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

Meehan, Paul Christopher

    Related profiles found in government register
  • Meehan, Paul Christopher
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB, England

      IIF 1
  • Meehan, Paul Christopher
    British consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW

      IIF 2
    • icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England

      IIF 3
    • icon of address The Barn Goosemoor Farm, Warfield Lane, Cowthorpe, Wetherby, West Yorkshire, LS22 5EU

      IIF 4
  • Meehan, Paul Christopher
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 9 St James' Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB, England

      IIF 5
    • icon of address Conyngham Hall, Bond End, Knaresborough, HG9 5AY, United Kingdom

      IIF 6
    • icon of address 5th Floor, 68 Lombard Street, London, EC3V 9LJ, United Kingdom

      IIF 7
    • icon of address Hardwick House, Prospect Place, Swindon, Wiltshire, SN1 3LJ

      IIF 8
  • Meehan, Paul Christopher
    British insurance broker born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn Goosemoor Farm, Warfield Lane, Cowthorpe, Wetherby, West Yorkshire, LS22 5EU

      IIF 9
  • Meehan, Paul Christopher
    British management consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, United Kingdom

      IIF 10 IIF 11
    • icon of address 4, Devonshire Street, London, W1W 5DT, United Kingdom

      IIF 12
    • icon of address The Barn Goosemoor Farm, Warfield Lane, Cowthorpe, Wetherby, West Yorkshire, LS22 5EU

      IIF 13
  • Meehan, Paul Christopher
    born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Goosemoor Farm, Warfield Lane Cowthorpe, Weatherby, LS22 5EU

      IIF 14
  • Meehan, Paul Christopher
    British insurance broker born in December 1949

    Registered addresses and corresponding companies
    • icon of address 16 The Spinney, Knaresborough, North Yorkshire, HG5 0TD

      IIF 15 IIF 16
  • Meehan, Paul Christopher
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Appleby Court, Scotton Gates, Knareborough, North Yorkshire, HG5 9LU

      IIF 17 IIF 18
  • Meehan, Paul Christopher
    British chief executive born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 19
    • icon of address Conyngham Hall Business Centre, Bond End, Knaresborough, North Yorkshire, HG5 9AY, United Kingdom

      IIF 20
  • Meehan, Paul Christopher
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Appleby Court, Scotton Gates, Knareborough, North Yorkshire, HG5 9LU

      IIF 21
    • icon of address Conyngham Hall, Bond End, Knaresborough, HG5 9AY, United Kingdom

      IIF 22
    • icon of address Ukinsurancenet House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Teesside, TS18 3TU, England

      IIF 23 IIF 24
    • icon of address Ukinsurancenet House, Falcon Court, Stockton-on-tees, Teesside, TS18 3TU, United Kingdom

      IIF 25
  • Meehan, Paul Christopher
    British consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB, England

      IIF 26 IIF 27
    • icon of address Romero House, 1 Featherbank Court, Horsforth, Leeds, West Yorkshire, LS18 4QF, United Kingdom

      IIF 28
  • Meehan, Paul Christopher
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Appleby Court, Scotton Gates, Knareborough, North Yorkshire, HG5 9LU

      IIF 29 IIF 30
    • icon of address Conyngham Hall, Bond End, Knaresborough, HG9 5AY, United Kingdom

      IIF 31
    • icon of address Chart House, Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 32
  • Meehan, Paul Christopher
    British insurance broker born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Appleby Court, Scotton Gates, Knareborough, North Yorkshire, HG5 9LU

      IIF 33
  • Meehan, Paul Christopher
    British management consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 34
  • Meehan, Paul Christopher
    British ned born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ, England

      IIF 35
    • icon of address Hexagon House, Grimbald Crag Close, Knaresborough, North Yorkshire, HG5 8PJ

      IIF 36
    • icon of address Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, England

      IIF 37
    • icon of address Devonshire House, 4th Floor, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 38 IIF 39
  • Meehan, Paul
    British corporate consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conyngham Hall, Bond End, Knaresborough, HG5 9AY, England

      IIF 40
  • Meehan, Paul Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 16 The Spinney, Knaresborough, North Yorkshire, HG5 0TD

      IIF 41
  • Meehan, Paul Christopher
    British insurance broker

    Registered addresses and corresponding companies
    • icon of address The Barn Goosemoor Farm, Warfield Lane, Cowthorpe, Wetherby, West Yorkshire, LS22 5EU

      IIF 42
  • Mr Paul Christopher Meehan
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conyngham Hall, Bond End, Knaresborough, HG9 5AY, United Kingdom

      IIF 43
    • icon of address First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB, England

      IIF 44
    • icon of address The Old Post Office, 81-83 High Street, Knaresborough, North Yorkshire, HG5 0HL

      IIF 45
    • icon of address 2 Mount Parade, Harrogate, North Yorkshire, HG1 1BX

      IIF 46
  • Mr Paul Meehan
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Gresham Street, London, EC2V 7NQ, England

      IIF 47
  • Mr Paul Christopher Meehan
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conyngham Hall, Bond End, Knaresborough, HG5 9AY

      IIF 48
    • icon of address Conyngham Hall, Bond End, Knaresborough, HG9 5AY, United Kingdom

      IIF 49
    • icon of address Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY

      IIF 50
    • icon of address First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB, England

      IIF 51
    • icon of address First Floor, Unit 9 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB, England

      IIF 52
    • icon of address 4, Devonshire Street, London, W1W 5DT, England

      IIF 53
    • icon of address 4, Devonshire Street, London, W1W 5DT, United Kingdom

      IIF 54
    • icon of address Ukinsurancenet House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Teesside, TS18 3TU, England

      IIF 55
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    730,906 GBP2024-12-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address Ukinsurancenet House, Falcon Court, Stockton-on-tees, Teesside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -159,018 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 25 - Director → ME
  • 3
    UK INSURANCE NET (SERVICES) LIMITED - 2020-06-11
    icon of address Ukinsurancenet House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address C/o Nickleson & Co, 4 Devonshire Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 12 - Director → ME
  • 5
    HUSH PROJECT MANAGEMENT AND CONSULTING LIMITED - 2012-10-10
    icon of address 85 Gresham Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,075 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Nickleson & Co, 4 Devonshire Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Conyngham Hall, Bond End, Knaresborough, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    603,080 GBP2024-01-31
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Conyngham Hall, Bond End, Knaresborough
    Active Corporate (2 parents)
    Equity (Company account)
    -126,933 GBP2024-03-31
    Officer
    icon of calendar 2011-07-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Conyngham Hall, Bond End, Knaresborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    icon of address Conyngham Hall, Bond End, Knaresborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    icon of address First Floor, Unit 9 St James Business Park, Knaresborough, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,908 GBP2023-12-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,172,892 GBP2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address Chart House, Effingham Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address 1st Floor 9 St James' Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    143,674 GBP2024-12-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address The Old Post Office, 81-83 High Street, Knaresborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    VENTURE PREFERENCE LIMITED - 2008-12-31
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2007-04-23 ~ 2008-01-25
    IIF 29 - Director → ME
  • 2
    SMART & COOK GROUP LIMITED - 2009-01-26
    SIMCO 225 LIMITED - 1988-11-16
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-19 ~ 2008-01-25
    IIF 17 - Director → ME
    icon of calendar ~ 1999-01-04
    IIF 15 - Director → ME
  • 3
    SMART & COOK LIMITED - 2008-12-31
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-08-19 ~ 2008-01-25
    IIF 18 - Director → ME
    icon of calendar ~ 1999-01-04
    IIF 16 - Director → ME
  • 4
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ 2018-10-31
    IIF 39 - Director → ME
  • 5
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ 2018-10-31
    IIF 38 - Director → ME
  • 6
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ 2018-10-31
    IIF 35 - Director → ME
  • 7
    COOKE & MASON HOLDINGS LIMITED - 2014-09-22
    PIMCO 2808 LIMITED - 2008-08-06
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-13 ~ 2016-04-21
    IIF 4 - Director → ME
  • 8
    MISYS INSURANCE MANAGEMENT LIMITED - 2006-06-15
    COUNTRYWIDE INSURANCE MARKETING LIMITED - 2002-03-18
    MISYS INSURANCE MARKETING LIMITED - 1990-10-15
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2018-10-31
    IIF 36 - Director → ME
  • 9
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-03-23 ~ 2007-04-04
    IIF 14 - LLP Member → ME
  • 10
    BROKER NETWORK PARTNER HOLDINGS LIMITED - 2019-03-07
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ 2018-10-31
    IIF 37 - Director → ME
  • 11
    HUSH PROJECT MANAGEMENT AND CONSULTING LIMITED - 2012-10-10
    icon of address 85 Gresham Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,075 GBP2024-07-31
    Officer
    icon of calendar 2012-07-06 ~ 2022-02-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-02-25
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    165,590 GBP2020-02-28
    Officer
    icon of calendar 2013-12-11 ~ 2020-07-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2020-03-10
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,918,614 GBP2020-02-29
    Officer
    icon of calendar 2013-12-11 ~ 2020-07-14
    IIF 24 - Director → ME
  • 14
    LORICA GENERAL INSURANCE LIMITED - 2011-10-31
    ABACANS LIMITED - 2007-01-18
    ABACAN, SMITH & PATTERSON (INSURANCE BROKERS) LIMITED - 1999-10-04
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2018-02-28
    IIF 7 - Director → ME
  • 15
    THE CAR SHOP UK LIMITED - 2010-09-09
    icon of address Bilbrough Top A64 Tadcaster Road, Bilbrough, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    219,842 GBP2024-02-28
    Officer
    icon of calendar 2019-10-31 ~ 2021-01-19
    IIF 40 - Director → ME
  • 16
    PIB RISK SERVICES PLC - 2017-03-29
    COOKE & MASON PLC - 2017-03-29
    COOKE & MASON COMMERCIAL LIMITED - 1995-06-01
    FORAY 362 LIMITED - 1992-11-24
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2016-04-21
    IIF 3 - Director → ME
  • 17
    icon of address First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,172,892 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-22
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ROMERO INSURANCE SERVICES LIMITED - 2000-05-22
    icon of address Romero House 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    11,013,876 GBP2023-12-31
    Officer
    icon of calendar 2012-03-05 ~ 2013-07-11
    IIF 28 - Director → ME
  • 19
    LORICA INSURANCE BROKERS GROUP LIMITED - 2018-03-23
    LORICA GI HOLDINGS LIMITED - 2011-10-31
    icon of address 1 Adam Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-11 ~ 2018-02-21
    IIF 8 - Director → ME
  • 20
    PINCO 1504 LIMITED - 2000-10-04
    icon of address 5 Old Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-21 ~ 2008-01-25
    IIF 21 - Director → ME
  • 21
    PINCO 2037 LIMITED - 2004-04-15
    icon of address 5 Old Broad Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-03-04 ~ 2008-01-25
    IIF 30 - Director → ME
  • 22
    icon of address 1 Tower Place West, Tower Place, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-01
    IIF 13 - Director → ME
  • 23
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-22 ~ 2016-04-21
    IIF 2 - Director → ME
  • 24
    SIMCO 381 LIMITED - 1991-06-21
    icon of address 5 Old Broad Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-05-04 ~ 2008-01-25
    IIF 33 - Director → ME
    icon of calendar 1998-08-19 ~ 1999-01-04
    IIF 41 - Secretary → ME
  • 25
    icon of address Unit 9 Innovation Centre Conyngham Hall, Bond End, Knaresborough, N Yorks, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,391 GBP2024-09-30
    Officer
    icon of calendar 2004-07-15 ~ 2018-09-06
    IIF 9 - Director → ME
    icon of calendar 2004-07-15 ~ 2018-09-05
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-19
    IIF 46 - Has significant influence or control OE

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.