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

Reynolds, Julia

    Related profiles found in government register
  • Reynolds, Julia
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Burch House, Saville Road, Peterborough, Cambs, PE3 7PR

      IIF 1
  • Reynolds, Julia
    British business advisor and ned born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

      IIF 2
  • Reynolds, Julia
    British ceo born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Northdown House, 11-21 Northdown Street, London, N1 9BN, England

      IIF 3
    • Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 4
  • Reynolds, Julia
    British chief executive born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Reynolds, Julia
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Northdown House, 11-21 Northdown Street, London, N1 9BN

      IIF 36
    • Burch House, Saville Road, Peterborough, Cambs, PE3 7PR

      IIF 37
    • Burch House, Saville Road, Peterborough, PE3 7PR

      IIF 38
  • Reynolds, Julia
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Home Farm, White Stubbs Lane, Broxbourne, Hertfordshire, EN10 7PZ, England

      IIF 39
    • Flat 17, Goldings Hall, Goldings, Hertfordshire, SG14 2WH, England

      IIF 40
    • Flat 17, Goldings Hall, Hertford, SG14 2WH, United Kingdom

      IIF 41
    • Flat 17 Goldings Hall, The Goldings, Hertford, Hertfordshire, SG14 2WH

      IIF 42
  • Reynolds, Julia
    British internet retailer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17 Goldings Hall, The Goldings, Hertford, Hertfordshire, SG14 2WH

      IIF 43
  • Reynolds, Julia
    British retailer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Station Lane, Ingatestone, Essex, CM4 0BL, England

      IIF 44
  • Reynolds, Julia
    British head of buying born in October 1962

    Registered addresses and corresponding companies
    • 8 Mews Cottages, Thorndon Hall, Brentwood, Essex, CM13 3RJ

      IIF 45
  • Reynolds, Julia
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbotts Hall Farm, Maldon Road, Great Wigborough, Colchester, CO5 7RZ

      IIF 46
    • Hornsby House, Wheal Vrose Business Park, Helston, Cornwall, TR13 0FG, England

      IIF 47
    • C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 48
    • C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 49
  • Reynolds, Julia
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 M8 Business Complex, 259 Summerlee Street, Queenslie Industrial Estate, Glasgow, G33 4DB

      IIF 50
    • Hornsby House, Wheal Vrose Business Park, Helston, Cornwall, TR13 0FG

      IIF 51
  • Ms Julia Reynolds
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Station Lane, Ingatestone, Essex, CM4 0BL, England

      IIF 52
  • Miss Julia Reynolds
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 53
  • Ms Julia Reynolds
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 10
  • 1
    BLACKS LEISURE GROUP PLC
    - now 00582190 01908851
    GREENFIELD BLACKS PLC - 1985-09-17
    GREENFIELDS LEISURE P.L.C. - 1984-10-26
    GREENFIELD MILLETTS LIMITED - 1979-12-31
    Kpmg Llp, St James Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    ESSEX WILDLIFE SALES LIMITED
    - now 02548617
    HOSTBOND LIMITED - 1991-02-01
    Abbotts Hall Farm Maldon Road, Great Wigborough, Colchester
    Active Corporate (8 parents)
    Equity (Company account)
    -364,011 GBP2022-12-31
    Officer
    2020-11-27 ~ now
    IIF 46 - Director → ME
  • 3
    EUROHIKE LIMITED
    - now 00502385
    R.& A.MILLETT(SHOPS)LIMITED - 1997-06-12
    Kpmg Llp, St James's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 8 - Director → ME
  • 4
    HEMMINGFORD GREY LIMITED
    08155905
    Flat 17 Goldings Hall, Hertford
    Dissolved Corporate (1 parent)
    Officer
    2012-07-25 ~ dissolved
    IIF 41 - Director → ME
  • 5
    JULIA REYNOLDS LTD
    09847139
    The Coach House, Station Lane, Ingatestone, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2015-10-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    JUST ADD WATER LIMITED
    - now 02286849
    DOUBLES CLASSIC SPORTS AND LEISURE WEAR LIMITED - 1999-09-08
    ADENGLEN LIMITED - 1989-11-14
    Kpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 9 - Director → ME
  • 7
    OBERTELLI & CO LTD
    09476687
    Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -68,113 GBP2016-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    REY HOUSE LTD
    13296187
    C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -78,621 GBP2025-03-31
    Officer
    2021-03-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-03-28 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    THE OUTDOOR GROUP LIMITED
    - now 00507794 03147634
    THE OUTDOOR GROUP (TRADING) LIMITED - 2002-02-13 NF002883
    THE OUTDOOR GROUP LIMITED - 1999-03-05 03147634
    MILLETS LEISURE LIMITED - 1997-03-05
    MILLETS OF BRISTOL LIMITED - 1987-01-12
    MILLETS OF BRISTOL (HOLDINGS) LIMITED - 1984-10-25
    Kpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    TRU-SIZE LTD
    15335698
    C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    2023-12-08 ~ now
    IIF 48 - Director → ME
Ceased 41
  • 1
    AHF INTERNET LIMITED
    - now 01513710
    ARCS INTERNET LTD - 2011-09-06
    ANGLIA (HOME FURNISHINGS) LIMITED - 2008-08-12 07599341
    VATPEG LIMITED - 1980-12-31
    C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    58,590 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-04-20 ~ 2019-03-28
    IIF 1 - Director → ME
  • 2
    AIR, LAND & SEA LIMITED
    - now 00362315
    MILLETS (SUTTON) LIMITED - 1997-06-12
    SPORTSAVE LIMITED - 1995-05-23
    MILLETS (SUTTON) LIMITED - 1993-07-15
    440-450 Cob Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 13 - Director → ME
  • 3
    ALL AMERICAN FOOTWEAR CORPORATION LTD
    - now 02244781
    GAMECHAMP ENTERPRISES LIMITED - 1988-06-03
    440-450 Cob Drive, Swan Valley, Northampton
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 12 - Director → ME
  • 4
    ALPINE SPORTS LIMITED
    - now 00131565
    JAMES FAY,LIMITED - 1988-11-30
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 28 - Director → ME
  • 5
    ANGLIA HOME FURNISHINGS HOLDINGS LTD
    07760501
    Burch House, Saville Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    2017-04-20 ~ 2018-07-11
    IIF 38 - Director → ME
  • 6
    ANGLIA HOME FURNISHINGS LIMITED
    07599341 01513710
    C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -14,287,284 GBP2024-03-31
    Officer
    2017-04-20 ~ 2019-03-28
    IIF 37 - Director → ME
  • 7
    ANT REALISATIONS LIMITED - now
    ANTLER LIMITED
    - 2020-10-03 07111190
    INGLEBY (1837) LIMITED - 2010-05-20 00313430, 00388135, 01313033... (more)
    10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-01-31 ~ 2014-08-11
    IIF 3 - Director → ME
  • 8
    ANT USA REALISATIONS LIMITED - now
    ANTLER USA LIMITED
    - 2020-10-06 03884875
    CARRY SYSTEMS LIMITED - 2009-02-11
    DMWSL 290 LIMITED - 2000-03-09 01391256, 02082136, 02162677... (more)
    32 Dover Street, 3rd Floor, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-27 ~ 2014-08-11
    IIF 36 - Director → ME
  • 9
    BLACKS (MAIL ORDER) LIMITED
    - now 01908851
    FIRST SPORT LIMITED - 2002-04-09 01652620, 02293600
    BLACKS (MAIL ORDER) LTD. - 2001-12-17
    BLACKS LEISURE GROUP LIMITED - 1985-09-17 00582190
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 25 - Director → ME
  • 10
    BLACKS DISTRIBUTION HOLDINGS LIMITED
    - now 02906148
    BLENDCITY LIMITED - 1994-05-26
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 34 - Director → ME
  • 11
    BLACKS HOLDINGS LIMITED
    03066713
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 19 - Director → ME
  • 12
    BLACKS INVESTMENTS LIMITED
    - now 01891984
    BLACKS PROPERTY INVESTMENTS LIMITED - 1995-02-08
    OPENSTATE LIMITED - 1985-03-26
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 17 - Director → ME
  • 13
    BLACKS OUTDOOR DIVISION LIMITED
    - now 03147634
    THE OUTDOOR GROUP LIMITED - 2002-02-13 00507794
    MILLETS LIMITED - 1999-03-12 01891968
    DE FACTO 461 LIMITED - 1996-03-21 00178001, 00706520, 01298292... (more)
    440-450 Cob Drive, Swan Valley, Northampton
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 11 - Director → ME
  • 14
    BLACKS OUTDOOR RETAIL LIMITED
    - now 07795258
    AGHOCO 1070 LIMITED - 2012-01-11 03611743, 06793893, 07036589... (more)
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2012-01-12 ~ 2012-07-09
    IIF 5 - Director → ME
  • 15
    BLACKS PROPERTIES LIMITED
    - now 01292018 01891968
    BLACKS PROPERTIES PLC - 2009-10-05 01891968
    ALL AMERICAN IMPORT COMPANY PLC - 1999-07-21
    ACTIVEVENTURE PLC - 1998-09-25 00230120
    MISS SAM HOLDINGS PUBLIC LIMITED COMPANY - 1997-02-14
    J. N. 2. (LONDON) LIMITED - 1977-12-31
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 33 - Director → ME
  • 16
    BLACKS RETAIL HOLDINGS LIMITED
    - now 02864732
    WASHINGTON GOLF LIMITED - 1994-03-22
    SPINGRADE LIMITED - 1993-11-23
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 30 - Director → ME
  • 17
    BRITISH FASHION COUNCIL
    02050620
    Soho Works, 180 The Strand, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    7,582,128 GBP2021-03-31
    Officer
    2002-09-03 ~ 2008-01-23
    IIF 45 - Director → ME
  • 18
    C4C 2022 LIMITED - now
    CUT4CLOTH LTD
    - 2023-01-18 05011885
    Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ 2021-07-16
    IIF 51 - Director → ME
  • 19
    DASHRACE LIMITED
    02288800
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 32 - Director → ME
  • 20
    FIGLEAVES GLOBAL TRADING LTD.
    - now 03060702
    GDN LIMITED - 2005-06-24
    GOOD LOOKING SOFTWARE LIMITED - 1996-03-06
    Griffin House 40 Lever Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-01-15 ~ 2011-06-02
    IIF 43 - Director → ME
  • 21
    GOLDINGS HALL RTM LIMITED
    07412622
    Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2010-11-02 ~ 2016-12-13
    IIF 4 - Director → ME
    2018-05-03 ~ 2018-08-09
    IIF 2 - Director → ME
  • 22
    HAWAIIAN SPORTS LIMITED
    03501860
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 22 - Director → ME
  • 23
    HOWARD SPORTS LIMITED
    01059392
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 29 - Director → ME
  • 24
    MANHATTAN FOOTWEAR LIMITED
    - now 02864740
    WISHINGBASE LIMITED - 1993-11-24
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 15 - Director → ME
  • 25
    MILLETS SHOPS LIMITED
    - now 01389207
    MILLETTS SHOPS (MSS) LIMITED - 1997-06-20
    OLYMPUS SPORTSWORLD LIMITED - 1995-06-05 03067388
    MILLETTS SHOPS SCOTLAND LIMITED - 1993-06-30
    GARRYGLASS LIMITED - 1978-12-31
    440-450 Cob Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 14 - Director → ME
  • 26
    ML 2012 LIMITED - now
    MILLETS LIMITED
    - 2012-02-06 01891968 03147634
    BLACKS BOARDWEAR LIMITED - 2009-10-29
    O'NEILL (UK) LIMITED - 2009-03-30
    BLACKS PROPERTIES LIMITED - 1999-07-21 01292018
    OPENEDGE LIMITED - 1985-03-26
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 16 - Director → ME
  • 27
    MONUMENT SPORTS LIMITED
    01778390
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 18 - Director → ME
  • 28
    OBERTELLI & CO LTD
    09476687
    Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -68,113 GBP2016-06-30
    Officer
    2015-03-09 ~ 2017-04-24
    IIF 40 - Director → ME
  • 29
    PETER STORM LIMITED
    03060379
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 31 - Director → ME
  • 30
    PLANET WATER UK LIMITED
    03932645
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 24 - Director → ME
  • 31
    QSR SPORTS LIMITED
    - now 02663764
    QUASERSPORT LIMITED - 1996-11-07
    BRIGHT TASK LIMITED - 1992-01-13
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 35 - Director → ME
  • 32
    RECOLETA TOPCO LIMITED
    11440715
    C/o Pricewaterhousecoopers Llp Ventral Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2018-10-17 ~ 2021-10-21
    IIF 47 - Director → ME
  • 33
    SPORTS CONSCIOUS LIMITED
    - now SC044330
    GORDON THORNTON SPORTS LIMITED - 1989-05-26
    Charles Wood & Son, 37 Kirk Wynd, Kirkcaldy, Fife
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 6 - Director → ME
  • 34
    SPORTSNET LIMITED
    - now 01278467
    SULLIVAN SPORTS LIMITED - 1991-07-22
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 20 - Director → ME
  • 35
    T-BRA LIMITED
    - now 03936571
    GLOBAL BRA SIZING LIMITED - 2001-06-06
    PULSEDEAN LIMITED - 2000-03-22
    Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    2008-02-15 ~ 2011-06-02
    IIF 42 - Director → ME
  • 36
    TEENS UNITE FIGHTING CANCER
    06111574
    Home Farm, White Stubbs Lane, Broxbourne, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    2015-08-26 ~ 2024-08-26
    IIF 39 - Director → ME
  • 37
    TEESSIDE SPORTS LIMITED
    00993053
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 21 - Director → ME
  • 38
    THE OUTDOOR GROUP CARD SERVICES LIMITED
    04567557
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 27 - Director → ME
  • 39
    TOTS BOTS LIMITED
    SC254962
    C/o Interpath Limited, 5th Floor, 130 St Vincent Street, Glasgow, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -283,103 GBP2022-05-31
    Officer
    2020-08-26 ~ 2021-07-16
    IIF 50 - Director → ME
  • 40
    WEST 8 SPORTS LIMITED
    - now 02293600 01652620
    FIRST SPORTS LIMITED - 1991-02-27 01652620, 01908851
    RAPID 6750 LIMITED - 1988-10-07
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 23 - Director → ME
  • 41
    WEST COAST FOOTWEAR LIMITED
    - now 02862388
    LETRUN LIMITED - 1993-10-29
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2012-02-03
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.