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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Rachel Justine Elisabeth Caldwell

    Related profiles found in government register
  • Mrs Rachel Justine Elisabeth Caldwell
    United Kingdom born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Lutterworth Road, Nuneaton, CV11 6QA, England

      IIF 1
  • Mrs Denise Karen Everett
    United Kingdom born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley Hall Farm, Ashley Green Road, Chesham, Buckinghamshire, HP5 3PF, England

      IIF 2
  • Mr Stephen Underhill
    United Kingdom born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House Farm, Village Road, Northop Hall, Mold, CH7 6HT, United Kingdom

      IIF 3
    • White House, Farm, Village Road Northop Hall, Mold, Clwyd, CH7 6HT

      IIF 4
  • Everett, Denise Karen
    United Kingdom manager born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley Hall Farm, Ashley Green Road, Chesham, Buckinghamshire, HP5 3PF

      IIF 5
  • Underhill, Stephen
    United Kingdom born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House Farm, Village Road, Northop Hall, Mold, CH7 6HT, United Kingdom

      IIF 6
  • Underhill, Stephen
    United Kingdom company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House, Farm, Village Road Northop Hall, Mold, Clwyd, CH7 6HT

      IIF 7
  • Mrs Jan Alison Watson
    Uk born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston Lodge, Aston, Henley-on-thames, Oxfordshire, RG9 3DE, United Kingdom

      IIF 8
  • Underhill, Stephen
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archwood House, Kingsfield Court, Chester Business Park, Chester, CH4 9RE, United Kingdom

      IIF 9 IIF 10
  • Underhill, Stephen
    British company born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House Farm, Village Road, Northophall, Clwyd, CH7 6HT

      IIF 11 IIF 12
  • Underhill, Stephen
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House, Farm, Village Road Northop Hall, Mold, Clwyd, CH7 6HT, United Kingdom

      IIF 13
    • White House Farm, Village Road, Northophall, Clwyd, CH7 6HT

      IIF 14 IIF 15
  • Underhill, Stephen
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archwood House, Kingsfield Court, Chester Business Park, Chester, CH4 9RE, England

      IIF 16
  • Underhill, Stephen
    British none born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archwood House, Kingsfield Court, Chester Business Park, Chester, CH4 9RE, United Kingdom

      IIF 17
  • Gatenby, Peter Lindsay
    British actuary born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beama Dorsington Manor, Dorsington, Stratford Upon Avon, Warwickshire, CV37 8AU

      IIF 18 IIF 19 IIF 20
  • Rudin, Claudius Emanuel, Dr
    Uk physician born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Curlew Way, Exeter, Devon, EX4 4SW

      IIF 21
  • Badger, Maureen Lesley
    Uk born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Charles Road, Halesowen, West Midlands, B63 4DD, United Kingdom

      IIF 22
  • Gatenby, Peter Lindsay
    Uk actuary born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Free Trade Wharf, 340 The Highway, London, E1W 3ET

      IIF 23
  • Gatenby, Peter Lindsay
    Uk consulting actuary born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Free Trade Whaff, The Highway, London, E1W 3ET, England

      IIF 24
  • Everett, Denise Karen
    United Kingdom

    Registered addresses and corresponding companies
    • Ashley Hall Farm, Ashley Green Road, Chesham, Buckinghamshire, HP5 3PF

      IIF 25
  • Mrs Janet Alison Watson
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Aston Lodge, Aston, Henley-on-thames, RG9 3DE, England

      IIF 26
  • Watson, Jan
    Uk hr consultancy born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston Lodge, Aston, Henley-on-thames, Oxfordshire, RG9 3DE, United Kingdom

      IIF 27
  • Mr Stephen John Ellis
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Woodville Place, Widnes, WA8 7PS, England

      IIF 28 IIF 29
    • 1 Woodville Place, Widnes, WA8 7PS, United Kingdom

      IIF 30 IIF 31
  • Mr Stephen John Bell
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 32
  • Watson, Janet Alison
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Aston Lodge, Aston, Henley-on-thames, RG9 3DE, England

      IIF 33
  • Watson, Janet Alison
    British retired born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Chiltern Centre, Greys Road, Henley-on-thames, RG9 1QR, England

      IIF 34
  • Ellis, Stephen John
    British pipe fitter born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Ellis, Stephen John
    British pipe fitter/inspector born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Woodville Place, Widnes, WA8 7PS, England

      IIF 37
  • Ellis, Stephen John
    British piping born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Woodville Place, Widnes, WA8 7PS, United Kingdom

      IIF 38
  • Gatenby, Peter Lindsay
    British actuary born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1205, Imperial Point, The Quays Salford Quays, Salford, M50 3RB, United Kingdom

      IIF 39
  • Gatenby, Peter Lindsay
    British actuary born in May 1959

    Resident in Spain

    Registered addresses and corresponding companies
    • Montagu Pavilion, 8-10 Queensway, Gibraltar, Gx11 1aa, Gibraltar

      IIF 40
    • Rockwood House, 9-17, Perrymount Road, Haywards Heath, West Sussex, RH16 3TW, England

      IIF 41
  • Gatenby, Peter
    British born in May 1959

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 42
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 43
  • Gatenby, Peter
    British actuary born in May 1959

    Resident in Spain

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
  • Gatenby, Peter Lindsay
    born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Tower Bridge House, St Katharines Way, London, E1W 1DD

      IIF 45 IIF 46
  • Gatenby, Peter Lindsey
    Irish actuary born in May 1959

    Resident in Spain

    Registered addresses and corresponding companies
    • Montagu Pavilion, 8-10, Queensway, Gibraltar, Gx11 1aa, Gibraltar

      IIF 47
    • 8-10, Montagu Pavilion, Queensway, GX11 1AA, Gibraltar

      IIF 48
  • Bell, Stephen John
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, Greenways, Haywards Heath, West Sussex, RH16 2DT

      IIF 49
  • Bell, Stephen John
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • New Broad Street House, 35 New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 50
  • Gatenby, Peter
    Irish, actuary born in May 1959

    Resident in Spain

    Registered addresses and corresponding companies
    • 3rd Floor, 55 Line Wall Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 51
  • Gatenby, Peter Lindsay
    Uk actuary born in May 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • 39, Norcliffe Road, Blackpool, FY2 9AL, England

      IIF 52
  • Gatenby, Peter Lindsay
    British actuary

    Registered addresses and corresponding companies
    • Beama Dorsington Manor, Dorsington, Stratford Upon Avon, Warwickshire, CV37 8AU

      IIF 53
  • Underhill, Stephen
    British

    Registered addresses and corresponding companies
    • Archwood House, Kingsfield Court, Chester Business Park, Chester, CH4 9RE, United Kingdom

      IIF 54
    • White House Farm, Village Road, Northophall, Clwyd, CH7 6HT

      IIF 55
  • Ellis, Stephen

    Registered addresses and corresponding companies
    • 1 Woodville Place, Widnes, WA8 7PS, England

      IIF 56
child relation
Offspring entities and appointments 38
  • 1
    A M PRODUCTS LTD
    - now 00732129
    J.S. ATKINSON (PLYWOOD) LIMITED - 1989-09-01
    1 Atkinson Road, Ormskirk, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2002-04-08 ~ dissolved
    IIF 15 - Director → ME
  • 2
    ARCHWOOD LIMITED
    - now 02037421
    RICHARD BURBIDGE LIMITED
    - 2014-10-16 02037421 07460275
    Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, Wales
    Active Corporate (30 parents)
    Officer
    1992-04-01 ~ 2017-01-06
    IIF 9 - Director → ME
    ~ 2005-10-03
    IIF 55 - Secretary → ME
  • 3
    ART MOULDINGS (SALES) LTD
    - now 01423172
    MOPSTONE LIMITED - 1983-09-09
    1 Atkinson Road, Ormskirk, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2002-04-08 ~ dissolved
    IIF 11 - Director → ME
  • 4
    ATKINSON & KIRBY LIMITED
    00215881
    Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, Wales
    Active Corporate (20 parents)
    Officer
    2002-04-08 ~ 2017-01-06
    IIF 14 - Director → ME
  • 5
    ATKINSON MARKETING LIMITED
    - now 01428436
    PEATPLAN LIMITED - 1979-12-31
    1 Atkinson Road, Ormskirk, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2002-04-08 ~ dissolved
    IIF 12 - Director → ME
  • 6
    CALDWELL CONSULTANCY LIMITED
    06410453
    123 Lutterworth Road, Nuneaton
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CYGNET TRAINING THEATRE & CYGNET RESEARCH LIBRARY
    - now 03905769
    CYGNET TRAINING THEATRE - 2007-03-16
    Cygnet Theatre, Friars Gate, Exeter, Devon
    Active Corporate (17 parents)
    Officer
    2009-05-19 ~ 2018-01-01
    IIF 21 - Director → ME
  • 8
    DORSINGTON MANOR LIMITED
    02641691
    8 Dorsington Manor, Dorsington, Stratford-upon-avon, England
    Active Corporate (19 parents)
    Officer
    2004-10-18 ~ 2012-07-29
    IIF 18 - Director → ME
  • 9
    EM SERVICES LIMITED
    05193431
    Ashley Hall Farm, Ashley Green, Road, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2004-07-30 ~ dissolved
    IIF 5 - Director → ME
    2004-07-30 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FORVIS MAZARS LLP - now
    MAZARS LLP
    - 2024-05-31 OC308299 05071519... (more)
    30 Old Bailey, London, United Kingdom
    Active Corporate (417 parents, 14 offsprings)
    Officer
    2009-10-14 ~ 2014-11-30
    IIF 45 - LLP Member → ME
  • 11
    FRIENDS PPPLTC LIMITED - now
    SUN LIFETIME CARE LIMITED - 2011-03-15
    SUN LIFETIME CARE PLC - 2010-09-10
    PPP LIFETIME CARE PLC
    - 2010-07-06 02561344
    PPP LIFETIME PLC
    - 1995-10-17 02561344
    637TH SHELF TRADING COMPANY LIMITED - 1991-05-14
    No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (47 parents)
    Officer
    1994-11-21 ~ 1998-12-31
    IIF 19 - Director → ME
  • 12
    GATENBY AND BRUNSKILL LIMITED
    06338039
    14 Lingdale Road, Wirral, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2007-08-08 ~ dissolved
    IIF 24 - Director → ME
  • 13
    GATEWAY ACTUARIAL CONSULTANTS LIMITED
    13194492
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 44 - Director → ME
  • 14
    GATEWAY CLASS ACTIONS LIMITED
    11333725
    27 Old Gloucester Street, London, England
    Active Corporate (7 parents)
    Officer
    2021-03-08 ~ now
    IIF 43 - Director → ME
  • 15
    HALESOWEN GOLF CLUB (2008) LIMITED
    06549435
    The Leasowes, Halesowen, West Midlands
    Active Corporate (58 parents)
    Officer
    2011-01-03 ~ 2012-01-05
    IIF 22 - Director → ME
  • 16
    HILLVERN PROPERTIES LIMITED
    10540026
    White House Farm Village Road, Northop Hall, Mold, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-12-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-12-28 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    HOUSEGATE RECRUITMENT LTD
    09200287
    39 Norcliffe Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 23 - Director → ME
  • 18
    I PLAN FOR LIFE LIMITED
    09200225
    39 Norcliffe Road, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    2014-09-02 ~ dissolved
    IIF 52 - Director → ME
  • 19
    IPLAN4LIFE LTD
    07977711
    1205 Imperial Point, The Quays Salford Quays, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-06 ~ dissolved
    IIF 39 - Director → ME
  • 20
    LONDON & COLONIAL ASSURANCE PCC PLC
    FC036119
    3rd Floor 55, Line Wall Road, Gibraltar
    Active Corporate (20 parents, 1 offspring)
    Officer
    2019-04-02 ~ 2021-09-20
    IIF 40 - Director → ME
    2023-05-05 ~ 2024-11-30
    IIF 48 - Director → ME
  • 21
    MASONS TIMBER PRODUCTS LIMITED
    07656635
    Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, Wales
    Active Corporate (13 parents)
    Officer
    2011-11-25 ~ 2017-01-06
    IIF 16 - Director → ME
  • 22
    MAZARS ACTUARIES AND CONSULTANTS LLP
    OC347475
    Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (9 parents)
    Officer
    2009-07-28 ~ 2014-11-30
    IIF 46 - LLP Designated Member → ME
  • 23
    PEOPLE CONSULTING SERVICES LIMITED
    09839052 13210074
    Aston Lodge, Aston, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 24
    PEOPLE CONSULTING SERVICES LIMITED
    13210074 09839052
    Aston Lodge, Aston, Henley-on-thames, England
    Active Corporate (1 parent)
    Officer
    2021-02-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 25
    PGC ACTUARIES LIMITED
    05661182
    Beama Dorsington Manor, Dorsington, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2005-12-22 ~ dissolved
    IIF 20 - Director → ME
    2005-12-22 ~ dissolved
    IIF 53 - Secretary → ME
  • 26
    PORTO SUPPORT SERVICES LIMITED
    13900100
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (7 parents)
    Officer
    2022-03-07 ~ now
    IIF 42 - Director → ME
  • 27
    RIPAT LIMITED
    - now 07067225
    BRAND NEW CO (426) LTD - 2010-02-08
    Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, Wales
    Active Corporate (13 parents, 4 offsprings)
    Officer
    2010-09-21 ~ 2017-01-06
    IIF 17 - Director → ME
  • 28
    SJE MECHANICAL LIMITED
    15949763
    1 Woodville Place, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-09-11 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 29
    SODAJO LIMITED
    - now 07067229
    BRAND NEW CO (427) LTD - 2010-02-09
    Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, Wales
    Active Corporate (14 parents)
    Officer
    2010-09-21 ~ 2017-01-06
    IIF 10 - Director → ME
    2010-09-21 ~ 2017-01-06
    IIF 54 - Secretary → ME
  • 30
    SPS DEVELOPMENTS LIMITED
    08407085
    White House Farm, Village Road Northop Hall, Mold, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 7 - Director → ME
    2013-02-18 ~ 2013-04-22
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    STE ELLIS PIPING LTD
    10698536
    1 Woodville Place, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 32
    STEPHEN BELL ASSOCIATES LIMITED
    06172371
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-04-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    STEPHEN ELLIS PIPING/INSPECTION LIMITED
    09119429
    1 Woodville Place, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-07 ~ dissolved
    IIF 37 - Director → ME
    2014-07-07 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 34
    STEPIPE LTD
    12812855
    1 Woodville Place, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 35
    STM FIDECS PENSION TRUSTEES LIMITED
    OE024731
    3rd Floor 55 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (8 parents, 1 offspring)
    Officer
    Responsible for director of corporate trustee
    2023-02-08 ~ 2024-11-30
    IIF 51 - Managing Officer → ME
  • 36
    STM LIFE ASSURANCE PCC PLC
    FC031375
    3rd Floor 55, Line Wall Road, Gibraltar
    Active Corporate (23 parents, 1 offspring)
    Officer
    2023-05-05 ~ 2024-11-30
    IIF 47 - Director → ME
    2014-05-16 ~ 2021-09-20
    IIF 41 - Director → ME
  • 37
    THE CHILTERN CENTRE LIMITED
    - now 04843950
    THE CHILTERN CENTRE FOR DISABLED CHILDREN LIMITED - 2019-08-07
    The Chiltern Centre, Greys Road, Henley-on-thames, England
    Active Corporate (43 parents)
    Officer
    2022-07-15 ~ 2023-03-20
    IIF 34 - Director → ME
  • 38
    TWYFORD SEARCH LIMITED
    - now 09110695
    STEPHEN BELL LEGAL LIMITED
    - 2018-05-01 09110695
    Dove Cottage Queen Street, Twyford, Winchester, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-01 ~ 2018-05-18
    IIF 50 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.