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

Thomas, Christopher Philip Madoc

    Related profiles found in government register
  • Thomas, Christopher Philip Madoc
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Badgers, Barnt Green, Birmingham, B45 8QR, England

      IIF 1 IIF 2
    • icon of address 11, The Badgers, Barnt Green, Birmingham, B45 8QR, United Kingdom

      IIF 3
    • icon of address 95, Northwood Street, Northwood Street, Birmingham, B3 1TH, England

      IIF 4
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 5
  • Thomas, Christopher Philip Madoc
    British accountant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Strutt Close, Birmingham, B15 3PW, United Kingdom

      IIF 6
  • Thomas, Christopher Philip Madoc
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Badgers, Barnt Green, Birmingham, Worcestershire, B45 8QR, England

      IIF 7
    • icon of address 18, Strutt Close, Birmingham, B15 3PW, England

      IIF 8
    • icon of address 18, Strutt Close, Birmingham, B15 3PW, United Kingdom

      IIF 9
    • icon of address 18, Strutt Close, Birmingham, West Midlands, B15 3WP, England

      IIF 10
  • Thomas, Christopher Philip Madoc
    British retail director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollins Brook Way, Pilsworth, Bury, Lancashire, BL9 8RR

      IIF 11
  • Mr Christopher Philip Madoc Thomas
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Badgers, Barnt Green, Birmingham, B45 8QR, England

      IIF 12
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 13 IIF 14
  • Thomas, Christopher
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Hill Lane, Manchester, M9 6RL, England

      IIF 15
    • icon of address Unit H, Samuel Street, Failsworth, Manchester, M35 0GA, England

      IIF 16
  • Thomas, Christopher
    British building contractor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Hill Lane, Manchester, M9 6RL, England

      IIF 17
  • Thomas, Christopher
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Hill Lane, Manchester, Greater Manchester, M9 6RL, England

      IIF 18
    • icon of address 3 Lincoln Court, Lincoln Road, Middleton, Manchester, M24 1ZD, England

      IIF 19
  • Thomas, Christopher Euan
    British self employed born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 20
  • Thomas, Christopher
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Hill Lane, Manchester, M9 6RL, England

      IIF 21
  • Mr Christopher Thomas
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Hill Lane, Manchester, M9 6RL, England

      IIF 22 IIF 23 IIF 24
    • icon of address 3 Lincoln Court, Lincoln Road, Middleton, Manchester, M24 1ZD, England

      IIF 25
    • icon of address Unit H, Samuel Street, Failsworth, Manchester, M35 0GA, England

      IIF 26
  • Mr Christopher Thomas
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Hill Lane, Manchester, M9 6RL, England

      IIF 27
  • Thomas, Christopher Euan
    British healthcare products born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2/, 72, Clincart Road Mount Florida, Glasgow, G42 9DU, Scotland

      IIF 28
  • Christopher Thomas
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Badgers, Barnt Green, Birmingham, B45 8QR, United Kingdom

      IIF 29
  • Thomas, Christopher Philip Madoc

    Registered addresses and corresponding companies
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 30
  • Thomas, Christopher Euan
    British entrepreneur born in May 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 2/2, 72 Clincart Road, Glasgow, G42 9DU, Scotland

      IIF 31
    • icon of address 2/2, 72, Clincart Road Mount Florida, Glasgow, G42 9DU, Scotland

      IIF 32
  • Thomas, Christopher Laurence
    British company director born in May 1978

    Registered addresses and corresponding companies
    • icon of address 17 Flat B Nevern Square, London, SW5 9NP

      IIF 33
  • Thomas, Christopher Laurence
    British director born in May 1978

    Registered addresses and corresponding companies
    • icon of address 17 Flat B Nevern Square, London, SW5 9NP

      IIF 34
  • Thomas, Christopher
    British born in May 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Thomas, Christopher Laurence
    British director

    Registered addresses and corresponding companies
    • icon of address 17 Flat B Nevern Square, London, SW5 9NP

      IIF 36
  • Mr Christopher Euan Thomas
    British born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2/, 72, Clincart Road Mount Florida, Glasgow, G42 9DU

      IIF 37
  • Thomas, Christopher
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Griffin House, 19, Ludgate Hill, Birmingham, West Midlands, B3 1DW, United Kingdom

      IIF 38
  • Thomas, Christopher Euan
    British business owner born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duncan, House, 705 Dolphin Square, London, SW1V 3PP, England

      IIF 39
  • Thomas, Christopher Euan
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 705 Duncan House, Dolphin Square, Pimlico, London, SW1V 3PP, United Kingdom

      IIF 40
  • Thomas, Christopher Euan
    British financier born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 705, Duncan House, Dolphin Square, London, SW1V 3PP, United Kingdom

      IIF 41
  • Mr Christopher Thomas
    British born in May 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Thomas, Christopher Laurence
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 3, Clarendon Place, Brighton, BN2 1JD, England

      IIF 43
    • icon of address Flat 2, 3 Clarendon Place, Brighton, East Sussex, BN2 1JD, United Kingdom

      IIF 44
  • Mr Christopher Euan Thomas
    British born in May 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 2b, Chemin De Bel-air, Crans Pres Celigny 1299, Vaud, Switzerland

      IIF 45
  • Mr Christopher Thomas
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Griffin House, 19, Ludgate Hill, Birmingham, West Midlands, B3 1DW, United Kingdom

      IIF 46
  • Thomas, Christopher Laurence

    Registered addresses and corresponding companies
    • icon of address Flat 2, 3, Clarendon Place, Brighton, BN2 1JD, England

      IIF 47
  • Thomas, Chris
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311, Monmouth Drive, Birmingham, B73 6JU, United Kingdom

      IIF 48
  • Christopher Thomas
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Winnowsty Lane, Lincoln, LN2 5RZ, United Kingdom

      IIF 49
  • Mr Christopher Euan Thomas
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 705, Duncan House, Dolphin Square, London, SW1V 3PP, United Kingdom

      IIF 50
    • icon of address 705 Duncan House, Dolphin Square, Pimlico, London, SW1V 3PP, United Kingdom

      IIF 51
    • icon of address Duncan, House, 705 Dolphin Square, London, SW1V 3PP, England

      IIF 52
    • icon of address Duncan House, Flat 706, Dolphin Square, London, SW1V 3PP, United Kingdom

      IIF 53
  • Thomas, Chris
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Waverley House, 7-12 Noel Street, London, W1F 8GQ, United Kingdom

      IIF 54
  • Mr Chris Thomas
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311, Monmouth Drive, Birmingham, B73 6JU, United Kingdom

      IIF 55
  • Thomas, Chris

    Registered addresses and corresponding companies
    • icon of address 311, Monmouth Drive, Birmingham, B73 6JU, United Kingdom

      IIF 56
    • icon of address 3rd Floor, Waverley House, 7-12 Noel Street, London, W1F 8GQ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 28
  • 1
    SILVER SCREAM LTD - 2016-03-14
    icon of address 95, Northwood Street Northwood Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    210,911 GBP2024-05-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    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
  • 2
    icon of address 149 Hill Lane, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Has significant influence or controlOE
  • 3
    LIBCOL LIMITED - 2011-12-08
    CLOGGS (UK) LIMITED - 2013-03-01
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-24 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 2nd Floor, 12-14 Regent Place, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,951 GBP2023-03-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 7th Floor The Charters, 102 New Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 10 - Director → ME
  • 6
    LAYER CAKE HOLDINGS LIMITED - 2022-11-18
    icon of address 11 The Badgers, Barnt Green, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 11, The Badgers The Badgers, Barnt Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,999 GBP2024-05-31
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 5 - Director → ME
    icon of calendar 2020-02-21 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    icon of address 705 Duncan House Dolphin Square, Pimlico, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-10-31
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 705 Duncan House, Dolphin Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    185,612 GBP2023-12-31
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 54 - Director → ME
    icon of calendar 2013-12-31 ~ now
    IIF 57 - Secretary → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 13
    CAKE MIX LIMITED - 2023-02-02
    icon of address 95 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address Unit H Springfield Industrial Estate, Samuel Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    OFFICEOLOGY LTD - 2022-04-08
    icon of address 95-105 Northwood Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,500 GBP2024-03-31
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 3 Clarendon Place, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2011-08-10 ~ dissolved
    IIF 47 - Secretary → ME
  • 19
    icon of address Duncan House, 705 Dolphin Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 149 Hill Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 149 Hill Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-13 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Colin Thomas, 2/2 72 Clincart Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 31 - Director → ME
  • 23
    icon of address Colin Thomas, 2/2/ 72, Clincart Road Mount Florida, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -33,039 GBP2016-01-31
    Officer
    icon of calendar 2009-01-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 1st Floor, Griffin House, Ludgate Hill, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 149 Hill Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit H Samuel Street, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-26 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Colin Thomas, 2/2 72, Clincart Road Mount Florida, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63 GBP2019-01-31
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4 Emmanuel Court Reddicroft, Sutton Coldfield, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2018-05-09 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    C B FINANCIAL SERVICES LIMITED - 2022-03-01
    icon of address 1 Finsbury Market, Finsbury Market, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-02-05 ~ 2009-11-13
    IIF 34 - Director → ME
    icon of calendar 2007-02-05 ~ 2007-02-05
    IIF 36 - Secretary → ME
  • 2
    HAMSARD 3300 LIMITED - 2013-02-15
    icon of address Hollins Brook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-07 ~ 2017-01-13
    IIF 11 - Director → ME
  • 3
    ECOMMERCE SANS FRONTIERES LTD - 2012-06-21
    icon of address Branston Court, Branston Street, Birmingham
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -119,402 GBP2016-08-31
    Officer
    icon of calendar 2012-03-26 ~ 2012-10-12
    IIF 9 - Director → ME
  • 4
    icon of address 20 Savile Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2009-11-13
    IIF 33 - Director → ME
  • 5
    icon of address 18 Strutt Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ 2012-10-15
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.