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

Higgins, Steven Joseph

    Related profiles found in government register
  • Higgins, Steven Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Royal Exchange, Panmure Street, Dundee, DD1 1DZ

      IIF 1
    • icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 2 IIF 3 IIF 4
    • icon of address Endeavour Park, Arnhall Business Park, Westhill, Aberdeen, AB32 6UF, Uk

      IIF 6
    • icon of address Endeavour Drive, Arnhall Business Park, Westhill Aberdeen, Aberdeenshire, AB32 6UF

      IIF 7 IIF 8
  • Higgins, Steven Joseph

    Registered addresses and corresponding companies
    • icon of address 21, Forbes Place, Paisley, PA1 1UT

      IIF 9 IIF 10
    • icon of address 21, Forbes Place, Paisley, Renfrewshire, PA1 1UT

      IIF 11
    • icon of address 21, Forbes Place, Paisley, Renfrewshire, PA1 1UT, Scotland

      IIF 12 IIF 13 IIF 14
    • icon of address 21, Forbes Place, Paisley, Renfrewshire, PA1 1UT, United Kingdom

      IIF 16
    • icon of address Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6UF, Scotland

      IIF 17
  • Higgins, Steven Joseph
    British comapny director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Forbes Place, Paisley, Renfrewshire, PA1 1UT, Scotland

      IIF 18 IIF 19
  • Higgins, Steven Joseph
    British company director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Instalec Software Limited, Endeavor Drive, Arnhall Business Park, Westhill, Aberdeen, Aberdeenshire, AB32 6UF

      IIF 20
    • icon of address 21, Forbes Place, Paisley, PA1 1UT

      IIF 21 IIF 22
    • icon of address 21, Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 23
    • icon of address 21, Forbes Place, Paisley, Renfrewshire, PA1 1UT

      IIF 24 IIF 25
    • icon of address 21, Forbes Place, Paisley, Renfrewshire, PA1 1UT, Scotland

      IIF 26 IIF 27
    • icon of address 21, Forbes Place, Paisley, Renfrewshire, PA1 1UT, United Kingdom

      IIF 28
  • Higgins, Steven Joseph
    British consultant born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Yerton Brae, West Kilbride, Ayrshire, KA23 9HH

      IIF 29
  • Higgins, Steven Joseph
    British director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Royal Exchange, Panmure Street, Dundee, DD1 1DZ

      IIF 30
    • icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 31
    • icon of address C/o Interpath Limited, 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF

      IIF 32
    • icon of address 21, Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 33 IIF 34 IIF 35
    • icon of address 21, Forbes Place, Paisley, Renfrewshire, PA1 1UT, United Kingdom

      IIF 36
    • icon of address 9, Yerton Brae, West Kilbride, KA23 9HH, United Kingdom

      IIF 37 IIF 38
    • icon of address Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6UF, Scotland

      IIF 39
    • icon of address Endeavour Drive, Arnhall Business Park, Westhill, Aberdeen, Aberdeenshire, AB32 6UF

      IIF 40
  • Higgins, Steven Joseph
    British management consultant born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 41 IIF 42 IIF 43
    • icon of address 9, Yerton Brae, West Kilbride, Ayrshire, KA23 9HH

      IIF 44
  • Higgins, Steven Joseph
    British none born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 45 IIF 46 IIF 47
    • icon of address Endeavour Drive, Arnhall Business Park, Westhill Aberdeen, Aberdeenshire, AB32 6UF

      IIF 48 IIF 49
  • Higgins, Steven

    Registered addresses and corresponding companies
    • icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 50
    • icon of address 21, Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 51
  • Higgins, Steven Joseph
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Forbes Place, Paisley, PA1 1UT, Scotland

      IIF 52 IIF 53
    • icon of address 21 Forbes Place, Paisley, PA1 1UT, United Kingdom

      IIF 54 IIF 55
  • Higgins, Steven Joseph
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Steven Joseph Higgins
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Steven Joseph Higgins
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    FORBES PLACE PROFESSIONAL OFFICES LTD - 2020-11-23
    icon of address 21 Forbes Place, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,963 GBP2024-04-30
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Endeavour Drive, Arnhall Business Park, Westhill Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2011-05-25 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    icon of address 21 Forbes Place, Paisley, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,250,834 GBP2020-04-30
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address 21 Forbes Place, Paisley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,269 GBP2024-04-30
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 54 - Director → ME
  • 5
    icon of address C/o Interpath Limited 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    329,068 GBP2021-02-28
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 32 - Director → ME
  • 6
    ESW (SCOTLAND) LIMITED - 2010-09-09
    icon of address 21 Forbes Place, Paisley
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 21 Forbes Place, Paisley
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2011-09-12 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 21 Forbes Place, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 52 - Director → ME
  • 9
    MOUNTWEST 359 LIMITED - 2001-08-24
    icon of address Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 6 - Secretary → ME
  • 10
    ISANDCO FOUR HUNDRED AND SEVENTY SEVEN LIMITED - 2006-12-05
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2011-04-07 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    MACNEWCO THREE HUNDRED AND THIRTY EIGHT LIMITED - 2013-02-26
    icon of address 21 Forbes Place, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 11 - Secretary → ME
  • 12
    INSTALEC CABLING SYSTEMS LTD - 2011-08-19
    MACNEWCO THREE HUNDRED AND NINE LIMITED - 2011-02-09
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2011-04-07 ~ dissolved
    IIF 4 - Secretary → ME
  • 13
    INSTALEC AGILITY LIMITED - 2011-10-25
    MACNEWCO THREE HUNDRED AND NINETEEN LIMITED - 2011-08-12
    icon of address Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2011-08-09 ~ dissolved
    IIF 17 - Secretary → ME
  • 14
    MACNEWCO THREE HUNDRED AND SEVENTEEN LIMITED - 2011-08-26
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2011-08-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 15
    INSTALEC TECHNOLOGIES LIMITED - 2011-09-02
    MOUNTWEST 600 LIMITED - 2005-05-26
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-04-07 ~ dissolved
    IIF 5 - Secretary → ME
  • 16
    MACNEWCO THREE HUNDRED AND EIGHT LIMITED - 2011-02-09
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2010-11-26 ~ dissolved
    IIF 50 - Secretary → ME
  • 17
    INSTALEC TECHNOLOGY GROUP LIMITED - 2011-08-26
    INSTALTEC TECHNOLOGY GROUP LIMITED - 2011-02-09
    MACNEWCO THREE HUNDRED AND SEVEN LIMITED - 2011-02-09
    icon of address Endeavour Drive, Arnhall Business Park, Westhill, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2011-04-07 ~ dissolved
    IIF 8 - Secretary → ME
  • 18
    INSTALEC NETWORKING LIMITED - 2011-08-26
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 2 - Secretary → ME
  • 19
    MACNEWCO THREE HUNDRED AND TWENTY ONE LIMITED - 2011-08-23
    icon of address 21 Forbes Place, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address Instalec Technology Group, Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 38 - Director → ME
  • 21
    ADVANCE POWERTEK UTILITIES LIMITED - 2020-09-01
    icon of address 21 Forbes Place, Paisley, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -42,311 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 21 Forbes Place, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-10-05 ~ dissolved
    IIF 13 - Secretary → ME
  • 23
    icon of address 21 Forbes Place, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -240,240 GBP2024-09-30
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 24
    P SQUARED RESOURCING (DUBAI) LIMITED - 2009-03-23
    icon of address 21 Forbes Place, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 29 - Director → ME
  • 25
    icon of address 21 Forbes Place, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 21 Forbes Place, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 21 Forbes Place, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    POWERTEK UTILITIES LIMITED - 2022-11-29
    SJH VENTURES LTD - 2015-05-14
    MACNEWCO THREE HUNDRED AND THIRTY FIVE LIMITED - 2013-03-14
    icon of address 21 Forbes Place, Paisley
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39 GBP2024-08-31
    Officer
    icon of calendar 2012-10-05 ~ now
    IIF 21 - Director → ME
    icon of calendar 2012-10-05 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    POWERTEK CABLE SERVICES LIMITED - 2022-11-29
    icon of address 21 Forbes Place, Paisley, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,029,715 GBP2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 34 - Director → ME
  • 30
    icon of address 21 Forbes Place, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 41 - Director → ME
  • 31
    icon of address 21 Forbes Place, Paisley, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    -146 GBP2024-09-30
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 21 Forbes Place, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Steve Higgins, 21 Forbes Place, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2011-06-29 ~ dissolved
    IIF 16 - Secretary → ME
  • 34
    MACNEWCO THREE HUNDRED AND THIRTY FOUR LIMITED - 2013-04-10
    icon of address 21 Forbes Place, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-10-05 ~ dissolved
    IIF 9 - Secretary → ME
  • 35
    icon of address 21 Forbes Place, Paisley, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 21 Forbes Place, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    EFW SCOTLAND (FRASERBURGH) LTD - 2013-10-07
    MACNEWCO THREE HUNDRED AND THIRTY THREE LIMITED - 2013-07-02
    icon of address 1 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Total liabilities (Company account)
    125 GBP2024-05-31
    Officer
    icon of calendar 2012-10-05 ~ 2016-02-22
    IIF 19 - Director → ME
    icon of calendar 2012-10-05 ~ 2014-10-30
    IIF 12 - Secretary → ME
  • 2
    icon of address 21 Forbes Place, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-09-18 ~ 2012-02-01
    IIF 44 - Director → ME
  • 3
    MACNEWCO THREE HUNDRED AND THIRTY SIX LIMITED - 2013-05-30
    icon of address 21 Forbes Place, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2012-10-05 ~ 2013-05-31
    IIF 26 - Director → ME
    icon of calendar 2012-10-05 ~ 2013-05-31
    IIF 14 - Secretary → ME
  • 4
    icon of address 3 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,010 GBP2018-12-31
    Officer
    icon of calendar 2009-09-30 ~ 2010-09-30
    IIF 25 - Director → ME
  • 5
    MOUNTWEST 359 LIMITED - 2001-08-24
    icon of address Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2012-03-31
    IIF 20 - Director → ME
  • 6
    MACNEWCO THREE HUNDRED AND THIRTY EIGHT LIMITED - 2013-02-26
    icon of address 21 Forbes Place, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2013-02-26
    IIF 24 - Director → ME
  • 7
    INSTALEC NETWORKING LIMITED - 2011-08-26
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2012-08-01
    IIF 40 - Director → ME
  • 8
    icon of address 21 Forbes Place, Paisley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,620 GBP2023-03-31
    Officer
    icon of calendar 2019-05-02 ~ 2023-07-31
    IIF 55 - Director → ME
  • 9
    WKD BEAN (DUNDEE) LIMITED - 2014-04-14
    icon of address 21 Forbes Place, Paisley
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    icon of calendar 2012-07-25 ~ 2014-04-14
    IIF 37 - Director → ME
  • 10
    MACNEWCO THREE HUNDRED AND THIRTY SEVEN LIMITED - 2013-05-22
    icon of address 12 Church Street, Dufftown, Keith, Banffshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,822 GBP2023-08-31
    Officer
    icon of calendar 2012-10-05 ~ 2013-05-23
    IIF 18 - Director → ME
    icon of calendar 2012-10-05 ~ 2013-05-20
    IIF 15 - 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.