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

Greenaway, Nigel

    Related profiles found in government register
  • Greenaway, Nigel
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 1
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, Wales

      IIF 2
  • Greenaway, Nigel
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gs Verde Group Limited, The Maltings, East Tyndall Street, Cardiff, South Glamorgan, CF24 5EA, United Kingdom

      IIF 3
    • icon of address The Loft At The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 4 IIF 5
    • icon of address The Loft At The Maltings, East Tyndall Street, Cardiff, CF24 5EX, United Kingdom

      IIF 6
    • icon of address The Loft At The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, Wales

      IIF 7
    • icon of address The Loft, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 8
    • icon of address The Loft, The Maltings, Cardiff, CF24 5EZ, Wales

      IIF 9
    • icon of address The Loft, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, Wales

      IIF 10
    • icon of address The Loft, The Maltings, East Tyndall Street, Cardiff, Cardiff, CF24 5EZ, Wales

      IIF 11
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 15
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address West Rise, Bonvilston, Cardiff, CF5 6TQ, Wales

      IIF 20
  • Greenaway, Nigel
    British non-executive director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 5th Floor, 1 Temple Way, Bristol, BS2 0BY, England

      IIF 21
    • icon of address S4c Media Centre, Parc Ty Glas, Llanishen, Cardiff, CF14 5DU

      IIF 22
  • Greenaway, Nigel
    British solicitor born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 23
    • icon of address 19, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 24 IIF 25
    • icon of address 72 Whitworth Square, Whitchurch, Cardiff, CF14 7DR

      IIF 26 IIF 27
    • icon of address C/o Greenaway Scott, The Loft At The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 28
    • icon of address Greenaway Scott Limited The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

      IIF 29
    • icon of address Greenaway Scott Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 30
    • icon of address Greenaway Scott The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

      IIF 31
    • icon of address Greenaway Scott, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 32
    • icon of address Greenaway Scott, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, Wales

      IIF 33
    • icon of address The Loft At The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 34
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Greenaway, Nigel
    born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berry Smith Corporate, Haywood House, Dumfries Place Cardiff, South Glamorgan, CF10 3GA

      IIF 41
  • Greenaway, Nigel
    British director born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Loft, The Maltings, Cardiff, CF24 5EZ, Wales

      IIF 42
  • Mr Nigel Greenaway
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 43
    • icon of address Second Floor, 14 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 44
    • icon of address The Loft At The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 45 IIF 46
    • icon of address The Loft At The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 47
    • icon of address The Loft, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 48
    • icon of address The Loft, The Maltings, Cardiff, CF24 5EZ, Wales

      IIF 49 IIF 50
    • icon of address The Loft, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, Wales

      IIF 51
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 52
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

      IIF 53
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 54
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, Wales

      IIF 55
    • icon of address West Rise, Bonvilston, Cardiff, CF5 6TQ, Wales

      IIF 56
  • Greenaway, Nigel
    British

    Registered addresses and corresponding companies
    • icon of address Haywood House, Dumfries Place, Cardiff, CF10 3GA

      IIF 57
  • Greenaway, Nigel

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 30
  • 1
    ANDERSON SHAW LIMITED - 2018-01-30
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    212,035.35 GBP2023-12-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -40,321 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Greenaway Scott The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address Greenaway Scott Limited The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address The Loft At The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address The Loft At The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 6 - Director → ME
  • 8
    INTEGRA BUSINESS SOLUTIONS LIMITED - 2016-07-07
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address The Loft At The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 39 - Director → ME
  • 11
    DRAGONFLY COMMUNICATIONS LIMITED - 2021-09-14
    DRAGONFLY CREATIVE LIMITED - 2020-12-10
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -127,520 GBP2023-12-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 17 - Director → ME
  • 12
    GS VERDE CORPORATE FINANCE LIMITED - 2023-01-17
    VERDE CORPORATE FINANCE LIMITED - 2021-09-14
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    56,250 GBP2023-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 13 - Director → ME
  • 13
    GSV NEWCO 2023 LTD - 2024-01-02
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    70,798 GBP2023-12-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    GS VERDE GROUP LIMITED - 2024-01-02
    THE GREENAWAY SCOTT GROUP LIMITED - 2017-02-06
    GREENAWAY SCOTT GROUP LIMITED - 2018-09-13
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    9,059 GBP2023-12-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 37 - Director → ME
  • 15
    GREENAWAY SCOTT LIMITED - 2021-09-14
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    370,904 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ now
    IIF 36 - Director → ME
    icon of calendar 2012-10-18 ~ now
    IIF 58 - Secretary → ME
  • 16
    VINCENT VENTURES LIMITED - 2017-08-10
    GS VERDE ACCOUNTANTS LIMITED - 2023-03-17
    MARTIN VINCENT DEVELOPMENTS LIMITED - 2009-12-22
    ASTRUM ACCOUNTANTS LTD - 2021-10-28
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    370,581 GBP2023-12-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 12 - Director → ME
  • 17
    GS VERDE TAX LIMITED - 2023-03-17
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 19 - Director → ME
  • 18
    GSV123 LIMITED - 2020-05-06
    icon of address West Rise, Bonvilston, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    GS VERDE BUSINESS TRANSFERS LIMITED - 2023-11-06
    GSV BUSINESS TRANSFERS LIMITED - 2021-09-14
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -80,283 GBP2023-12-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 18 - Director → ME
  • 21
    icon of address The Loft At The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address The Loft At The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    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
  • 23
    icon of address The Loft The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address The Loft, The Maltings, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address The Loft, The Maltings, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-07-13 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    LEXINGTON CORPORATE ADVISORY LIMITED - 2015-08-11
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 40 - Director → ME
  • 27
    icon of address The Loft The Maltings, East Tyndall Street, Cardiff, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-01-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 11 - Director → ME
  • 28
    icon of address C/o Gs Verde Group Limited The Maltings, East Tyndall Street, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 3 - Director → ME
  • 29
    icon of address The Loft, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Greenaway Scott, The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 35 - Director → ME
Ceased 15
  • 1
    icon of address Little Ludchurch, Ludchurch, Narberth, Pembrokeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-14 ~ 2006-10-28
    IIF 57 - Secretary → ME
  • 2
    LEXINGTON CORPORATE FINANCE LIMITED - 2023-07-11
    icon of address First Floor Unit 16 Columbus Walk, Brigantine Place, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2017-02-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-28
    IIF 43 - Has significant influence or control OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    icon of address Berry Smith Corporate, Haywood House, Dumfries Place, Cardiff, South Glamorgan
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1999-05-24 ~ 2013-01-08
    IIF 26 - Director → ME
  • 4
    icon of address Berry Smith Corporate, Haywood House, Dumfries Place, Cardiff, South Glamorgan
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1999-05-24 ~ 2013-01-08
    IIF 27 - Director → ME
  • 5
    icon of address Berry Smith Corporate, Haywood House, Dumfries Place Cardiff, South Glamorgan
    Active Corporate (5 parents)
    Current Assets (Company account)
    2,364,408 GBP2024-03-31
    Officer
    icon of calendar 2007-02-19 ~ 2012-12-31
    IIF 41 - LLP Designated Member → ME
  • 6
    icon of address Greenaway Scott The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ 2016-06-02
    IIF 32 - Director → ME
  • 7
    NED GS LIMITED - 2015-04-28
    GS INK LIMITED - 2014-11-19
    icon of address First Floor Unit 16 Columbus Walk, Brigantine Place, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,875,000 GBP2024-04-30
    Officer
    icon of calendar 2014-02-26 ~ 2017-02-28
    IIF 33 - Director → ME
  • 8
    LIME GREEN CORPORATE FINANCE LIMITED - 2017-04-19
    VERDE CORPORATE FINANCE LIMITED - 2017-12-20
    LIME CORPORATE FINANCE LIMITED - 2022-02-16
    icon of address Unit B Off Edge, Station Approach, Penarth, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    43,859 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2017-12-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-12-19
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 10 Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -46,030 GBP2024-03-31
    Officer
    icon of calendar 2016-06-15 ~ 2018-12-31
    IIF 21 - Director → ME
  • 10
    GS VERDE GROUP LIMITED - 2024-01-02
    THE GREENAWAY SCOTT GROUP LIMITED - 2017-02-06
    GREENAWAY SCOTT GROUP LIMITED - 2018-09-13
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    9,059 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-08 ~ 2023-12-31
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    GREENAWAY SCOTT LIMITED - 2021-09-14
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    370,904 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 12
    icon of address 110 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-11 ~ 2017-02-28
    IIF 24 - Director → ME
  • 13
    icon of address S4c Media Centre Parc Ty Glas, Llanishen, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2018-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2016-05-18
    IIF 23 - Director → ME
  • 14
    PURE INCITE LTD - 2015-02-27
    icon of address Millgrove House, Parc Ty Glas, Cardiff, Wales
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    170,332 GBP2024-03-31
    Officer
    icon of calendar 2015-01-23 ~ 2016-05-18
    IIF 22 - Director → ME
  • 15
    icon of address Greenaway Scott The Maltings, East Tyndall Street, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    903 GBP2024-12-31
    Officer
    icon of calendar 2010-10-29 ~ 2014-04-16
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.