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, Martin Christopher

    Related profiles found in government register
  • Williams, Martin Christopher
    British

    Registered addresses and corresponding companies
  • Williams, Martin Christopher
    British cac

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Moreton Morrell, Warwick, CV35 9AT

      IIF 14
  • Williams, Martin Christopher
    British chartered accountant

    Registered addresses and corresponding companies
  • Williams, Martin Christopher
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Moreton Morrell, Warwick, CV35 9AT

      IIF 22 IIF 23
  • Williams, Martin Christopher

    Registered addresses and corresponding companies
  • Williams, Martin Christopher
    British accountant born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 30
    • icon of address The Old Vicarage, Moreton Morrell, Warwick, CV35 9AT

      IIF 31
  • Williams, Martin Christopher
    British cac born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Moreton Morrell, Warwick, CV35 9AT

      IIF 32
  • Williams, Martin Christopher
    British chartered accountant born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Martin Christopher
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW

      IIF 58
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 59
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, United Kingdom

      IIF 60
    • icon of address The Old Vicarage, Moreton Morrell, Warwick, CV35 9AT

      IIF 61
    • icon of address 5th, Floor Equipoint, 1506-1508 Coventry Road, Yardley, Birmingham, B25 8AD, England

      IIF 62
  • Williams, Martin Christopher
    British company directory born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ebs Ltd, Box 3942, Innovation Centre, Gallows Hill, Warwick, CV34 9AE, England

      IIF 63
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 9AE, United Kingdom

      IIF 64
  • Williams, Martin Christopher
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 65
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, United Kingdom

      IIF 66
  • Wiliams, Martin Christopher
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick, Warwickshire, CV34 9AE, United Kingdom

      IIF 67
  • Mr Martin Christopher Williams
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 68
  • Mr Martin Christopher Williams
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 69 IIF 70
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, United Kingdom

      IIF 71 IIF 72 IIF 73
  • Martin Christopher Williams
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 74
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2009-08-27 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2009-04-21 ~ now
    IIF 60 - Director → ME
  • 3
    icon of address Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 65 - Director → ME
  • 5
    KEFA INTERNATIONAL LIMITED - 2001-01-08
    H T CORPORATE SERVICES LIMITED - 2017-07-11
    HERTZ & PARTNERS LIMITED - 2001-04-25
    icon of address Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (5 parents, 478 offsprings)
    Equity (Company account)
    2,813 GBP2024-12-31
    Officer
    icon of calendar 1993-03-05 ~ now
    IIF 44 - Director → ME
  • 6
    EBS LTD
    - now
    EUROPE BUSINESS SOLUTIONS LIMITED - 1997-03-27
    NORICOM LIMITED - 1995-10-11
    ENGLANDSETABLERING BUSINESS SOLUTIONS (1998) LIMITED - 2004-10-26
    EUROPEAN BUSINESS SOLUTIONS LIMITED - 1998-09-24
    icon of address Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    156,923 GBP2024-11-30
    Officer
    icon of calendar 1994-06-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    ROQUET BISTRO LTD - 2004-07-12
    icon of address Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2004-07-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 8
    ZIG ZAG DEVELOPMENTS LIMITED - 2011-03-29
    icon of address C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 67 - Director → ME
  • 9
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 40 - Director → ME
  • 10
    icon of address Innovation Centre, Gallows Hill, Warwick
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 58 - Director → ME
  • 11
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 59 - Director → ME
  • 12
    icon of address C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 63 - Director → ME
  • 15
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2002-03-11 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2010-04-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2025-01-30
    Officer
    icon of calendar 2009-01-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    icon of address 6 Knights Park Hussey Road, Battlefield Enterprise Park, Shrewsbury
    Active Corporate (3 parents)
    Equity (Company account)
    902,493 GBP2024-09-30
    Officer
    icon of calendar 1997-12-18 ~ 1998-05-29
    IIF 11 - Secretary → ME
  • 2
    icon of address 1 Church Street, Warwick
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-27 ~ 2003-09-01
    IIF 6 - Secretary → ME
  • 3
    CELLPAD LIMITED - 1997-03-17
    AXIS COMMUNICATIONS AND TECHNOLOGIES LIMITED - 1997-04-09
    icon of address First Floor 1, Capability Green, Luton
    Active Corporate (5 parents)
    Equity (Company account)
    842,825 GBP2024-12-31
    Officer
    icon of calendar 1997-03-04 ~ 1998-06-09
    IIF 1 - Secretary → ME
  • 4
    CHANGEPLEDGE LIMITED - 1988-10-04
    BATCHELORS OF RIPON LIMITED - 2025-08-04
    icon of address Camp Hill Close, Dallamires Lane, Ripon, England
    Active Corporate (3 parents)
    Equity (Company account)
    618,415 GBP2024-12-31
    Officer
    icon of calendar 1997-04-10 ~ 2006-03-20
    IIF 47 - Director → ME
  • 5
    icon of address Sandy Farm Business Centre, Sands Road, The Sands, Farnham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,765 GBP2016-06-30
    Officer
    icon of calendar 2001-11-05 ~ 2003-06-23
    IIF 12 - Secretary → ME
  • 6
    WWW MARKETING LIMITED - 2003-05-13
    icon of address Ian Woodward Accountancy Ltd, 57 High Street, Rowley Regis, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    650 GBP2024-03-31
    Officer
    icon of calendar 2000-11-02 ~ 2005-08-09
    IIF 16 - Secretary → ME
  • 7
    icon of address 3a Pavilion Court, 600 Pavilion Drive, Brackmills, Northampton, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    718,437 GBP2024-12-31
    Officer
    icon of calendar 2003-11-14 ~ 2004-09-21
    IIF 31 - Director → ME
  • 8
    SOUNDELITE LIMITED - 2002-07-09
    icon of address Barking House, Farndon Road, Market Harborough, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-03 ~ 2000-04-05
    IIF 22 - Secretary → ME
  • 9
    icon of address Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31 GBP2025-03-31
    Officer
    icon of calendar 1991-03-11 ~ 2002-10-10
    IIF 51 - Director → ME
    icon of calendar 1991-03-11 ~ 2002-10-10
    IIF 7 - Secretary → ME
  • 10
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 11
    icon of address Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -198 GBP2025-08-31
    Officer
    icon of calendar 1998-09-17 ~ 2004-07-30
    IIF 61 - Director → ME
    icon of calendar 1998-09-17 ~ 2004-07-30
    IIF 29 - Secretary → ME
  • 12
    KEFA INTERNATIONAL LIMITED - 2001-01-08
    H T CORPORATE SERVICES LIMITED - 2017-07-11
    HERTZ & PARTNERS LIMITED - 2001-04-25
    icon of address Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (5 parents, 478 offsprings)
    Equity (Company account)
    2,813 GBP2024-12-31
    Officer
    icon of calendar 1996-02-23 ~ 2003-12-11
    IIF 28 - Secretary → ME
    icon of calendar 1993-05-04 ~ 1995-03-01
    IIF 26 - Secretary → ME
  • 13
    icon of address 2 Stafford Place, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,750 GBP2019-02-28
    Officer
    icon of calendar 1999-05-07 ~ 2001-09-14
    IIF 10 - Secretary → ME
  • 14
    ENERCOM LIMITED - 2017-06-12
    icon of address Unit 7, Salisbury House, Wheatfield Way, Hinckley, Leicestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    82,304 GBP2016-06-30
    Officer
    icon of calendar 1997-12-18 ~ 1999-09-28
    IIF 9 - Secretary → ME
  • 15
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -469 GBP2017-12-31
    Officer
    icon of calendar 1998-01-20 ~ 1999-05-17
    IIF 52 - Director → ME
    icon of calendar 1998-01-20 ~ 1999-05-17
    IIF 19 - Secretary → ME
  • 16
    icon of address C/o Ebs Box 3942 Innovation Centre, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-19 ~ 2003-04-14
    IIF 23 - Secretary → ME
  • 17
    icon of address 3100 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-29 ~ 2002-10-30
    IIF 50 - Director → ME
    icon of calendar 1997-09-29 ~ 2002-10-30
    IIF 5 - Secretary → ME
  • 18
    CANDLES ON LINE LIMITED - 2006-11-07
    icon of address Unit 19 Base Innovation Centre, 60 Barbados Road, Bordon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,432 GBP2020-06-30
    Officer
    icon of calendar 2001-10-15 ~ 2003-11-03
    IIF 21 - Secretary → ME
  • 19
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2001-04-04
    IIF 49 - Director → ME
  • 20
    ZIG ZAG DEVELOPMENTS LIMITED - 2011-03-29
    icon of address C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-25 ~ 2012-01-02
    IIF 64 - Director → ME
  • 21
    icon of address Steiner & Co, 50 Cowick Street, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-26 ~ 1997-10-06
    IIF 56 - Director → ME
    icon of calendar 1997-06-26 ~ 1997-08-14
    IIF 15 - Secretary → ME
  • 22
    DDH CONTRACTORS UK LIMITED - 2005-01-19
    XERGI LIMITED - 2020-10-08
    HME CONTRACTORS UK LTD - 2002-03-04
    icon of address 823 Salisbury House, 29 Finsbury Circus, London
    Active Corporate (1 parent)
    Equity (Company account)
    580,269 GBP2024-12-31
    Officer
    icon of calendar 2000-05-15 ~ 2001-05-18
    IIF 27 - Secretary → ME
  • 23
    LEIBING CONSULTING LIMITED - 2017-04-05
    SWORD MANAGEMENT LIMITED - 2014-04-11
    SWORD GROUP MANAGEMENT LIMITED - 2016-02-25
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,638,485 GBP2024-04-30
    Officer
    icon of calendar 2014-04-02 ~ 2014-04-11
    IIF 35 - Director → ME
  • 24
    icon of address Service Expired, Innovation Centre, Gallows Hill, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ 2014-10-31
    IIF 37 - Director → ME
  • 25
    icon of address St Annes, Curzon Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-19 ~ 1999-08-18
    IIF 3 - Secretary → ME
  • 26
    PURUS LTD
    - now
    PURUS UK LIMITED - 2007-10-02
    icon of address Office 39 Anglo House, Worcester Road, Stourport-on-severn, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    304,500 GBP2024-12-31
    Officer
    icon of calendar 2008-02-01 ~ 2010-06-01
    IIF 54 - Director → ME
  • 27
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,000 GBP2022-07-31
    Officer
    icon of calendar 1996-01-17 ~ 2000-06-20
    IIF 48 - Director → ME
    icon of calendar 1996-01-17 ~ 2000-06-20
    IIF 25 - Secretary → ME
  • 28
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2013-05-24
    IIF 62 - Director → ME
  • 29
    icon of address Unit 1 Llanelli Gate, Dafen, Llanelli, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-03-12 ~ 1995-04-25
    IIF 57 - Director → ME
    icon of calendar 1992-03-18 ~ 1994-07-07
    IIF 8 - Secretary → ME
  • 30
    icon of address Bcr, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-06 ~ 2002-07-31
    IIF 2 - Secretary → ME
  • 31
    icon of address 1 Carnegie Road, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    235,382 GBP2024-12-31
    Officer
    icon of calendar 1998-03-23 ~ 2004-12-09
    IIF 46 - Director → ME
    icon of calendar 1998-03-23 ~ 2000-06-26
    IIF 17 - Secretary → ME
  • 32
    icon of address Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-05 ~ 2000-03-08
    IIF 4 - Secretary → ME
  • 33
    RADIUS UK LIMITED - 2011-09-19
    icon of address Ebs Ltd, 3942, Innovation Centre, Gallows Hill, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-07-21 ~ 1999-03-20
    IIF 32 - Director → ME
    icon of calendar 1997-07-21 ~ 1999-03-20
    IIF 14 - Secretary → ME
  • 34
    icon of address Service Discontinued, Innovation Centre, Gallows Hill, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-17
    IIF 24 - Secretary → ME
  • 35
    icon of address 2nd Floor 1 Church Road, Richmond
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-19 ~ 2002-10-10
    IIF 53 - Director → ME
    icon of calendar 1998-05-19 ~ 2002-10-10
    IIF 18 - Secretary → ME
  • 36
    icon of address 41 Chalton Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-19 ~ 2001-05-29
    IIF 13 - Secretary → ME
  • 37
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (4 parents)
    Equity (Company account)
    358,328 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-12-31
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    FLEBU LIMITED - 1996-12-31
    icon of address Unit 28 Gravelly Industrial Park, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-08-08 ~ 1997-03-27
    IIF 55 - Director → ME
    icon of calendar 1996-08-08 ~ 1997-04-16
    IIF 20 - 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.