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

Rigg, Christian Alexander

    Related profiles found in government register
  • Rigg, Christian Alexander
    British ceo born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wheatsheaf, Speirs Wharf, Glasgow, G4 9TJ, Scotland

      IIF 1
    • icon of address 3rd Floor, Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, NE12 8BS, United Kingdom

      IIF 2
    • icon of address Holly House, 73 -75 Sankey Street, Warrington, WA1 1SL, England

      IIF 3
    • icon of address Holly House, 73-75 Sankey Street, Warrington, WA1 1SL

      IIF 4 IIF 5 IIF 6
    • icon of address Holly House, 73-75 Sankey Street, Warrington, WA1 1SL, England

      IIF 7 IIF 8
    • icon of address Holly House, 73-75 Sankey Street, Warrington, WA1 1SL, United Kingdom

      IIF 9
  • Rigg, Christian Alexander
    British cfo born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon, Tyne & Wear, NE35 9PF

      IIF 10
    • icon of address Unit 1, The Bulrushes, Woodstock Way, Boldon Business Park, Tyne & Wear, NE35 9PF

      IIF 11
    • icon of address 1, The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne & Wear, NE35 9PF

      IIF 12 IIF 13 IIF 14
    • icon of address 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PF

      IIF 15
    • icon of address 1 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PF

      IIF 16
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 17
    • icon of address 3rd Floor, Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, NE12 8BS, United Kingdom

      IIF 18
    • icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

      IIF 19
    • icon of address Northpoint, Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

      IIF 20 IIF 21
  • Rigg, Christian Alexander
    British chief executive born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, NE12 8BS, United Kingdom

      IIF 22 IIF 23
  • Rigg, Christian Alexander
    British chief executive officer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 24
  • Rigg, Christian Alexander
    British chief financial officer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA

      IIF 25 IIF 26 IIF 27
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 28 IIF 29 IIF 30
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 31
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Couty Durham, NE16 6EA

      IIF 32
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA

      IIF 33
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 34
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 35
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, NE16 6EA, United Kingdom

      IIF 36
    • icon of address 1 St James Gate, St. James Gate, Newcastle Upon Tyne, NE1 4AD, England

      IIF 37
    • icon of address Unit 3, Ardane Park, Phoenix Avenue Featherstone, Pontefract, West Yorkshire, WF7 6EP

      IIF 38
  • Rigg, Christian Alexander
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, NE16 6EA, United Kingdom

      IIF 39
  • Rigg, Christian Alexander
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collins House, Rutland Square, Edinburgh, EH1 2AA

      IIF 40
    • icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 41
    • icon of address 56, Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BB, United Kingdom

      IIF 42 IIF 43
    • icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ

      IIF 44
  • Rigg, Christian Alexander
    British executive director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitcairn House, Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW

      IIF 45
  • Rigg, Christian Alexander
    British chartered accountant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Partnership House, Regent Farm Road, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3AF, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 24, Birch Street, Wolverhampton, West Midlands, WV1 4HY, United Kingdom

      IIF 49
  • Rigg, Christian Alexander
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lloyds Court, 56 Grey Street, Newcastle Upon Tyne, NE1 6AH

      IIF 50
  • Rigg, Christian
    British chief executive officer born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    227,027 GBP2019-12-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 20 - Director → ME
  • 2
    COMPUTER CARE 2000 LIMITED - 1996-11-22
    icon of address The Wheatsheaf, Speirs Wharf, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    922,522 GBP2023-12-31
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 1 - Director → ME
  • 3
    INTERNATIONAL BRAND LICENSING PLC - 2010-07-06
    EAGLECRAFT LIMITED - 2002-04-23
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 44 - Director → ME
  • 4
    icon of address Holly House, 73-75 Sankey Street, Warrington, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -793,607 GBP2023-12-31
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Holly House, 73-75 Sankey Street, Warrington
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    27,355 GBP2023-12-31
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 5 - Director → ME
  • 6
    PEOPLE ASSET MANAGEMENT WELLBEING LIMITED - 2011-02-28
    icon of address Holly House, 73-75 Sankey Street, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    1,131,045 GBP2023-12-31
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 4 - Director → ME
  • 7
    TO HEALTH LIMITED - 2024-04-19
    HEALTH-SMART LIMITED - 2012-10-25
    icon of address Holly House, 73-75 Sankey Street, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,624,423 GBP2023-12-31
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Holly House, 73-75 Sankey Street, Warrington
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -306,020 GBP2023-12-31
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Holly House, 73 -75 Sankey Street, Warrington, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    12,877,733 GBP2023-12-31
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 25 - Director → ME
  • 12
    WARRINGTON MEDICAL SERVICES LIMITED - 2021-01-13
    PAM HR SOLUTIONS LIMITED - 2013-02-13
    PEOPLE ASSET MANAGEMENT HR SOLUTIONS LIMITED - 2011-02-28
    icon of address Holly House, 73-75 Sankey Street, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,218,254 GBP2023-12-31
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address Northpoint, Cobalt Business Exchange Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    241,344 GBP2019-12-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    844,375 GBP2019-12-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 21 - Director → ME
Ceased 37
  • 1
    CLINIGEN PLC - 2022-05-04
    CLINIGEN GROUP PLC - 2022-05-04
    CLINIGEN GROUP LIMITED - 2012-08-29
    CLINIGEN HOLDINGS LIMITED - 2011-04-14
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2017-12-05
    IIF 45 - Director → ME
  • 2
    J M PHARMA LIMITED - 2012-02-03
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2017-01-27
    IIF 30 - Director → ME
  • 3
    STELLAR TOPCO LIMITED - 2016-03-08
    icon of address 8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-11 ~ 2019-07-12
    IIF 10 - Director → ME
  • 4
    MONEYGATE FINANCIAL SERVICES LIMITED - 2013-07-08
    DERWENT FINANCIAL SOLUTIONS LTD - 2010-03-30
    icon of address 8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-03-19 ~ 2019-07-12
    IIF 13 - Director → ME
  • 5
    MONEYGATE GROUP LIMITED - 2015-04-02
    icon of address 8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-11-22 ~ 2019-07-12
    IIF 15 - Director → ME
  • 6
    MONEYGATE HOLDINGS LIMITED - 2015-05-08
    MONEYGATE DIRECT LIMITED - 2014-12-11
    icon of address 8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Active Corporate (4 parents, 73 offsprings)
    Officer
    icon of calendar 2018-11-27 ~ 2019-07-12
    IIF 12 - Director → ME
  • 7
    MONEYGATE NETWORK LIMITED - 2014-11-06
    icon of address 8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-19 ~ 2019-07-12
    IIF 14 - Director → ME
  • 8
    MARKETSTAR INVESTMENT MANAGEMENT LTD. - 2015-04-02
    WATERMARK FINANCIAL SOLUTIONS LIMITED - 2013-02-09
    icon of address 8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-19 ~ 2019-07-12
    IIF 16 - Director → ME
  • 9
    FAIRSTONE FINANCIAL MANAGEMENT (CITY) LIMITED - 2021-03-28
    EQUUS INDEPENDENT FINANCIAL MANAGEMENT LIMITED - 2013-07-08
    icon of address 8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-03-19 ~ 2019-07-12
    IIF 11 - Director → ME
  • 10
    TOTAL MEDICATION MANAGEMENT SERVICES LIMITED - 2017-10-26
    icon of address Unit 1 & 2 Alfred Eley Close, Swadlincote, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    13,887,000 GBP2024-04-30
    Officer
    icon of calendar 2016-03-08 ~ 2017-01-27
    IIF 38 - Director → ME
  • 11
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2017-01-27
    IIF 32 - Director → ME
  • 12
    TIMEC 1492 LIMITED - 2015-04-01
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-08 ~ 2017-01-27
    IIF 36 - Director → ME
  • 13
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    519,000 GBP2024-02-29
    Officer
    icon of calendar 2019-11-04 ~ 2022-07-28
    IIF 2 - Director → ME
  • 14
    SOFTLEAF LIMITED - 2010-08-20
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,414,000 GBP2024-02-29
    Officer
    icon of calendar 2019-11-04 ~ 2021-10-06
    IIF 22 - Director → ME
  • 15
    TIMEC 1634 LIMITED - 2020-06-22
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -12,211,000 GBP2024-02-29
    Officer
    icon of calendar 2019-11-04 ~ 2021-10-06
    IIF 23 - Director → ME
  • 16
    TIMEC 1712 LIMITED - 2020-05-07
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -407,000 GBP2024-02-29
    Officer
    icon of calendar 2020-05-07 ~ 2022-07-28
    IIF 18 - Director → ME
  • 17
    NORTHERN RECRUITMENT GROUP PLC - 2009-01-12
    icon of address Galago House, 163 Brighton Road, Coulsdon, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2015-10-31
    IIF 50 - Director → ME
  • 18
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2017-11-02
    IIF 31 - Director → ME
  • 19
    PHARMA FORMULATION SERVICES LIMITED - 2001-02-21
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2017-12-05
    IIF 37 - Director → ME
  • 20
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    475,748 GBP2023-12-31
    Officer
    icon of calendar 2016-03-08 ~ 2017-01-27
    IIF 33 - Director → ME
  • 21
    PROJECT BRIDGETOWN BIDCO LIMITED - 2021-09-13
    icon of address 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-06 ~ 2021-10-06
    IIF 41 - Director → ME
  • 22
    PROJECT BRIDGETOWN TOPCO LIMITED - 2021-09-13
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    60,000 GBP2024-02-29
    Officer
    icon of calendar 2021-10-06 ~ 2023-02-16
    IIF 51 - Director → ME
  • 23
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-03-08 ~ 2017-01-27
    IIF 28 - Director → ME
  • 24
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-08 ~ 2017-11-02
    IIF 17 - Director → ME
  • 25
    HAMSARD 3149 LIMITED - 2015-03-16
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2015-11-09 ~ 2017-11-02
    IIF 39 - Director → ME
  • 26
    QUANTUM PHARMA HOLDINGS PLC - 2017-11-02
    QUANTUM PHARMA PLC - 2017-11-02
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-08 ~ 2017-12-05
    IIF 24 - Director → ME
  • 27
    QUANTUM SPECIALS LIMITED - 2010-11-19
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    15,421,960 GBP2023-12-31
    Officer
    icon of calendar 2016-03-08 ~ 2017-01-27
    IIF 26 - Director → ME
  • 28
    QUANTUM PHARMACEUTICAL LIMITED - 2010-11-19
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2017-11-02
    IIF 29 - Director → ME
  • 29
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2017-11-02
    IIF 34 - Director → ME
  • 30
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2019-12-31
    IIF 43 - Director → ME
  • 31
    EAGA CLEAN ENERGY LIMITED - 2014-07-22
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2011-11-30
    IIF 49 - Director → ME
  • 32
    icon of address 12 Park Lane, Tilehurst, Reading, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    701,660 GBP2023-12-31
    Officer
    icon of calendar 2018-09-04 ~ 2019-12-31
    IIF 42 - Director → ME
  • 33
    icon of address 2 Hunting Gate, Hitchin, Hertfordshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-17 ~ 2011-08-25
    IIF 47 - Director → ME
  • 34
    icon of address 2 Hunting Gate, Hitchin, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2011-08-25
    IIF 48 - Director → ME
  • 35
    BRIGHT SPV LIMITED - 2011-01-11
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2011-08-25
    IIF 46 - Director → ME
  • 36
    SPORTECH PLC - 2023-12-06
    RODIME PLC - 2000-09-15
    icon of address Collins House, Rutland Square, Edinburgh
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2021-05-31
    IIF 40 - Director → ME
  • 37
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2017-01-27
    IIF 35 - 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.