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

Ronald Jehu

    Related profiles found in government register
  • Ronald Jehu
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyons Road, Trafford Park, Manchester, M17 1RN, United Kingdom

      IIF 1
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 2
  • Mr Ronald Jehu
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyons Road, Trafford Park, Manchester, M17 1RN, United Kingdom

      IIF 3
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Suite 7, Turner Business Centre, Greengate, Middleton, Greater Manchester, M24 1RU, United Kingdom

      IIF 14
    • Trevelyan House, 117 Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 15
  • Jehu, Ronald
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 16
  • Jehu, Ronald
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Chorley Road, Swinton, Manchester, Greater Manchester, M27 4AA, United Kingdom

      IIF 17
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 18 IIF 19
  • Jehu, Ronald
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 20
    • Suite 7 Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 21
    • Trevelyan House, Suites 3 -7, 117 Chorley Road Swinton, Manchester, M27 4AA, United Kingdom

      IIF 22
    • Trevelyan House, 117 Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 23
  • Jehu, Ronald
    British finance director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, SS9 5PF, England

      IIF 24
    • 1, Lyons Road, Trafford Park, Manchester, M17 1RN, United Kingdom

      IIF 25 IIF 26
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 27 IIF 28
  • Mr Ronald Jehu
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15 Lampits Hill, Corringham, Standford-le-hope, SS17 9AA, United Kingdom

      IIF 29
    • 117, Chorley Road, Swinton, Manchester, Greater Manchester, M27 4AA

      IIF 30
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, England

      IIF 31 IIF 32
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 33
    • Ifs Labs, 1 Lyons Road, Manchester, M17 1RN, England

      IIF 34
    • Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 35 IIF 36
  • Mr Ron Jehu
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 37
  • Mr Ronald Jehu
    British born in February 2022

    Resident in England

    Registered addresses and corresponding companies
    • 15 Lampits Hill, Corringham, Standford-le-hope, SS17 9AA, United Kingdom

      IIF 38
  • Jehu, Ron
    British financial director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 39
  • Jehu, Ronald
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lyons Road, Trafford Park, Manchester, M17 1RN, United Kingdom

      IIF 40
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 41
    • Ifs Labs, 1 Lyons Road, Manchester, M17 1RN, England

      IIF 42
    • Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 43 IIF 44 IIF 45
  • Jehu, Ronald
    British chief executive officer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 47
  • Jehu, Ronald
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15 Lampits Hill, Corringham, Standford-le-hope, SS17 9AA, United Kingdom

      IIF 48
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 15, Lampits Hill, Corringham, Stanford-le-hope, SS17 9AA, England

      IIF 53
  • Jehu, Ronald
    British company directory born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 54
  • Jehu, Ronald
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, England

      IIF 55
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 56
  • Jehu, Ronald
    British finance director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 57
    • 117, Chorley Road, Swinton, M27 4AA, United Kingdom

      IIF 58
  • Jehu, Ronald
    British financial adviser born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 44, Moor Lane, Walton, Liverpool, L4 6BA, United Kingdom

      IIF 59
  • Jehu, Ronald
    British none born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kemp Barn, Queens Lane, Arundel, West Sussex, BN18 9JN, England

      IIF 60
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 61
  • Jehu, Ronald
    British private landlord born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 117, Chorley Road, Swinton, Manchester, Greater Manchester, M27 4AA, United Kingdom

      IIF 62
  • Jehu, Ronald
    British i.f.a

    Registered addresses and corresponding companies
    • 117, Chorley Road, Swinton, Manchester, M27 4AA, England

      IIF 63
  • Jehu, Ronald

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-01-03 ~ now
    IIF 46 - Director → ME
  • 2
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-01-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-01-03 ~ now
    IIF 44 - Director → ME
  • 4
    Trevelyan House 117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 61 - Director → ME
    2011-01-11 ~ dissolved
    IIF 70 - Secretary → ME
  • 5
    BLUE LION CAPITAL AND ACQUISITIONS LIMITED - 2021-02-25
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    20,000 GBP2021-07-31
    Officer
    2020-07-21 ~ dissolved
    IIF 28 - Director → ME
    2020-07-21 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GLOBAL LAB SOLUTIONS LIMITED - 2024-12-05
    CRIB-5 LIMITED - 2018-10-31
    1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2017-10-24 ~ now
    IIF 56 - Director → ME
    2017-10-24 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2020-10-19 ~ dissolved
    IIF 19 - Director → ME
    2020-11-10 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    Trevelyan House, 117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2020-02-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    117 Chorley Road, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,704 GBP2022-06-30
    Officer
    2004-01-05 ~ dissolved
    IIF 55 - Director → ME
    1999-06-25 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SALFORD COMMERCIAL PROPERTIES LIMITED - 2013-07-19
    117 Chorley Road, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,830 GBP2019-06-30
    Officer
    2012-07-12 ~ dissolved
    IIF 17 - Director → ME
    2012-07-12 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 18 - Director → ME
    2022-10-11 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    1 Lyons Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -75,247 GBP2024-02-29
    Officer
    2019-02-13 ~ now
    IIF 40 - Director → ME
    2019-02-13 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    2025-04-24 ~ now
    IIF 43 - Director → ME
  • 15
    Ifs Labs, 1 Lyons Road, Manchester, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    269,279 GBP2024-09-30
    Officer
    2019-01-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -124,977 GBP2024-05-31
    Officer
    2019-05-23 ~ now
    IIF 41 - Director → ME
    2019-05-23 ~ now
    IIF 75 - Secretary → ME
  • 17
    GREEN GOLDRUSH LIMITED - 2023-08-22
    1 Lyons Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-04-01
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 19
    L AND J PROPERTIES (MANCHESTER) LIMITED - 2012-10-31
    L & J KAYDIAN PROPERTY POT LIMITED - 2012-10-26
    117 Chorley Road, Swinton, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103,801 GBP2024-06-30
    Officer
    2012-05-14 ~ dissolved
    IIF 62 - Director → ME
    2012-05-14 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 20
    FALCON GLOBAL CAPITAL (PROPERTIES) LIMITED - 2024-10-25
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 16 - Director → ME
    2022-01-21 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-05 ~ now
    IIF 50 - Director → ME
    2021-08-05 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 22
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-05 ~ now
    IIF 51 - Director → ME
    2021-08-05 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-05 ~ now
    IIF 49 - Director → ME
    2021-08-05 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 24
    PRAESIDIUM PROFESSIONAL AV LIMITED - 2021-08-13
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-10 ~ dissolved
    IIF 52 - Director → ME
    2022-05-10 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 26
    44 Moor Lane, Walton, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-02-28
    Officer
    2019-09-17 ~ dissolved
    IIF 59 - Director → ME
Ceased 13
  • 1
    24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-12 ~ 2022-04-19
    IIF 58 - Director → ME
  • 2
    1 Lyons Road Lyons Road, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-09-30
    Officer
    2019-09-03 ~ 2020-07-17
    IIF 26 - Director → ME
    2019-09-03 ~ 2020-07-17
    IIF 66 - Secretary → ME
  • 3
    SIMPLY CAPITAL INVESTMENTS LIMITED - 2024-09-23
    GENUINE PRODUCTS LIMITED - 2021-03-01
    24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,162 GBP2024-03-31
    Officer
    2021-02-25 ~ 2022-04-19
    IIF 24 - Director → ME
  • 4
    Suite 3 Turner Business Centre, Greengate, Middleton, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,544 GBP2023-12-31
    Officer
    2022-09-07 ~ 2023-01-06
    IIF 21 - Director → ME
  • 5
    Suite 3 Turner Business Centre, Greengate, Middleton, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,160 GBP2024-10-31
    Officer
    2022-03-24 ~ 2023-05-12
    IIF 20 - Director → ME
    Person with significant control
    2022-09-23 ~ 2023-05-12
    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
  • 6
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -124,977 GBP2024-05-31
    Person with significant control
    2019-05-23 ~ 2025-05-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GREEN GOLDRUSH LIMITED - 2023-08-22
    1 Lyons Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-04-01
    Officer
    2019-04-01 ~ 2024-05-28
    IIF 25 - Director → ME
    2019-04-01 ~ 2024-05-28
    IIF 65 - Secretary → ME
  • 8
    Plantation House Brighton Road, Woodmancote, Henfield, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-12-02 ~ 2015-02-20
    IIF 60 - Director → ME
  • 9
    PANACEAPHARMA LTD - 2011-08-12
    Panacea House, 407 Chorley Old Road, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-07-19 ~ 2012-09-03
    IIF 22 - Director → ME
  • 10
    117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,686 GBP2024-07-31
    Officer
    2023-07-10 ~ 2025-05-28
    IIF 54 - Director → ME
    2023-07-10 ~ 2025-05-28
    IIF 76 - Secretary → ME
    Person with significant control
    2023-07-10 ~ 2025-05-28
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    15 Lampits Hill, Corringham, Standford-le-hope, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,719 GBP2024-08-31
    Officer
    2022-02-03 ~ 2025-04-14
    IIF 48 - Director → ME
    Person with significant control
    2022-11-18 ~ 2025-04-14
    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
    2022-02-03 ~ 2022-11-17
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    15 Lampits Hill, Corringham, Stanford-le-hope, England
    Active Corporate (2 parents)
    Equity (Company account)
    697,772 GBP2024-08-31
    Officer
    2022-02-03 ~ 2025-04-14
    IIF 53 - Director → ME
  • 13
    24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2022-01-31
    Officer
    2021-01-27 ~ 2022-04-19
    IIF 57 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.