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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Martin Rushton-turner

    Related profiles found in government register
  • Mr John Martin Rushton-turner
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 1 IIF 2
    • The Gables, Vale Of Health, Hampstead, London, NW3 1AY

      IIF 3 IIF 4
    • The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 5
    • The Gables, Vale Of Health, London, NW3 1AY, England

      IIF 6 IIF 7 IIF 8
    • Thh Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 9
    • Solicitors Llp, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 10
  • Mr John Martin Rushton Turner
    British born in January 1965

    Resident in United States

    Registered addresses and corresponding companies
    • House, 70 Conduit Street, London, W1S 2GF, England

      IIF 11
  • John Rushton-turner
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 12
  • Mr John Martin Rushton-turner
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • F, 33 The Ridgeway, Iver, Buckinghamshire, SL0 9HW, England

      IIF 13 IIF 14
  • Mr John Martin Rushton Turner
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 15
    • House, 70 Conduit Street, London, W1S 2GF, England

      IIF 16
    • House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 17
    • C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 18
    • Technology Centre, North Road, Marchwood Industrial Park, Southampton, Hampshire, SO40 4BL, England

      IIF 19
  • John Martin Rushton-turner
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 20
    • Charlotte Street, London, W1T 4PS, England

      IIF 21
  • Mr Martin Rushton-turner
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 22
    • The Gables, Vale Of Health, London, NW3 1AY, England

      IIF 23
  • Rushton-turner, John Martin
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 24
    • The Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 25
    • The Gables, Vale Of Health, London, NW3 1AY, England

      IIF 26
    • House, 70 Conduit Street, London, W1S 2GF, England

      IIF 27
  • Rushton-turner, John Martin
    British business consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 4-7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 28
  • Rushton-turner, John Martin
    British business management born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 29
  • Rushton-turner, John Martin
    British business manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gables, Vale Of Health, Hampstead, London, NW3 1AY, England

      IIF 30
    • Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 31 IIF 32
    • The Gables, Vale Of Health, London, NW3 1AY, England

      IIF 33
  • Rushton-turner, John Martin
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 70 Conduit Street, London, W1S 2GF, England

      IIF 34
  • Rushton-turner, John Martin
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 35
    • House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 36
  • Rushton-turner, John Martin
    born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gables, Vale Of Health, Hampstead, London, NW3 1AY

      IIF 37 IIF 38
    • The Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 39
    • City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 40
  • Rushton Turner, John Martin
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Technology Centre, North Road, Marchwood Industrial Park, Southampton, Hampshire, SO40 4BL, England

      IIF 41
  • Rushton Turner, John Martin
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Floor Clearwater House, 4 To 7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 42
  • Rushton-turner, John Martin
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • F, 33 The Ridgeway, Iver, Buckinghamshire, SL0 9HW, England

      IIF 43
    • The Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 44
    • Princes Gate, Exhibition Road, South Kensington, London, SW7 2PN

      IIF 45
  • Rushton-turner, John Martin
    British consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Rushton-turner, Martin
    British consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Road, Daventry, Northamptonshire, NN11 4NS

      IIF 49
  • Rushton-turner, John Martin
    British banker born in January 1965

    Registered addresses and corresponding companies
    • C 4 Salisbury Avenue, London, N3 3AG

      IIF 50
    • Floor, 157 King Henrys Road, London, NW3 3RD

      IIF 51
  • Rushton-turner, John Martin
    British investment banker born in January 1965

    Registered addresses and corresponding companies
  • Rushton-turner, John Martin
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Gables, Vale Of Health, Hampstead, London, NW3 1AY, United Kingdom

      IIF 58
    • Green End, Braughing, Ware, Hertfordshire, SG11 2PG, United Kingdom

      IIF 59
  • Rushton-turner, John Martin
    British banker

    Registered addresses and corresponding companies
    • C 4 Salisbury Avenue, London, N3 3AG

      IIF 60
  • Rushton-turner, John Martin

    Registered addresses and corresponding companies
    • The Gables, Vale Of Health, London, NW3 1AY, England

      IIF 61
child relation
Offspring entities and appointments 41
  • 1
    4 SALISBURY AVENUE MANAGEMENT LIMITED
    02807408
    4,salisbury Avenue, London
    Active Corporate (10 parents)
    Officer
    1996-01-07 ~ 1999-01-01
    IIF 50 - Director → ME
    1996-01-07 ~ 1999-01-01
    IIF 60 - Secretary → ME
  • 2
    ADROIT-E RESEARCH TECHNOLOGIES LIMITED
    05140075
    1 Paddock Avenue, Oakham, Rutland, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BIOME TECHNOLOGIES LIMITED
    - now 01873702
    BIOME TECHNOLOGIES PLC
    - 2025-03-28 01873702
    STANELCO PLC - 2010-07-08
    MERCHANT MANUFACTORY ESTATE COMPANY PLC - 1991-08-16
    MICROSTONE PUBLIC LIMITED COMPANY - 1985-05-14
    Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire, England
    Active Corporate (27 parents, 4 offsprings)
    Officer
    2023-05-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BLUE 38 LIMITED
    - now 07864339
    GOOD FILM PRODUCTIONS LIMITED
    - 2013-09-12 07864339
    GOOD FILMS TOO LIMITED - 2012-01-11
    Clearwater House, 4-7 Manchester Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 28 - Director → ME
  • 5
    CGC (POOL LANE) LIMITED
    - now 07800673
    CGC (BEDDINGTON LANE) LIMITED
    - 2018-08-28 07800673
    OSPRE (CROYDON) LTD - 2015-11-05
    OSPRE (DARTFORD) LIMITED - 2012-09-10
    4, The Gables Vale Of Health, Hampstead, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-03-12 ~ dissolved
    IIF 46 - Director → ME
  • 6
    CONSTABLE SCLN LIMITED
    14763459
    85 Charlotte Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-03-28 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CROSSDAY PRODUCTIONS LIMITED
    - now 04532466
    DROMWOOD LIMITED - 2003-09-08
    1 Dalloway Cottage, Cowbeech, Hailsham, England
    Active Corporate (5 parents)
    Person with significant control
    2017-04-04 ~ 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
  • 8
    CROYDON GASIFICATION LIMITED
    09383601
    4, The Gables, Vale Of Health, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    CROYDON GASIFICATION TRADING LIMITED
    09382976
    Rw Blears Llp, 125 Old Broad Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-12 ~ dissolved
    IIF 32 - Director → ME
  • 10
    DAYTIME PRODUCTIONS LIMITED
    10419726
    4, The Gables Vale Of Health, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ECLIPSE FILM PARTNERS NO.1 LLP
    OC316518
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (53 parents)
    Officer
    2006-04-03 ~ 2014-04-05
    IIF 38 - LLP Member → ME
  • 12
    GARSINGTON TECHNOLOGIES LIMITED
    08782927
    4, The Gables, Vale Of Health, Hampstead, London, England
    Active Corporate (5 parents)
    Officer
    2014-02-14 ~ 2014-02-14
    IIF 27 - Director → ME
    2013-11-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GEORGE FILMS LIMITED
    07412223
    T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-04-30 ~ 2019-09-24
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-24
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    2020-01-28 ~ 2020-10-18
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    GOOD FILM PRODUCTIONS (PK) LIMITED
    09807732
    T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-03 ~ 2019-09-24
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-24
    IIF 17 - Has significant influence or control OE
  • 15
    GOOD FILM PRODUCTIONS LIMITED
    - now 08603709
    VERMONT FILMS LIMITED - 2013-09-13
    T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-11-21 ~ 2019-09-24
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-24
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    GREEN PARK CLIMATE CHANGE LLP
    OC317314
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (23 parents)
    Officer
    2006-03-21 ~ 2024-04-03
    IIF 40 - LLP Member → ME
  • 17
    HADSTONE ENERGY LIMITED
    08213657
    15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (5 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HADSTONE ENERGY STORAGE DEVELOPMENTS LIMITED LIABILITY PARTNERSHIP
    OC453557
    22 Green End, Braughing, Ware, Hertfordshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-09-25 ~ now
    IIF 59 - LLP Member → ME
  • 19
    HARDEN'S LIMITED
    - now 03930364
    PCO 238 LIMITED - 2000-04-19
    Sherrards Solicitors Llp, 1-3 Pemberton Row, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or control OE
  • 20
    INSIDE TRACK PRODUCTIONS LLP
    OC303045
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (146 parents)
    Officer
    2003-03-24 ~ now
    IIF 37 - LLP Member → ME
  • 21
    INTELLIGENT POWER GEN LLP
    OC421958
    4, The Gables Vale Of Health, Hampstead, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-04-12 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 12 - Right to appoint or remove members OE
    IIF 12 - Right to surplus assets - 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 22
    INTELLIGENT POWER GENERATION LIMITED
    10044404
    4 The Gables, Vale Of Health, London, England
    Active Corporate (2 parents)
    Officer
    2016-03-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    IPG TRANSPORT LIMITED
    11309181
    4, The Gables Vale Of Health, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 47 - Director → ME
  • 24
    ITERO DEVELOPMENT LIMITED
    - now 07406161
    THE CLEAN GAS COMPANY LIMITED
    - 2020-12-11 07406161
    OSPRE LIMITED
    - 2015-11-05 07406161
    Unit F, 33 The Ridgeway, Iver, Buckinghamshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2013-07-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ITERO TECHNOLOGIES LIMITED
    13076403
    Unit F, 33 The Ridgeway, Iver, Buckinghamshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2020-12-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-04-01 ~ 2022-07-15
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    JDMS TECHNOLOGIES LIMITED
    09806724
    4, The Gables, Vale Of Health, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 27
    KENTLE WOOD HOUSE LIMITED - now
    EARTHWORM LIMITED
    - 2020-01-15 07625573
    EARTHWORM PLC
    - 2015-02-16 07625573
    Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2012-01-13 ~ 2016-11-16
    IIF 49 - Director → ME
  • 28
    NATWEST (135B) INVESTMENTS - now
    NATWEST (135B) INVESTMENTS LIMITED
    - 2009-12-15 02621524
    NATWEST (JV) LIMITED - 1993-03-24
    INTERGLADE LIMITED - 1991-08-05
    135 Bishopsgate, London
    Dissolved Corporate (51 parents)
    Officer
    1999-01-01 ~ 2000-05-03
    IIF 56 - Director → ME
  • 29
    NATWEST CORPORATE INVESTMENTS
    - now 02580393
    HACKREMCO (NO.662) LIMITED - 1991-04-10
    250 Bishopsgate, London, England
    Dissolved Corporate (50 parents)
    Officer
    1999-01-01 ~ 1999-02-25
    IIF 52 - Director → ME
  • 30
    NATWEST LEASE MANAGEMENT LIMITED
    - now 01297238
    COUNTY LEASE MANAGEMENT LIMITED - 1998-02-03
    COUNTY NATWEST LEASE MANAGEMENT LIMITED - 1987-09-15
    COUNTY LEASE MANAGEMENT LIMITED - 1987-06-01
    135 Bishopsgate, London
    Dissolved Corporate (45 parents)
    Officer
    1999-01-01 ~ 2000-05-03
    IIF 57 - Director → ME
  • 31
    NATWEST MARKETS INVESTMENTS - now
    NATWEST MARKETS INVESTMENTS LIMITED
    - 2010-09-02 03036819
    135 Bishopsgate, London
    Dissolved Corporate (32 parents)
    Officer
    1999-01-01 ~ 2000-05-03
    IIF 53 - Director → ME
  • 32
    NATWEST PROPERTY INVESTMENTS LIMITED
    02430302
    250 Bishopsgate, London, England
    Active Corporate (50 parents, 2 offsprings)
    Officer
    1999-01-01 ~ 1999-07-31
    IIF 55 - Director → ME
  • 33
    NEWBROAD INVESTMENTS - now
    NEWBROAD INVESTMENTS LIMITED
    - 2010-09-02 03171087
    BOOTHAM CRESCENT INVESTMENTS LIMITED - 1996-03-18
    135 Bishopsgate, London
    Dissolved Corporate (34 parents)
    Officer
    1997-05-29 ~ 2000-05-03
    IIF 54 - Director → ME
  • 34
    OLIVER MACKWOOD LIMITED
    08837209
    22 Colebrooke Drive, London, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    OSPRE GASIFICATION LIMITED
    09376497
    Rw Blears Llp, 125 Old Broad Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 31 - Director → ME
  • 36
    PARTICLE THERAPEUTICS LIMITED
    05613862
    10 The Green, Cheddington, Leighton Buzzard, England
    Active Corporate (8 parents)
    Officer
    2020-11-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-11-07 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 37
    SAGE & TIME LLP
    - now OC358288
    COGNITION STRATEGY LLP
    - 2011-03-01 OC358288
    4 The Gables Vale Of Health, Hampstead, London
    Active Corporate (2 parents)
    Officer
    2010-09-29 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to surplus assets - 75% or more OE
  • 38
    SMART DINER GROUP LIMITED
    08325097
    C/o Sherrards Solicitors, 4 Beaconsfield Road, St Albans, Hertfordshire
    Active Corporate (6 parents)
    Officer
    2013-08-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    THE CLEAN GAS COMPANY (UK) LIMITED
    - now 07800470
    OSPRE (UK) LIMITED - 2015-11-05
    4, The Gables Vale Of Health, Hampstead, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2018-03-12 ~ dissolved
    IIF 48 - Director → ME
  • 40
    VOH LIMITED
    07391228
    4 The Gables Vale Of Health, Hampstead, London
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2010-09-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 41
    WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED - now
    DRAKEPLOT LIMITED
    - 2011-09-22 02990954
    NATIONAL WESTMINSTER INVESTMENTS NO. 1 LIMITED
    - 1995-10-12 02990954
    DRAKEPLOT LIMITED - 1994-12-19
    250 Bishopsgate, London, England
    Dissolved Corporate (42 parents)
    Officer
    1995-10-11 ~ 2001-03-16
    IIF 51 - 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.