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 Timothy John Bevan

    Related profiles found in government register
  • Mr Timothy John Bevan
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Royal Oak, High Street, Ramsden, Chipping Norton, OX7 3AU, England

      IIF 1
    • icon of address 26, Aybrook Street, London, W1U 4AN, United Kingdom

      IIF 2
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 3
  • Mr Timothy John Bevan
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Plummerden, Ardingly Road, Lindfield, Haywards Heath, RH16 2QY, United Kingdom

      IIF 4
  • Mr Timothy John Bevan
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Inn, Beamhurst, Uttoxeter, Staffordshire, ST14 5EA

      IIF 5
  • Bevan, Timothy John
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Royal Oak, High Street, Ramsden, Chipping Norton, OX7 3AU, England

      IIF 6
    • icon of address London Screen Academy, London Screen Academy, Ladbroke House, 62-66 Highbury Grove N5 2ad, London, N5 2AD, England

      IIF 7
  • Bevan, Timothy John
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 8
  • Bevan, Timothy John
    British producer born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Aybrook Street, London, W1U 4AN, United Kingdom

      IIF 9
  • Bevan, Timothy John
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Plummerden, Ardingly Road, Lindfield, Haywards Heath, RH16 2QY, United Kingdom

      IIF 10
  • Bevan, Timothy John
    born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 11
  • Bevan, Timothy John
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Bevan, Timothy John
    British co chairman born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Ladbroke Square, London, W11 3ND

      IIF 21
  • Bevan, Timothy John
    British director/ film producer born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Aybrook Street, London, W1U 4AN, United Kingdom

      IIF 22
    • icon of address 26, Aybrook Street, London, W1U 4AR, United Kingdom

      IIF 23 IIF 24
  • Bevan, Timothy John
    British director/film producer born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Aybrook Street, London, W1U 4AN, United Kingdom

      IIF 25
    • icon of address 26, Aybrook Street, London, W1U 4AR, United Kingdom

      IIF 26
  • Bevan, Timothy John
    British film producer born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tim Bevan
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Inn, Beamhurst, Uttoxeter, ST14 5EA, England

      IIF 61
  • Bevan, Timothy John
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Inn, Beamhurst, Uttoxeter, Staffordshire, ST14 5EA, England

      IIF 62
  • Bevan, Timothy John
    British contracting manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Pitts Stables, Kingstone, Uttoxeter, Staffordshire, ST14 8QW

      IIF 63
  • Bevan, Timothy John
    British electrician born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Pitts Stables, Kingstone, Uttoxeter, Staffordshire, ST14 8QW

      IIF 64
  • Bevan, Timothy John
    British contracting manager

    Registered addresses and corresponding companies
    • icon of address Black Pitts Stables, Kingstone, Uttoxeter, Staffordshire, ST14 8QW

      IIF 65
  • Bevan, Timothy John
    British electrician

    Registered addresses and corresponding companies
    • icon of address The Old Inn, Beamhurst, Uttoxeter, Staffordshire, ST14 5EA

      IIF 66
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 2
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2002-12-01 ~ dissolved
    IIF 37 - Director → ME
  • 3
    EAST LONDON ACADEMY OF MUSIC - 2014-02-13
    EAST LONDON ARTS AND MUSIC - 2018-12-10
    DAY ONE TRUST LTD - 2019-01-02
    icon of address London Screen Academy London Screen Academy, Ladbroke House, 62-66 Highbury Grove N5 2ad, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 7 - Director → ME
  • 4
    HI LO FILMS LIMITED - 2001-02-22
    WASHINGTON FILMS (UK) LIMITED - 2009-05-06
    MCPHEE FILMS LIMITED - 2007-04-30
    DA FILM LIMITED - 2003-12-18
    WASHINGTON FILMS LIMITED - 2011-01-06
    DA FILMS LIMITED - 2001-02-28
    icon of address 1 Central St. Giles, St. Giles High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-16 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 36 - Director → ME
  • 6
    PEMBERLEY PICTURES LIMITED - 2007-07-19
    CALCIUM FILMS LIMITED - 2004-05-21
    icon of address 1 Central St Giles, St Giles High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 41 - Director → ME
  • 7
    icon of address Little Plummerden Ardingly Road, Lindfield, Haywards Heath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,366 GBP2024-07-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    SHANKSVILLE PRODUCTIONS LIMITED - 2005-09-09
    TFP PRODUCTIONS LIMITED - 2008-07-29
    icon of address 1 Central St Giles, St Giles High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-26 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address The Old Inn, Beamhurst, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    145,159 GBP2024-10-31
    Officer
    icon of calendar 2003-08-19 ~ now
    IIF 62 - Director → ME
    icon of calendar 2003-08-19 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 31 - Director → ME
  • 11
    COME TOGETHER LIMITED - 2002-06-17
    SQUASH TV LIMITED - 1994-05-12
    CANTWELL & RENATA LIMITED - 2007-04-12
    THE BALDY MAN LIMITED - 1998-07-06
    FILM STARS DON'T DIE LIMITED - 1992-04-09
    DOOMWATCH LIMITED - 2000-09-12
    MR MCGILL FILMS LIMITED - 2005-11-30
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
  • 12
    JELUTONG FILMS LIMITED - 2016-01-20
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address 7 Savoy Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    TE FILMS LIMITED - 2007-05-04
    BJD PRODUCTIONS LIMITED - 2003-07-22
    icon of address 1 Central St. Giles, St. Giles High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-03 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address The Hkx Building, 3 Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,776 GBP2022-03-31
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Royal Oak High Street, Ramsden, Chipping Norton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -645,233 GBP2024-03-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MICKYBO FILMS LIMITED - 2007-11-22
    LOCH NESS FILMS LIMITED - 1997-05-13
    BOY PRODUCTIONS LIMITED - 2003-08-21
    ELIZABETH FILMS LIMITED - 2001-02-08
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-14 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address The Old Inn, Beamhurst, Uttoxeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,669 GBP2021-02-28
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    THE SPREAD LIMITED - 1999-12-24
    CORELLI FILMS LIMITED - 2003-09-01
    INSIDE I'M DANCING FILMS LIMITED - 2006-01-16
    icon of address 1 Central St. Giles, St. Giles High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-26 ~ dissolved
    IIF 29 - Director → ME
  • 21
    RYDENLINK LIMITED - 1988-07-06
    WTTV LIMITED - 1993-09-14
    WTTV LIMITED - 2007-06-15
    WORKING TITLE TV LIMITED - 2000-02-10
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
  • 22
    LANESWARD DEVELOPMENTS LIMITED - 1986-11-19
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -167,580 GBP2019-11-30
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 23
    VISIONENSURE LIMITED - 1992-12-18
    WORKING TITLE LIMITED - 1995-02-20
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 1993-03-03 ~ now
    IIF 20 - Director → ME
  • 24
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2002-05-10 ~ now
    IIF 19 - Director → ME
  • 25
    MIDDLE OF NOWHERE PRODUCTIONS LIMITED - 2009-03-25
    UFO FILMS LIMITED - 2012-06-01
    ROGUE MALE FILMS LIMITED - 2004-06-07
    icon of address 1 Central St. Giles, St. Giles High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-24 ~ dissolved
    IIF 40 - Director → ME
  • 26
    NBCUNIVERSAL TV LIMITED - 2019-11-22
    icon of address 1 Central St. Giles, St. Giles High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 14 - Director → ME
  • 27
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2002-05-10 ~ dissolved
    IIF 44 - Director → ME
  • 28
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-11 ~ now
    IIF 18 - Director → ME
  • 29
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 1999-10-21 ~ now
    IIF 16 - Director → ME
  • 30
    icon of address 50 Marshall Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 24 - Director → ME
Ceased 25
  • 1
    WORKING TITLE REVOLUTION FILM LIMITED - 2011-09-23
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    30,001 GBP2024-06-30
    Officer
    icon of calendar 2011-06-06 ~ 2012-12-06
    IIF 53 - Director → ME
  • 2
    icon of address Blackpitt Stables Blackpitt Stables, Blythe Bridge Bank, Kingstone, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,738 GBP2024-12-31
    Officer
    icon of calendar 2002-12-02 ~ 2021-05-10
    IIF 63 - Director → ME
    icon of calendar 2002-12-02 ~ 2015-12-01
    IIF 65 - Secretary → ME
  • 3
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2004-02-04 ~ 2004-12-31
    IIF 59 - Director → ME
  • 4
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2016-08-31
    IIF 48 - Director → ME
  • 5
    icon of address 1 Central St Giles, St Giles High Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-22 ~ 2013-07-03
    IIF 46 - Director → ME
  • 6
    SOLDIER PICTURES LIMITED - 2007-10-17
    LOVE-ALL FILMS LIMITED - 2007-07-19
    icon of address 1 Central St Giles, St Giles High Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2003-02-19 ~ 2013-02-18
    IIF 42 - Director → ME
  • 7
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2014-09-30
    IIF 34 - Director → ME
  • 8
    icon of address 160 Great Portland Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-24 ~ 2001-03-30
    IIF 54 - Director → ME
  • 9
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-06 ~ 2018-01-24
    IIF 51 - Director → ME
  • 10
    icon of address 1 Central St Giles, St Giles High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-09 ~ 2013-04-26
    IIF 49 - Director → ME
  • 11
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2013-08-01
    IIF 50 - Director → ME
  • 12
    LITTLE EYE LIMITED - 2005-05-12
    MASHOBRA FILMS LIMITED - 2010-03-23
    SIXPENCE FILMS LIMITED - 2009-05-05
    SIDEOFTEN LIMITED - 1994-06-13
    MACLEANE FILMS LIMITED - 2000-11-03
    WORKING TITLE PRODUCTIONS LIMITED - 1997-05-13
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-09 ~ 2012-11-05
    IIF 39 - Director → ME
  • 13
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2015-11-30
    IIF 45 - Director → ME
  • 14
    MCPHEE UXB FILMS LIMITED - 2008-10-17
    BARMITZVAH FILMS LIMITED - 2005-07-25
    WEDFILMS LIMITED - 2005-06-09
    IT IS NOW FILMS LIMITED - 2008-09-26
    icon of address 1 Central St Giles, St Giles High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-23 ~ 2013-03-02
    IIF 43 - Director → ME
  • 15
    NATIONAL FILM SCHOOL (THE) - 1982-12-03
    icon of address Beaconsfield Film Studios, Station Road, Beaconsfield, Bucks
    Active Corporate (22 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-11 ~ 2009-06-16
    IIF 57 - Director → ME
  • 16
    icon of address Beaconsfield Studios, Station Road, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-09-16 ~ 2002-09-09
    IIF 55 - Director → ME
  • 17
    SPEED 72 LIMITED - 1990-06-25
    WORKING TITLE GROUP LIMITED - 1995-03-02
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2013-03-12
    IIF 33 - Director → ME
    icon of calendar ~ 1998-12-10
    IIF 56 - Director → ME
  • 18
    FARALAKE SERVICES LIMITED - 1986-10-10
    WORKING TITLE FILMS LIMITED - 1995-02-20
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2013-03-12
    IIF 38 - Director → ME
    icon of calendar ~ 1998-12-10
    IIF 60 - Director → ME
  • 19
    KARLA FILMS LIMITED - 2012-02-20
    icon of address The Hkx Building, 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35,001 GBP2024-07-26
    Officer
    icon of calendar 2010-07-08 ~ 2016-07-07
    IIF 26 - Director → ME
  • 20
    icon of address 1 Central St. Giles, St. Giles High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,001 GBP2024-06-30
    Officer
    icon of calendar 2018-02-12 ~ 2021-10-27
    IIF 35 - Director → ME
  • 21
    FILM COUNCIL - 2003-05-13
    UNITED KINGDOM FILM COUNCIL - 2003-05-15
    icon of address 55 Baker Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-11-05 ~ 2004-08-31
    IIF 58 - Director → ME
    icon of calendar 2009-07-30 ~ 2011-06-30
    IIF 21 - Director → ME
  • 22
    icon of address The Hkx Building, 3 Pancras Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    248,886 GBP2022-10-31
    Officer
    icon of calendar 2014-04-02 ~ 2016-07-07
    IIF 25 - Director → ME
  • 23
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2016-09-30
    IIF 23 - Director → ME
  • 24
    NEWINCCO 931 LIMITED - 2009-10-07
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-20 ~ 2020-06-30
    IIF 27 - Director → ME
  • 25
    ARRIETTY PRODUCTIONS LIMITED - 2014-05-14
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    83,302 GBP2020-12-31
    Officer
    icon of calendar 2011-05-19 ~ 2020-06-30
    IIF 52 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.