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

Wordsworth, Harold Duncan

    Related profiles found in government register
  • Wordsworth, Harold Duncan
    British cha/md born in December 1940

    Registered addresses and corresponding companies
    • The Old Vicarage Sutton Lane, Granby, Nottingham, Nottinghamshire, NG13 9PY

      IIF 1
  • Wordsworth, Harold Duncan
    British company director born in December 1940

    Registered addresses and corresponding companies
    • The Old Vicarage Sutton Lane, Granby, Nottingham, Nottinghamshire, NG13 9PY

      IIF 2 IIF 3
  • Wordsworth, Harold Duncan
    British director born in December 1940

    Registered addresses and corresponding companies
    • The Old Vicarage Sutton Lane, Granby, Nottingham, Nottinghamshire, NG13 9PY

      IIF 4
  • Wordsworth, Harold Duncan
    British chairman and managing dir born in July 1938

    Registered addresses and corresponding companies
    • William House, 13 Cavendish Crescent South, The Park, Nottingham, NG7 1ED

      IIF 5
  • Wordsworth, Harold Duncan
    British chairman and managing dir

    Registered addresses and corresponding companies
    • William House, 13 Cavendish Crescent South, The Park, Nottingham, NG7 1ED

      IIF 6
  • Wordsworth, Harold Duncan
    born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • Bcs House, Bcs House, Pinfold Road, Bourne, Lincs, PE10 9HT, United Kingdom

      IIF 7
    • Elmslae House, 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, United Kingdom

      IIF 8
    • Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UD

      IIF 9
  • Wordsworth, Harold Duncan
    British born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • Bcs House, Bcs House, Pinfold Road, Bourne, - None -, PE10 9HT, United Kingdom

      IIF 10
    • Bcs House, Pinfold Rd, Bourne, Lincolnshire, PE10 9HT, England

      IIF 11
    • Bcs House, Pinfold Road, Bourne, Lincolnshire, PE10 9HT, England

      IIF 12 IIF 13
    • Bcs House, Pinfold Road, Bourne, Lincolnshire, PE10 9HT, United Kingdom

      IIF 14
    • Bcs House, Pinfold Road, Bourne, Lincs, PE10 9HT, United Kingdom

      IIF 15
    • Bcs House, Pinfold Road, Bourne, PE10 9HT, England

      IIF 16 IIF 17
    • 1-4, Underwood Road, Longcroft, Falkirk, FK4 1ST, Scotland

      IIF 18
    • 1-4, Underwood Road, Longcroft, Falkirk, FK4 1ST

      IIF 19
    • 78, Tinwell Road, Stamford, Lincolnshire, PE9 2SD, United Kingdom

      IIF 20
    • 78, Tinwell Road, Stamford, PE9 2SD, England

      IIF 21 IIF 22
    • 78, Tinwell Road, Stamford, PE9 2SD, United Kingdom

      IIF 23
    • Elmslae House, 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, England

      IIF 24 IIF 25
    • Elmslae House, 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, United Kingdom

      IIF 26
    • Elmslae House, Tinwell Road, Stamford, PE9 2SD, England

      IIF 27
    • Kellaways, Main Street, Tinwell, Stamford, PE9 3UD, England

      IIF 28
  • Wordsworth, Harold Duncan
    British chairman born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23, Airfield Industrial Estate, Cheddington Lane, Long Marston, Tring, Hertfordshire, HP23 4QR, United Kingdom

      IIF 29
  • Wordsworth, Harold Duncan
    British company director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
  • Wordsworth, Harold Duncan
    British director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, England

      IIF 35
    • Elmsae House, 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, United Kingdom

      IIF 36
  • Wordsworth, Harold Duncan
    British engineer born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • Elmslae House, Tinwell Road, Stamford, Lincolnshire, PE9 2SD, England

      IIF 37
  • Wordsworth, Harold Duncan
    British born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Wharf Road, Stamford, Lincolnshire, PE9 2EB, United Kingdom

      IIF 38
  • Wordsworth, Harold Duncan
    British chairman & managing director born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Wharf Road, Stamford, Lincolnshire, PE9 2EB

      IIF 39
  • Wordsworth, Harold Duncan
    British director born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harold Duncan Wordsworth
    British born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • 15, Colmore Row, Birmingham, B3 2BH

      IIF 45 IIF 46 IIF 47
    • 1-4 Underwood Road, Longcroft, Bonnybridge, Falkirk, FK4 1ST, Scotland

      IIF 49
    • B C S House, Pinfold Road, Bourne, PE10 9HT, England

      IIF 50
    • Bcs House, Bcs House, Pinfold Road, Bourne, Lincolnshire, PE10 9HT, United Kingdom

      IIF 51
    • Bcs House, Bcs House, Pinfold Road, Bourne, Lincs, PE10 9HT, United Kingdom

      IIF 52
    • Bcs House, Pinfold Road, Bourne, Lincolnshire, PE10 9HT

      IIF 53
    • Bcs House, Pinfold Road, Bourne, Lincs, PE10 9HT, United Kingdom

      IIF 54
    • Bcs House, Pinfold Road, Bourne, PE10 9HT, England

      IIF 55 IIF 56 IIF 57
    • 1-4, Underwood Road, Longcroft, Falkirk, FK4 1ST, Scotland

      IIF 58
    • 1-4, Underwood Road, Longcroft, Falkirk, FK4 1ST

      IIF 59
    • 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, England

      IIF 60
    • 78, Tinwell Road, Stamford, PE9 2SD, England

      IIF 61 IIF 62
    • Elmsae House, 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, United Kingdom

      IIF 63
    • Elmslae House, Tinwell Road, Stamford, PE9 2SD, England

      IIF 64 IIF 65
    • Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UD

      IIF 66
child relation
Offspring entities and appointments 41
  • 1
    7 GREEN STREET LIMITED
    04035395
    33 Kinnerton Street, London
    Dissolved Corporate (17 parents)
    Officer
    2003-04-16 ~ 2004-07-16
    IIF 4 - Director → ME
  • 2
    BARFORD SITE DUMPERS LTD
    - now 07230569 02462111... (more)
    HDW NEW CO 4 LIMITED
    - 2010-04-30 07230569 07092583... (more)
    Bcs House, Pinfold Road, Bourne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-04-21 ~ now
    IIF 26 - Director → ME
  • 3
    BCS PROPERTIES LLP
    OC386575
    Kellaways Main Street, Tinwell, Stamford, Lincolnshire
    Active Corporate (7 parents)
    Officer
    2013-07-12 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2017-10-01 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 4
    BOSS ASSET FINANCE LTD
    - now 11687983
    BYARD FINANCE LTD
    - 2019-10-10 11687983
    Greyfriars, St. Pauls Street, Stamford, England
    Active Corporate (4 parents)
    Officer
    2018-11-20 ~ 2021-02-26
    IIF 23 - Director → ME
  • 5
    BOSS CABINS LIMITED
    - now 07092583
    BOSS SPACE LTD - 2010-11-08
    HDW NEW CO 2 LIMITED
    - 2010-04-27 07092583 02462111... (more)
    Bcs House Bcs House, Pinfold Road, Bourne, Lincolnshire, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2011-01-10 ~ now
    IIF 14 - Director → ME
    2009-12-01 ~ 2010-04-07
    IIF 44 - Director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 6
    BOSS PLANT SALES LIMITED
    08217490
    Unit 23, Airfield Industrial Estate Cheddington Lane, Long Marston, Tring, Hertfordshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2017-12-07 ~ 2020-04-07
    IIF 29 - Director → ME
  • 7
    BPSL HOLDINGS LIMITED
    11089631
    78 Tinwell Road, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-30 ~ 2020-04-08
    IIF 35 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-04-08
    IIF 60 - Ownership of shares – 75% or more OE
  • 8
    CHILLBOX RENTAL LIMITED
    - now 07609143
    CABINS 4 RENTAL LIMITED - 2018-03-26
    Bcs House Bcs House, Pinfold Road, Bourne, - None -, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-06-01 ~ now
    IIF 10 - Director → ME
  • 9
    15 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    1998-12-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    15 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    1998-12-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    15 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    1998-12-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 12
    15 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    1998-12-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    COLLECT FINANCE LLP
    OC417304
    Griffons, North Street, Stamford, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2017-05-12 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 14
    CROSSHIRE ASSIST LTD
    - now 12565882
    XHIRE ASSIST LTD
    - 2020-04-23 12565882
    CROSSHIRE ASSISTANCE LTD
    - 2020-04-21 12565882
    Bcs House, Pinfold Road, Bourne, Lincs, England
    Active Corporate (3 parents)
    Officer
    2020-04-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 15
    DEEPGREEN2030 LTD
    12566365
    Bcs House, Pinfold Road, Bourne, Lincs, England
    Active Corporate (3 parents)
    Officer
    2020-04-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 16
    ENVIROCORE LTD.
    08106933
    Unit 17 Limesquare Business Park, Alma Park Road, Grantham, Lincolshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 34 - Director → ME
  • 17
    FRH REALISATIONS LTD
    - now 05288676
    FRUEHAUF LIMITED
    - 2010-06-15 05288676 07176536
    FRUEHAUF TIPPERS LIMITED
    - 2005-06-22 05288676
    FRUEHAUF UK LIMITED
    - 2005-03-29 05288676
    TIPPER TRAILER UK LIMITED
    - 2005-03-11 05288676
    WILLOUGHBY (511) LIMITED
    - 2005-03-01 05288676 05474855... (more)
    1 Woodborough Road, Nottingham
    Liquidation Corporate (6 parents)
    Officer
    2005-03-01 ~ now
    IIF 43 - Director → ME
  • 18
    HDW NEW CO 2 LIMITED
    - now 02462111 07092583... (more)
    BARFORD SITE DUMPERS LTD
    - 2010-04-30 02462111 07230569... (more)
    SAL PHARMA LIMITED
    - 2002-12-30 02462111 02348663
    HEAVY TRUCK HIRE LIMITED
    - 1997-02-27 02462111
    FIXDIRECT LIMITED - 1990-05-02
    Houghton Road, Grantham, Lincolnshire
    Dissolved Corporate (6 parents)
    Officer
    1995-05-10 ~ dissolved
    IIF 39 - Director → ME
  • 19
    HDW NEW CO 3 LIMITED
    - now 02353477 07092583... (more)
    BOSS SPACE LTD
    - 2010-04-27 02353477 07092583
    STP DOORS LTD
    - 2009-04-07 02353477
    HDW LTD
    - 2008-10-23 02353477
    BIG D FIFTHWHEELS & LANDING LEGS LTD - 2003-07-17
    YORK BIG D LIMITED
    - 1999-04-06 02353477
    AVELING BARFORD (GRANTHAM) LIMITED
    - 1994-10-04 02353477
    LOGDART LIMITED - 1989-04-24
    Houghton Road, Grantham, Lincolnshire
    Dissolved Corporate (8 parents)
    Officer
    (before 1991-10-31) ~ 1999-03-18
    IIF 3 - Director → ME
    2004-10-13 ~ dissolved
    IIF 41 - Director → ME
  • 20
    HEIMDALL LIGHTING TOWERS LTD
    - now SC486358
    SC486358 LIMITED
    - 2023-12-15 SC486358
    1-4 Underwood Road, Longcroft, Falkirk
    Active Corporate (5 parents)
    Officer
    2014-09-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    HEIMDALL RENTAL LTD
    - now SC522531
    HEIMDALL RENTAL (SCOTLAND) LTD
    - 2018-11-01 SC522531
    1-4 Underwood Road, Longcroft, Bonnybridge, Falkirk, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-12-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    HGL REALISATIONS LTD - now
    HUFFEY GROUP LIMITED - 2010-06-15
    HUFFEY CONSTRUCTION LIMITED
    - 2006-01-03 02982753 07185213... (more)
    SOUTHTRIM AUTOCLAVES LIMITED
    - 2000-03-08 02982753
    WORTHWORDS LIMITED
    - 1997-01-20 02982753
    RINGLAN COMPONENTS LIMITED
    - 1995-10-05 02982753
    RINGLAN LIMITED
    - 1995-05-15 02982753
    PREVIEWPRICE LIMITED
    - 1994-12-19 02982753
    1 Woodborough Road, Nottingham
    Dissolved Corporate (13 parents)
    Officer
    1995-11-14 ~ 2000-10-16
    IIF 5 - Director → ME
    1994-11-10 ~ 1995-05-17
    IIF 1 - Director → ME
    1995-11-14 ~ 1998-10-27
    IIF 6 - Secretary → ME
  • 23
    HYBRID GENERATORS LIMITED
    15074453
    Bcs House, Pinfold Road, Bourne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-08-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 24
    INVICTA DEVELOPMENTS 2 LIMITED
    09519171 06888058
    Elmsae House, 78 Tinwell Road, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 25
    INVICTA DEVELOPMENTS LIMITED
    06888058 09519171
    Bcs House, Pinfold Road, Bourne, United Kingdom
    Active Corporate (6 parents)
    Officer
    2009-04-27 ~ now
    IIF 20 - Director → ME
  • 26
    INVICTA RENTALS LIMITED
    07832572
    Elmslae House, 78 Tinwell Road, Stamford, Lincolnshire
    Active Corporate (4 parents)
    Officer
    2013-01-25 ~ now
    IIF 24 - Director → ME
  • 27
    M X ONBOARD LIMITED
    05648667
    Houghton Road, Grantham, Lincolnshire
    Liquidation Corporate (4 parents)
    Officer
    2005-12-08 ~ now
    IIF 42 - Director → ME
  • 28
    MND PROPERTIES LLP
    OC398385
    Bcs House Bcs House, Pinfold Road, Bourne, Lincs, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-02-18 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 29
    RUTLAND LODGE RENTALS LIMITED
    14089043
    Kellaways Main Street, Tinwell, Stamford, England
    Active Corporate (5 parents)
    Officer
    2022-07-18 ~ now
    IIF 28 - Director → ME
  • 30
    SH-W REALISATIONS LIMITED
    - now 04098894
    STANHAY WEBB LIMITED
    - 2010-04-14 04098894 07092611
    GAC NO.256 LIMITED
    - 2001-02-27 04098894 04187042... (more)
    1 Woodborough Road, Nottingham
    Dissolved Corporate (9 parents)
    Officer
    2001-02-20 ~ dissolved
    IIF 40 - Director → ME
  • 31
    SHADOW TELEMETRY LTD
    09423984
    Bcs House, Pinfold Road, Bourne, England
    Active Corporate (4 parents)
    Officer
    2015-02-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    SILVER SOCKETS LIMITED
    15099790
    Bcs House, Pinfold Rd, Bourne, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    2023-09-21 ~ now
    IIF 11 - Director → ME
  • 33
    SLEEP SPACE HIRE LTD
    14208946
    B C S House, Pinfold Road, Bourne, England
    Active Corporate (6 parents)
    Person with significant control
    2022-07-01 ~ 2023-04-15
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 34
    SOLGEN RENTALS LIMITED
    15995237
    Bcs House, Pinfold Road, Bourne, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    2024-10-03 ~ now
    IIF 13 - Director → ME
  • 35
    SPITTLEGATE FARM DEVELOPMENTS LIMITED
    07992326
    Bcs House Bcs House, Pinfold Road, Bourne, Lincs, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 36
    STANHAY WEBB LIMITED
    - now 07092611 04098894
    HDW NEW CO 1 LIMITED
    - 2010-04-23 07092611 07092583... (more)
    Bcs House, Pinfold Road, Bourne, Lincolnshire
    Active Corporate (6 parents)
    Officer
    2010-06-07 ~ now
    IIF 12 - Director → ME
    2009-12-01 ~ 2010-04-13
    IIF 38 - Director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 37
    SUNFLOWER SOLAR RENTALS LIMITED
    - now 14831948
    GEN2 RENTALS LIMITED
    - 2024-10-30 14831948
    Elmslae House, Tinwell Road, Stamford, England
    Active Corporate (3 parents)
    Officer
    2023-04-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 38
    TEST CUBE CABINS LIMITED
    - now 08613186
    REDBOX POWER LIMITED
    - 2019-03-01 08613186
    NGM GENPOWER LIMITED - 2014-05-08
    RED BOX GENPOWER LIMITED
    - 2014-05-08 08613186
    Bcs House, Pinfold Road, Bourne, Lincs, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-07-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 39
    WASTE TANK SERVICES (SCOTLAND) LIMITED
    SC681628
    1-4 Underwood Road, Longcroft, Falkirk, Scotland
    Active Corporate (3 parents)
    Officer
    2021-03-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
  • 40
    WASTE TANK SERVICES LIMITED
    12810643
    Bcs House, Pinfold Road, Bourne, England
    Active Corporate (4 parents)
    Officer
    2020-08-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 41
    WORDSWORTH HOLDINGS PLC
    - now 02236550
    AVELING BARFORD (MACHINES) PLC
    - 1993-06-15 02236550
    QUICKLUX LIMITED - 1988-08-26
    4385, 02236550 - Companies House Default Address, Cardiff
    Liquidation Corporate (13 parents)
    Officer
    (before 1992-05-20) ~ now
    IIF 2 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.