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

Smith, Kevin David

    Related profiles found in government register
  • Smith, Kevin David
    British alternate director & company secretary born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Point 3, Haywood Road, Warwick, CV34 5AH

      IIF 1
  • Smith, Kevin David
    British chartered sec born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 The Parchments, Lichfield, Staffordshire, WS13 7NA

      IIF 2
  • Smith, Kevin David
    British chartered secretary born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Kevin David
    British chartered secrtary born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 The Parchments, Lichfield, Staffordshire, WS13 7NA

      IIF 38
  • Smith, Kevin David
    British company secretary born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 The Parchments, Lichfield, Staffordshire, WS13 7NA

      IIF 39
  • Smith, Kevin David
    British chartered secretary born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16 Courtlands, Hayes Road, Sully, Penarth, CF64 5QG, Wales

      IIF 40
  • Smith, Kevin David
    British company secretary born in July 1962

    Registered addresses and corresponding companies
    • icon of address 12 West Park Crescent, Inverbervie, Montrose, Angus, DD10 0TX

      IIF 41
  • Smith, Devin David
    British company secretary born in July 1992

    Registered addresses and corresponding companies
    • icon of address 12 West Park Crescent, Inverbervie, Montrose, Angus, DD10 0TX

      IIF 42
  • Smith, Kevin David
    British

    Registered addresses and corresponding companies
  • Smith, Kevin David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 12 West Park Crescent, Inverbervie, Montrose, Angus, DD10 0TX

      IIF 52
  • Smith, Devin David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 12 West Park Crescent, Inverbervie, Montrose, Angus, DD10 0TX

      IIF 53
  • Smith, Kevin David

    Registered addresses and corresponding companies
    • icon of address 23 The Parchments, Lichfield, Staffordshire, WS13 7NA

      IIF 54
    • icon of address Concierge Office, Hayes Point, Hayes Road, Sully, Penarth, CF64 5QG, Wales

      IIF 55
    • icon of address Point 3, Haywood Road, Warwick, CV34 5AH

      IIF 56 IIF 57
    • icon of address Point 3, Haywood Road, Warwick, CV34 5AH, England

      IIF 58
  • Smith, Kevin
    New Zealander operations manager born in November 1963

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 20 Rawene Street, Waikanae, Kapiti Coast, New Zealand

      IIF 59
child relation
Offspring entities and appointments
Active 12
  • 1
    ROBERT STEPHENSON & HAWTHORNS LIMITED - 2005-07-21
    icon of address C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 11 - Director → ME
  • 2
    MARCONI (HOLDINGS) LIMITED - 2006-03-21
    GEC-MARCONI (HOLDINGS) LIMITED - 1998-11-11
    GEC-MARCONI LIMITED - 1990-04-24
    GEC AVIONICS LIMITED - 1987-09-18
    MARCONI AVIONICS LIMITED - 1984-08-31
    ELLIOTT BROTHERS (LONDON) LIMITED - 1982-04-01
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 19 - Director → ME
  • 3
    GPT MIDDLE EAST LIMITED - 2006-03-21
    GEC TELECOMMUNICATIONS (OVERSEAS SERVICES) LIMITED - 1992-12-10
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-30 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Po Box 695, 8 Salisbury Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-03-31 ~ now
    IIF 47 - Secretary → ME
  • 5
    TELENT COMMUNICATIONS LIMITED - 2006-01-24
    MARCONI (THIRTEEN) LIMITED - 2005-10-17
    GEC ENGINEERING (ACCRINGTON) LIMITED - 2001-02-15
    icon of address C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 3 - Director → ME
  • 6
    GEC AEROSPACE LIMITED - 1992-11-09
    GEC-MARCONI AEROSPACE LIMITED - 1998-11-11
    SPEKE TELEPHONES LIMITED - 1977-12-31
    MARCONI AEROSPACE UNLIMITED - 2006-03-21
    PLESSEY AEROSPACE LIMITED - 1990-08-06
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-14 ~ dissolved
    IIF 14 - Director → ME
  • 7
    MARCONI DEFENCE OVERSEAS LIMITED - 2006-03-21
    MARCONI RADAR SYSTEMS LIMITED - 1992-06-02
    icon of address Point 3 Haywood Road, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-25 ~ dissolved
    IIF 4 - Director → ME
  • 8
    MARCONI MOBILE SYSTEMS LIMITED - 2007-08-21
    GEC-MARCONI MILITARY COMMUNICATIONS LIMITED - 2000-01-31
    GEC WEMBLEY LIMITED - 1993-03-15
    OSRAM (G.E.C.) LIMITED - 1986-03-27
    OSRAM (G.E.C.) LIMITED - 1986-03-27
    icon of address Po Box 53, New Century Park, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-09 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Point 3 Haywood Road, Warwick, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-04-05
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 35 - Director → ME
  • 10
    MARCONI COMMUNICATIONS INTERNATIONAL LIMITED - 2006-02-17
    icon of address Point 3, Haywood Road, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ now
    IIF 16 - Director → ME
  • 11
    MARCONI (NINE) LIMITED - 2005-10-17
    G.E.C. (DOMESTIC EQUIPMENT) LIMITED - 2001-02-15
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 8 - Director → ME
  • 12
    VULCAN FOUNDRY LIMITED - 2005-07-22
    icon of address Begbies Traynor, 1 Old Hall Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ now
    IIF 5 - Director → ME
Ceased 38
  • 1
    ABERDEEN CARGO HANDLING SERVICES LIMITED - 2006-01-14
    RAREPAD LIMITED - 1989-07-11
    icon of address Ashley Group Base Pitmedden Road, Dyce, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-02 ~ 1997-08-13
    IIF 48 - Secretary → ME
  • 2
    icon of address New Century Park, Po Box 35, Coventry, Warwickshire
    Active Corporate
    Officer
    icon of calendar 2007-07-04 ~ 2013-07-01
    IIF 13 - Director → ME
  • 3
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-05-14 ~ 2011-07-29
    IIF 34 - Director → ME
  • 4
    BULGEFORCE LIMITED - 1988-04-25
    icon of address 1200 Bristol Road South, Northfield, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2001-03-31 ~ 2003-02-03
    IIF 46 - Secretary → ME
  • 5
    icon of address The Hollies, Po Box 20, Newport Road, Stafford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-05
    Officer
    icon of calendar 2007-03-12 ~ 2011-07-31
    IIF 9 - Director → ME
  • 6
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-14 ~ 2011-07-29
    IIF 24 - Director → ME
  • 7
    TELENT ENTERPRISE LIMITED - 2009-01-19
    GEC (RADIO & TELEVISION) LIMITED - 2001-03-09
    RADIO & ALLIED (HOLDINGS) LIMITED - 1984-10-15
    MARCONI (TWENTY-SEVEN) LIMITED - 2005-10-17
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2011-07-29
    IIF 20 - Director → ME
  • 8
    DAWSON TURBINES LIMITED - 1996-08-01
    WOOD GROUP GAS TURBINE SERVICES LIMITED - 2014-05-08
    WOOD GROUP COMPONENT REPAIR LIMITED - 2004-06-01
    WOOD GROUP AERO LIMITED - 2001-01-25
    JWG 9 LIMITED - 1996-12-20
    CHACAR LIMITED - 1994-05-31
    WOOD GROUP ACCESSORIES & COMPONENTS LIMITED - 2005-05-31
    icon of address Ethosenergy, Kirkhill Drive, Dyce, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-13 ~ 1996-07-01
    IIF 42 - Director → ME
    icon of calendar 1994-04-13 ~ 1996-07-01
    IIF 53 - Secretary → ME
  • 9
    icon of address Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-14 ~ 2006-01-23
    IIF 17 - Director → ME
  • 10
    icon of address Concierge Office Hayes Point, Hayes Road, Sully, Penarth, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    17,628 GBP2024-12-31
    Officer
    icon of calendar 2017-09-19 ~ 2021-01-23
    IIF 40 - Director → ME
    icon of calendar 2017-12-01 ~ 2021-01-23
    IIF 55 - Secretary → ME
  • 11
    HYDROGRAPHIC SOCIETY(THE) - 2005-01-28
    icon of address Senate Court, Southernhay Gardens, Exeter, Devon
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2011-07-01
    IIF 59 - Director → ME
  • 12
    MARCONI PLC - 2003-10-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2003-08-04 ~ 2007-09-24
    IIF 44 - Secretary → ME
  • 13
    MARCONI ANSTY PROPERTY LIMITED - 2001-02-27
    MARCONI (BRUTON STREET) LIMITED - 2006-03-21
    ZENION LIMITED - 2001-01-15
    MARCONI CASWELL PROPERTY LIMITED - 2001-10-31
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-05-14 ~ 2011-07-29
    IIF 33 - Director → ME
  • 14
    MARCONI (DGP1) LIMITED - 2006-03-21
    GEC (DGP1) LIMITED - 2001-02-15
    CLASSICTIME LIMITED - 1998-05-20
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2011-07-29
    IIF 28 - Director → ME
  • 15
    MARCONI (DGP2) LIMITED - 2006-03-21
    GEC (DGP2) LIMITED - 2001-02-15
    SERTICA LIMITED - 1998-05-20
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2011-07-29
    IIF 25 - Director → ME
  • 16
    TELENT LIMITED - 2006-01-24
    MARCONI (FIFTY-NINE) LIMITED - 2005-10-17
    GEC (FIFTY-NINE) LIMITED - 2001-02-15
    GEC FOUNDRIES LIMITED - 1989-07-01
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate
    Officer
    icon of calendar 2004-11-01 ~ 2012-03-31
    IIF 6 - Director → ME
  • 17
    MARCONI COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED - 2006-03-21
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1989-04-01
    PLESSEY TELECOMMUNICATIONS LIMITED - 1988-03-31
    GPT INTERNATIONAL HOLDINGS LIMITED - 1999-06-24
    GPT INTERNATIONAL LIMITED - 1994-12-14
    HACKREMCO (NO.375) LIMITED - 1988-01-11
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2011-07-29
    IIF 21 - Director → ME
    icon of calendar 2003-04-11 ~ 2008-11-18
    IIF 39 - Director → ME
    icon of calendar 2008-11-18 ~ 2011-07-29
    IIF 56 - Secretary → ME
  • 18
    MCKECHNIE BROTHERS PENSION TRUST LIMITED - 1987-12-02
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-07-14 ~ 2001-02-28
    IIF 43 - Secretary → ME
  • 19
    MOBILE SYSTEMS INTERNATIONAL PUBLIC LIMITED COMPANY - 1998-12-15
    MOBILE SYSTEMS UK LIMITED - 1992-08-04
    METAPATH SOFTWARE INTERNATIONAL LIMITED - 2006-03-21
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2011-07-29
    IIF 22 - Director → ME
  • 20
    MARCONI COMMUNICATIONS OVERSEAS SERVICES LIMITED - 2004-03-24
    ATRADA LIMITED - 1999-07-26
    MICRO SCOPE LEASING LIMITED - 1995-07-27
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2004-03-23
    IIF 10 - Director → ME
  • 21
    MCKECHNIE PENSION TRUST (ALCESTER) LIMITED - 2012-09-13
    MCKECHNIE PENSION TRUST (ALDRIDGE) LIMITED - 2005-03-16
    MCKECHNIE BROTHERS PENSION TRUST (ALDRIDGE) LIMITED - 1987-12-02
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2001-02-28
    IIF 45 - Secretary → ME
  • 22
    ALNERY NO.2333 LIMITED - 2003-03-26
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2011-07-29
    IIF 29 - Director → ME
  • 23
    KALAMAZOO - UCS LIMITED - 2007-01-30
    INGLEBY (1460) LIMITED - 2001-11-22
    KALAMAZOO - REYNOLDS LIMITED - 2012-10-19
    KALAMAZOO LIMITED - 2003-01-27
    icon of address 1200 Bristol Road South, Northfield, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2003-02-03
    IIF 54 - Secretary → ME
  • 24
    MARCONI (ELLIOTT AUTOMATION) LIMITED - 2006-03-21
    M (ELLIOTT AUTOMATION) LIMITED - 2007-08-20
    G.E.C.-ELLIOTT AUTOMATION LIMITED - 2001-02-15
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-05-14 ~ 2011-07-29
    IIF 32 - Director → ME
  • 25
    ALTONMILL LIMITED - 1996-12-02
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2011-07-29
    IIF 7 - Director → ME
    icon of calendar 2011-04-11 ~ 2011-07-29
    IIF 58 - Secretary → ME
  • 26
    icon of address Point 3 Haywood Road, Warwick, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-04-05
    Officer
    icon of calendar 2006-04-27 ~ 2007-01-08
    IIF 38 - Director → ME
  • 27
    MARCONI (WCGL) LIMITED - 2006-03-21
    WALSALL CONDUITS GROUP LIMITED - 1994-02-17
    TELENT TECHNOLOGY SERVICES LIMITED - 2008-03-03
    M (WCGL) LIMITED - 2007-03-19
    GEC (WCGL) LIMITED - 2001-02-15
    TELENT (UK) LIMITED - 2008-01-23
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2011-07-29
    IIF 31 - Director → ME
  • 28
    MARCONI BONDING LIMITED - 2006-02-17
    MARCONI ONLINE LIMITED - 2001-12-18
    MARCONI (TWO) LIMITED - 2000-05-19
    MARCONI SOFTWARE SOLUTIONS LIMITED - 2000-04-03
    MES FLEET MANAGEMENT LIMITED - 2000-02-07
    SWEENBURY LIMITED - 1999-10-22
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2011-07-29
    IIF 27 - Director → ME
  • 29
    AVERYS PENSION TRUST LIMITED - 2006-10-27
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2007-03-12 ~ 2011-07-31
    IIF 18 - Director → ME
  • 30
    TELENT HOLDINGS LIMITED - 2009-01-12
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2011-07-29
    IIF 23 - Director → ME
  • 31
    TELENT COMMUNICATIONS LIMITED - 2008-03-03
    MARCONI COMMUNICATIONS LIMITED - 2006-01-24
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1991-04-02
    GEC TELECOMMUNICATIONS LIMITED - 1989-04-01
    GPT LIMITED - 1998-09-10
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2007-09-28 ~ 2011-07-29
    IIF 49 - Secretary → ME
  • 32
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate
    Officer
    icon of calendar 2003-05-30 ~ 2011-07-29
    IIF 30 - Director → ME
  • 33
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2011-07-29
    IIF 37 - Director → ME
  • 34
    TRAFFIC SIGNALS (U.K.) LIMITED - 2000-06-27
    icon of address Point 3 Haywood Road, Warwick, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2011-07-29
    IIF 36 - Director → ME
    icon of calendar 2009-03-31 ~ 2011-07-29
    IIF 51 - Secretary → ME
  • 35
    TECHNOLOGY STAFFING SOLUTIONS LIMITED - 2007-04-02
    TELENT STAFFING SOLUTIONS LIMITED - 2010-11-23
    PYFORD LIMITED - 2007-03-12
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2007-05-29
    IIF 15 - Director → ME
    icon of calendar 2011-05-01 ~ 2011-07-29
    IIF 57 - Secretary → ME
  • 36
    PLESSEY MEDITERRANEAN & MIDDLE EAST LIMITED - 1983-05-13
    TELENT COMMUNICATIONS HOLDINGS LIMITED - 2025-08-13
    PLESSEY TELECOMMUNICATIONS (INTERNATIONAL) LIMITED - 1990-04-17
    MARCONI COMMUNICATIONS HOLDINGS LIMITED - 2006-03-21
    INTERNATIONAL AUTOMATIC TELEPHONE AND ELECTRIC CO. LIMITED (THE) - 1978-12-31
    GPT HOLDINGS LIMITED - 1998-12-04
    PLESSEY APPLIED MICROELECTRONICS LIMITED - 1978-12-31
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2011-07-29
    IIF 26 - Director → ME
  • 37
    TELENT PLC - 2008-03-03
    MARCONI CORPORATION PLC - 2006-01-24
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    GENERAL ELECTRIC COMPANY P L C(THE) - 2000-03-07
    TELENT LIMITED - 2025-08-13
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2011-02-08 ~ 2011-08-04
    IIF 1 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-08-04
    IIF 50 - Secretary → ME
  • 38
    WOOD GROUP POWER SYSTEMS LIMITED - 2013-02-04
    TURBO HITEC LIMITED - 1996-08-01
    ZANDET LIMITED - 1994-05-31
    icon of address Ground Floor, 15 Justice Mill Lane, Aberdeen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,252 GBP2015-12-31
    Officer
    icon of calendar 1994-04-13 ~ 1996-07-31
    IIF 41 - Director → ME
    icon of calendar 1994-04-13 ~ 1996-07-31
    IIF 52 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.