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

Cooke, Alistair Jonathan

    Related profiles found in government register
  • Cooke, Alistair Jonathan
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Park Lane, London, W1K 7AG, England

      IIF 1
  • Cooke, Jon
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Cooke, Jonathan Alistair
    British chief executive officer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brindley House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 8 IIF 9
  • Cooke, Jonathan Alistair
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brindley House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 10 IIF 11
    • icon of address 16, Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 12
    • icon of address The Old Vicarage, 46 Pelham Road, Clavering, Saffron Walden, Essex, CB11 4PQ

      IIF 13
    • icon of address Buildmark, House, George Cayley Drive, York, North Yorkshire, YO30 4XE, United Kingdom

      IIF 14
  • Cooke, Jonathan Alistair
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, BH2 6LA, England

      IIF 15 IIF 16
    • icon of address Brindley House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 17
    • icon of address 4, Gold Street, Saffron Walden, Essex, CB10 1EJ, United Kingdom

      IIF 18
    • icon of address Floor 6, Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LU, United Kingdom

      IIF 19
    • icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB

      IIF 20
    • icon of address The Old Vicarage, 46 Pelham Road, Clavering, Saffron Walden, Essex, CB11 4PQ

      IIF 21 IIF 22
    • icon of address The Old Vicarage, 46 Pelham Road, Clavering, Saffron Walden, Essex, CB11 4PQ, England

      IIF 23
    • icon of address The Old Vicarage, 46 Pelham Road, Clavering, Saffron Walden, Essex, CB11 4PQ, United Kingdom

      IIF 24 IIF 25
    • icon of address Buidlmark House, George Cayley Drive, Clifton Moor, York, North Yorkshire, YO30 4XE, United Kingdom

      IIF 26
    • icon of address Buildmark House, George Cayley Drive, Clifton Moor, York, North Yorkshire, YO30 4XE, England

      IIF 27 IIF 28
    • icon of address Buildmark House, George Cayley Drive, Clifton Moor, York, North Yorkshire, YO30 4XE, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Buildmark House, George Cayley Drive, Clifton Moor, York, North Yorkshire, YO40 4XE, United Kingdom

      IIF 41
    • icon of address Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE, England

      IIF 42
    • icon of address Buildmark House, George Cayley Drive, York, YO30 4XE, England

      IIF 43 IIF 44 IIF 45
  • Cooke, Jonathan Alistair
    British estate agent born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Park Lane, London, W1K 7AG, United Kingdom

      IIF 48
    • icon of address Buildmark House, George Cayley Drive, Clifton Moor, York, North Yorkshire, YO30 4XE, United Kingdom

      IIF 49
  • Cooke, Jonathan Alistair
    British none born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Crendon Street, High Wycombe, Buckinghamshire, HP13 6LS

      IIF 50
    • icon of address Buildmark House, George Cayley Drive, Clifton Moor, York, North Yorkshire, YO30 4XE, United Kingdom

      IIF 51 IIF 52
  • Mr Jonathan Alistair Cooke
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Chamberlayne Road, London, NW10 3NT, England

      IIF 53
    • icon of address The Old Vicarage, 46 Pelham Road, Clavering, Saffron Walden, Essex, CB11 4PQ, England

      IIF 54 IIF 55
  • Cooke, Jonathan
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 6, Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LU, United Kingdom

      IIF 56
  • Cooke, Jonathan
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 57
  • Cooke, Jonathan Alistair
    British estate agent born in July 1968

    Registered addresses and corresponding companies
    • icon of address Saffrons, Maggotts End Manuden, Bishops Stortford, Hertfordshire, CM23 1BJ

      IIF 58
  • Mr Jonathan Cooke
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 59
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 139 Chamberlayne Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,009 GBP2022-12-31
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 48 - Director → ME
  • 4
    icon of address 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2008-07-03 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    43,380 GBP2022-12-30
    Officer
    icon of calendar 2001-06-21 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    1,172,413 GBP2022-12-31
    Officer
    icon of calendar 2003-08-12 ~ now
    IIF 22 - Director → ME
  • 7
    UK PROPERTY PLATFORM LIMITED - 2017-01-10
    icon of address 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -271,727 GBP2022-12-30
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 1 - Director → ME
  • 8
    MR BARBERS (FRODSHAM) LIMITED - 2016-10-01
    icon of address 27 North Street, Bishop's Stortford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -9,537 GBP2018-12-31
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 9
    BRIEFYOURMARKET LIMITED - 2024-06-07
    icon of address Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,456,272 GBP2023-12-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 5 - Director → ME
  • 10
    EPROP SERVICES LIMITED - 2022-02-03
    EPROP SERVICES PLC - 2020-07-09
    EPROP MANAGEMENT PLC - 2014-09-15
    icon of address Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    -2,519,665 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,027 GBP2022-12-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-12-30
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 16 - Director → ME
Ceased 43
  • 1
    icon of address Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-03 ~ 2024-12-31
    IIF 7 - Director → ME
  • 2
    icon of address Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,907 GBP2023-12-31
    Officer
    icon of calendar 2022-03-03 ~ 2024-12-31
    IIF 4 - Director → ME
  • 3
    icon of address Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-03 ~ 2024-12-31
    IIF 3 - Director → ME
  • 4
    GELLAW 456 LIMITED - 2017-10-23
    icon of address Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,308,275 GBP2023-12-31
    Officer
    icon of calendar 2022-03-03 ~ 2024-12-31
    IIF 6 - Director → ME
  • 5
    NORWICH UNION ESTATE AGENCY THREE LIMITED - 1992-05-28
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2015-08-01
    IIF 32 - Director → ME
  • 6
    APPLETON ESTATES AND PROPERTY MANAGEMENT LIMITED - 2023-05-24
    icon of address Howard House, 3 St. Marys Court, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-13 ~ 2015-10-01
    IIF 37 - Director → ME
  • 7
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,823 GBP2015-08-31
    Officer
    icon of calendar 2015-09-02 ~ 2015-10-01
    IIF 47 - Director → ME
  • 8
    EADTL LTD
    - now
    DAVIS TATE LTD - 2023-05-24
    PACETEX LTD - 2002-04-24
    icon of address First Floor Glendale House Reading Road, Burghfield Common, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    56,000 GBP2023-12-31
    Officer
    icon of calendar 2012-02-03 ~ 2015-08-01
    IIF 41 - Director → ME
  • 9
    EAGF LTD
    - now
    GFEA LIMITED - 2023-05-24
    icon of address 99-103 London Road, Morden, England
    Active Corporate (5 parents)
    Equity (Company account)
    442,000 GBP2023-12-31
    Officer
    icon of calendar 2010-04-14 ~ 2015-08-01
    IIF 51 - Director → ME
  • 10
    EAHAW LTD
    - now
    HAWES & CO LIMITED - 2023-05-24
    icon of address 44 Coombe Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    252,000 GBP2023-12-31
    Officer
    icon of calendar 2014-02-27 ~ 2015-08-01
    IIF 36 - Director → ME
  • 11
    EALAU LTD
    - now
    LAURISTONS LIMITED - 2023-05-24
    OVAL (1281) LIMITED - 1998-04-17
    icon of address 44 Coombe Lane, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -4,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-07-04 ~ 2015-08-01
    IIF 35 - Director → ME
  • 12
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2015-10-01
    IIF 46 - Director → ME
  • 13
    E-PROP LIMITED - 2020-01-10
    icon of address Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,010,571 GBP2023-12-31
    Officer
    icon of calendar 2017-08-24 ~ 2024-12-31
    IIF 9 - Director → ME
  • 14
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2015-08-01
    IIF 42 - Director → ME
  • 15
    FRONT DOOR PROPERTY MANAGEMENT LTD - 2023-05-24
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2015-08-01
    IIF 34 - Director → ME
  • 16
    INTER COUNTY ESTATE AGENTS LIMITED - 2004-04-14
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2015-10-01
    IIF 49 - Director → ME
  • 17
    SMC PROPERTY MANAGEMENT LIMITED - 2004-11-12
    SMC HOME RENTALS LIMITED - 1988-08-26
    SANDCIRCLE LIMITED - 1988-08-09
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-04 ~ 2015-08-01
    IIF 29 - Director → ME
  • 18
    icon of address Floor 6 Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-29 ~ 2023-10-18
    IIF 56 - Director → ME
  • 19
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2015-08-01
    IIF 30 - Director → ME
  • 20
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2007-09-07 ~ 2015-08-01
    IIF 26 - Director → ME
  • 21
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2015-08-01
    IIF 39 - Director → ME
  • 22
    REMOTE TRADING LIMITED - 1999-05-27
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2015-08-01
    IIF 40 - Director → ME
  • 23
    WOOLLENS OF WIMBLEDON LIMITED - 2023-07-07
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2015-08-01
    IIF 28 - Director → ME
  • 24
    ZENITH PROPERTIES LIMITED - 2022-04-06
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2015-10-01
    IIF 33 - Director → ME
  • 25
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2015-10-01
    IIF 43 - Director → ME
  • 26
    DE FACTO 1456 LIMITED - 2007-02-08
    icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle, Tyne & Wear
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-02-27 ~ 2015-08-01
    IIF 14 - Director → ME
  • 27
    LAWLORS PROPERTY SERVICES LIMITED - 2022-04-06
    LOWPLAN LIMITED - 2000-04-10
    icon of address 120 High Road, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,362 GBP2023-10-30
    Officer
    icon of calendar 2013-09-17 ~ 2015-08-01
    IIF 27 - Director → ME
  • 28
    icon of address 27 North Street, Bishops Stortford, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    43,655 GBP2023-12-31
    Officer
    icon of calendar 2015-11-11 ~ 2020-02-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-13
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 29
    MR BARBERS (LICENSING) LTD - 2020-03-03
    MR BARBERS (FRANCHISING) LTD - 2015-03-11
    icon of address 27 North Street, Bishops Stortford, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -17,146 GBP2023-12-31
    Officer
    icon of calendar 2015-10-21 ~ 2020-01-01
    IIF 23 - Director → ME
  • 30
    MR BARBERS SHOPS LTD - 2021-07-12
    MR BARBER SHOPS LTD - 2020-03-13
    icon of address 27 North Street, Bishop's Stortford, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -1,079,891 GBP2023-12-31
    Officer
    icon of calendar 2017-03-13 ~ 2020-01-01
    IIF 18 - Director → ME
  • 31
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2015-10-01
    IIF 44 - Director → ME
  • 32
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2015-08-01
    IIF 52 - Director → ME
    icon of calendar 2010-05-28 ~ 2010-05-28
    IIF 50 - Director → ME
  • 33
    ENOLOG LIMITED - 2004-11-04
    icon of address Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    831,244 GBP2023-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2024-12-31
    IIF 11 - Director → ME
  • 34
    icon of address Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,116,368 GBP2023-12-31
    Officer
    icon of calendar 2020-03-27 ~ 2024-12-31
    IIF 17 - Director → ME
  • 35
    icon of address 16 Charlotte Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    176,278 GBP2023-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-12-31
    IIF 12 - Director → ME
  • 36
    icon of address Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,200,208 GBP2023-12-31
    Officer
    icon of calendar 2021-03-01 ~ 2024-12-31
    IIF 10 - Director → ME
  • 37
    icon of address 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,027 GBP2022-12-31
    Officer
    icon of calendar 2003-11-07 ~ 2006-05-31
    IIF 58 - Director → ME
  • 38
    icon of address Floor 6 Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-26 ~ 2023-10-20
    IIF 19 - Director → ME
  • 39
    icon of address 25 North Bridge Street, Bathgate, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-02 ~ 2015-10-01
    IIF 45 - Director → ME
  • 40
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-10 ~ 2015-08-01
    IIF 31 - Director → ME
  • 41
    OSPREYSIDE LIMITED - 1983-06-22
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2015-08-01
    IIF 38 - Director → ME
  • 42
    icon of address Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,230,792 GBP2023-12-31
    Officer
    icon of calendar 2022-03-03 ~ 2024-12-31
    IIF 2 - Director → ME
  • 43
    GA PROPERTY SERVICES LIMITED - 1999-11-29
    GA PROPERTY SERVICES (WEST) LIMITED - 1991-04-01
    FOX & SONS (WESTERN) LIMITED - 1989-07-21
    AVONLACE LIMITED - 1985-04-01
    icon of address Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2015-10-01
    IIF 20 - 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.