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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Li, Chen

    Related profiles found in government register
  • Li, Chen
    Chinese born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 77, Fulham Palace Road, London, W6 8JA, England

      IIF 1
  • Li, Chen
    Chinese employed born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 179c, Chiswick High Road, London, W4 2DR, United Kingdom

      IIF 2
    • 180, Upper Richmond Road West, London, London, SW14 8AW, United Kingdom

      IIF 3
    • 182, Upper Richmond Road West, London, SW14 8AW, England

      IIF 4
  • Mr Chen Li
    Chinese born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 179c, Chiswick High Road, London, W4 2DR, United Kingdom

      IIF 5
    • 77, Fulham Palace Road, London, W6 8JA, England

      IIF 6
  • Chi, Fengyan
    Chinese director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Office Unit 3, 1/f, Winston Churchill Hse, Ethel St, Birmingham, West Midlands, B2 4BG, England

      IIF 7
  • Dai, Changsheng
    Chinese born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 274, Ampthill Road, Bedford, MK42 9QJ, England

      IIF 8 IIF 9
  • Dai, Changsheng
    Chinese director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Havant House, 274 Ampthill Road, Bedford, MK42 9QJ, England

      IIF 10
  • Dai, Changsheng
    Chinese general manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Mill Lane Trading Estate, Croydon, CR0 4AA, United Kingdom

      IIF 11
  • Liangguan Chen
    Chinese born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2a, York Road, Erdington, Birmingham, B23 6TE, England

      IIF 12
  • Chen, Hongjuan
    Chinese born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 29-30, Frith Street, 3rd Floor, C/o Wong Lange & Co, London, W1D 5LG, England

      IIF 13
  • Chow, Chung Hang
    Chinese company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 29a, 3/f 23 Wharf Street, London, SE8 3GG, England

      IIF 14
  • Li, Chen
    Chinese director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Keswick Heights, Keswick Road, London, SW15 2JR

      IIF 15
  • Chen, Liangguan
    Chinese born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2a, York Road, Erdington, Birmingham, B23 6TE, England

      IIF 16
  • Chung Hang Chow
    Chinese born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 29a, 3/f 23 Wharf Street, London, SE8 3GG, England

      IIF 17
  • Mrs Hongjuan Chen
    Chinese born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 29-30, Frith Street, 3rd Floor, C/o Wong Lange & Co, London, W1D 5LG, England

      IIF 18
  • Ms Fengyan Chi
    Chinese born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Office Unit 3, 1/f, Winston Churchill Hse, Ethel St, Birmingham, West Midlands, B2 4BG, England

      IIF 19
  • Mr Changsheng Dai
    Chinese born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 274, Ampthill Road, Bedford, MK42 9QJ, England

      IIF 20 IIF 21
    • Havant House, 274 Ampthill Road, Bedford, MK42 9QJ, England

      IIF 22 IIF 23
    • Unit 8, Mill Lane Trading Estate, Croydon, CR0 4AA, United Kingdom

      IIF 24
  • Davies, Denessa Chan
    Chinese administrator born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 25 IIF 26
    • 3 Farm Lane, Fulham, London, SW6 1PU

      IIF 27 IIF 28
  • Davies, Denessa Chan
    Chinese director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Refuge House, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 29
  • Davies, Denessa Chan
    Chinese manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 30
    • 3rd Floor, No 35, Harwood Road, London, SW6 4QP, England

      IIF 31
  • Mrs Denessa Chan Davies
    Chinese born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 32
  • Davies, Denessa Chan
    Chinese administrator born in August 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 3rd Floor, No 35, Harwood Road, London, SW6 4QP, England

      IIF 33
  • Chan, Denessa Tan Ping
    Chinese administrator born in August 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 34
    • Refuge House, Suite 4, Refuge House, Watergate Row South, Chester, Gb-lnd, CH1 2LE, United Kingdom

      IIF 35
  • Chan, Denessa Tan Ping
    Chinese manager born in August 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, 33-37 Watergate Row South, Chester, Cheshire, CH1 2LE, England

      IIF 36
  • Dai, Changsheng, Mr.
    Chinese born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Havant House, 274 Ampthill Road, Bedford, MK42 9QJ, England

      IIF 37
  • Chan, Denessa Tan Ping
    Chinese administrator born in July 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 38
  • Davies, Denessa Chan
    Chinese born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 39
    • Refuge House, Suite 4 3rd Floor, Watergate Row South, Chester, CH1 2LE, England

      IIF 40
  • Davies, Denessa Chan
    Chinese administrator born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stock Page Stock, 83 Goswell Road, London, EC1V 7ER, England

      IIF 41
  • Davies, Denessa Chan
    Chinese company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 42
  • Davies, Denessa Chan
    Chinese director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Refuge House, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 43
    • Refuge House 33-37, Watergate Row South, Chester, CH1 2LE

      IIF 44
  • Davies, Denessa Chan
    Chinese manager born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Refuge House, Suite 4 3rd Floor, Watergate Row South, Chester, CH1 2LE, England

      IIF 45 IIF 46
  • Davies, Denessa Chan
    Chinese property manager born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 47
  • Davies, Denessa
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Eaton Mews, Chester, CH4 7EJ, United Kingdom

      IIF 48
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 49
  • Mrs Denessa Chan Davies
    Chinese born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 50
    • Refuge House, Suite 4 3rd Floor, Watergate Row South, Chester, CH1 2LE, England

      IIF 51
  • Mrs Denessa Davies
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 52 IIF 53
child relation
Offspring entities and appointments 34
  • 1
    365 FRESH LTD
    11735272
    Havant House, 274 Ampthill Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    ACOL LIMITED
    11657035
    Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-11-02 ~ 2020-11-03
    IIF 39 - Director → ME
  • 3
    ACOL STD LTD - now
    ST DAVID ACOL LTD
    - 2025-06-03 12060827
    Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2019-06-20 ~ 2020-11-03
    IIF 42 - Director → ME
  • 4
    DEVELOPMENTS STD GROUP LTD - now
    ST DAVID DEVELOPMENT LTD
    - 2025-06-03 06964620 09045206
    ST DAVID PIDM LTD - 2013-10-10
    ST DAVID CAPITAL LTD - 2013-02-21
    BOMBAY CHARLIE LIMITED - 2012-02-06
    Refuge House Suite 4 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents, 21 offsprings)
    Officer
    2014-10-24 ~ 2020-11-03
    IIF 33 - Director → ME
  • 5
    DEWISANT LETTINGS & MANAGEMENT LTD
    - now 04926842
    ST DAVID PROPERTY LIMITED
    - 2020-07-29 04926842 09045206
    DRAGON PREMIER HOMES LIMITED - 2008-08-13
    DRAGON UK DEVELOPMENTS LIMITED - 2008-04-10
    FIRST ACCESS MANAGEMENT LIMITED - 2003-10-30
    Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-08-22 ~ now
    IIF 48 - Director → ME
    2016-03-01 ~ 2020-11-03
    IIF 31 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 6
    DEWISANT LM LTD - now
    ST DAVID TENANCIES LTD - 2023-06-14
    DEWISANT TENANCIES LTD - 2023-04-25
    ST DAVID ACOL TENANCY LTD
    - 2022-08-24 12334911
    3rd Floor Refuge House, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-11-26 ~ 2020-11-03
    IIF 43 - Director → ME
  • 7
    DIRECT APPY LTD
    11013099
    179c Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    DRAGON PROPERTY GROUP LIMITED
    03483612
    3 Farm Lane, Fulham, London
    Dissolved Corporate (7 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 28 - Director → ME
  • 9
    DRAGON PROPERTY LIMITED
    - now 03303509
    DRAGON RESIDENTIAL PROPERTIES LIMITED - 2000-08-23
    CHERRYCROWN LIMITED - 1997-04-22
    3 Farm Lane, Fulham, London
    Dissolved Corporate (7 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 27 - Director → ME
  • 10
    FUKU LTD
    08724896
    180 Upper Richmond Road West, London, London
    Dissolved Corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 3 - Director → ME
  • 11
    GLENVILLE GROVE MANAGEMENT LIMITED
    07563747
    Stock Page Stock, 83 Goswell Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-02-15 ~ 2019-02-04
    IIF 41 - Director → ME
  • 12
    GOLDEN 218 LIMITED
    10359757 10090195... (more)
    C/o Golden Canton Takeaway, 218 Railton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 13
    HELLO AUGUST LIMITED
    09676082
    Havant House, 274 Ampthill Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    2015-07-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Has significant influence or control OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    HELLOA LTD
    11691216
    Unit 8 Mill Lane Trading Estate, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 15
    I & T TRADING UK LIMITED
    05451863
    182 Upper Richmond Road West, London, England
    Dissolved Corporate (7 parents)
    Officer
    2005-05-13 ~ 2010-09-01
    IIF 15 - Director → ME
    2014-06-01 ~ dissolved
    IIF 4 - Director → ME
  • 16
    INTERCL SERVICES LIMITED
    13473515
    77 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-06-23 ~ 2025-01-05
    IIF 1 - Director → ME
    Person with significant control
    2021-06-23 ~ 2024-07-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 17
    KOSING 2025 LTD
    16479385
    29-30 Frith Street, 3rd Floor, C/o Wong Lange & Co, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 18
    MAJESTIC ACOL LIMITED
    11800157
    Refuge House Suite 4 3rd Floor, Watergate Row South, Chester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-01-31 ~ 2020-11-03
    IIF 40 - Director → ME
    Person with significant control
    2019-01-31 ~ 2024-07-17
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 19
    MAJESTIC COURT STUDENT LETS LIMITED
    09173049
    Refuge House Suite 4, Refuge House, Watergate Row South, Chester, Gb-lnd, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-03-10 ~ 2020-11-03
    IIF 35 - Director → ME
  • 20
    MEGA IM UK LIMITED
    14260426
    4385, 14260426 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 21
    PM SERVICES (CHESTER) LTD
    - now 09045206
    ST DAVID PROPERTY SERVICES LTD
    - 2023-07-21 09045206 04926842
    ST DAVID ESTEPONA LIMITED
    - 2016-08-24 09045206
    ST DAVID DEVELOPMENTS CETA LIMITED
    - 2015-05-08 09045206 06964620
    Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2023-07-21 ~ 2025-11-04
    IIF 49 - Director → ME
    2015-03-10 ~ 2020-11-03
    IIF 38 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 52 - Has significant influence or control OE
    2016-08-23 ~ 2022-05-09
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 22
    RUBY 6TE LIMITED
    15933655
    2a York Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 23
    ST DAVID CONSTRUCTION LIMITED
    12416557
    Refuge House 33-37 Watergate Row South, Chester
    Active Corporate (6 parents)
    Officer
    2020-01-21 ~ 2020-11-03
    IIF 44 - Director → ME
  • 24
    ST DAVID DELTA LIMITED
    - now 09045702
    ST DAVID STUDENTS DELTA LIMITED - 2014-10-21
    Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2015-02-12 ~ 2020-11-03
    IIF 34 - Director → ME
  • 25
    ST DAVID PROJECT MANAGEMENT LIMITED
    11704620
    Refuge House Suite 4 3rd Floor, Watergate Row South, Chester, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2018-11-29 ~ 2020-11-03
    IIF 46 - Director → ME
  • 26
    ST DAVID PROJECT OMEGA LIMITED
    11632345
    Refuge House Suite 4 3rd Floor, Watergate Row South, Chester, England
    Active Corporate (3 parents)
    Officer
    2018-10-19 ~ 2020-11-03
    IIF 45 - Director → ME
  • 27
    ST DAVID PROJECTS LIMITED
    - now 08766477
    ST DAVID STUDENT ACCOMMODATION LIMITED
    - 2017-10-13 08766477
    Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ 2020-11-03
    IIF 25 - Director → ME
  • 28
    ST DAVID STUDENTS BETA LIMITED
    08910657
    Refuge House 3rd Floor, 33-37 Watergate Row South, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-11 ~ 2020-11-03
    IIF 36 - Director → ME
  • 29
    ST DAVID STUDIO ONE LIMITED
    10496983
    Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-25 ~ 2020-11-03
    IIF 47 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 30
    ST DAVID VICTORIA LIMITED
    - now 09947393
    COMMITMENT ALPHA LTD
    - 2018-01-04 09947393
    Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-01-12 ~ 2020-11-03
    IIF 30 - Director → ME
  • 31
    STUDIO LIFE LIMITED
    08988393
    Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-04-09 ~ 2020-11-03
    IIF 26 - Director → ME
  • 32
    THE PROTEIN PLANT LTD
    - now 10842289
    XIZI LTD
    - 2021-01-06 10842289
    274 Ampthill Road, Bedford, England
    Active Corporate (2 parents)
    Officer
    2017-06-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 33
    TOFULICIOUS LTD
    12005759
    274 Ampthill Road, Bedford, England
    Active Corporate (3 parents)
    Officer
    2019-05-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 34
    VICTORIA MANCHESTER LIMITED
    10822340
    Refuge House 3rd Floor, Refuge House, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-16 ~ 2020-11-03
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.