 50
    • icon of address Sir Graeme Davies Building, 120 University Place, University Of Glasgow, Glasgow, G12 8TA

      IIF 51
  • Keyworth, Rhonda Patricia

    Registered addresses and corresponding companies
    • icon of address Westbrook Farm, Station Road, North Thoresby, Grimsby, South Humberside, DN36 5QS, United Kingdom

      IIF 52
  • Ms Bonnie Phillips Dean
    Unitied Kingdom born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe House, Sopworth, Chippenham, Wiltshire, United Kingdom

      IIF 53
  • Dean, Bonnie Phillips
    British,american vice principal of corp engagement & innovation born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Oakfield Avenue, Glasgow, G12 8LS

      IIF 54
child relation
Offspring entities and appointments
Active 14
  • 1
    HGV DRIVER AGENCY LIMITED - 2016-03-01
    icon of address Westbrook Farm Station Road, North Thoresby, Grimsby, South Humberside
    Active Corporate (1 parent)
    Equity (Company account)
    -926 GBP2024-06-30
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Westbrook Farm Station Road, North Thoresby, Grimsby, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address Westbrook Farm Station Road, North Thoresby, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Glebe House, Sopworth, Chippenham, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    398,458 GBP2024-12-31
    Officer
    icon of calendar 2006-10-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    IIF 29 - Has significant influence or controlOE
    icon of calendar 2016-10-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Westbrook Farm Station Road, North Thoresby, Grimsby, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Owtapokit Manor Farm Louth Road, Fotherby, Louth, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,142 GBP2024-03-31
    Officer
    icon of calendar 2010-06-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 90 Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    755,854 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-05-29 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address Westbrook Farm Station Road, North Thoresby, Grimsby, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 11 The Square University Of Glasgow, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 51 - Director → ME
  • 10
    icon of address Westbrook Farm Station Road, North Thoresby, Grimsby, Ne Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 65 Long Beach Road Long Beach Road, Longwell Green, Bristol, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    4,405 GBP2024-09-30
    Officer
    icon of calendar 1997-04-16 ~ now
    IIF 41 - Director → ME
  • 12
    icon of address Westbrook Farm, Station Road, North Thoresby, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    31,116 GBP2024-03-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address Westbrook Farm Station Road, North Thoresby, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    icon of address Westbrook Farm Station Road, North Thoresby, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -183,251 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 33
  • 1
    ARMENVOY LIMITED - 1985-12-23
    icon of address 554, Abbey Park, Southampton Road, Titchfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-10-06
    IIF 31 - Director → ME
  • 2
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    319,833 GBP2019-05-30
    Officer
    icon of calendar 2005-01-06 ~ 2019-05-14
    IIF 24 - Director → ME
  • 3
    LITTLE FRIENDS (UK) LTD. - 2025-01-21
    icon of address Silvermere Manor, Byfleet Road, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    190 GBP2024-12-31
    Officer
    icon of calendar 2014-04-07 ~ 2025-01-20
    IIF 52 - Secretary → ME
  • 4
    icon of address Imaging Centre Of Excellence, Queen Elizabeth University Hospital, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    3,618,288 GBP2024-10-31
    Officer
    icon of calendar 2021-09-30 ~ 2022-06-30
    IIF 27 - Director → ME
  • 5
    icon of address Inovo Building, 121 George Street, Glasgow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,876 GBP2024-07-31
    Officer
    icon of calendar 2021-03-18 ~ 2022-04-06
    IIF 50 - Director → ME
  • 6
    icon of address School Of Chemistry, University Of Glasgow, Glasgow, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    51,568 GBP2021-12-31
    Officer
    icon of calendar 2019-10-24 ~ 2022-02-14
    IIF 44 - Director → ME
  • 7
    ELEGANT DREAMS LIMITED - 2020-09-17
    icon of address Westbrook Farm Station Road, North Thoresby, Grimsby, N E Lincs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,362 GBP2024-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2017-01-15
    IIF 12 - Director → ME
  • 8
    icon of address Westbrook Farm Station Road, North Thoresby, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-18 ~ 2023-06-17
    IIF 9 - Director → ME
  • 9
    DUNWILCO (592) LIMITED - 1997-06-27
    icon of address No 11 The Square, University Avenue, Glasgow, Lanarkshire
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2018-06-25 ~ 2022-02-28
    IIF 43 - Director → ME
  • 10
    icon of address 19 Kensington Gate, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,026 GBP2024-05-31
    Officer
    icon of calendar 2020-05-06 ~ 2022-04-29
    IIF 45 - Director → ME
  • 11
    icon of address No 11 The Square, University Avenue, Glasgow, Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,407 GBP2024-12-31
    Officer
    icon of calendar 2021-02-04 ~ 2022-06-27
    IIF 46 - Director → ME
  • 12
    DUNWILCO (580) LIMITED - 1997-05-16
    icon of address 70 Oakfield Avenue, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-20 ~ 2022-03-04
    IIF 54 - Director → ME
  • 13
    icon of address Owtapokit Manor Farm Louth Road, Fotherby, Louth, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ 2016-01-01
    IIF 20 - Director → ME
  • 14
    icon of address 11 The Square, University Of Glasgow, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -47,944 GBP2024-03-31
    Officer
    icon of calendar 2021-08-16 ~ 2025-04-17
    IIF 26 - Director → ME
  • 15
    LISTER-PETTER TECHNOLOGY LIMITED - 2004-03-18
    COTEC COMPUTING SERVICES LIMITED - 2001-05-10
    LISTER-PETTER LIMITED - 1998-09-04
    R.A.LISTER & COMPANY,LIMITED - 1986-01-01
    icon of address C/o Moore Stephens, 1 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-08-04 ~ 2004-07-08
    IIF 33 - Director → ME
  • 16
    LISTER SHEARING EQUIPMENT LIMITED - 1999-01-18
    R.A. LISTER FARM EQUIPMENT LIMITED - 1985-07-12
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    icon of calendar 1997-07-22 ~ 1998-03-27
    IIF 35 - Director → ME
  • 17
    icon of address Westbrook Farm, Station Road, North Thoresby, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ 2013-04-01
    IIF 28 - Secretary → ME
  • 18
    icon of address Titanium 1 King's Inch Place, Renfrew, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    156,258 GBP2024-08-31
    Officer
    icon of calendar 2021-11-05 ~ 2022-10-01
    IIF 25 - Director → ME
  • 19
    icon of address 3 Cuthbert Avenue, Barnetby, N Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,399 GBP2016-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2016-01-01
    IIF 11 - Director → ME
  • 20
    MARSHALL TRANSPORT REFRIGERATION (CAMBRIDGE) LIMITED - 1982-12-15
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2006-10-13
    IIF 32 - Director → ME
  • 21
    icon of address Unit 11b, Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,616,561 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ 2022-03-16
    IIF 49 - Director → ME
  • 22
    icon of address 134 Douglas Street, Rothesay House, Glasgow, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    501,959 GBP2024-12-31
    Officer
    icon of calendar 2021-07-14 ~ 2022-03-01
    IIF 48 - Director → ME
  • 23
    icon of address The Innovation Centre, Queens Road, Queens Island, Belfast
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2021-06-30
    IIF 37 - Director → ME
  • 24
    icon of address The Innovation Centre, Queens Road, Queens Island, Belfast
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2021-06-30
    IIF 40 - Director → ME
  • 25
    OISE PLC - 2006-07-13
    OISE LIMITED - 2005-06-28
    O.I.S.E. LIMITED - 1998-08-05
    icon of address 90 Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,906,502 GBP2024-12-31
    Officer
    icon of calendar 2005-09-21 ~ 2007-05-29
    IIF 38 - Director → ME
  • 26
    icon of address Westbrook Farm Station Road, North Thoresby, Grimsby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-20 ~ 2025-04-25
    IIF 18 - Director → ME
  • 27
    FOLLAND AIRCRAFT LIMITED - 1976-12-31
    icon of address Lpde Offices Units 13-15 Waterwells Business Park, Quadrant Way, Hardwicke, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 1997-07-22 ~ 2004-07-01
    IIF 34 - Director → ME
  • 28
    icon of address Fifth Floor, St Vincent Plaza, 319 St Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,409,568 GBP2024-03-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-06-16
    IIF 42 - Director → ME
  • 29
    icon of address No 11 The Square, University Avenue, Glasgow, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -172,033 GBP2025-03-31
    Officer
    icon of calendar 2021-01-21 ~ 2022-04-22
    IIF 47 - Director → ME
  • 30
    THE BUTTRESS TRUST - 1994-03-28
    icon of address Draycott House Great Park Road, Almondsbury Business Centre, Bristol, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-12 ~ 2020-01-01
    IIF 36 - Director → ME
  • 31
    icon of address 2 Regency Court, Barton-upon-humber, North East Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,538 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2013-12-01
    IIF 7 - Director → ME
  • 32
    icon of address 122 Tiverton Street, Cleethorpes, N E Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2012-06-20
    IIF 16 - Director → ME
  • 33
    icon of address 28/30 Whites Road, Cleethorpes, South Humberside, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-01 ~ 2013-04-01
    IIF 15 - Director → ME
    icon of calendar 2011-10-18 ~ 2013-02-01
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.