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 John Gary Cox

    Related profiles found in government register
  • Mr John Gary Cox
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Hart Road, Benfleet, Essex, SS7 3PS, United Kingdom

      IIF 1
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 2 IIF 3 IIF 4
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, England

      IIF 6 IIF 7 IIF 8
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 10b, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 17
    • icon of address 10b, Moulsham Street, Chelmsford, Essex, CM2 0LA, England

      IIF 18 IIF 19
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 20
    • icon of address 28, Broad Lane, Cottenham, CB24 8SW, England

      IIF 21
    • icon of address 124, 124 City Road, London, EC1V 2NX, England

      IIF 22
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 24
    • icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 25
  • Mr John Gary Cox
    English born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Belvedere, Hardings Elms Road, Crays Hill, Billericay, Essex, CM11 2UH, United Kingdom

      IIF 26
    • icon of address 10b, Boudicca Mews, Chelmsford, CM2 0LA, United Kingdom

      IIF 27 IIF 28
  • Cox, John Gary
    British builder born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Chelmsford, CM2 0LA, United Kingdom

      IIF 29 IIF 30
  • Cox, John Gary
    British company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, 124 City Road, London, EC1V 2NX, England

      IIF 31
  • Cox, John Gary
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Hart Road, Benfleet, Essex, SS7 3PS, United Kingdom

      IIF 32
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 33 IIF 34 IIF 35
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, England

      IIF 36 IIF 37 IIF 38
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, England

      IIF 51
    • icon of address 10b, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 52
    • icon of address 10b, Moulsham Street, Chelmsford, Essex, CM2 0LA, England

      IIF 53
    • icon of address 20, Barrack Square, Chelmsford, CM2 0UU, United Kingdom

      IIF 54
    • icon of address 28, Broad Lane, Cottenham, CB24 8SW, England

      IIF 55
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 56
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 57
    • icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 58
  • Mr John Cox
    English born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, England

      IIF 59
  • Cox, John Gary
    English director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 60 IIF 61
  • Cox, John
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-46, Ness Road, Shoeburyness, Southend-on-sea, SS3 9DF, England

      IIF 62
  • Cox, John Gary
    English builder born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Leigh Heath Court, London Road, Leigh On Sea, Essex, SS9 2QP, England

      IIF 63
    • icon of address Unit C Plot 2, Rochehall Way, Purdeys Industrial Estate, Rochford, Essex, SS4 1NE, England

      IIF 64
  • Cox, John Gary
    English director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Belvedere, Hardings Elms Road, Crays Hill, Billericay, Essex, CM11 2UH, United Kingdom

      IIF 65
    • icon of address 24, Conduit Place, London, W2 1EP

      IIF 66
  • Mr John Cox
    English born in May 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, England

      IIF 67
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,187 GBP2022-01-31
    Officer
    icon of calendar 2022-12-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 10b Boudicca Mews, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,550 GBP2020-04-30
    Officer
    icon of calendar 2021-12-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-12-25 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,030 GBP2022-05-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    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
  • 5
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    357 GBP2021-09-30
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10b Moulsham Street, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    587 GBP2024-02-29
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    ARTHUR ANTHONY KITCHENS LIMITED - 2017-12-05
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,666 GBP2021-05-31
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 66 - Director → ME
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,040 GBP2022-01-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    icon of address 124 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,190 GBP2022-01-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    BMM ADMIN LIMITED - 2012-09-14
    D B V S LIMITED - 2011-12-14
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,044 GBP2016-11-30
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 28 Broad Lane, Cottenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    176,048 GBP2022-03-31
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 15
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 17
    HAYCOCK MANOR HOTEL LTD - 2020-11-23
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 48 - Director → ME
  • 19
    icon of address The Belvedere Hardings Elms Road, Crays Hill, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    357 GBP2015-12-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 20 Barrack Square, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 54 - Director → ME
  • 22
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,141 GBP2021-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 138 Hart Road, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 27
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 28
    CHRIS REYNOLDS PROPERTY MAINTENANCE LIMITED - 2019-09-17
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141,433 GBP2019-06-30
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,054 GBP2023-08-31
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 30
    SOUTHEND AIRPORT CAR PARK LIMITED - 2014-09-05
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -234,712 GBP2022-12-31
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    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
  • 31
    icon of address 10b Moulsham Street, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,908 GBP2022-08-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 32
    FUNKY MOJOS LTD - 2017-06-16
    HEAVENLY SALT CAVE LTD - 2017-07-19
    SALT HEAVEN LTD - 2020-04-27
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,181 GBP2020-08-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,173 GBP2016-06-30
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 51 - Director → ME
  • 34
    M & V TRADITIONAL BUILDERS LTD - 2012-06-11
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    37 GBP2023-03-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-01 ~ 2015-03-30
    IIF 63 - Director → ME
  • 2
    icon of address 10b Boudicca Mews, Chelmsford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-23 ~ 2017-05-04
    IIF 29 - Director → ME
  • 3
    GREENWORLD BIO LIMITED - 2020-07-19
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,253 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-01-30 ~ 2023-05-19
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address 42-46 Ness Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,711 GBP2024-03-31
    Officer
    icon of calendar 2025-02-05 ~ 2025-06-09
    IIF 62 - 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.