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

Jones, Stephen John

    Related profiles found in government register
  • Jones, Stephen John
    born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 193, Cyncoed Road, Cyncoed, Cardiff, CF23 6AJ

      IIF 1
  • Jones, Stephen John
    British bank manager born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 193 Cyncoed Road, Cyncoed, Cardiff, South Glamorgan, CF23 6AJ

      IIF 2
  • Jones, Stephen John
    British businessman born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 193, Cyncoed Road, Cyncoed, Cardiff, CF23 6AJ, United Kingdom

      IIF 3 IIF 4
  • Jones, Stephen John
    British businessperson born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 193 Cyncoed Road, Cyncoed, Cardiff, South Glamorgan, CF23 6AJ

      IIF 5
  • Jones, Stephen John
    British company director born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 193, Cyncoed Road, Cardiff, CF23 6AJ, Wales

      IIF 6
    • icon of address 193, Cyncoed Road, Cyncoed, Cardiff, CF 23 6AJ, United Kingdom

      IIF 7
    • icon of address 193, Cyncoed Road, Cyncoed, Cardiff, CF23 6AJ, Wales

      IIF 8
    • icon of address 193 Cyncoed Road, Cyncoed, Cardiff, South Glamorgan, CF23 6AJ

      IIF 9 IIF 10 IIF 11
    • icon of address Haywood House, Dumfries Place, Cardiff, CF10 3GA, Wales

      IIF 12
    • icon of address Paget House, Unit 8, Curran Road, Cardiff, CF10 5DF, Wales

      IIF 13
    • icon of address Harlech House, Harlech House, Hayes Road, Sully, Vale Of Glamorgan, CF64 5RZ, Wales

      IIF 14
  • Jones, Stephen John
    British director born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
  • Jones, Stephen John
    British director of property born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 193, Cyncoed Road, Cyncoed, Cardiff, CF23 6AJ, Wales

      IIF 44
  • Jones, Stephen John
    British financial consultant born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Brynafon Road, Gorseinon, Swansea, SA4 4YF, Wales

      IIF 45
  • Jones, Stephen John
    British none born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 193, Cyncoed Road, Cyncoed, Cardiff, CF23 6AJ

      IIF 46
    • icon of address 33, Argyle Way, Ely Dist Centre, Cardiff, South Glam, CF5 5NJ

      IIF 47
  • Jones, Stephen John

    Registered addresses and corresponding companies
    • icon of address 193, Cyncoed Road, Cyncoed, Cardiff, CF23 6AJ, United Kingdom

      IIF 48 IIF 49
    • icon of address 193, Cyncoed Road, Cyncoed, Cardiff, CF23 6AJ, Wales

      IIF 50 IIF 51 IIF 52
    • icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 53
  • Jones, Stephen John
    British bank manager

    Registered addresses and corresponding companies
    • icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 54
  • Jones, Stephen John
    British company director

    Registered addresses and corresponding companies
    • icon of address 193 Cyncoed Road, Cyncoed, Cardiff, South Glamorgan, CF23 6AJ

      IIF 55
  • Jones, Stephen John
    British consultanty

    Registered addresses and corresponding companies
    • icon of address 193 Cyncoed Road, Cyncoed, Cardiff, South Glamorgan, CF23 6AJ

      IIF 56
  • Jones, Stephen John
    British director

    Registered addresses and corresponding companies
    • icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 57
  • Jones, Steve

    Registered addresses and corresponding companies
    • icon of address 193, Cyncoed Road, Cyncoed, Cardiff, CF23 6AJ, Wales

      IIF 58
  • Mr Stephen John Jones
    British born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 193, Cyncoed Road, Cardiff, CF23 6AJ, Wales

      IIF 59 IIF 60
    • icon of address Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 61
    • icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Royal Mail Sorting Office, Gordon Road, Porthcawl, Bridgend County, CF36 9DE, Wales

      IIF 65
    • icon of address Royal Mail Sorting Office, Gordon Road, Porthcawl, CF36 3DE, Wales

      IIF 66
    • icon of address Harlech House, Harlech House, Hayes Road, Sully, Vale Of Glamorgan, CF64 5RZ, Wales

      IIF 67
    • icon of address 1, Brynafon Road, Gorseinon, Swansea, SA4 4YF, Wales

      IIF 68
  • Mr Steve Jones
    British born in December 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 193, Cyncoed Road, Cardiff, CF23 6AJ, Wales

      IIF 69
    • icon of address 21, St Andrews Crescent, Cardiff, CF10 3DB

      IIF 70
  • Mr Stephen John Jones
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, CF23 8HA, United Kingdom

      IIF 71
    • icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 72
    • icon of address Royal Mail Sorting Office, Royal Mail Sorting Office, Gordon Road, Porthcawl, Bridgend, CF36 9DE, Wales

      IIF 73
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address One, The Centre, High Street, Gillingham, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-30 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-08-30 ~ dissolved
    IIF 52 - Secretary → ME
  • 2
    CONSADENE LIMITED - 2003-05-06
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    187,672 GBP2025-03-31
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 41 - Director → ME
    icon of calendar 2003-02-14 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SPEED 9897 LIMITED - 2004-09-03
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,093,543 GBP2025-03-31
    Officer
    icon of calendar 2004-08-27 ~ now
    IIF 40 - Director → ME
    icon of calendar 2004-08-27 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 4
    icon of address 34 Telford Rise, Chirk, Wrexham
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address C/o Cardiff Golf Club Sherborne Avenue, Cyncoed, Cardiff, Wales
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 45 Drysgol Road, Radyr, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,379 GBP2024-08-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 33 Argyle Way, Ely Industrial Estate, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 47 - Director → ME
  • 8
    MANDACO 512 LIMITED - 2007-10-24
    icon of address Harlech House Hayes Road, Sully, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2007-09-28 ~ now
    IIF 28 - Director → ME
  • 9
    ZEON INVESTMENTS LIMITED - 2018-12-19
    icon of address Harlech House Harlech House, Hayes Road, Sully, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    326,341 GBP2024-03-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address 46 St Ina Road, Heath, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 7 - Director → ME
  • 12
    MANDACO 692 LIMITED - 2011-09-26
    icon of address 193 Cyncoed Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    255,400 GBP2024-03-31
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address 193 Cyncoed Road, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,991,533 GBP2024-03-31
    Officer
    icon of calendar 2006-01-06 ~ now
    IIF 10 - Director → ME
    icon of calendar 2006-01-06 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 14
    icon of address Clifton House, Four Elms Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Clifton House, Four Elms Road, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,775 GBP2020-01-31
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Clifton House, Four Elms Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address Clifton House, Four Elms Road, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    298,063 GBP2024-01-31
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Clifton House, Four Elms Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address Clifton House, Four Elms Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address Clifton House, Four Elms Road, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92 GBP2020-01-31
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address Clifton House, Four Elms Road, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    62,228 GBP2024-01-31
    Officer
    icon of calendar 2011-10-19 ~ now
    IIF 3 - Director → ME
    icon of calendar 2011-10-19 ~ now
    IIF 49 - Secretary → ME
  • 22
    icon of address Clifton House, Four Elms Road, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -197,725 GBP2024-01-31
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 4 - Director → ME
    icon of calendar 2011-10-17 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 66 - Has significant influence or controlOE
  • 23
    JAJEMS TECHNOLOGY LIMITED - 2023-04-10
    icon of address Paget House Unit 8, Curran Road, Cardiff, Wales
    Active Corporate (4 parents)
    Total liabilities (Company account)
    121,749 GBP2024-03-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 13 - Director → ME
  • 24
    icon of address Freestone & Co, One, The Centre, High Street, Gillingham, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 15 - Director → ME
  • 25
    icon of address 193 Cyncoed Road, Cyncoed, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -752 GBP2017-03-31
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 46 - Director → ME
  • 26
    icon of address C/o Freestone & Co The Centre, High Street, Gillingham, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 31 - Director → ME
  • 27
    icon of address Freestone & Co, One, The Centre, High Street, Gillingham, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-30 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2015-08-30 ~ dissolved
    IIF 50 - Secretary → ME
  • 28
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    206,569 GBP2025-03-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 43 - Director → ME
    icon of calendar 2016-12-13 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 64 - Has significant influence or controlOE
  • 29
    icon of address Celtic House Caxton Place, Pentwyn, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96 GBP2024-04-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 36 - Director → ME
  • 30
    icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4 GBP2021-09-30
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 31
    WILCHAP 395 LIMITED - 2005-09-06
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-06-13 ~ now
    IIF 33 - Director → ME
  • 32
    icon of address 1st Floor, Tudor House, 16 Cathedral Road, Cardiff
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar 2006-03-06 ~ now
    IIF 5 - Director → ME
  • 33
    icon of address One The Centre, High Street, Gillingham, Dorset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-04 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 34
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -412,528 GBP2025-03-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 72 - Has significant influence or controlOE
  • 35
    STEPHEN JONES FINANCIAL SERVICES LIMITED LIMITED - 2015-05-18
    icon of address 1 Brynafon Road, Gorseinon, Swansea, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,992 GBP2018-04-30
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 36
    icon of address C/o Freestone & Co, The Centre, High Street, Gillingham, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 32 - Director → ME
  • 37
    icon of address One The Centre, High Street, Gillingham, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-30 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2015-08-30 ~ dissolved
    IIF 51 - Secretary → ME
  • 38
    PEAKFORGE LIMITED - 1995-12-11
    icon of address Harlech House Hayes Road, Sully, Penarth, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    193,468 GBP2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2012-09-03 ~ now
    IIF 58 - Secretary → ME
Ceased 10
  • 1
    icon of address Tudor House First Floor, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    676,766 GBP2024-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2020-11-05
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-20
    IIF 70 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address 1 Shirley Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2008-09-24
    IIF 2 - Director → ME
  • 3
    icon of address Pear Tree House, 63 Cathcart Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -139,100 GBP2015-04-30
    Officer
    icon of calendar 2006-01-17 ~ 2006-03-13
    IIF 56 - Secretary → ME
  • 4
    KITWE DEVELOPMENTS LIMITED - 2018-09-13
    icon of address C/o Goldcrest Finance Limited First Floor, 3 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,787 GBP2017-12-31
    Officer
    icon of calendar 2005-11-17 ~ 2011-04-07
    IIF 29 - Director → ME
  • 5
    CORLAN HAFREN LIMITED - 2012-08-24
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    icon of calendar 2014-08-28 ~ 2015-03-27
    IIF 44 - Director → ME
  • 6
    icon of address Celtic House, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -315 GBP2020-06-30
    Officer
    icon of calendar 2016-03-08 ~ 2020-11-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 2nd Floor The Don, Bailey Head, Oswestry, Shropshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2006-02-17 ~ 2011-04-07
    IIF 9 - Director → ME
  • 8
    WELBECK (STAFFORD VERE) LIMITED - 2017-03-25
    icon of address 34a Davenport Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,499 GBP2024-08-31
    Officer
    icon of calendar 2016-08-27 ~ 2017-03-24
    IIF 12 - Director → ME
  • 9
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,051 GBP2024-03-31
    Officer
    icon of calendar 2007-04-19 ~ 2008-12-08
    IIF 27 - Director → ME
  • 10
    icon of address Riverside House, 11-12 Nelson Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2007-09-06 ~ 2015-09-30
    IIF 30 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.