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

Moon, Laurie Paul

    Related profiles found in government register
  • Moon, Laurie Paul

    Registered addresses and corresponding companies
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 1 IIF 2
    • icon of address 5 Navigation Court, Clader Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 3
    • icon of address Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 4
  • Moon, Laurie
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 5
  • Moon, Laurie P
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96-98, Great Howard Street, Liverpool, L3 7AX, England

      IIF 6
  • Moon, Laurie Paul
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 3-4, Upminster Trading Park, Warley Street, Upminster, RM14 3PJ, United Kingdom

      IIF 7
    • icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom

      IIF 8
  • Moon, Laurie Paul
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, England

      IIF 9
  • Moon, Laurie
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96-98, Great Howard Street, Liverpool, L3 7AX, England

      IIF 10
  • Laurie Moon
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 11
  • Moon, Laurie Paul
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moon, Laurie Paul
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mansion House, Heaton Lodge, Huddersfield, West Yorks, HD5 0PW

      IIF 31
    • icon of address Carlyle Business Park, Ham Lane, Kingswinford, DY6 7JL, United Kingdom

      IIF 32
    • icon of address Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, England

      IIF 33 IIF 34
    • icon of address Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, United Kingdom

      IIF 35
    • icon of address Carlyle Business Park, Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 36
    • icon of address Carlyle Business Park, Great Bridge St Swan Village, West Bromwich, West Midlands, B70 0XA

      IIF 37
    • icon of address Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 38
    • icon of address Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, United Kingdom

      IIF 39
  • Moon, Laurie Paul
    British company secretary born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, United Kingdom

      IIF 40
  • Moon, Laurie Paul
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mansion House, Heaton Lodge, Bog Green Lane, Huddersfield, West Yorkshire, HD5 0RF, United Kingdom

      IIF 41
    • icon of address The Mansion House, Heaton Lodge, Huddersfield, West Yorks, HD5 0PW

      IIF 42 IIF 43 IIF 44
    • icon of address Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, England

      IIF 48
    • icon of address Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, United Kingdom

      IIF 49
    • icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 50
    • icon of address 2a Colliers Way, Clayton West, West Yorkshire, HD8 9TR, England

      IIF 51
  • Mr Laurie Moon
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 52
  • Mr Laurie Paul Moon
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mansion House, Heaton Lodge, Huddersfield, West Yorkshire, HD5 0RF, England

      IIF 53
    • icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom

      IIF 54
    • icon of address 5 Navigation Court, Clader Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 55
    • icon of address Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 56
  • Laurie Paul Moon
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 38
  • 1
    JELM TRADING (NI) LIMITED - 2018-05-08
    icon of address 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -94,752 GBP2024-02-28
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CHRIS BENSON SIGNS LIMITED - 2022-11-23
    icon of address 96-98 Great Howard Street, Liverpool, Merseyside
    Active Corporate (10 parents)
    Equity (Company account)
    488,358 GBP2024-12-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 96-98 Great Howard Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 33 - Director → ME
  • 5
    PETER'S FASHIONS LIMITED - 2019-07-25
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    204 GBP2024-12-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BUS PARTS LIMITED - 1994-12-13
    BUS STOP PARTS LIMITED - 1992-01-22
    SEMIDRAFT LIMITED - 1990-11-19
    icon of address Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2021-12-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 34 - Director → ME
  • 7
    NCB GLAZING LIMITED - 2016-09-29
    icon of address Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37 GBP2023-12-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 9 - Director → ME
  • 8
    BENSON HOLDINGS LIMITED - 2025-06-13
    P.S.V BUSPARTS LIMITED - 2024-09-17
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address Carlyle Business Park, Ham Lane, Kingswinford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43 GBP2021-12-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 32 - Director → ME
  • 10
    CARLYLE BUS & COACH LIMITED - 2019-10-02
    CARLYLE PARTS AND SERVICE LIMITED - 1999-05-13
    CARLYLE PARTS LIMITED - 1994-12-13
    icon of address Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -516,324 GBP2020-12-31
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 49 - Director → ME
  • 11
    FORAY 1165 LIMITED - 1998-10-26
    icon of address Carlyle Business Park Ham Lane, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 48 - Director → ME
  • 13
    icon of address 5 Navigation Court, Clader Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,046 GBP2024-12-31
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LPW FLEETPARTS LTD - 2024-10-04
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 24 - Director → ME
  • 17
    VITAL IMPACT SIGN & DISPLAY LIMITED - 2001-01-02
    KEELEX 243 LIMITED - 2000-04-10
    icon of address 96-98 Great Howard Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    393,254 GBP2024-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 10 - Director → ME
  • 18
    CARLYLE BUS & COACH LIMITED - 2025-06-13
    LAMOGA HOLDINGS LIMITED - 2019-10-04
    LAMOGA LIMITED - 2019-09-30
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    CARLYLE INVESTMENTS LIMITED - 2019-10-01
    CARLYLE LIMITED - 1998-09-04
    icon of address Carlyle Business Park, Great Bridge St Swan Village, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 37 - Director → ME
  • 20
    AZZURRI (FOODS) LIMITED - 2009-12-14
    BEALAW (MAN)46 LIMITED - 2007-12-20
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    559,649 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 26 - Director → ME
  • 21
    PURECLEAN CAR CARE LIMITED - 2024-10-08
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,915 GBP2024-12-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 21 - Director → ME
  • 22
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 18 - Director → ME
  • 23
    CHRIS BENSON SIGNS LTD - 2024-10-04
    P.S.V PARTS LIMITED - 2022-11-28
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 8 - Director → ME
  • 24
    CARLYLE PARTS & SERVICE LIMITED - 2024-09-16
    CARLYLE BUS & COACH LIMITED - 1999-05-13
    CARLYLE BUS & COACH COMPANY LIMITED - 1999-02-01
    FORAY 1191 LIMITED - 1999-01-19
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 19 - Director → ME
  • 25
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Profit/Loss (Company account)
    1,968,502 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 54 - Has significant influence or controlOE
  • 26
    BENSON HOLDINGS LIMITED - 2024-09-17
    icon of address 96-98 Great Howard Street, Liverpool, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,966,100 GBP2024-12-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 12 - Director → ME
  • 27
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 25 - Director → ME
  • 28
    LPW GROUP LIMITED - 2008-05-09
    LPW LIMITED - 1999-09-21
    LONDON POWER WASHERS LIMITED - 1997-06-30
    SIRIO PRESSURE WASHERS LIMITED - 1996-03-19
    icon of address 4 St Giles Court, Southampton Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 46 - Director → ME
  • 29
    J J M ENGINEERING LIMITED - 2008-01-22
    icon of address Units 3 And 4, Upminster Trading Park, Warley Street, Upminster, Essex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,016,961 GBP2024-12-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 7 - Director → ME
  • 30
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 17 - Director → ME
  • 31
    LPW CARCARE LTD - 2024-10-08
    icon of address 5 Navigation Court, Calder Park, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 15 - Director → ME
  • 32
    icon of address Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 35 - Director → ME
  • 33
    RSCBG LIMITED - 2021-02-08
    icon of address Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 40 - Director → ME
  • 34
    REGLAZE SPECIALIST COACH AND BUS GLAZING LIMITED - 2021-02-08
    icon of address Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,590 GBP2018-10-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 38 - Director → ME
  • 35
    icon of address Carlyle Business Park Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -33,639 GBP2018-10-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 36 - Director → ME
  • 36
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-01-30 ~ now
    IIF 27 - Director → ME
  • 37
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-07-31 ~ now
    IIF 28 - Director → ME
  • 38
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    4,590 GBP2024-12-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 20 - Director → ME
Ceased 7
  • 1
    JELM TRADING (NI) LIMITED - 2018-05-08
    icon of address 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -94,752 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-11-08
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MOOLYN LTD - 2014-08-06
    AZZURRI FOODS LTD - 2013-05-24
    CIAO BELLA LIMITED - 2009-12-14
    ON THE SQUARE RESTAURANT LIMITED - 2008-04-25
    BEALAW (MAN) 47 LIMITED - 2007-12-19
    icon of address Haines Watts, Coopers House, 65a Wingletye Lane, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-15 ~ 2009-11-30
    IIF 47 - Director → ME
    icon of calendar 2007-12-20 ~ 2008-08-29
    IIF 43 - Director → ME
    icon of calendar 2010-01-01 ~ 2014-01-09
    IIF 2 - Secretary → ME
  • 3
    icon of address Watergate House Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire
    Active Corporate (1 parent)
    Equity (Company account)
    213,776 GBP2025-03-31
    Officer
    icon of calendar 2005-11-11 ~ 2006-11-17
    IIF 31 - Director → ME
  • 4
    icon of address 313 Old Wakefield Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-06 ~ 2023-10-13
    IIF 50 - Director → ME
  • 5
    AZZURRI (FOODS) LIMITED - 2009-12-14
    BEALAW (MAN)46 LIMITED - 2007-12-20
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    559,649 GBP2024-12-31
    Officer
    icon of calendar 2007-12-20 ~ 2008-08-29
    IIF 44 - Director → ME
    icon of calendar 2008-10-15 ~ 2010-04-20
    IIF 42 - Director → ME
    icon of calendar 2016-08-23 ~ 2019-08-22
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2020-12-18
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Units 3 And 4 Upminster Trading Park, Warley Street, Upminster, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    356,948 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2025-05-30
    IIF 14 - Director → ME
  • 7
    BUSINESS GUARDIANS LTD - 2019-07-25
    MOON RESTAURANTS LIMITED - 2012-10-16
    BEALAW (MAN) 45 LIMITED - 2007-12-19
    icon of address 27-29 Pack Horse Centre, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,204 GBP2019-09-30
    Officer
    icon of calendar 2007-12-20 ~ 2009-11-30
    IIF 45 - Director → ME
    icon of calendar 2017-12-07 ~ 2019-02-13
    IIF 51 - Director → ME
    icon of calendar 2009-11-30 ~ 2017-12-07
    IIF 1 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.