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

Mr Christopher Eric Robinson

    Related profiles found in government register
  • Mr Christopher Eric Robinson
    British born in January 1966

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, Mill Bridge, Skipton, North Yorkshire, BD23 1NJ

      IIF 1
    • icon of address Castle Chambers, Off Mill Bridge, Skipton, BD23 1NJ, England

      IIF 2
    • icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ

      IIF 3 IIF 4 IIF 5
    • icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 6 IIF 7
    • icon of address 81, Bellegrove Road, Welling, Kent, DA16 3PG

      IIF 8
  • Mr Christopher Robinson
    British born in January 1966

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 81 Bellegrove Road, Welling, Kent, DA16 3PG

      IIF 9
    • icon of address Castle Chambers, Off Mill Bridge, North Yorkshire, Skipton, BD23 1NJ, England

      IIF 10
  • Mr. Christopher Robinson
    British born in January 1966

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ

      IIF 11
  • Mr Chris Robinson
    British born in January 1966

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 81, Bellegrove Road, Welling, Kent, DA16 3PG, United Kingdom

      IIF 12
    • icon of address Castle Chambers, Mill Bridge, Skipton, North Yorkshire, BD23 1NJ

      IIF 13
  • Mr Christopher Eric Robinson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 14
  • Christopher Eric Robinson
    New Zealander born in January 1966

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, Off Mill Bridge, Skipton, BD23 1NJ, England

      IIF 15
    • icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ

      IIF 16
  • Robinson, Christopher Eric
    British business man born in January 1966

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 17
    • icon of address Castle Chambers, Off Mill Bridge, Skipton, BD23 1NJ, England

      IIF 18
    • icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 19
  • Robinson, Christopher Eric
    British businessman born in January 1966

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 20
  • Robinson, Christopher Eric
    British director born in January 1966

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, Off Mill Bridge, Skipton, BD23 1NJ, England

      IIF 21
    • icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ

      IIF 22
  • Robinson, Christopher Eric
    British none born in January 1966

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 23
  • Robinson, Christopher
    British director born in January 1966

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, Off Mill Bridge, North Yorkshire, Skipton, BD23 1NJ, England

      IIF 24
  • Robinson, Christopher Eric
    British accountant born in January 1966

    Registered addresses and corresponding companies
    • icon of address The Fold, 3-4 City Lane, Halifax, West Yorkshire, HX3 5LE

      IIF 25
  • Robinson, Christopher Eric
    British director born in January 1966

    Registered addresses and corresponding companies
    • icon of address The Fold, 3-4 City Lane, Halifax, West Yorkshire, HX3 5LE

      IIF 26
  • Robinson, Christopher Eric
    British business man born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL, United Kingdom

      IIF 27
    • icon of address Castle Chamber, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 28
    • icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Robinson, Christopher Eric
    British businessman born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, England

      IIF 33
    • icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL

      IIF 37 IIF 38
  • Robinson, Christopher Eric
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 39
    • icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ

      IIF 40 IIF 41
    • icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 42 IIF 43
    • icon of address High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL

      IIF 44 IIF 45
  • Robinson, Christopher Eric
    British financial director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL

      IIF 46
  • Robinson, Christopher Eric
    British

    Registered addresses and corresponding companies
  • Robinson, Christopher Eric
    British accountant

    Registered addresses and corresponding companies
  • Robinson, Christopher Eric
    British director

    Registered addresses and corresponding companies
    • icon of address The Fold, 3-4 City Lane, Halifax, West Yorkshire, HX3 5LE

      IIF 54
    • icon of address High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL

      IIF 55
  • Robinson, Christopher Eric
    British financial director

    Registered addresses and corresponding companies
    • icon of address The Fold, 3-4 City Lane, Halifax, West Yorkshire, HX3 5LE

      IIF 56
  • Robinson, Christopher
    British business man born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 57
  • Robinson, Christopher Eric

    Registered addresses and corresponding companies
    • icon of address The Fold, 3-4 City Lane, Halifax, West Yorkshire, HX3 5LE

      IIF 58
    • icon of address Castle Chambers, Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 59
    • icon of address High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 81 Bellegrove Road, Welling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address Castle Chambers, Mill Bridge, Skipton, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 57 - Director → ME
  • 8
    QX BUSINESS SOLUTIONS LIMITED - 2014-09-16
    icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    QX GLOBAL GROUP LIMITED - 2020-07-08
    icon of address Castle Chambers Off Mill Bridge, North Yorkshire, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 10 - Has significant influence or controlOE
  • 12
    icon of address Castle Chambers, Off Mill Bridge, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 81 Bellegrove Road, Welling, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,690 GBP2025-03-31
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    JCJ DORMANT LTD - 2018-03-13
    JCJ LOCUMS LIMITED - 2012-02-23
    JCJ LIMITED - 2004-02-06
    icon of address Hcl, 10 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-12 ~ 2004-06-22
    IIF 52 - Secretary → ME
  • 2
    G3 MEDICAL SERVICES LIMITED - 2002-04-24
    JCJ HOLDINGS LIMITED - 2018-03-13
    JCJ HOLDINGS PLC - 2007-02-22
    G3 HEALTHCARE SERVICES LIMITED - 2003-03-27
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    74,900 GBP2025-03-31
    Officer
    icon of calendar 2002-04-29 ~ 2006-04-01
    IIF 46 - Director → ME
    icon of calendar 2002-04-29 ~ 2004-06-22
    IIF 56 - Secretary → ME
  • 3
    BRADLEY PAX LIMITED - 2012-12-03
    icon of address 81 Bellegrove Road, Welling, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,636 GBP2024-03-31
    Officer
    icon of calendar 2012-03-05 ~ 2021-09-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2021-09-27
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address 81 Bellegrove Road, Welling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88,392 GBP2023-02-28
    Officer
    icon of calendar 2013-05-28 ~ 2018-08-06
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ 2018-08-06
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2017-03-28 ~ 2018-08-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2018-08-06
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    62,057 GBP2019-12-31
    Officer
    icon of calendar 1997-04-20 ~ 2001-03-01
    IIF 49 - Secretary → ME
  • 7
    CONSUMERPLAN LIMITED - 2008-09-01
    icon of address Premier House, Bradford Road, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -532 GBP2019-12-31
    Officer
    icon of calendar 1997-04-20 ~ 2001-03-01
    IIF 48 - Secretary → ME
  • 8
    icon of address Castle Chambers, Mill Bridge, Skipton, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,150 GBP2023-03-31
    Officer
    icon of calendar 2021-12-31 ~ 2024-07-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ 2021-12-31
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    J.C.J. LOCUMS LIMITED - 2004-02-06
    HCL MANAGED SERVICES LIMITED - 2018-03-13
    JCJ LIMITED - 2012-08-30
    icon of address Unit 3 La Gare, 51 Surrey Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    243,685 GBP2024-03-30
    Officer
    icon of calendar 2002-11-22 ~ 2006-04-01
    IIF 45 - Director → ME
    icon of calendar 2002-11-22 ~ 2004-06-22
    IIF 55 - Secretary → ME
  • 10
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -338,532 GBP2019-12-31
    Officer
    icon of calendar 1997-04-20 ~ 2001-03-01
    IIF 47 - Secretary → ME
  • 11
    CREDECARD UK LIMITED - 2010-01-08
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2005-05-31
    IIF 51 - Secretary → ME
  • 12
    FLOWERS2SEND LIMITED - 2013-03-13
    icon of address Staple Court, 11 Staple Inn Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-22 ~ 2003-01-13
    IIF 25 - Director → ME
    icon of calendar 2000-01-21 ~ 2003-01-13
    IIF 53 - Secretary → ME
  • 13
    icon of address 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Newton Chambers Road, Chapeltown, Sheffield, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2006-01-01
    IIF 61 - Secretary → ME
  • 14
    icon of address Castle Chambers, Mill Bridge, Skipton, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2008-02-01 ~ 2010-08-01
    IIF 17 - Director → ME
  • 15
    LOCUMS LIMITED - 2014-07-14
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2014-04-06
    IIF 40 - Director → ME
    icon of calendar 2007-07-19 ~ 2008-07-31
    IIF 37 - Director → ME
    icon of calendar 2007-04-05 ~ 2007-04-17
    IIF 38 - Director → ME
  • 16
    icon of address Premier House, Bradford Road, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -468,260 GBP2019-12-31
    Officer
    icon of calendar 1997-04-20 ~ 2001-03-01
    IIF 50 - Secretary → ME
  • 17
    icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    821,067 GBP2023-03-31
    Officer
    icon of calendar 2010-01-19 ~ 2024-07-05
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-03-16
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    HEALTHCARE BUSINESS SOLUTIONS LIMITED - 2012-08-21
    DMC BUSINESS SOLUTIONS LTD. - 2014-09-25
    icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,141 GBP2023-03-31
    Officer
    icon of calendar 2012-03-23 ~ 2024-07-05
    IIF 32 - Director → ME
  • 19
    QX HOLDINGS LTD - 2020-07-08
    icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,982,118 GBP2023-03-31
    Officer
    icon of calendar 2008-01-23 ~ 2024-07-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-06
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,453,630 GBP2023-03-31
    Officer
    icon of calendar 2007-03-03 ~ 2024-07-05
    IIF 22 - Director → ME
    icon of calendar 2004-06-01 ~ 2004-11-30
    IIF 44 - Director → ME
    icon of calendar 2004-01-09 ~ 2007-03-03
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2016-10-24
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    icon of address Castle Chambers, Mill Bridge, Skipton, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,114,401 GBP2023-03-31
    Officer
    icon of calendar 2014-07-08 ~ 2024-07-05
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2016-10-28
    IIF 1 - Ownership of shares – 75% or more OE
  • 22
    WEB CENTRE LIMITED - 2003-07-29
    icon of address The Coda Centre 189 Munster Road, Fulham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-23 ~ 2001-07-31
    IIF 26 - Director → ME
    icon of calendar 2000-03-23 ~ 2001-07-31
    IIF 54 - Secretary → ME
  • 23
    COMODO CA LIMITED - 2018-11-01
    COMODO LIMITED - 2003-07-16
    icon of address Unit 7 Unit 7 Listerhills Science Park Campus Road, Bd7 1hr, Bradford West Yorkshire, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2000-08-23 ~ 2002-09-01
    IIF 58 - Secretary → ME
  • 24
    icon of address 81 Bellegrove Road, Welling, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,690 GBP2025-03-31
    Officer
    icon of calendar 2013-04-02 ~ 2013-04-02
    IIF 59 - 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.