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

Clayton, Marie-louise

    Related profiles found in government register
  • Clayton, Marie-louise
    British finance born in August 1960

    Registered addresses and corresponding companies
    • icon of address 661b Newark Road, Lincoln, LN6 8SA

      IIF 1
  • Clayton, Marie-louise
    British finance director born in August 1960

    Registered addresses and corresponding companies
  • Clayton, Marie Louise
    British company director born in August 1960

    Registered addresses and corresponding companies
  • Papworth, Marie-louise
    British finance director born in August 1960

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Church Lane, Reepham, Lincoln, Lincolnshire, LN3 4DQ

      IIF 24
  • Clayton, Marie-louise

    Registered addresses and corresponding companies
    • icon of address Power House, Harrison Close, Knowlhill, Milton Keynes, MK5 8PA, United Kingdom

      IIF 25
  • Clayton, Marie-louise
    British company secretary born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Power House, Harrison Close, Knowlhill, Milton Keynes, MK5 8PA, United Kingdom

      IIF 26
  • Clayton, Marie-louise Louise
    British consultant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tugley Farm, Chiddingfold, Surrey, GU8 4TG, United Kingdom

      IIF 27
    • icon of address 675, Mitcham Road, Croydon, CR9 3AL, England

      IIF 28
  • Clayton, Marie-louise Louise
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Charterhouse Square, London, EC1M 6AX

      IIF 29
    • icon of address Tugley Farm, Chiddingfold, Surrey, GU8 4TG, United Kingdom

      IIF 30
    • icon of address 1, Prince Of Wales Docks, Edinburgh, Midlothian, EH6 7DX

      IIF 31
    • icon of address Commodity Quay, St Katharine Docks, London, E1W 1BF, United Kingdom

      IIF 32
    • icon of address One America Square, Crosswall, London, EC3N 2SG, England

      IIF 33 IIF 34
  • Clayton, Marie-louise Louise
    British non-executive and consultant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One America Square, Crosswall, London, EC3N 2SG, England

      IIF 35
  • Clayton, Marie-louise Louise
    British none born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom

      IIF 36 IIF 37
    • icon of address Fonteyn House, 47-49 London Road, Reigate, Surrey, RH29PY

      IIF 38
  • Clayton, Marie-louise Louise
    British unemployed born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.05 The Courtyard, Royal Mills, 17 Redhill Street, Manchester, M4 5BA, England

      IIF 39
  • Papworth, Marie Louise

    Registered addresses and corresponding companies
    • icon of address Tugley Farm, Cottage, Pickhurst Road, Chiddingfold, Surrey, GU8 4TG, United Kingdom

      IIF 40
  • Papworth, Marie-louise
    British non executive director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tugley Farm, Pickhurst Road, Chiddingfold, Godalming, GU8 4TG, United Kingdom

      IIF 41
  • Papworth, Marie Louise
    British consultant born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tugley Farm, Pickhurst Lane, Chiddingfold, Godalming, GU8 4TG, United Kingdom

      IIF 42
  • Papworth, Marie Louise
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tugley Farm Cottage, Pickhurst Lane, Chiddingfold, Godalming, Surrey, GU8 4TG

      IIF 43
  • Papworth, Marie Louise
    British none born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tugley Farm, Cottage, Pickhurst Road Chiddingfold, Godalming, Surrey, GU8 4TG

      IIF 44
  • Papworth, Marie Louise
    British self employed born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sixth Floor, Blue Star House, 234-244 Stockwell Road, London, SW9 9SP

      IIF 45
  • Papworth, Marie-louise Louise
    born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longdown House, Watley Lane, Winchester, Hampshire, SO21 1QX, United Kingdom

      IIF 46
  • Papworth, Marie-louise Louise
    British non executive director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181 Oxford Street, London, W1D 2JT

      IIF 47
  • Papworth, Marie-louise Louise
    British retired born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Offices, Colebrook Street, Winchester, SO23 9LJ, England

      IIF 48
  • Mrs Marie-louise Papworth
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tugley Farm, Pickhurst Road, Chiddingfold, Godalming, GU8 4TG, United Kingdom

      IIF 49
    • icon of address Longdown House, Watley Lane, Twyford, Winchester, SO21 1QX, England

      IIF 50
  • Mrs Marie-louise Louise Papworth
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longdown House, Watley Lane, Winchester, SO21 1QX, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Longdown House Watley Lane, Twyford, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,027 GBP2024-07-31
    Officer
    icon of calendar 2011-07-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DIGNITY IN DYING UK - 2006-08-16
    THE VOLUNTARY EUTHANASIA SOCIETY - 2006-01-09
    icon of address 181 Oxford Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 47 - Director → ME
  • 3
    icon of address Longdown House, Watley Lane, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 12 Scotts Lane, Bromley, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Tugley Farm Pickhurst Road, Chiddingfold, Godalming, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    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
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Has significant influence or controlOE
Ceased 41
  • 1
    00476835
    - now
    ALSTOM POWER UK HOLDINGS - 2009-10-27
    ALSTOM POWER UK LTD - 2002-03-28
    ABB ALSTOM POWER UK LTD - 2000-10-27
    ALSTOM GAS TURBINES LTD - 1999-09-21
    EUROPEAN GAS TURBINES LIMITED - 1998-06-22
    RUSTON GAS TURBINES LIMITED - 1991-10-23
    icon of address Newbold Road, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-03 ~ 1999-10-26
    IIF 19 - Director → ME
  • 2
    NAPIER TURBOCHARGERS LIMITED - 2003-05-12
    EGT TURBOCHARGERS LIMITED - 1993-08-28
    NAPIER TURBOCHARGERS LIMITED - 1991-10-23
    icon of address Alstom Ltd, Newbold Road, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-03 ~ 1999-07-30
    IIF 18 - Director → ME
  • 3
    BRISTAR (OVERSEAS) LIMITED - 1991-05-20
    SIGNBURT LIMITED - 1989-09-11
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-02-11 ~ 2002-10-31
    IIF 22 - Director → ME
  • 4
    BRITISH SUGAR CORPORATION LIMITED - 1982-05-04
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2001-11-01 ~ 2002-10-31
    IIF 23 - Director → ME
  • 5
    SKILLMARCH LIMITED - 2001-02-07
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-11 ~ 2002-10-31
    IIF 20 - Director → ME
  • 6
    IOG INFRASTRUCTURE LIMITED - 2024-09-10
    IOG SKIPPER LIMITED - 2016-12-06
    icon of address Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-28 ~ 2016-02-09
    IIF 34 - Director → ME
  • 7
    IOG NORTH SEA LIMITED - 2024-09-10
    IOG BLYTHE LIMITED - 2012-05-21
    icon of address Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-28 ~ 2016-02-09
    IIF 33 - Director → ME
  • 8
    icon of address 11 Allardice Street, Stonehaven, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-19 ~ 2010-04-21
    IIF 30 - Director → ME
  • 9
    VENTURE INFRASTRUCTURE LIMITED - 2011-09-12
    VENTURE INVESTMENT HOLDINGS LIMITED - 2007-02-09
    MOUNTWEST 694 LIMITED - 2006-09-29
    icon of address 1 Waterfront Avenue, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2007-12-06
    IIF 10 - Director → ME
  • 10
    VENTURE NORTH SEA GAS EXPLORATION LIMITED - 2011-09-12
    WHAM ENERGY LIMITED - 2007-11-16
    WHAM ENERGY PLC - 2007-11-12
    WHAM ENERGY LTD - 2005-07-19
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2007-12-06
    IIF 8 - Director → ME
  • 11
    VENTURE PRODUCTION (DMF) LIMITED - 2011-09-12
    CH4 DMF LIMITED - 2006-12-01
    ENI DMF LIMITED - 2004-05-28
    LASMO (DMF) LIMITED - 2003-04-10
    DNO OFFSHORE LIMITED - 1996-04-23
    PEKO OIL NORTH SEA PLC - 1990-10-10
    NORTH SEA & GENERAL OIL OPERATIONS PLC - 1988-01-04
    DAWSEA PUBLIC LIMITED COMPANY - 1985-01-22
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2007-12-06
    IIF 9 - Director → ME
  • 12
    VENTURE PRODUCTION (GMA) LIMITED - 2011-09-12
    CH4 LIMITED - 2006-12-01
    SUNSET CLIFFS LIMITED - 2002-07-22
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2007-12-06
    IIF 3 - Director → ME
  • 13
    VENTURE PRODUCTION LIMITED - 2011-09-12
    VENTURE PRODUCTION PLC - 2010-06-02
    VENTURE PRODUCTION COMPANY LIMITED - 2002-03-11
    MOUNTWEST 90 LIMITED - 1996-11-14
    icon of address 1 Waterfront Avenue, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2007-12-06
    IIF 6 - Director → ME
  • 14
    VENTURE PRODUCTION TRUSTEES LIMITED - 2011-09-12
    MOUNTWEST 155 LIMITED - 1998-04-30
    icon of address 5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2007-12-06
    IIF 15 - Director → ME
  • 15
    CH4 ENERGY LIMITED - 2022-07-26
    STOCKBAND LIMITED - 2002-07-22
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2007-12-06
    IIF 13 - Director → ME
  • 16
    VENTURE INVESTMENT HOLDINGS LIMITED - 2011-09-12
    VENTURE INFRASTRUCTURE LIMITED - 2007-02-09
    MOUNTWEST 716 LIMITED - 2007-01-11
    icon of address 1 Waterfront Avenue, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2007-12-06
    IIF 11 - Director → ME
  • 17
    CH4 HOLDINGS LIMITED - 2012-09-06
    PICNICDELETE LIMITED - 2003-12-17
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2007-12-06
    IIF 14 - Director → ME
  • 18
    HORACE CLARKSON PLC - 2001-05-30
    H. CLARKSON (HOLDINGS) LIMITED - 1981-12-31
    icon of address Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2021-01-31
    IIF 32 - Director → ME
  • 19
    NEW DIPLOMA PLC - 2000-04-17
    MERGESECTOR PUBLIC LIMITED COMPANY - 2000-02-22
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-13 ~ 2015-11-16
    IIF 29 - Director → ME
  • 20
    icon of address Power House Harrison Close, Knowlhill, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2011-12-03
    IIF 26 - Director → ME
    icon of calendar 2009-12-03 ~ 2011-12-01
    IIF 25 - Secretary → ME
  • 21
    CEREAL INDUSTRIES LIMITED - 2001-09-13
    ALLIED MILLS HOLDINGS LIMITED - 1988-03-18
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2001-11-01 ~ 2002-10-31
    IIF 21 - Director → ME
  • 22
    FORTH PORTS PUBLIC LIMITED COMPANY - 2011-06-02
    icon of address 1 Prince Of Wales Dock, Edinburgh, Midlothian
    Active Corporate (13 parents, 24 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2011-06-02
    IIF 31 - Director → ME
  • 23
    icon of address C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2017-07-31
    IIF 37 - Director → ME
  • 24
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2016-10-01
    IIF 36 - Director → ME
  • 25
    OVER FORTY ASSOCIATION FOR WOMEN WORKERS(THE) - 1992-01-20
    icon of address Sixth Floor, Blue Star House, 234-244 Stockwell Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-05-19 ~ 2013-03-26
    IIF 45 - Director → ME
  • 26
    IOG PLC
    - now
    INDEPENDENT OIL AND GAS PLC - 2021-04-27
    SILBURY 395 LIMITED - 2011-03-30
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-28 ~ 2016-02-09
    IIF 35 - Director → ME
  • 27
    LINCOLN INCORPORATED CHAMBERS OF COMMERCE - 2000-10-03
    icon of address Commerce House, Carlton Boulevard, Lincoln, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,110,044 GBP2024-03-31
    Officer
    icon of calendar 1996-06-28 ~ 1997-04-29
    IIF 1 - Director → ME
  • 28
    GRAVOSE LIMITED - 1987-10-30
    icon of address 68 Queens Gardens, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,146 GBP2024-03-24
    Officer
    icon of calendar 2008-08-20 ~ 2011-09-30
    IIF 43 - Director → ME
  • 29
    MOUNTWEST 692 LIMITED - 2006-09-14
    icon of address 1 Waterfront Avenue, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-24 ~ 2006-12-06
    IIF 4 - Director → ME
  • 30
    CH4 PIPELINES LIMITED - 2007-01-17
    CALENERGY GAS (PIPELINES) LIMITED - 2003-07-28
    POWER TOWER LIMITED - 1997-12-08
    HASTESPOT LIMITED - 1990-07-06
    icon of address Suite 1, 3rd Floor 11-12 St James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2006-12-06
    IIF 12 - Director → ME
  • 31
    VENTURE PRODUCTION INFRASTRUCTURE LIMITED - 2006-10-12
    MOUNTWEST 675 LIMITED - 2006-05-23
    icon of address Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2006-12-06
    IIF 5 - Director → ME
  • 32
    MOUNTWEST 693 LIMITED - 2006-09-14
    icon of address 1 Waterfront Avenue, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-24 ~ 2006-12-06
    IIF 16 - Director → ME
  • 33
    icon of address C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2017-07-31
    IIF 38 - Director → ME
  • 34
    RELATE IN LINCOLNSHIRE - 2004-04-01
    RELATE LINCOLN, GRANTHAM, & DISTRICT MARRIAGE GUIDANCE - 2001-03-21
    icon of address Alexandra Dock Business Centre, Fisherman Wharf, Grimsby
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1998-09-14 ~ 2001-07-16
    IIF 24 - Director → ME
  • 35
    CENTRICA NORTH SEA OIL LIMITED - 2017-12-11
    VENTURE NORTH SEA OIL LIMITED - 2011-09-12
    VENTURE PRODUCTION (NORTH SEA DEVELOPMENTS) LIMITED - 2007-09-27
    VENTURE PRODUCTION (A FIELDS) LIMITED - 2000-12-28
    MOUNTWEST 305 LIMITED - 2000-10-20
    icon of address 5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2007-12-06
    IIF 17 - Director → ME
  • 36
    CENTRICA NORTH SEA GAS LIMITED - 2017-12-11
    VENTURE NORTH SEA GAS LIMITED - 2011-09-12
    VENTURE PRODUCTION COMPANY (NORTH SEA) LIMITED - 2007-02-22
    MOUNTWEST 148 LIMITED - 1998-02-16
    icon of address 5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-02-14 ~ 2007-12-06
    IIF 7 - Director → ME
  • 37
    CENTRICA PRODUCTION (SERVICES) LIMITED - 2017-11-15
    VENTURE PRODUCTION (SERVICES) LIMITED - 2011-09-12
    MOUNTWEST 684 LIMITED - 2006-08-07
    icon of address 5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-05 ~ 2007-12-06
    IIF 2 - Director → ME
  • 38
    icon of address Unit 2.4 Waulk Mill, Bengal Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-06-23 ~ 2017-11-28
    IIF 39 - Director → ME
  • 39
    WINCHESTER DISTRICT CAB - 2011-11-14
    icon of address City Offices, Colebrook Street, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    225,981 GBP2024-03-31
    Officer
    icon of calendar 2022-08-03 ~ 2024-09-25
    IIF 48 - Director → ME
  • 40
    icon of address Longdown House Watley Lane, Twyford, Winchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,099 GBP2024-11-30
    Officer
    icon of calendar 2009-05-27 ~ 2021-02-15
    IIF 44 - Director → ME
    icon of calendar 2012-06-26 ~ 2021-02-15
    IIF 40 - Secretary → ME
  • 41
    LUDGATE FORTY SIX LIMITED - 1992-08-27
    icon of address 675 Mitcham Road, Croydon
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2017-09-30
    IIF 28 - 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.