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

Leon Colin White

    Related profiles found in government register
  • Leon Colin White
    British born in June 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 1 IIF 2
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 3
  • White, Leon Colin
    British born in June 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 4 IIF 5
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 6
  • White, Leon Colin
    British company director born in June 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 7
  • Mr Leon White
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Petworth Road, Haslemere, GU27 2HR, England

      IIF 8
    • icon of address 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 9
    • icon of address 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 10
    • icon of address 83, Burwell Road, Middlesbrough, TS3 0QB, England

      IIF 11
    • icon of address Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Beaumont Accountancy Services 1st Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 22
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 23 IIF 24 IIF 25
  • White, Leon
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 27
    • icon of address Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Beaumont Accountancy Services 1st Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 37
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 38 IIF 39 IIF 40
  • White, Leon
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 42
  • White, Leon
    British consultant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Clive Road, Middlesbrough, Cleveland, TS5 6BH

      IIF 43
    • icon of address 53, Clive Road, Middlesbrough, Cleveland, TS5 6BH, United Kingdom

      IIF 44
  • White, Leon
    British developer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, Lancs, PR7 5BX, England

      IIF 45
  • White, Leon
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 46
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 47 IIF 48
    • icon of address Unit 306, Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 49 IIF 50 IIF 51
    • icon of address Unit 306, The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 53
    • icon of address Unit 306, The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, TS10 5SH, United Kingdom

      IIF 54 IIF 55
  • White, Leon
    British landlord born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • White, Leon
    British property developer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 59
    • icon of address Unit 306, The Innovation Centre, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH

      IIF 60 IIF 61
    • icon of address Unit 306 The Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH

      IIF 62 IIF 63
    • icon of address Unit 306, The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, TS10 5SH, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,097,228 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,904,991 GBP2022-05-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -114,093 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125,050 GBP2022-09-30
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 5
    icon of address Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 63 - Director → ME
  • 6
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,446 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address Beaumont Accountancy Services 1st Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,140 GBP2024-01-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -364,710 GBP2024-03-31
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -341,220 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-07-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    icon of calendar 2023-07-03 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,404 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 83 Burwell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,122 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,298 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -130,499 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,270 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 58 - Director → ME
  • 22
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 57 - Director → ME
  • 23
    icon of address Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 62 - Director → ME
  • 24
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 56 - Director → ME
  • 25
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 6 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 48 - Director → ME
Ceased 16
  • 1
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,097,228 GBP2024-08-31
    Officer
    icon of calendar 2019-06-24 ~ 2022-07-01
    IIF 59 - Director → ME
  • 2
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2013-03-07
    IIF 64 - Director → ME
  • 3
    icon of address Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ 2013-03-07
    IIF 54 - Director → ME
  • 4
    icon of address Beaumont Accountnacy, Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-28 ~ 2010-04-19
    IIF 60 - Director → ME
  • 5
    icon of address Unit 306 Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ 2013-03-07
    IIF 51 - Director → ME
  • 6
    icon of address Unit 306 Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ 2013-03-07
    IIF 50 - Director → ME
  • 7
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -114,093 GBP2023-12-31
    Officer
    icon of calendar 2023-07-03 ~ 2023-12-12
    IIF 7 - Director → ME
  • 8
    icon of address Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ 2013-03-07
    IIF 61 - Director → ME
  • 9
    UK AUTOPARTS NORTH EAST LIMITED - 2014-09-04
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2013-03-07
    IIF 52 - Director → ME
  • 10
    icon of address 83 Burwell Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,122 GBP2024-08-31
    Officer
    icon of calendar 2015-08-16 ~ 2022-07-13
    IIF 45 - Director → ME
  • 11
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-11 ~ 2024-10-07
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-07-03
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 12
    icon of address Beaumont Accountancy Services, Unit 306 The Innovation Centre, Vienna Court Kirkleatham Bus, Park Redcar
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-12 ~ 2013-03-07
    IIF 44 - Director → ME
  • 13
    icon of address Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ 2013-03-07
    IIF 55 - Director → ME
  • 14
    icon of address Unit 306 Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2013-03-07
    IIF 49 - Director → ME
  • 15
    icon of address Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ 2013-03-07
    IIF 53 - Director → ME
  • 16
    JASSA UK LIMITED - 2007-05-17
    icon of address Unit 306 The Innovation Centre, Kirkleatham Business Park, Redcar, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2013-03-07
    IIF 43 - 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.