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

Rennison, Michael Bernard

    Related profiles found in government register
  • Rennison, Michael Bernard
    British company director born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C5 Business Centre, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 1
    • icon of address C/o Price Lewis Accountants, Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 2 IIF 3 IIF 4
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6 IIF 7
    • icon of address 5, West Court, Enterpriose Road, Maidstone, Kent, ME15 6JD

      IIF 8
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD

      IIF 9 IIF 10
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, England

      IIF 11 IIF 12 IIF 13
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 8JD, England

      IIF 18 IIF 19
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 8JD, United Kingdom

      IIF 20
    • icon of address 10f, Hepworth Business Park, Coedcae Lane, Pontyclun, CF72 9FQ, Wales

      IIF 21
    • icon of address Unit 10f Hepworth Park, Coedcae Lane, Pontyclun, CF72 9FQ, Wales

      IIF 22 IIF 23
    • icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA

      IIF 24
  • Rennison, Michael Bernard
    British company sales director born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 10f, Hepworth Business Park, Coed Cae Lane, Pontyclun, Vale Of Glamorgan, CF72 9FQ, United Kingdom

      IIF 25
  • Rennison, Michael Bernard
    British director born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10a, High Street, Cowbridge, Vale Of Glamorgan, CF71 7AG, Wales

      IIF 26
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD

      IIF 27
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, England

      IIF 28 IIF 29 IIF 30
    • icon of address 5, West Court, Enterprise Road, Maidstone, ME15 6JD, England

      IIF 32
    • icon of address Unit 5, West Court, Enterprise Road, Maidstone, ME15 6JD, United Kingdom

      IIF 33
  • Rennison, Michael Bernard
    British nursery director born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 48a, Eastgate, Cowbridge, CF71 7AB, Wales

      IIF 34
  • Rennison, Michael Bernard
    British playcentre manager born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Price Lewis Accountants, Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 35
  • Rennison, Michael
    British company director born in December 1954

    Registered addresses and corresponding companies
    • icon of address Roysden, Roundwell Bearsted, Maidstone, Kent, ME14 4HN

      IIF 36
  • Rennison, Michael Bernard
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rennison, Michael Bernard
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4, Tovil Green Bus Pk, Burial Ground Lane, Maidstone, Kent, ME15 6TA, United Kingdom

      IIF 40
  • Mr Michael Bernard Rennison
    British born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Price Lewis Accountants, Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 41 IIF 42 IIF 43
    • icon of address 10a, High Street, Cowbridge, Vale Of Glamorgan, CF71 7AG, Wales

      IIF 45
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 46 IIF 47 IIF 48
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD

      IIF 49 IIF 50 IIF 51
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, England

      IIF 56 IIF 57
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 8JD

      IIF 58
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 8JD, England

      IIF 59
    • icon of address 5, West Court, Enterprise Road, Maidstone, ME15 6JD, England

      IIF 60
    • icon of address 10f, Hepworth Business Park, Coedcae Lane, Pontyclun, CF72 9FQ, Wales

      IIF 61
  • Rennison, Michael Bernard

    Registered addresses and corresponding companies
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD

      IIF 62
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, England

      IIF 63
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 8JD

      IIF 64
    • icon of address C/o 3-4, Tovil Green Bus. Pk, Burial Ground Lane, Maidstone, Kent, ME15 6TA, United Kingdom

      IIF 65
    • icon of address 3, Ringwood Crescent, St Athan, Vale Of Glamorgan, CF62 4LA, United Kingdom

      IIF 66
  • Mr Michael Bernard Rennison
    British born in November 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, England

      IIF 67
  • Rennison, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Roysden, Roundwell Bearsted, Maidstone, Kent, ME14 4HN

      IIF 68 IIF 69
  • Rennison, Michael

    Registered addresses and corresponding companies
    • icon of address 5, West Court, Enterpriose Road, Maidstone, Kent, ME15 6JD

      IIF 70
    • icon of address Roysden, Roundwell Bearsted, Maidstone, Kent, ME14 4HN

      IIF 71
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -141,777 GBP2021-10-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,523 GBP2015-12-31
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,134 GBP2021-04-30
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    INTERMEDIA MARKETING SERVICES LIMITED - 2014-10-03
    INTERMEDIA MARKETING LIMITED - 2003-04-14
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address C/o Price Lewis Accountants Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 5 West Court, Enterpriose Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-05-21 ~ dissolved
    IIF 70 - Secretary → ME
  • 8
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    BIJOU NURSERY GROUP LTD - 2022-10-18
    IDEAL BUSINESS LTD - 2022-01-26
    icon of address C/o Price Lewis Accountants Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,688 GBP2021-12-31
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address C/o Price Lewis Accountants Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -51,010 GBP2021-05-31
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    I-DEAL ANSWERS LTD - 2018-02-27
    icon of address Smart Insolvency Solutions Limited, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96,271 GBP2016-12-31
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 10f Hepworth Business Park, Coedcae Lane, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 11 - Director → ME
  • 16
    ONE NET AIR TIME LTD - 2014-02-25
    icon of address Charcroft Baker, 5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,782 GBP2015-06-30
    Person with significant control
    icon of calendar 2017-06-04 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    624,865 GBP2015-12-31
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address Charcroft Baker, 5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    410,000 GBP2015-12-31
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-11-30 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address C/o Price Lewis Accountants Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 5 - Director → ME
  • 21
    icon of address C5 Business Centre North Road, Bridgend Industrial Estate, Bridgend, Wales
    Receiver Action Corporate (3 parents, 1 offspring)
    Equity (Company account)
    773,405 GBP2024-03-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 1 - Director → ME
  • 22
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,380 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-12-24 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address C/o Price Lewis Accountants Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Unit 10f Hepworth Park, Coedcae Lane, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2017-03-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2017-03-31
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 10f Hepworth Park, Coedcae Lane, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2017-03-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2017-03-31
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 10f Hepworth Park, Coedcae Lane, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2017-03-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2017-03-31
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 10f Hepworth Park, Coedcae Lane, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2017-03-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2017-07-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 10f Hepworth Park, Coedcae Lane, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2017-03-31
    IIF 29 - Director → ME
    icon of calendar 2007-11-15 ~ 2008-11-14
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2017-03-31
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Capital Tower Business Centre 3rd Floor Capital Tower, Greyfriars Road, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    15,268 GBP2018-12-31
    Officer
    icon of calendar 2015-01-31 ~ 2018-01-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2017-02-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 7
    COWBRIDGE DANCE & FITNESS STUDIO LTD - 2019-03-06
    BIJOU CRECHE LTD - 2019-04-08
    icon of address 48a Eastgate, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -16,873 GBP2024-12-31
    Officer
    icon of calendar 2019-03-01 ~ 2024-01-01
    IIF 34 - Director → ME
  • 8
    IDEAL STAFF LIMITED - 2017-09-12
    FLC 1900 LTD - 2015-04-29
    TDMA GROUP LTD - 2014-10-03
    TASSWELL INVESTMENTS LIMITED - 2012-05-02
    TASSWELL LIMITED - 2004-10-25
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -57,762 GBP2015-12-31
    Officer
    icon of calendar 2001-01-08 ~ 2017-12-31
    IIF 39 - Director → ME
    icon of calendar 2005-04-28 ~ 2007-01-03
    IIF 68 - Secretary → ME
  • 9
    icon of address 14 Kings Chase Kings Chase, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-22 ~ 2013-12-31
    IIF 40 - Director → ME
  • 10
    INTERMEDIA MARKETING SERVICES LIMITED - 2014-10-03
    INTERMEDIA MARKETING LIMITED - 2003-04-14
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2007-01-01
    IIF 69 - Secretary → ME
  • 11
    TDMA LIMITED - 2014-10-07
    icon of address Unit 5 West Court, Enterprise Road, Maidstone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ 2015-05-01
    IIF 33 - Director → ME
  • 12
    BIJOU NURSERY GROUP LTD - 2022-10-18
    IDEAL BUSINESS LTD - 2022-01-26
    icon of address C/o Price Lewis Accountants Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,688 GBP2021-12-31
    Officer
    icon of calendar 2014-06-17 ~ 2017-06-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2017-07-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    THE IDEAL GROUP OF COMPANIES LTD - 2015-11-09
    icon of address C/o Price Lewis Accountants Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    427,195 GBP2020-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2023-06-01
    IIF 23 - Director → ME
    icon of calendar 2013-12-20 ~ 2017-12-31
    IIF 19 - Director → ME
    icon of calendar 2015-03-20 ~ 2017-05-01
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2017-05-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    K.H.G. LTD. - 2003-04-14
    INTERMEDIA MARKETING LIMITED - 2015-11-09
    icon of address C/o Price Lewis Accountants Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    398,966 GBP2020-12-31
    Officer
    icon of calendar 2015-03-20 ~ 2019-12-02
    IIF 15 - Director → ME
    icon of calendar 2020-12-02 ~ 2023-06-01
    IIF 22 - Director → ME
    icon of calendar 2005-04-28 ~ 2007-01-01
    IIF 71 - Secretary → ME
  • 15
    ONE NET AIR TIME LTD - 2014-02-25
    icon of address Charcroft Baker, 5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,782 GBP2015-06-30
    Officer
    icon of calendar 2013-06-04 ~ 2019-07-01
    IIF 10 - Director → ME
    icon of calendar 2014-11-30 ~ 2014-12-30
    IIF 66 - Secretary → ME
  • 16
    icon of address C5 Business Centre North Road, Bridgend Industrial Estate, Bridgend, Wales
    Receiver Action Corporate (3 parents, 1 offspring)
    Equity (Company account)
    773,405 GBP2024-03-31
    Officer
    icon of calendar 2001-01-08 ~ 2017-03-31
    IIF 38 - Director → ME
    icon of calendar 2014-11-30 ~ 2017-03-31
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-03-31
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 5 West Court, Enterprise Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,380 GBP2016-03-31
    Officer
    icon of calendar 2006-01-24 ~ 2017-03-31
    IIF 37 - Director → ME
    icon of calendar 2014-11-30 ~ 2014-11-30
    IIF 65 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.