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

Stubbs, Darren

    Related profiles found in government register
  • Stubbs, Darren
    British company director born in February 1968

    Registered addresses and corresponding companies
  • Stubbs, Darren
    British director born in February 1968

    Registered addresses and corresponding companies
    • icon of address 14a Hall Lane, Bramhope, Leeds, West Yorkshire, LS16 7JE

      IIF 6
    • icon of address Belvedere, 14a Hall Drive Bramhope, Leeds, West Yorkshire, LS16 9JE

      IIF 7 IIF 8
  • Stubbs, Darren
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Belvedere, 14a Hall Drive Bramhope, Leeds, West Yorkshire, LS16 9JE

      IIF 9
  • Stubbs, Darren
    British company director born in February 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 1, Featherbank Court, Horsforth, Leeds, LS18 4QF, England

      IIF 10
    • icon of address C/o Youraccountants, R4 Westoe Village Centre, Sea Winnings Way, South Shields, Tyne And Wear, NE33 3PE, United Kingdom

      IIF 11
  • Stubbs, Darren
    British director born in February 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address C/o Youraccountants, R4 Westoe Village Centre, Sea Winnings Way, South Shields, Tyne And Wear, NE33 3PE, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address R4, Sea Winnings Way, Westoe Village Centre, South Shields, Tyne And Wear, NE33 3PE, England

      IIF 15
  • Stubbs, Darren
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Featherbank Court, Horsforth, Leeds, LS18 4WA

      IIF 16
    • icon of address 1, Featherbank Court, Leeds, LS18 4QF, England

      IIF 17
    • icon of address 4, Sycamore Court, The Scyamores, Leeds, LS16 9BF, United Kingdom

      IIF 18
    • icon of address Featherbank Court, Horsforth, Leeds, LS18 4QF, England

      IIF 19 IIF 20
  • Stubbs, Darren
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Featherbank Court, Horsforth, Leeds, LS18 4WA

      IIF 21 IIF 22
    • icon of address 4, Sycamore Court, The Scyamores, Leeds, LS16 9BF, United Kingdom

      IIF 23
    • icon of address 4 Sycamore Court, The Sycamores, Leeds, LS16 9BF

      IIF 24
    • icon of address 4, Sycamore Court, The Sycamores, Leeds, LS16 9BF, England

      IIF 25
  • Stubbs, Darren

    Registered addresses and corresponding companies
    • icon of address 47, Ness Road, Shoeburyness, Southend-on-sea, SS3 9DB, England

      IIF 26
  • Stubbs, Darren
    British chief executive born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stubbs, Darren
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stubbs, Darren
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Featherbank Court, Leeds, LS18 4QF, United Kingdom

      IIF 51
    • icon of address C/o Youraccountants, R4 Westoe Village Centre, Sea Winnings Way, South Shields, Tyne And Wear, NE33 3PE, United Kingdom

      IIF 52
  • Mr Darren Stubbs
    British born in February 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address C/o Youraccountants, R4 Westoe Village Centre, Sea Winnings Way, South Shields, Tyne And Wear, NE33 3PE, United Kingdom

      IIF 53
  • Mr Darren Stubbs
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonebridge Homes Ltd, Featherbank Court, Horsforth, Leeds, LS18 4QF, England

      IIF 54
    • icon of address Stonebridge Homes, Stonebridge House, Featherbank Court, Leeds, LS18 4QF, England

      IIF 55
    • icon of address C/o Youraccountants, R4 Westoe Village Centre, Sea Winnings Way, South Shields, Tyne And Wear, NE33 3PE, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address R4, Sea Winnings Way, Westoe Village Centre, South Shields, Tyne And Wear, NE33 3PE, England

      IIF 60
  • Mr Darren Stubbs
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Featherbank Court, Horsforth, Leeds, LS18 4QF, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address 1, Featherbank Court, Horsforth, Leeds, West Yorkshire, LS18 4QF, United Kingdom

      IIF 67
    • icon of address 1, Featherbank Court, Horsforth, Leeds, LS18 4QF, England

      IIF 68
    • icon of address 1, Featherbank Court, Horsforth, Leeds, LS18 4QF, United Kingdom

      IIF 69
    • icon of address 1, Featherbank Court, Leeds, LS18 4QF, United Kingdom

      IIF 70 IIF 71
    • icon of address Featherbank Court, Horsforth, Leeds, LS18 4QF, England

      IIF 72
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Unit 7 Portal Business Park, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 44 - Director → ME
  • 2
    icon of address 1 Featherbank Court, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 63 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address 10 Blenheim Terrace, Woodhouse Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-24 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address C/o Youraccountants R4 Westoe Village Centre, Sea Winnings Way, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 1 Featherbank Court, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 71 - Right to appoint or remove directorsOE
  • 7
    icon of address Featherbank Court, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 45 - Director → ME
  • 9
    icon of address 1 Featherbank Court, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 69 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 46 - Director → ME
  • 11
    icon of address 1 Featherbank Court, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 65 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Featherbank Court, Horsforth, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address 1 Featherbank Court, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 51 - Director → ME
  • 14
    icon of address 47 Ness Road, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 26 - Secretary → ME
  • 15
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 30 - Director → ME
  • 18
    icon of address R4 Sea Winnings Way, Westoe Village Centre, South Shields, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address C/o Youraccountants R4 Westoe Village Centre, Sea Winnings Way, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 20
    icon of address 10 Blenheim Terrace, Woodhouse Lane, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 24 - Director → ME
  • 21
    icon of address Isaacs Building, 4 Charles Street, Sheffield, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,002 GBP2024-12-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 42 - Director → ME
  • 22
    STONEBRIDGE PROJECTS LIMITED - 2017-12-27
    icon of address Isaacs Building, 4 Charles Street, Sheffield, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2010-06-09 ~ now
    IIF 50 - Director → ME
  • 23
    STONEBRIDGE PROJECTS (PARK HOUSE) LIMITED - 2013-12-20
    icon of address Isaacs Building, 4 Charles Street, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-03 ~ now
    IIF 49 - Director → ME
  • 24
    STONEBRIDGE HOMES LIMITED - 2017-12-27
    icon of address C/o Youraccountants R4 Westoe Village Centre, Sea Winnings Way, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    27,027 GBP2023-12-31
    Officer
    icon of calendar 2008-08-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 25
    icon of address C/o Youraccountants R4 Westoe Village Centre, Sea Winnings Way, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 26
    icon of address C/o Youraccountants R4 Westoe Village Centre, Sea Winnings Way, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,342 GBP2024-09-30
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 1 Featherbank Court, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 10 - Director → ME
  • 28
    icon of address 1 Featherbank Court, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 70 - Right to appoint or remove directorsOE
  • 29
    icon of address Stonebridge Homes Ltd Featherbank Court, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or controlOE
  • 30
    icon of address 1 Featherbank Court, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 61 - Right to appoint or remove directorsOE
  • 31
    icon of address Flat 1 Wharfedale House, 157 Ilkley Road, Otley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 64 - Right to appoint or remove directorsOE
  • 32
    icon of address 1 Featherbank Court, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 62 - Right to appoint or remove directorsOE
  • 33
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 29 - Director → ME
  • 34
    icon of address 1 Featherbank Court, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address 21 Intercity Accommodation, 21 Moor Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,303 GBP2024-12-31
    Officer
    icon of calendar 2000-06-10 ~ 2002-05-01
    IIF 3 - Director → ME
  • 2
    icon of address Flat 2 71 The Drive, Alwoodley, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -487 GBP2023-12-31
    Officer
    icon of calendar 2000-06-01 ~ 2000-11-30
    IIF 1 - Director → ME
  • 3
    BRACKEN INVESTMENTS (NORTHERN) LTD - 2000-05-03
    POLYHAZE LIMITED - 1997-10-13
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 1994-08-19 ~ 1995-09-25
    IIF 8 - Director → ME
  • 4
    icon of address Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2019-05-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2019-05-01
    IIF 67 - Right to appoint or remove directors OE
  • 5
    icon of address Kpmg Llp, 1 The Embankment Neville Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-01-21 ~ 2008-08-28
    IIF 16 - Director → ME
  • 6
    HELMSDALE HOMES LTD - 2004-08-18
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2008-08-28
    IIF 21 - Director → ME
  • 7
    icon of address 6 Far Moss, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2002-04-30
    IIF 7 - Director → ME
  • 8
    HARROWELL SHAFTOE (NO.82) LIMITED - 2003-09-11
    icon of address C/o Pkf Littlejohn Advisory 3rd Floor, One Park Row, Leeds
    In Administration Corporate (3 parents)
    Equity (Company account)
    -4,257,322 GBP2023-03-30
    Officer
    icon of calendar 2003-11-17 ~ 2006-05-22
    IIF 22 - Director → ME
  • 9
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2002-04-01 ~ 2003-11-13
    IIF 6 - Director → ME
  • 10
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2022-04-12
    IIF 41 - Director → ME
  • 11
    icon of address 2 Thompson Green, Baildon, Shipley, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,030 GBP2024-09-30
    Officer
    icon of calendar 2008-07-29 ~ 2016-02-19
    IIF 23 - Director → ME
  • 12
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-04-26 ~ 2023-10-24
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2023-10-24
    IIF 66 - Right to appoint or remove directors OE
  • 13
    icon of address Flat 1, 15 Kings Road Bramhope, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,837 GBP2024-05-31
    Officer
    icon of calendar 2012-08-17 ~ 2022-07-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-22
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    RICHMOND HOUSE SCHOOL ASSOCIATION - 2006-04-05
    RICHMOND HOUSE AND FAR HEADINGLEY SCHOOL ASSOCIATION LIMITED - 1994-03-16
    icon of address 168/172 Otley Rd, Leeds
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-06-10 ~ 2015-02-02
    IIF 18 - Director → ME
  • 15
    icon of address Morleys Of Harrogate Ltd, 22 Victoria Avenue, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,931 GBP2017-12-31
    Officer
    icon of calendar 1996-01-16 ~ 1998-01-01
    IIF 5 - Director → ME
  • 16
    icon of address Flat 3 95 The Drive, Leeds, Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2001-01-10
    IIF 4 - Director → ME
  • 17
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    19 GBP2023-12-31
    Officer
    icon of calendar 2000-06-01 ~ 2001-12-31
    IIF 2 - Director → ME
  • 18
    icon of address Flat 1 Wharfedale House, 157 Ilkley Road, Otley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ 2024-06-18
    IIF 34 - Director → ME
  • 19
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    icon of calendar 1993-06-11 ~ 1994-12-06
    IIF 9 - Secretary → 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.