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 Simon Charles Williams

    Related profiles found in government register
  • Mr Simon Charles Williams
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, CV21 1TQ, United Kingdom

      IIF 1 IIF 2
  • Mr Simon Charles Williams
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-8a, King Street, Mold, Flintshire, CH7 1LA, United Kingdom

      IIF 3 IIF 4
  • Mr Simon Charles Williams
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ron Lawton Crescent, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7ST, United Kingdom

      IIF 5 IIF 6
  • Simon Charles Williams
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dsg Chartered Accountants, Unit 5 Evolution House, Lakeside Business Village, Ewloe, CH5 3XP, United Kingdom

      IIF 7
    • icon of address 8 - 8a, King Street, Mold, CH7 1LA, United Kingdom

      IIF 8
    • icon of address 8-8a, King Street, Mold, CH7 1LA, United Kingdom

      IIF 9
    • icon of address 8-8a, King Street, Mold, Flintshire, CH7 1LA, United Kingdom

      IIF 10
  • Mr Simon Charles Williams
    English born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-8a, King Street, Mold, Flintshire, CH7 1LA, United Kingdom

      IIF 11
    • icon of address Green Hedges, Firs Lane, Appleton, Warrington, Cheshire, WA4 5LB, England

      IIF 12
  • Mr Simon Williams
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, King Street, Mold, CH7 1LA, United Kingdom

      IIF 13
  • Williams, Simon Charles
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, CV21 1TQ, United Kingdom

      IIF 14 IIF 15
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 16
  • Mr Simon Charles Williams
    English born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-8a, King Street, Mold, CH7 1LA, Wales

      IIF 17
  • Williams, Simon Charles
    British chartered surveyor born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 18 IIF 19
  • Williams, Simon Charles
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Simon Charles
    British managing director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-8a, King Street, Mold, CH7 1LA, Wales

      IIF 27
    • icon of address 8-8a, King Street, Mold, Flintshire, CH7 1LA, United Kingdom

      IIF 28
    • icon of address Green Hedges, Firs Lane, Appleton, Warrington, Cheshire, WA4 5LB, England

      IIF 29
  • Williams, Simon Charles
    British managing director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ron Lawton Crescent, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7ST, United Kingdom

      IIF 30
  • Williams, Simon Charles
    British research manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stringer House, 34 Lupton Street, Leeds, West Yorkshire, LS10 2QW

      IIF 31
  • Williams, Simon Charles
    British social housing manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ron Lawton Crescent, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7ST

      IIF 32
  • Williams, Simon
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-8a, King Street, Mold, Clwyd, CH7 1LA, United Kingdom

      IIF 33
  • Williams, Simon Charles
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ron Lawton Crescent, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7ST, United Kingdom

      IIF 34
  • Williams, Simon Charles
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 35 IIF 36
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, CV21 1TQ, England

      IIF 37 IIF 38
  • Williams, Simon Charles
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Water Street Business Centre, Water Street, Newcastle, Staffordshire, ST5 1TT, England

      IIF 39
  • Williams, Simon Charles
    British managing director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dsg Chartered Accountants, Unit 5 Evolution House, Lakeside Business Village, Ewloe, Flintshire, CH5 3XP, United Kingdom

      IIF 40
    • icon of address 8 - 8a, King Street, Mold, Clwyd, CH7 1LA, United Kingdom

      IIF 41 IIF 42
    • icon of address 8/8a, King Street, Mold, Clwyd, CH7 1LA, United Kingdom

      IIF 43 IIF 44
    • icon of address 8-8a, King Street, Mold, Flintshire, CH7 1LA, United Kingdom

      IIF 45 IIF 46
  • Williams, Simon Charles
    British social housing management born in December 1971

    Registered addresses and corresponding companies
    • icon of address The Coach House, Knott Lane, Eastburn, West Yorkshire, BD20 7AQ

      IIF 47
  • Williams, Simon Charles
    English company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 48
    • icon of address 8, King Street, Mold, CH7 1LA, United Kingdom

      IIF 49
    • icon of address 8, King Street, Mold, Clwyd, CH7 1LA, United Kingdom

      IIF 50
  • Williams, Simon Charles
    English director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Blacon Avenue, Blacon, Chester, CH1 5BU, United Kingdom

      IIF 51
    • icon of address 8-8a, King Street, Mold, Flintshire, CH7 1LA, United Kingdom

      IIF 52
  • Williams, Simon Charles
    English sales born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Woodside Road, Blacon, Chester, Cheshire, CH1 5AA

      IIF 53
  • Williams, Simon Charles
    English sales

    Registered addresses and corresponding companies
    • icon of address 16 Woodside Road, Blacon, Chester, Cheshire, CH1 5AA

      IIF 54
  • Williams, Simon Charles

    Registered addresses and corresponding companies
    • icon of address 8-8a, King Street, Mold, Flintshire, CH7 1LA, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 8-8a King Street, Mold, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -41,653 GBP2024-04-30
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    91,336 GBP2024-03-31
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    90,962 GBP2024-03-31
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 35 - Director → ME
  • 4
    INSTAJOB (EUROPE) LTD - 2023-02-24
    icon of address 8 King Street, Mold, Clwyd, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 50 - Director → ME
  • 5
    icon of address 8-8a King Street, Mold, Clwyd, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 8-8a King Street, Mold, Clwyd, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 8 King Street, Mold, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    icon of address 8-8a King Street, Mold, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    icon of address 3rd Floor Water Street Business Centre, Water Street, Newcastle, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,240 GBP2023-12-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 39 - Director → ME
  • 10
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Active Corporate (5 parents)
    Equity (Company account)
    -560 GBP2024-03-31
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (8 parents, 32 offsprings)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 24 - Director → ME
  • 18
    LUMONICS MANAGEMENT LIMITED - 2018-10-01
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2018-08-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 15 - Director → ME
  • 19
    PRS TELECOM GROUP LIMITED - 2022-01-14
    icon of address C/o Dsg Chartered Accountants Unit 5 Evolution House, Lakeside Business Village, Ewloe, Flintshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    186 GBP2024-04-30
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 40 - Director → ME
  • 20
    icon of address 8-8a King Street, Mold, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,547 GBP2024-04-30
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 46 - Director → ME
  • 21
    icon of address 8-8a King Street, Mold, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 45 - Director → ME
  • 22
    icon of address 8 - 8a King Street, Mold, Clwyd, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 41 - Director → ME
  • 23
    icon of address 8 - 8a King Street, Mold, Clwyd, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 42 - Director → ME
  • 24
    icon of address 8/8a King Street, Mold, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -697,121 GBP2024-04-30
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 43 - Director → ME
  • 25
    icon of address 20 Ron Lawton Crescent, Burley In Wharfedale, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to surplus assets - 75% or moreOE
    IIF 6 - Right to appoint or remove membersOE
  • 26
    icon of address 20 Ron Lawton Crescent, Burley In Wharfedale, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,846 GBP2025-03-31
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 27
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,315,807 GBP2024-03-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Green Hedges Firs Lane, Appleton, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 29
    icon of address 8-8a King Street, Mold, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    193 GBP2024-04-30
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 28 - Director → ME
    icon of calendar 2016-05-03 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    icon of address Unit 1 Columbus Quay, Riverside Drive, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -394,493 GBP2017-03-30
    Officer
    icon of calendar 2013-10-03 ~ 2016-09-23
    IIF 48 - Director → ME
  • 2
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,801 GBP2024-03-31
    Officer
    icon of calendar 2015-01-28 ~ 2016-08-08
    IIF 16 - Director → ME
  • 3
    BITOUMINA OIL U.K. LTD - 2014-04-04
    THE FURNITURE FACTORY NATIONWIDE LTD - 2014-02-28
    Q.E.P. LTD - 2013-02-12
    THE FURNITURE FACTORY NATIONWIDE LTD - 2012-12-06
    CVS LEASING (UK) LIMITED - 2011-06-09
    ADVANCED BUSINESS COMMUNICATIONS LIMITED - 2010-02-17
    icon of address 78 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2007-05-14
    IIF 53 - Director → ME
    icon of calendar 2005-12-21 ~ 2007-05-14
    IIF 54 - Secretary → ME
  • 4
    LEEDS COMMUNITY MEDIATION SERVICE - 2007-09-17
    icon of address Basinghall Buildings, 10 Butts Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2010-08-31
    IIF 32 - Director → ME
  • 5
    MEDIATION IN KIRKLEES - 2007-07-06
    icon of address Basinghall Buildings, Butts Court, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2003-01-06
    IIF 47 - Director → ME
  • 6
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-06-15 ~ 2024-12-03
    IIF 38 - Director → ME
  • 7
    LUMONICS MANAGEMENT LIMITED - 2018-10-01
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2018-08-31
    Person with significant control
    icon of calendar 2018-07-25 ~ 2020-05-22
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    PRS TELECOM GROUP LIMITED - 2022-01-14
    icon of address C/o Dsg Chartered Accountants Unit 5 Evolution House, Lakeside Business Village, Ewloe, Flintshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    186 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-01-13 ~ 2023-11-30
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 8-8a King Street, Mold, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,547 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-10-26 ~ 2023-01-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 8 - 8a King Street, Mold, Clwyd, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-12-06
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    icon of address 8/8a King Street, Mold, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -697,121 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-12-15 ~ 2022-01-13
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2017-05-12
    IIF 18 - Director → ME
  • 13
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2022-10-26
    IIF 19 - Director → ME
  • 14
    icon of address 7 Chandlers Court, Connah's Quay, Deeside, Flintshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4,391 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2022-03-01
    IIF 51 - Director → ME
  • 15
    LEEDS COUNCIL FOR VOLUNTARY SERVICE (INC.) - 1988-07-04
    icon of address Stringer House, 34 Lupton Street, Leeds, West Yorkshire
    Active Corporate (17 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2015-07-01
    IIF 31 - 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.