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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Allesch Taylor, Stefan Paul

    Related profiles found in government register
  • Allesch Taylor, Stefan Paul
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Allesch-taylor, Stefan Paul
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rowlandson House, 289-293 Ballards Lane, North Finchley, London, N12 8NP, England

      IIF 6
  • Allesch-taylor, Stefan
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Westmead House, Westmead, Farnborough, GU14 7LP, England

      IIF 7
    • 193, Wardour Street, London, W1F 8ZF, England

      IIF 8
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 9
  • Allesch-taylor, Stefan
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England

      IIF 10
    • Unit 7, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 11 IIF 12
    • 46, Berkeley Square, London, W1J 5AT, United Kingdom

      IIF 13
  • Allesch-taylor, Stefan, Mr.
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2, Camden Street, Brighton, BN41 1DU, England

      IIF 14
  • Allesch Taylor, Stefan Paul
    British company chairman born in May 1969

    Registered addresses and corresponding companies
    • Garden Flat 22 Acfold Road, London, SW6 2AL

      IIF 15
  • Allesch Taylor, Stefan Paul
    British company director born in May 1969

    Registered addresses and corresponding companies
  • Allesch Taylor, Stefan Paul
    British property developer born in May 1969

    Registered addresses and corresponding companies
    • Flat 7, 123 News Kings Road, London, SW6

      IIF 18
    • Garden Flat 22 Acfold Road, London, SW6 2AL

      IIF 19 IIF 20
  • Allesch-taylor, Stefan Paul
    British director born in May 1969

    Registered addresses and corresponding companies
    • 45 Britania Road, Fulham, London, SW6 2HJ

      IIF 21
  • Allesch-taylor, Stefan Paul
    British manager born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • 3, Bentinck Mews, London, W1U 2AH

      IIF 22
  • Allesch-taylor, Stefan, Professor
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 & 2, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 23
  • Allesch-taylor, Stefan Paul
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Egyptian House 170-173, Piccadilly, London, W1J 9EJ, England

      IIF 24
    • 6 Imperial Crescent, Fulham, London, SW6 2RG

      IIF 25
    • Pill Box, Suite 3.16, 115 Coventry Road, Bethnal Green, London, E2 6GG

      IIF 26
  • Allesch-taylor, Stefan Paul
    British company chair born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckingham Palace, London, SW1A 1AA, United Kingdom

      IIF 27
  • Allesch-taylor, Stefan Paul
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-6, Canfield Place, London, NW6 3BT, England

      IIF 28
  • Allesch-taylor, Stefan Paul
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-6, Canfield Place, London, NW6 3BT, England

      IIF 29
    • 4-6, Canfield Place, London, NW6 3BT, United Kingdom

      IIF 30
  • Allesch-taylor, Stefan Paul, Professor
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 31
  • Allesch-taylor, Stefan
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Mermaid House, C/o Frontier Tax Services Ltd, 2 Puddle Dock, London, EC4V 3DB, United Kingdom

      IIF 32
  • Mr Stefan Allesch-taylor
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2, Camden Street, Brighton, BN41 1DU, England

      IIF 33
    • 56- 64, Leonard Street, London, EC2A 4LT, England

      IIF 34
  • Mr. Stefan Paul Allesch-taylor
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England

      IIF 35
    • 31, Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, United Kingdom

      IIF 36
    • 31, Haverscroft Industrial Estates, New Road, Attleborough, NR17 1YE, United Kingdom

      IIF 37
    • Unit 7, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 38
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 39
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 40
  • Professor Stefan Allesch-taylor
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 & 2, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 41
  • Mr Stefan Allesch-taylor
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Philpot Street, London, E1 2JH, United Kingdom

      IIF 42
  • Mr Stefan Paul Allesch-taylor
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England

      IIF 43
    • 4-6, Canfield Place, London, NW6 3BT, England

      IIF 44
    • 6, Newburgh Street, London, W1F 7RQ, England

      IIF 45
    • Egyptian House, 170-173 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 46
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 47
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 48 IIF 49 IIF 50
child relation
Offspring entities and appointments 41
  • 1
    ACCSYS TECHNOLOGIES PLC
    05534340
    4th Floor, 3 Moorgate Place, London, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Officer
    2005-09-22 ~ 2007-05-09
    IIF 4 - Director → ME
  • 2
    BAKER AND SPICE (PROPERTY) LIMITED
    13032288
    Unit 7 Camden Street, Portslade, Brighton, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-09-07 ~ 2021-09-07
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    BEYOND WATER LIMITED
    - now 07387428
    PUMP AID TRADING LIMITED
    - 2017-11-06 07387428
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,657 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-30
    IIF 34 - Has significant influence or control OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
  • 4
    CCL 001 LIMITED
    - now 11882068 06988963... (more)
    COFFEESMITHS COLLECTIVE LIMITED
    - 2020-07-27 11882068
    COFFEESMITHS COLLECTIVE UK LIMITED
    - 2019-04-30 11882068
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (10 parents, 10 offsprings)
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 5
    CCL 002 LIMITED - now
    DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED
    - 2020-07-09 06988963 07841277
    THE DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED
    - 2014-03-04 06988963 07841277
    THE COFFEESMITHS COLLECTIVE LIMITED
    - 2014-02-28 06988963
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (18 parents, 17 offsprings)
    Equity (Company account)
    5,643,196 GBP2018-08-29
    Officer
    2012-02-20 ~ 2019-06-05
    IIF 8 - Director → ME
  • 6
    DEPARTMENT OF COFFEE AND INTERNAL AFFAIRS LIMITED
    - 2020-07-10 11886040 09214875
    6 Newburgh Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 7
    CLEARBROOK CAPITAL PARTNERS LLP
    - now OC306653
    SAUNDERS CAPITAL PARTNERS LLP - 2004-05-11
    Mermaid House C/o Frontier Tax Services Ltd, 2 Puddle Dock, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2009-03-01 ~ now
    IIF 32 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or control OE
  • 8
    COFFEESMITHS (INDEPENDENTS) LIMITED
    11884416
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 9
    COFFEESMITHS (NORTH) LIMITED
    11884414
    The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    COFFEESMITHS (SOUTH WEST) LIMITED
    11884365
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 11
    CSDG HOLDINGS LIMITED
    - now 13610686
    CHANGE AGRONOMY LTD
    - 2023-05-11 13610686
    C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (9 parents)
    Equity (Company account)
    -3,619,881 GBP2024-02-29
    Officer
    2021-10-13 ~ now
    IIF 24 - Director → ME
  • 12
    DEPT. COLD BREW LIMITED
    11890146 10777417... (more)
    31 Haverscroft Industrial Estate, New Road, Attleborough, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -188,202 GBP2019-12-31
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    DEVELICA MANAGEMENT LIMITED
    04642002
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (13 parents, 4 offsprings)
    Officer
    2003-03-17 ~ 2005-06-30
    IIF 16 - Director → ME
  • 14
    FAIRFAX CAPITAL LIMITED
    - now 05692205 06256582
    FAIRFAX INVESTMENT MANAGEMENT LIMITED
    - 2007-05-31 05692205 06256582
    46 Berkeley Square, Mayfair, London
    Dissolved Corporate (7 parents)
    Officer
    2007-05-16 ~ dissolved
    IIF 1 - Director → ME
  • 15
    FAIRFAX GROUP LIMITED
    05480749
    30 Blackacre Road, Theydon Bois, Epping, Essex
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -1,937,602 GBP2018-06-30
    Officer
    2005-09-21 ~ 2012-12-13
    IIF 2 - Director → ME
  • 16
    FAIRFAX I.S. PLC
    - now 05496355
    FAIRFAX I.S. LIMITED
    - 2006-10-10 05496355
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    2005-07-01 ~ 2012-07-17
    IIF 3 - Director → ME
  • 17
    INTERNATIONAL STADIA CAPITAL LIMITED
    - now 09987286
    INTERNATIONAL STADIA INVESTMENTS LIMITED
    - 2016-06-11 09987286
    4-6 Canfield Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 30 - Director → ME
  • 18
    INTERNATIONAL STADIA GROUP HOLDINGS LIMITED
    07505209 05893850... (more)
    Legends 5th Floor, Quality House, 5-9 Quality Court, London
    Active Corporate (14 parents, 4 offsprings)
    Equity (Company account)
    4,442,000 GBP2019-12-31
    Officer
    2011-07-05 ~ 2016-10-27
    IIF 22 - Director → ME
  • 19
    INTERNATIONAL STADIA GROUP LIMITED - now
    BASTION INTERMEDIATE COMPANY LIMITED
    - 2011-03-14 05893850 OC321495
    LETTERBUZZ LIMITED - 2006-10-03
    Legends 5th Floor, Quality House, 5-9 Quality Court, London
    Active Corporate (13 parents, 6 offsprings)
    Officer
    2009-06-19 ~ 2011-01-26
    IIF 25 - Director → ME
  • 20
    MDA (CENTRAL EUROPE) LIMITED - now
    PERCEPTA LIMITED
    - 2002-10-28 04268512
    3rd Floor, 1-11 Carteret Street, London, England
    Dissolved Corporate (13 parents)
    Officer
    2001-08-10 ~ 2002-09-23
    IIF 15 - Director → ME
  • 21
    MEA ENERGY LTD.
    - now 09165047
    MIDDLE EAST AFRICA ENERGY LTD
    - 2014-09-30 09165047
    Harris & Company (ca) Limited, 4-6 Canfield Place, London
    Dissolved Corporate (3 parents)
    Officer
    2014-08-06 ~ 2015-04-27
    IIF 6 - Director → ME
  • 22
    MEDICSIGHT LIMITED - now
    MEDICSIGHT PLC
    - 2011-09-23 04268510
    Mofo Notices Limited, Citypoint, 1 Ropemaker Street, London
    Dissolved Corporate (22 parents)
    Officer
    2001-08-10 ~ 2003-09-05
    IIF 17 - Director → ME
  • 23
    MILLER (ST NEOTS) LIMITED - now
    MILLER S.T.G. (N.I.) LIMITED
    - 2004-04-14 03400684
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (23 parents)
    Officer
    1997-07-09 ~ 2001-08-31
    IIF 20 - Director → ME
  • 24
    MONT CLERE LIMITED
    09679491
    Harris & Company (ca) Limited, 4-6 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 25
    MOORFIELD TEESSIDE LIMITED - now
    MOORFIELD-SEMLEY (TEESSIDE) LIMITED
    - 1997-03-18 03057922
    SEMLEY (TEESSIDE) LIMITED
    - 1995-07-11 03057922
    Nightingale House, 65 Curzon Street, London
    Dissolved Corporate (12 parents)
    Officer
    1995-05-18 ~ 1996-12-04
    IIF 18 - Director → ME
  • 26
    MWX FOUNDATION - now
    SUSSEX ROYAL THE FOUNDATION OF THE DUKE AND DUCHESS OF SUSSEX
    - 2020-08-05 12077679
    25 Moorgate, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2019-09-10 ~ 2020-07-01
    IIF 27 - Director → ME
  • 27
    NCM GLOBAL FINANCIAL LTD
    09244680
    Harris & Company (ca) Limited, 4-6 Canfield Place, London
    Dissolved Corporate (2 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 28
    OLD CO 0003 LTD
    - now 06736417 11456055... (more)
    SMALL BATCH COFFEE COMPANY LIMITED
    - 2023-06-30 06736417
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (15 parents)
    Equity (Company account)
    -163,663 GBP2021-12-31
    Officer
    2020-08-01 ~ 2022-08-15
    IIF 12 - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 40 - Has significant influence or control OE
  • 29
    OLD CO 001 LTD
    - now 10777417 11456055... (more)
    BAKER AND SPICE (LONDON) LTD
    - 2022-07-19 10777417
    DEPT. COLD BREW LTD - 2019-02-18
    DEPT.COLDBREW LTD - 2018-10-22
    DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS WHITE SPACE LTD - 2018-10-19
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1,674,079 GBP2020-12-31
    Officer
    2020-06-26 ~ 2024-02-27
    IIF 9 - Director → ME
    Person with significant control
    2021-08-25 ~ 2021-08-25
    IIF 35 - Has significant influence or control OE
  • 30
    OLD CO 0011 LTD - now
    BAKER AND SPICE (RETAIL) LIMITED
    - 2023-08-04 13021317
    Westmead House, Westmead, Farnborough
    Dissolved Corporate (5 parents)
    Equity (Company account)
    23,741 GBP2021-11-30
    Person with significant control
    2021-09-07 ~ 2021-09-07
    IIF 36 - Ownership of shares – 75% or more OE
  • 31
    OLD CO 002 LTD - now
    NORDIC BAKERY (LONDON) LTD
    - 2022-09-14 11456055
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (11 parents)
    Equity (Company account)
    63,173 GBP2020-12-31
    Officer
    2020-07-06 ~ 2022-08-15
    IIF 10 - Director → ME
  • 32
    OLD CO 0024 LTD
    - now 13546561 11456055... (more)
    BAKER AND SPICE (GROUP) LIMITED
    - 2024-05-13 13546561
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -86,986 GBP2022-08-31
    Officer
    2021-08-04 ~ 2022-08-18
    IIF 7 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 33
    OMADA INVESTMENT MANAGEMENT LIMITED - now
    FAIRFAX INVESTMENT MANAGEMENT LIMITED
    - 2013-06-25 06256582 05692205
    FAIRFAX CAPITAL LIMITED
    - 2007-05-31 06256582 05692205
    31st Floor 40 Bank Street, London
    Dissolved Corporate (9 parents)
    Officer
    2007-05-23 ~ 2012-12-13
    IIF 5 - Director → ME
  • 34
    PUMP AID
    03661446
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (34 parents)
    Officer
    2011-02-07 ~ 2011-11-11
    IIF 13 - Director → ME
    Person with significant control
    2016-06-16 ~ 2022-11-11
    IIF 42 - Has significant influence or control over the trustees of a trust OE
  • 35
    SAT PARTNERS LTD
    - now 15317022 16897706
    KALDIMARKET LTD
    - 2025-01-14 15317022
    7 Wellington House Camden Street, Portslade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,567 GBP2024-12-31
    Officer
    2023-11-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 36
    SAVOY ASSET MANAGEMENT LIMITED - now
    SAVOY ASSET MANAGEMENT PLC
    - 2007-04-04 03457951
    The Observatory, Western Road, Bracknell, United Kingdom
    Dissolved Corporate (38 parents, 1 offspring)
    Officer
    2004-10-12 ~ 2006-04-10
    IIF 21 - Director → ME
  • 37
    SIGRAFI LIMITED
    - now 16897706
    SAT PARTNERS LIMITED
    - 2025-12-11 16897706 15317022
    1 & 2 Camden Street, Brighton, England
    Active Corporate (3 parents)
    Officer
    2025-12-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 38
    SMALL BATCH COFFEE HOLDINGS LIMITED
    09836789
    Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -502,207 GBP2024-12-31
    Officer
    2020-08-01 ~ 2022-08-19
    IIF 11 - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 39
    SUMNER GROUP HEALTH R&D LIMITED
    13240512 09767522
    85 Great Portland Street, First Floor, London
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,386 GBP2024-03-31
    Officer
    2021-06-21 ~ 2022-09-05
    IIF 31 - Director → ME
  • 40
    TEAM UP FOR SOCIAL MOBILITY LIMITED
    08248054
    Ivy House Farm, Berrick Salome, Wallingford, England
    Active Corporate (16 parents)
    Officer
    2015-03-04 ~ 2017-11-28
    IIF 26 - Director → ME
  • 41
    WILTON REAL ESTATE LIMITED - now
    STG (INVERNESS) LIMITED
    - 2003-01-24 03734024
    76 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (9 parents)
    Profit/Loss (Company account)
    -3,743 GBP2020-04-06 ~ 2021-04-05
    Officer
    1999-03-17 ~ 1999-07-21
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.