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

Evans, David Charles, Lord

    Related profiles found in government register
  • Evans, David Charles, Lord
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Connaught Street, London, W2 2BB, United Kingdom

      IIF 1
  • Evans, David Charles, Lord
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Royal Air Force Museum, Grahame Park Way, Hendon, London, NW9 5LL, United Kingdom

      IIF 2
  • Evans, David Charles, Lord
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 3
  • Evans, David Charles, Lord
    British member of house of lords born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moray House, 39 St John Street, Perth, Perthshire, PH1 5HQ, United Kingdom

      IIF 4
  • Evans Of Watford, David Charles, Lord
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Connaught Street, London, W2 2BB, United Kingdom

      IIF 5
  • Evans Of Watford, David Charles, Lord
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 28, Eagle Wharf, 138 Grosvenor Road, London, SW1V 3JS, United Kingdom

      IIF 6
  • Evans Of Watford, David Charles, Lord
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130 City Road, London, EC1V 2NW, United Kingdom

      IIF 7
    • Enterprise House Beesons Yard, Bury Lane, Rickmansworth, WD3 1DS, England

      IIF 8
  • Evans Of Watford, David Charles, Lord
    British none born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Rochester House, Rushcroft Road, Brixton, London, SW2 1JR, United Kingdom

      IIF 9
  • Evans, David Charles, Lord
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 2, Union Terrace, Barnstaple, EX32 9AB, England

      IIF 10
  • Evans, David Charles, Lord
    British chairman born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 59a, Connaught Street, London, W2 2BB, England

      IIF 11
  • Evans, David Charles, Lord
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • Suite A2, Whitegates Business Centre, Alexander Lane, Shenfield, CM15 8QF, United Kingdom

      IIF 12
  • Evans, David Charles, Lord
    British peer born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Lord David Charles Evans
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Lord David Charles Evans Of Watford
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House Beesons Yard, Bury Lane, Rickmansworth, WD3 1DS, England

      IIF 16
  • Evans, David Charles
    British managing director born in November 1942

    Registered addresses and corresponding companies
    • 53 Nascot Wood Road, Watford, Hertfordshire

      IIF 17
  • Evans Of Watford, David Charles, Lord
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Evans Of Watford, David Charles, Lord
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 15 Burgess Wood Road, Beaconsfield, Bucks, HP9 1EQ, United Kingdom

      IIF 21
    • 184 192, Drummond Street, London, NW1 3HP, United Kingdom

      IIF 22
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 23
    • 28 Eagle Wharf, 138 Grosvenor Road, London, SW1V 3JS, England

      IIF 24
  • Mr David Charles The Lord Evans Of Watford
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 25
  • Evans, David Charles, Lord Evans Of Watford
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • Copthall The Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BH

      IIF 26
  • Evans, David Charles, Lord Evans Of Watford
    British chairman born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • Copthall The Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BH

      IIF 27 IIF 28
    • South House, Farm, Mundon Road, Maldon, Essex, CM9 6PP, United Kingdom

      IIF 29
  • Evans, David Charles, Lord Evans Of Watford
    British company director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 17 Britton Street, London, EC1M 5TP

      IIF 30 IIF 31
    • 17-18 Britton Street, London, EC1M 5TP

      IIF 32
    • Copthall The Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BH

      IIF 33 IIF 34
    • Level 17, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS, England

      IIF 35
  • Evans, David Charles, Lord Evans Of Watford
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 17 Britton Street, London, EC1M 5TP

      IIF 36 IIF 37
    • Copthall The Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BH

      IIF 38
    • Third Floor, 4 Tenterden Street, London, W1S 1TE, United Kingdom

      IIF 39
  • Evans, David Charles, Lord Evans Of Watford
    British lord born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • Copthall The Street, Chipperfield, Kings Langley, Hertfordshire, WD4 9BH

      IIF 40
  • Evans, David Charles, Lord Evans Of Watford
    British sales director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 138, Grosvenor Road, London, SW1V 3JS, England

      IIF 41
  • Evans Of Watford, David Charles, Lord
    born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 15 Burgess Wood Road, Beaconsfield, Bucks, HP9 1EQ, England

      IIF 42
  • Lord David Charles Evans Of Watford
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 43 IIF 44
  • The Lord Evans Of Watford, David Charles
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 22a, St. James's Square, London, SW1Y 4JH, United Kingdom

      IIF 45
    • 255-259, Commercial Road, 2nd Floor, London, E1 2BT, United Kingdom

      IIF 46
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 47
    • East Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 48 IIF 49
  • The Lord Evans Of Watford, David Charles
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 204, Gent Court, 1 Barchester Street, London, E14 6UL, England

      IIF 50
    • 59a, Connaught Street, London, W2 2BB, England

      IIF 51
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 52 IIF 53
    • 7a, Bryanston Mews East, London, W1H 2DB, England

      IIF 54
    • East Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 55 IIF 56
    • 20, High Street, Lydd, Kent, TN29 9AJ, England

      IIF 57
  • Mr David Charles Charles The Lord Evans Of Watford
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 204, Gent Court, 1 Barchester Street, London, E14 6UL, England

      IIF 58
child relation
Offspring entities and appointments
Active 15
  • 1
    20 High Street, Lydd, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2019-05-07 ~ dissolved
    IIF 57 - Director → ME
  • 2
    Flat 28 Eagle Wharf, 138 Grosvenor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-10 ~ dissolved
    IIF 6 - Director → ME
  • 3
    GLOBAL HEALTH ASSURED LTD - 2020-11-16
    Enterprise House Beesons Yard, Bury Lane, Rickmansworth, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-08-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 4
    Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-21 ~ dissolved
    IIF 7 - Director → ME
  • 5
    JYSAN TECHNOLOGIES LTD - 2021-11-16
    22a St. James's Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-28 ~ now
    IIF 45 - Director → ME
  • 6
    C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,437 GBP2025-04-30
    Officer
    2009-02-19 ~ now
    IIF 18 - Director → ME
  • 7
    MORE FM LIMITED - 2011-11-17
    ONE GOLD RADIO LIMITED - 2011-05-10
    3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2010-04-14 ~ dissolved
    IIF 21 - Director → ME
  • 8
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    C/o Dickinsons Brandon House First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    SENATE CONSULTING LIMITED - 2015-10-13
    C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -36,164 GBP2023-11-30
    Officer
    2002-11-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 11
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    Kemp House, 152-160 City Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 13
    22 Chancery Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2012-09-19 ~ dissolved
    IIF 23 - Director → ME
  • 14
    2 Union Terrace, Barnstaple, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-08-15 ~ now
    IIF 10 - Director → ME
  • 15
    C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (6 parents)
    Officer
    2005-02-03 ~ now
    IIF 1 - Director → ME
Ceased 35
  • 1
    CARECAPITAL GROUP PLC - 2012-09-05
    COPPERSILVER PUBLIC LIMITED COMPANY - 2006-06-12
    110 Cannon Street, London
    In Administration Corporate (10 parents)
    Officer
    2006-07-31 ~ 2016-10-31
    IIF 35 - Director → ME
  • 2
    143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2012-05-17 ~ 2016-10-31
    IIF 39 - Director → ME
  • 3
    Unit 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,856 GBP2024-12-31
    Officer
    ~ 1994-07-20
    IIF 17 - Director → ME
  • 4
    221 Grove Road, Bow Wharf Unit P20, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,131 GBP2023-11-30
    Officer
    2019-05-07 ~ 2020-06-13
    IIF 46 - Director → ME
  • 5
    24 Dill Place, Aberdeen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,414 GBP2015-09-30
    Officer
    2012-05-02 ~ 2014-09-26
    IIF 4 - Director → ME
  • 6
    C/o Middlebrooks Business Recovery & Advice Ltd, 108 Mile End Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -243 GBP2020-11-30
    Officer
    2019-05-07 ~ 2020-01-08
    IIF 55 - Director → ME
  • 7
    CENTURION DESIGN FORUM LIMITED - 2003-01-13
    CENTURION CITY PRINT LIMITED - 1991-07-17
    PHASESTEADY LIMITED - 1987-08-05
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,390,000 GBP2018-12-31
    Officer
    ~ 2002-12-02
    IIF 34 - Director → ME
  • 8
    COMMUNISIS UK LIMITED - 2024-01-29
    CENTURION PRESS LIMITED - 2005-03-01
    C/o Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (1 parent, 7 offsprings)
    Officer
    ~ 2002-12-02
    IIF 28 - Director → ME
  • 9
    Bow Wharf Unit P20, 221 Grove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,300,000 GBP2023-12-31
    Officer
    2021-01-12 ~ 2023-08-14
    IIF 50 - Director → ME
    Person with significant control
    2021-08-19 ~ 2023-08-14
    IIF 58 - Right to appoint or remove directors OE
  • 10
    18 Mere Park Court, Victory Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-04 ~ 2020-05-04
    IIF 12 - Director → ME
  • 11
    Bow Wharf Unit P20, 221 Grove Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -428,946 GBP2022-09-30
    Officer
    2018-09-25 ~ 2020-12-16
    IIF 48 - Director → ME
    Person with significant control
    2018-09-25 ~ 2020-06-10
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    INCLAIM LIMITED - 1989-10-23
    Boaz House, Massey Road, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,191 GBP2018-09-30
    Officer
    2014-01-15 ~ 2020-01-31
    IIF 5 - Director → ME
  • 13
    MILLENNIUM PROPERTY'S HOLDINGS LIMITED - 2020-01-16
    C/o Middlebrooks Business Recovery & Advice Ltd, 108 Mile End Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -7,661 GBP2020-11-30
    Officer
    2019-05-07 ~ 2020-01-08
    IIF 54 - Director → ME
  • 14
    221 Grove Road, Bow Wharf Unit P20, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,032 GBP2021-09-30
    Officer
    2019-05-07 ~ 2020-06-13
    IIF 49 - Director → ME
  • 15
    20 High Street, Lydd, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,470 GBP2021-06-30
    Officer
    2019-07-10 ~ 2020-12-16
    IIF 56 - Director → ME
  • 16
    MIRADA PLC - 2023-07-19
    YOOMEDIA PLC - 2008-02-26
    E-DISTRICT.NET PLC - 2002-04-05
    SYNET COMMUNICATIONS LIMITED - 2000-01-27
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2002-06-27 ~ 2004-12-20
    IIF 38 - Director → ME
  • 17
    TYROLESE (749) LIMITED - 2013-02-25
    25 Moorgate, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,432,617 GBP2015-12-31
    Officer
    2012-12-18 ~ 2015-06-03
    IIF 22 - Director → ME
  • 18
    Bow Wharf Unit P20, 221 Grove Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,000 GBP2023-12-31
    Officer
    2019-04-01 ~ 2020-03-02
    IIF 51 - Director → ME
  • 19
    ACE FUNDING LIMITED - 2021-04-14
    C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,357 GBP2024-04-30
    Officer
    2013-04-22 ~ 2013-08-21
    IIF 24 - Director → ME
  • 20
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2011-02-28
    IIF 36 - Director → ME
  • 21
    CENTURION EVENTS LIMITED - 2004-03-04
    71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    167,822 GBP2023-03-01 ~ 2024-02-29
    Officer
    2002-12-12 ~ 2011-02-28
    IIF 31 - Director → ME
  • 22
    CENTURION MEDIA SALES LIMITED - 2004-03-04
    ASSOCIATE MEDIA SALES LIMITED - 1998-11-03
    71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    362,110 GBP2023-03-01 ~ 2024-02-29
    Officer
    1996-07-03 ~ 2011-02-28
    IIF 30 - Director → ME
  • 23
    CENTURION PUBLISHING LIMITED - 2004-03-04
    TAKEBASIC LIMITED - 1996-04-04
    71-75 Shelton Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    55,685 GBP2024-02-29
    Officer
    1996-02-21 ~ 2011-02-28
    IIF 37 - Director → ME
  • 24
    HENDON MUSEUMS TRADING COMPANY LIMITED - 1999-08-16
    The Royal Air Force Museum, Grahame Park Way, Hendon, London
    Active Corporate (8 parents)
    Officer
    2011-11-06 ~ 2021-06-21
    IIF 2 - Director → ME
    2000-11-27 ~ 2011-11-05
    IIF 40 - Director → ME
  • 25
    20 High Street, Lydd, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-06 ~ 2021-09-23
    IIF 52 - Director → ME
  • 26
    20 High Street, Lydd, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-06 ~ 2021-09-23
    IIF 53 - Director → ME
  • 27
    20 High Street, Lydd, Kent, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-05 ~ 2021-09-23
    IIF 47 - Director → ME
  • 28
    SPIRAL SKILLS C.I.C. - 2024-07-25
    Spiral Skills Unit S04 Pop Brixton, Brixton Station Road, London, England
    Converted / Closed Corporate (7 parents, 1 offspring)
    Officer
    2016-12-06 ~ 2024-04-22
    IIF 9 - Director → ME
  • 29
    REDACTIVE MEDIA GROUP LIMITED - 2011-12-22
    17-18 Britton Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-03-01 ~ 2011-02-28
    IIF 32 - Director → ME
  • 30
    Frogmore Paper Mill, Fourdrinier Way, Hemel Hempstead, England
    Active Corporate (8 parents)
    Officer
    2003-05-30 ~ 2004-02-06
    IIF 27 - Director → ME
  • 31
    South House Farm, Mundon Road, Maldon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -526,574 GBP2024-06-30
    Officer
    2012-04-30 ~ 2013-01-14
    IIF 29 - Director → ME
  • 32
    PARTNERSHIP SOURCING - 2012-04-16
    83 Victoria Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    161,661 GBP2025-03-31
    Officer
    2001-10-30 ~ 2025-01-01
    IIF 11 - Director → ME
  • 33
    95 Woodlands Road, Bookham, Leatherhead, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    358,185 GBP2024-08-31
    Officer
    2011-02-16 ~ 2013-08-31
    IIF 41 - Director → ME
  • 34
    UNION INCOME BENEFIT HOLDINGS PLC - 2007-02-20
    BARBEX PLC - 2000-02-29
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    12,372,047 GBP2024-12-31
    Officer
    2000-03-06 ~ 2007-03-12
    IIF 26 - Director → ME
  • 35
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (3 parents)
    Officer
    1993-08-04 ~ 1995-01-16
    IIF 33 - 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.