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

Williams, John

    Related profiles found in government register
  • Williams, John
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 1
  • Williams, John
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 2
  • Williams, John
    British software engineer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Forde Park, Yeovil, Somerset, BA21 3QR, United Kingdom

      IIF 3
  • Williams, John
    British hgv driver born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Cotton Lane, Halton Lodge, Runcorn, WA7 5NB, United Kingdom

      IIF 4
  • Williams, John
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 5
  • Williams, John
    English business person born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Broadlands, Netherfield, Milton Keynes, MK6 4HJ, England

      IIF 6
  • Williams, John
    British director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Port House, Port Solent, PO6 4TH, United Kingdom

      IIF 7
  • Williams, John
    British managing director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Egremont Promenade, Wallasey, CH44 8BG, United Kingdom

      IIF 8
    • icon of address 11, Egremont Promenade, Wallasey, Merseyside, CH44 8BG, United Kingdom

      IIF 9 IIF 10
  • Williams, John
    British driver born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 11
  • Williams, John
    British car dealer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN, England

      IIF 12
  • Williams, John
    British trader born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Pottery Lane, London, W11 4LZ, United Kingdom

      IIF 13
  • Williams, John
    British landscape gardener born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, Trenovissick House, 33 Trenovissick Rd St Blazey Gate, Par, PL24 2DY, United Kingdom

      IIF 14
  • Williams, John
    British plumber born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Poynton Avenue, Ulley, Sheffield, S26 3YE, United Kingdom

      IIF 15
  • Williams, John
    British teacher born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206 Dicken, Dickens Heath Road, Dickens Heath, Solihull, West Midlands, B90 1UF, England

      IIF 16
  • Williams, John
    British postperson born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 17
    • icon of address 63-66, Hatton Gardens, London, EC1N 8LE, England

      IIF 18
  • Williams, John
    British retired postperson born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Pinner Hill Road, Pinner, HA5 3SG, United Kingdom

      IIF 19
  • Williams, John
    British fund manager born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr John Williams
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 21
  • John Williams
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 99 Feltham Road, Ashford, TW15 1BS, United Kingdom

      IIF 22
  • Mr John Williams
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Forde Park, Yeovil, BA21 3QR, England

      IIF 23
  • Williams, John
    Swiss adult workforce support worker born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Neville Street, Riverside, Cardiff, CF11 6SL, United Kingdom

      IIF 24
  • John Williams
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, London, EC1N 8LE, England

      IIF 25
  • Mr John Williams
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 26
  • Mr John Williams
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr John Williams
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 28
  • Williams, John

    Registered addresses and corresponding companies
    • icon of address 78, Neville Street, Riverside, Cardiff, CF11 6SL, United Kingdom

      IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Williams, John Roger
    British caterer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Fore Street, Redruth, TR15 2BP, United Kingdom

      IIF 31
  • Mr John Williams
    English born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Broadlands, Netherfield, Milton Keynes, MK6 4HJ, England

      IIF 32
  • Mr John Williams
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Port House, Port Solent, PO6 4TH, United Kingdom

      IIF 33
  • Lishawa, Jonathan William George

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Mr John Williams
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Egremont Promenade, Wallasey, CH44 8BG, United Kingdom

      IIF 35 IIF 36
    • icon of address 11, Egremont Promenade, Wallasey, Merseyside, CH44 8BG

      IIF 37
  • John Williams
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Pinner Hill Road, Pinner, HA5 3SG, United Kingdom

      IIF 38
  • Mr John Williams
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN, England

      IIF 39
  • Mr John Williams
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Poynton Avenue, Ulley, Sheffield, S26 3YE, United Kingdom

      IIF 40
    • icon of address 206 Dicken, Dickens Heath Road, Dickens Heath, Solihull, West Midlands, B901UF, England

      IIF 41
  • John Williams
    Swiss born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Neville Street, Riverside, Cardiff, CF11 6SL, United Kingdom

      IIF 42
  • Mr John Williams
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Lishawa, Jonathan William George
    British business manager born in December 1972

    Registered addresses and corresponding companies
    • icon of address 20 Fawcett Street, London, SW10 9EQ

      IIF 44
  • Mr John Roger Williams
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Fore Street, Redruth, TR15 2BP, United Kingdom

      IIF 45
    • icon of address 92a, Fore Street, Redruth, TR15 2BP, United Kingdom

      IIF 46
  • Lishawa, Jonathan William George
    English company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 53 Drayton Gardens, London, SW10 9RX

      IIF 47
  • Lishawa, Jonathan William George
    English director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, St. Leonards Road, London, SW14 7NN, United Kingdom

      IIF 48
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • icon of address Flat 1, 53 Drayton Gardens, London, SW10 9RX, England

      IIF 50
  • Lishawa, Jonathan William George
    English managing director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Parton Road, Churchdown, Gloucester, GL3 2AB, England

      IIF 51
  • Mr Jonathan William George Lishawa
    English born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Parton Road, Churchdown, Gloucester, GL3 2AB, England

      IIF 52
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
    • icon of address 7-8 Mason's Yard, Duke Street, London, SW1Y 6BU, United Kingdom

      IIF 54
    • icon of address Ravenscourt House, 322a King Street, London, W6 0RR

      IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 27 Broadlands, Netherfield, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address 184 St. Leonards Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 48 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,201 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ravenscourt House, 322a King Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,124 GBP2020-09-30
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 18 Forde Park, Yeovil, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-11-30
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    PALMER HORSEY LTD - 2021-08-24
    icon of address Unit B, Wylds Road, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,908 GBP2021-03-31
    Officer
    icon of calendar 2021-01-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    icon of calendar 2021-01-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 2nd Floor The Port House, Port Solent, United Kingdom
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    9,484 GBP2016-05-31
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 11 Poynton Avenue Ulley, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,881 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 85 Landreath Place, Par, St Austell, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address 78 Neville Street, Riverside, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2019-01-03 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 11 Egremont Promenade, Wallasey, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    61,600 GBP2024-08-31
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    LEON STARK LTD - 2016-08-17
    LEON MEDICAL LTD - 2021-03-28
    icon of address Unit B, Wylds Road, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,098 GBP2021-05-31
    Officer
    icon of calendar 2021-01-03 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 15 Parton Road, Churchdown, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,481 GBP2024-08-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 11 Egremont Promenade, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,011 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 40 Pottery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 13 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,218 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 49 - Director → ME
    icon of calendar 2021-04-16 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Athenaeum, Kimberley Place, Falmouth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 2 Broom Close, Castle Bromwich, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 92 Fore Street, Redruth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 63-66 Hatton Gardens, London, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    7,546 GBP2021-04-30
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 61 Pinner Hill Road, Pinner, United Kingdom
    Dissolved Corporate (4 parents)
    Total liabilities (Company account)
    7,669 GBP2021-04-30
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    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
  • 26
    icon of address 11 Egremont Promenade, Wallasey, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,936 GBP2015-04-30
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 9 - Director → ME
Ceased 6
  • 1
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-11-15 ~ 2017-04-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2017-04-05
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address Moore Stephens Llp, 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-13 ~ 2011-11-30
    IIF 47 - Director → ME
  • 3
    icon of address Suite 34 New House, 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97,553 GBP2021-10-31
    Officer
    icon of calendar 2017-02-28 ~ 2021-03-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2021-03-01
    IIF 28 - Has significant influence or control OE
  • 4
    MATTHIESEN FINE ART LIMITED - 2010-05-12
    MATTHIESEN & GATES LTD - 2011-06-07
    icon of address 7/8 Mason's Yard, London
    Active Corporate (4 parents)
    Equity (Company account)
    10,301,779 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-23 ~ 2022-01-25
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 11 Egremont Promenade, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,011 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-02 ~ 2021-12-13
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-10 ~ 2009-05-05
    IIF 44 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.