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

Mr Ashoni Kumar Mehta

    Related profiles found in government register
  • Mr Ashoni Kumar Mehta
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Manor Road, Twickenham, Middlesex, TW2 5DF

      IIF 1
  • Mehta, Ashoni Kumar
    British accountant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Charles House, Park End Street, Oxford, OX1 1JD, United Kingdom

      IIF 2
    • icon of address 40 Tangier Road, Richmond, Surrey, TW10 5DW

      IIF 3 IIF 4 IIF 5
    • icon of address Selsdon House, 212-220, Addington Road, South Croydon, Surrey, CR2 8LD, United Kingdom

      IIF 6 IIF 7
    • icon of address 40 Tangier Road, Richmond, Surrey, TW10 5DW

      IIF 8
    • icon of address 12, Manor Road, Twickenham, Middlesex, TW2 5DF

      IIF 9
    • icon of address 12, Manor Road, Twickenham, Middlesex, TW2 5DF, United Kingdom

      IIF 10
  • Mehta, Ashoni Kumar
    British cfo born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, TW16 6SB, England

      IIF 11
  • Mehta, Ashoni Kumar
    British chief financial officer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mehta, Ashoni Kumar
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Tangier Road, Richmond, Surrey, TW10 5DW

      IIF 22 IIF 23 IIF 24
    • icon of address 40, Tangier Road, Richmond, Surrey, TW10 5DW, United Kingdom

      IIF 25
    • icon of address 12, Manor Road, Twickenham, Middlesex, TW2 5DF, United Kingdom

      IIF 26 IIF 27
    • icon of address 12, Manor Road, Twickenham, TW2 5DF

      IIF 28
    • icon of address 12, Manor Road, Twickenham, TW2 5DF, United Kingdom

      IIF 29
  • Mehta, Ashoni Kumar
    British company secretary born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Tangier Road, Richmond, Surrey, TW10 5DW

      IIF 30
  • Mehta, Ashoni Kumar
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1000, Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EN, England

      IIF 31 IIF 32
    • icon of address 40 Tangier Road, Richmond, Surrey, TW10 5DW

      IIF 33
  • Mehta, Ashoni Kumar
    British finance director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Centrum Park, Tewkesbury Road, Cheltenham, Gloucestershire, GL51 9FD, United Kingdom

      IIF 34
  • Mehta, Ashoni Kumar
    British

    Registered addresses and corresponding companies
  • Mehta, Ashoni Kumar
    British accountant

    Registered addresses and corresponding companies
  • Mehta, Ashoni Kumar
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 40 Tangier Road, Richmond, Surrey, TW10 5DW

      IIF 41
  • Mehta, Ashoni Kumar

    Registered addresses and corresponding companies
    • icon of address King Charles House, Park End Street, Oxford, OX1 1JD, United Kingdom

      IIF 42
    • icon of address King Charles House, Park End Street, Oxford, Oxfordshire, OX1 1JD

      IIF 43 IIF 44
    • icon of address King Charles House, Park End Street, Oxford, Oxfordshire, OX1 1JD, United Kingdom

      IIF 45
    • icon of address 1st Floor, Selsdon House, 212-220 Addington Road, South Croydon, Surrey, CR2 8LD

      IIF 46 IIF 47 IIF 48
    • icon of address 212-220, Addington Road, South Croydon, Surrey, CR2 8LD, England

      IIF 50
    • icon of address First Floor, 212-220 Addington Road, South Croydon, Surrey, CR2 8LD

      IIF 51
    • icon of address Selsdon House, 1st Floor, 212-220 Addington Road, South Croydon, Surrey, CR2 8LD

      IIF 52 IIF 53 IIF 54
    • icon of address Selsdon House, 212-220 Addington Road, South Croydon, Surrey, CR2 8LD

      IIF 55
    • icon of address Selsdon House, 212-220 Addington Road, South Croydon, Surrey, CR2 8LD, England

      IIF 56
    • icon of address Selsdon House, 212-220, Addington Road, South Croydon, Surrey, CR2 8LD, United Kingdom

      IIF 57
    • icon of address Selsdon House, 212-220 Addington Road, South Croydon, Surrey, CR2 8LD

      IIF 58
    • icon of address 12, Manor Road, Twickenham, Middlesex, TW2 5DF, United Kingdom

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1st Floor Selsdon House, 212-220 Addington Road, South Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 48 - Secretary → ME
  • 2
    D4T4 SOLUTIONS PLC - 2023-11-15
    I S SOLUTIONS PLC - 2016-07-20
    INDUSTRIAL SYSTEMS SOLUTIONS LIMITED - 1991-08-08
    BRIGHTBAY LIMITED - 1985-07-24
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Windmill House, 91-93 Windmill Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    464,905 GBP2020-12-31
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 15 - Director → ME
  • 4
    CELEBRUS TECHNOLOGIES LIMITED - 2023-11-15
    SPEED-TRAP LIMITED - 2011-03-31
    SPEED-TRAP.COM LIMITED - 2010-09-01
    DELTA-E. COM LIMITED - 1999-12-02
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 21 - Director → ME
  • 5
    D4T4 SOLUTIONS LTD - 2016-07-20
    CELEBRUS LIMITED - 2016-01-27
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Windmill House, 91-93 Windmill Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Windmill House, 91-93 Windmill Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Windmill House, 91-93 Windmill Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 212-220 Addington Road, South Croydon, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,075,704 GBP2017-03-31
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 50 - Secretary → ME
  • 11
    ASH MEHTA LIMITED - 2012-04-10
    ORCHARD GROWTH PARTNERS LIMITED - 2010-10-12
    icon of address 12 Manor Road, Twickenham, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -57,565 GBP2023-12-31
    Officer
    icon of calendar 2005-09-12 ~ now
    IIF 26 - Director → ME
    icon of calendar 2005-09-12 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12 Manor Road, Twickenham, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    158,378 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 9 - Director → ME
    icon of calendar 2008-10-13 ~ now
    IIF 59 - Secretary → ME
  • 13
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 11 - Director → ME
  • 14
    SPEED-TRAP LIMITED - 2009-09-15
    GIANTINFO LIMITED - 2000-11-01
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address 1st Floor Selsdon House, 212-220 Addington Road, South Croydon, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -168,864 GBP2014-08-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 47 - Secretary → ME
Ceased 35
  • 1
    ULTRAMIND LIMITED - 2015-03-03
    ULTRASIS UK LIMITED - 2000-04-17
    icon of address 23 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-10 ~ 2002-12-31
    IIF 30 - Director → ME
    icon of calendar 2000-02-10 ~ 2002-12-31
    IIF 41 - Secretary → ME
  • 2
    icon of address Chilbrook House 1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2014-03-04 ~ 2015-08-31
    IIF 2 - Director → ME
    icon of calendar 2014-03-04 ~ 2015-08-31
    IIF 42 - Secretary → ME
  • 3
    icon of address Chilbrook House 1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -135,798,496 GBP2024-12-31
    Officer
    icon of calendar 2013-11-20 ~ 2015-08-31
    IIF 45 - Secretary → ME
  • 4
    ADLENS GLOBAL RETAIL LIMITED - 2014-03-03
    ADLENS IPR LIMITED - 2014-02-13
    icon of address Chilbrook House 1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-11-20 ~ 2015-08-31
    IIF 44 - Secretary → ME
  • 5
    J AND J TECHNOLOGIES LIMITED - 2007-05-03
    CHELTRADING 396 LIMITED - 2005-02-02
    icon of address Chilbrook House 1 Oasis Park, Stanton Harcourt Road, Eynsham, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -174,014,161 GBP2024-12-31
    Officer
    icon of calendar 2013-11-20 ~ 2015-08-31
    IIF 43 - Secretary → ME
  • 6
    icon of address Selsdon House 1st Floor, 212-220 Addington Road, South Croydon, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2019-03-01
    IIF 53 - Secretary → ME
  • 7
    AVICENNA HOLDINGS PLC - 2017-10-25
    AVICENNA PLC - 2017-10-25
    AVICENNA PHARMACISTS' ASSOCIATES LIMITED - 1999-06-21
    icon of address Selsdon House, 212-220 Addington Road, South Croydon, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2019-03-01
    IIF 56 - Secretary → ME
  • 8
    icon of address Selsdon House 212-220 Addington Road, South Croydon, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2019-03-01
    IIF 58 - Secretary → ME
  • 9
    AVICENNA LTD - 2020-02-27
    AVICENNA HOLDINGS LTD - 2017-10-25
    icon of address Selsdon House, 212-220 Addington Road, South Croydon, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2017-08-07 ~ 2019-03-01
    IIF 57 - Secretary → ME
  • 10
    icon of address Selsdon House, 212-220 Addington Road, South Croydon, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2019-03-01
    IIF 55 - Secretary → ME
  • 11
    icon of address First Floor, 212-220 Addington Road, South Croydon, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2019-03-01
    IIF 51 - Secretary → ME
  • 12
    RAFT (OVERSEAS) LIMITED - 2016-01-21
    icon of address Centennium House, 100 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2005-01-01
    IIF 35 - Secretary → ME
  • 13
    RAFT INTERNATIONAL LIMITED - 2016-01-21
    RAFT INTERNATIONAL PLC - 2006-12-20
    RIG LIMITED - 2000-09-29
    icon of address Centennium House, 100 Lower Thames Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2005-01-05 ~ 2005-08-31
    IIF 33 - Director → ME
    icon of calendar 2004-04-01 ~ 2005-01-05
    IIF 36 - Secretary → ME
  • 14
    FINANCIAL OBJECTS (RISK MANAGEMENT) LIMITED - 2016-01-21
    RAFT INTERNATIONAL (UK) LIMITED - 2007-03-23
    RAFT INTERNATIONAL LIMITED - 2000-09-29
    icon of address Centennium House, 100 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2005-01-01
    IIF 37 - Secretary → ME
  • 15
    icon of address Selsdon House, 212-220 Addington Road, South Croydon, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2019-03-01
    IIF 6 - Director → ME
  • 16
    CALCITECH SYNTHETIC MINERALS EUROPE LTD - 2018-04-30
    icon of address C/o Mclarens 1 Old Station Yard, Station Road, Petworth, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2012-11-30
    IIF 10 - Director → ME
    icon of calendar 2011-09-15 ~ 2011-09-15
    IIF 34 - Director → ME
  • 17
    CRESTCHIC LIMITED - 2022-06-10
    icon of address Second Avenue, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2011-05-09
    IIF 27 - Director → ME
  • 18
    CRESTCHIC PLC - 2023-02-27
    NORTHBRIDGE INDUSTRIAL SERVICES PLC - 2022-06-21
    icon of address Second Avenue, Centrum 100, Burton On Trent
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2021-06-15
    IIF 29 - Director → ME
  • 19
    icon of address 8 Poplars End, Toddington, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    306,607 GBP2024-09-30
    Officer
    icon of calendar 2017-08-25 ~ 2019-03-01
    IIF 7 - Director → ME
  • 20
    C J MCKENDRICK LIMITED - 2004-12-08
    icon of address 1st Floor, Selsdon House, 212-220 Addington Road, South Croydon, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    246,125 GBP2018-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2019-03-01
    IIF 49 - Secretary → ME
  • 21
    LPC (PHARMACEUTICAL) LTD. - 1991-09-02
    S.S.D. TEJANI LIMITED - 1988-06-09
    icon of address Snk Invesments Llp Unit 3 Nursery Court, Kibworth Business Park, Kibworth, Leics, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2019-03-01
    IIF 52 - Secretary → ME
  • 22
    icon of address Selsdon House 1st Floor, 212-220 Addington Road, South Croydon, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    177,000 GBP2019-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2019-03-01
    IIF 54 - Secretary → ME
  • 23
    icon of address Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-12-12 ~ 2011-12-31
    IIF 23 - Director → ME
  • 24
    MC386 LIMITED - 2006-10-10
    icon of address Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    50,218 GBP2023-12-31
    Officer
    icon of calendar 2007-12-12 ~ 2011-12-31
    IIF 24 - Director → ME
  • 25
    icon of address Second Avenue, Centrum 100, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2011-07-01
    IIF 25 - Director → ME
  • 26
    ROCKSON BUSINESS SERVICES LIMITED - 1996-04-01
    icon of address C/o Crestchic Ltd Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,766 GBP2016-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2011-02-27
    IIF 22 - Director → ME
  • 27
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-23 ~ 2021-08-31
    IIF 32 - Director → ME
  • 28
    INTEGRITIE (UK) LIMITED - 2019-04-26
    ELECTRONIC ARCHIVE SOLUTIONS LIMITED - 2004-12-30
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,699,210 GBP2017-04-30
    Officer
    icon of calendar 2019-04-23 ~ 2021-08-31
    IIF 31 - Director → ME
  • 29
    ROSSLYN DATA TECHNOLOGIES LTD - 2014-04-24
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-23 ~ 2021-08-31
    IIF 12 - Director → ME
  • 30
    PALLAS HEALTHCARE LIMITED - 2016-02-20
    GALEN CONSUMER LIMITED - 2015-11-16
    KAMEL LIMITED - 2002-01-31
    icon of address 1st Floor Selsdon House, 212-220 Addington Road, South Croydon, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2019-03-01
    IIF 46 - Secretary → ME
  • 31
    THE QUOTED COMPANIES ALLIANCE LIMITED - 2002-06-21
    icon of address 6 Kinghorn Street, West Smithfield, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-03 ~ 2011-10-05
    IIF 28 - Director → ME
  • 32
    icon of address 23 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2002-12-31
    IIF 3 - Director → ME
    icon of calendar 1999-10-04 ~ 2002-12-31
    IIF 38 - Secretary → ME
  • 33
    ULTRAMIND (NORTH AMERICA) LIMITED - 2000-02-07
    EARLSBEECH LIMITED - 1999-01-28
    icon of address C/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,407 GBP2022-07-31
    Officer
    icon of calendar 1999-10-04 ~ 2002-12-31
    IIF 4 - Director → ME
    icon of calendar 1999-10-04 ~ 2002-12-31
    IIF 40 - Secretary → ME
  • 34
    VILLIERS GROUP PLC - 2000-02-07
    CASPEN OIL PLC - 1993-02-22
    BRYSON OIL & GAS PUBLIC LIMITED COMPANY - 1988-08-08
    icon of address Kpmg Llp Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2002-12-31
    IIF 8 - Director → ME
  • 35
    ULTRAMIND LIMITED - 2000-04-17
    SUPERMIND LIMITED - 1992-06-19
    SUPERMINDS LIMITED - 1991-12-10
    RISEPHASE LIMITED - 1989-10-20
    icon of address Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2002-12-31
    IIF 5 - Director → ME
    icon of calendar 1999-10-04 ~ 2002-12-31
    IIF 39 - 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.