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

Thomas, Marc Jason, Dr

    Related profiles found in government register
  • Thomas, Marc Jason, Dr
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 1 IIF 2
    • icon of address Fourth Floor, The Quadrangle, Imperial Square, Cheltenham, GL50 1PZ, England

      IIF 3
    • icon of address 1, Kingdom Street, London, W2 6BD, United Kingdom

      IIF 4
    • icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 5
    • icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, United Kingdom

      IIF 6
    • icon of address Walford Court, Walford, Ross On Wye, HR9 5QP, United Kingdom

      IIF 7
  • Thomas, Marc Jason, Dr
    British engineer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Marc Jason, Dr
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walford Court, Walford, Ross On Wye, HR9 5QP

      IIF 53
  • Thomas, Marc Jason
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 54
  • Dr Marc Jason Thomas
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, The Quadrangle, Imperial Square, Cheltenham, GL50 1PZ, England

      IIF 55
    • icon of address Railway House, Bruton Way, Gloucester, GL1 1DG, England

      IIF 56 IIF 57 IIF 58
    • icon of address Unit 5b Thorn Business Park, Rotherwas, Hereford, HR2 6JT

      IIF 59 IIF 60
    • icon of address Unit 5b, Thorn Business Park, Thorn Business Park Rotherwas, Hereford, HR2 6JT

      IIF 61
    • icon of address Unit 5b, Thorn Business Park, Rotherwas, HR2 6JT, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Thomas, Marc Jason, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 4th Floor, The Quadrangle, Imperial Square, Cheltenham, GL50 1PZ, England

      IIF 65
  • Thomas, Marc Jason, Dr
    British engineer

    Registered addresses and corresponding companies
    • icon of address Unit 5b Thorn Business Park, Rotherwas, Hereford, HR2 6JT

      IIF 66
    • icon of address Unit 5b, Thorn Business Park, Thorn Business Park Rotherwas, Hereford, HR2 6JT, United Kingdom

      IIF 67
  • Marc Jason Thomas
    Welsh born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Footshill Road, Bristol, BS15 8HA, United Kingdom

      IIF 68
  • Thomas, Marc, Dr

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, The Quadrangle, Imperial Square, Cheltenham, GL50 1PZ, England

      IIF 69
    • icon of address Unit 5b, Thorn Business Park, Rotherwas, Hereford, HR2 6JT, United Kingdom

      IIF 70 IIF 71 IIF 72
  • Thomas, Marc

    Registered addresses and corresponding companies
    • icon of address 4th Floor, The Quadrangle, Imperial Square, Cheltenham, GL50 1PZ, England

      IIF 73 IIF 74
    • icon of address Unit 5b, Thorn Business Park, Rotherwas, Hereford, HR2 6JT, United Kingdom

      IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 68 Footshill Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,267 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 13 - Director → ME
  • 4
    CU NATIONAL ADMINISTRATORS LIMITED - 2012-02-09
    CU NATIONAL MARKETING LIMITED - 2011-10-20
    icon of address Midlnd House, 2 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address Fourth Floor, The Quadrangle, Imperial Square, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Fourth Floor The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,699,985 GBP2023-07-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Midland House, 2 Poole Road, Bournemouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 45 - Director → ME
  • 8
    GREEN FROG POWER LIMITED - 2010-04-26
    GREEN FROG FUEL (HULL) LIMITED - 2008-04-05
    icon of address Saffery Champness Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 47 - Director → ME
  • 9
    icon of address Midland House, 2 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,574 GBP2023-07-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Fourth Floor, Imperial Square, Cheltenham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -710,790 GBP2023-07-31
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 17 - Director → ME
  • 12
    LONGMA BIOFUELS LTD - 2008-03-05
    LONGMA ENERGY LTD - 2005-01-21
    icon of address Unit 5b Thorn Business Park, Rotherwas, Hereford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,895 GBP2020-03-31
    Officer
    icon of calendar 2003-12-03 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2003-12-03 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 5b Thorn Business Park, Thorn Business Park Rotherwas, Hereford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -602 GBP2019-03-31
    Officer
    icon of calendar 2000-10-16 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2000-10-16 ~ dissolved
    IIF 67 - Secretary → 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
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    HUMBER FLEXPOWER LTD - 2023-05-01
    icon of address Fourth Floor The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address Railway House, Bruton Way, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2017-02-07 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 16
    icon of address Fourth Floor The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,113 GBP2023-07-31
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 10 - Director → ME
    icon of calendar 2016-06-16 ~ now
    IIF 74 - Secretary → ME
  • 17
    icon of address Fourth Floor The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address Fourth Floor The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address Fourth Floor The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address Fourth Floor The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 29 - Director → ME
  • 21
    icon of address Fourth Floor The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -73,980 GBP2023-07-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 23 - Director → ME
  • 22
    icon of address Fourth Floor The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (5 parents, 18 offsprings)
    Net Assets/Liabilities (Company account)
    7,738,733 GBP2023-07-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 11 - Director → ME
  • 23
    icon of address Railway House, Bruton Way, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2017-07-21 ~ dissolved
    IIF 72 - Secretary → ME
  • 24
    icon of address Fourth Floor The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -46,469 GBP2023-07-31
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 22 - Director → ME
    icon of calendar 2017-09-26 ~ now
    IIF 69 - Secretary → ME
  • 25
    icon of address Railway House, Bruton Way, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2016-06-16 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 26
    icon of address Fourth Floor The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10,034,121 GBP2023-07-31
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2023-07-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 16 - Director → ME
  • 28
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -871,030 GBP2023-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 8 - Director → ME
  • 29
    icon of address Fourth Floor The Quadrangle, Imperial Square, Cheltenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 24 - Director → ME
  • 30
    icon of address Fourth Floor The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -15,132 GBP2023-07-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 21 - Director → ME
  • 31
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    872,314 GBP2018-12-31
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 40 - Director → ME
  • 32
    icon of address Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 1 - Director → ME
  • 33
    icon of address Unit 19 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 2 - Director → ME
  • 34
    icon of address Fourth Floor The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 20 - Director → ME
  • 35
    icon of address 4th Floor, The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,700 GBP2024-05-31
    Officer
    icon of calendar 2009-05-28 ~ now
    IIF 14 - Director → ME
    icon of calendar 2009-05-28 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
Ceased 23
  • 1
    icon of address Equinor House Prime Four Crescent, Kingswells, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-10 ~ 2025-04-09
    IIF 26 - Director → ME
  • 2
    icon of address Madryn, Lon Hen Felin, Bangor, Gwynedd
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2004-01-17 ~ 2007-10-29
    IIF 53 - Director → ME
  • 3
    ROTHIENORMAN FLEXPOWER A LTD - 2025-02-20
    icon of address Equinor House Prime Four Crescent, Kingswells, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-09-29 ~ 2025-04-09
    IIF 12 - Director → ME
  • 4
    NORIKER POISE LTD - 2022-11-15
    NORIKER ENERGY LTD - 2019-09-09
    icon of address 1 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    18,712,241 GBP2023-12-31
    Officer
    icon of calendar 2019-01-21 ~ 2022-11-07
    IIF 31 - Director → ME
  • 5
    WELKIN MILL POWER LIMITED - 2023-04-03
    icon of address 1 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    14,179,465 GBP2023-12-31
    Officer
    icon of calendar 2019-05-23 ~ 2023-03-31
    IIF 4 - Director → ME
  • 6
    icon of address Suite 44 Hammerain House, Hookstone Avenue, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2018-07-01
    IIF 32 - Director → ME
  • 7
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -906 GBP2020-12-31
    Officer
    icon of calendar 2019-09-04 ~ 2024-06-06
    IIF 54 - Director → ME
  • 8
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -127,871 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-12-24 ~ 2021-04-21
    IIF 5 - Director → ME
  • 9
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    94 GBP2018-07-31
    Officer
    icon of calendar 2017-08-22 ~ 2020-01-29
    IIF 42 - Director → ME
  • 10
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-05 ~ 2020-01-01
    IIF 41 - Director → ME
  • 11
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-17 ~ 2020-01-29
    IIF 43 - Director → ME
  • 12
    HC ESS2 FINCO LIMITED - 2017-07-19
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,329 GBP2018-12-31
    Officer
    icon of calendar 2017-09-20 ~ 2020-05-06
    IIF 38 - Director → ME
  • 13
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-13 ~ 2020-11-27
    IIF 37 - Director → ME
  • 14
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-29 ~ 2020-10-30
    IIF 35 - Director → ME
  • 15
    icon of address Fourth Floor The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,113 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-06-16 ~ 2022-01-01
    IIF 57 - Has significant influence or control OE
  • 16
    icon of address C/o Aticus Law Solicitors Queens Chambers, 5 John Dalton Street, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -556,136 GBP2023-07-31
    Officer
    icon of calendar 2017-02-07 ~ 2024-01-16
    IIF 50 - Director → ME
    icon of calendar 2017-02-07 ~ 2024-01-16
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2024-01-16
    IIF 63 - Right to appoint or remove directors OE
  • 17
    icon of address Fourth Floor The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (5 parents, 18 offsprings)
    Net Assets/Liabilities (Company account)
    7,738,733 GBP2023-07-31
    Officer
    icon of calendar 2015-07-07 ~ 2024-09-09
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-25
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    NORIKER STUANCH LTD - 2016-07-19
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,450,785 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-06-17 ~ 2019-12-31
    IIF 48 - Director → ME
    icon of calendar 2016-06-17 ~ 2019-12-31
    IIF 76 - Secretary → ME
  • 19
    icon of address Fourth Floor The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -46,469 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-09-26 ~ 2021-02-22
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Equinor House Prime Four Crescent, Kingswells, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-03-12 ~ 2025-04-09
    IIF 15 - Director → ME
  • 21
    ROUNPONDS ENERGY LIMITED - 2018-05-02
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -353 GBP2016-09-29
    Officer
    icon of calendar 2018-02-06 ~ 2020-01-29
    IIF 44 - Director → ME
  • 22
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    201,656 GBP2023-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2022-05-06
    IIF 6 - Director → ME
  • 23
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -74,019 GBP2018-12-31
    Officer
    icon of calendar 2017-09-20 ~ 2020-07-09
    IIF 36 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.