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

Smith, Anthony

    Related profiles found in government register
  • Smith, Anthony
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Middle Street, Taunton, TA1 1SH, England

      IIF 1
    • icon of address Compass House, 6, Billetfield, Taunton, TA1 3NN, England

      IIF 2
    • icon of address 44, Mayfield Avenue, Weston Super Mare, BS22 6AA, England

      IIF 3
  • Smith, Anthony
    British accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 4
    • icon of address 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, United Kingdom

      IIF 5
    • icon of address Front Office First Floor, 5 Boulevard, Weston Super Mare, Somerset, BS22 6AA, England

      IIF 6
  • Smith, Anthony
    British chartered management accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halesland Airfield, Priddy, Wells, Somerset, BA5 3BX

      IIF 7
  • Smith, Anthony
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ

      IIF 8
    • icon of address 4, Middle Street, Taunton, TA1 1SH, England

      IIF 9
  • Smith, Anthony
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Arcade, 69 High Street, Nailsea, BS48 1AW, England

      IIF 10
    • icon of address 4, Middle Street, Taunton, TA1 1SH, England

      IIF 11 IIF 12 IIF 13
    • icon of address 4a, Middle Street, Taunton, TA1 1SH, England

      IIF 14
  • Smith, Anthony
    English accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Arcade, 69 High Street, Nailsea, BS48 1AW, England

      IIF 15
    • icon of address 4, Middle Street, Taunton, TA1 1SH, England

      IIF 16
  • Smith, Anthony
    English chartered management accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 17
  • Smith, Anthony
    English director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Manor Park, Pawlett, Bridgwater, TA6 4SU, United Kingdom

      IIF 18
    • icon of address 4 Chartfield House, Castle Street, Taunton, TA1 4AS, England

      IIF 19
    • icon of address Compass House, 6, Billetfield, Taunton, TA1 3NN, England

      IIF 20
  • Smith, David Anthony
    British accountant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Farmlands Lane, Littleover, Derby, Derbyshire, DE23 7UR

      IIF 21 IIF 22
  • Smith, David Anthony
    British chartered management accountant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlotte House, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England

      IIF 23
    • icon of address Ymca Derbyshire, 770 London Road, Wilmorton, Derby, Derbyshire, DE24 8UT

      IIF 24
  • Smith, David Anthony
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Farmlands Lane, Littleover, Derby, Derbyshire, DE23 7UR

      IIF 25
  • Mr Anthony Smith
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, United Kingdom

      IIF 26
  • Smith, Anthony
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Arcade, 69 High Street, Nailsea, Bristol, BS481AW, United Kingdom

      IIF 27
    • icon of address 44, Mayfield Avenue, North Somerset, Weston-super-mare, BS22 6AA, United Kingdom

      IIF 28
    • icon of address 4, Middle Street, Taunton, Somerset, TA1 1SH, United Kingdom

      IIF 29
    • icon of address 44, Mayfield Avenue, Weston Super Mare, BS22 6AA, United Kingdom

      IIF 30
  • Mr Anthony Smith
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Arcade, 69 High Street, Nailsea, BS48 1AW, England

      IIF 31 IIF 32
    • icon of address 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 33
    • icon of address 4 Chartfield House, Castle Street, Taunton, TA1 4AS, England

      IIF 34
    • icon of address 4, Middle Street, Taunton, TA1 1SH, England

      IIF 35 IIF 36 IIF 37
    • icon of address 4a, Middle Street, Taunton, TA1 1SH, England

      IIF 40
    • icon of address Compass House, 6, Billetfield, Taunton, Somerset, TA1 3NN, England

      IIF 41 IIF 42 IIF 43
    • icon of address 44, Mayfield Avenue, Weston-super-mare, BS22 6AA, England

      IIF 44
  • Smith, Antony
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Lower Hester Street, Semilong, Northampton, Northamptonshire, NN2 6BL, United Kingdom

      IIF 45
    • icon of address 42, Abbey Road, Far Cotton, Northampton, Northamptonshire, NN4 8EZ, United Kingdom

      IIF 46
  • Smith, David Anthony
    British

    Registered addresses and corresponding companies
  • Smith, Anthony

    Registered addresses and corresponding companies
    • icon of address 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 58
    • icon of address Halesland Airfield, Priddy, Wells, Somerset, BA5 3BX

      IIF 59
  • Mr Anthony Smith
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Arcade, 69 High Street, Nailsea, Bristol, BS481AW, United Kingdom

      IIF 60
    • icon of address 44, Mayfield Avenue, North Somerset, Weston-super-mare, BS22 6AA, United Kingdom

      IIF 61
    • icon of address 4a, Middle Street, Taunton, TA1 1SH, England

      IIF 62
    • icon of address 44, Mayfield Avenue, Weston Super Mare, BS22 6AA, United Kingdom

      IIF 63
    • icon of address 44, Mayfield Avenue, Weston Super Mare, Somerset, BS22 6AA, United Kingdom

      IIF 64
  • Smith, David Anthony

    Registered addresses and corresponding companies
    • icon of address 18 Farmlands Lane, Littleover, Derby, Derbyshire, DE23 7UR

      IIF 65 IIF 66
    • icon of address 6 Templar Close, Stenson Fields, Derby, Derbyshire, DE24 3EL

      IIF 67
    • icon of address London Road, Wilmorton, Derby, Derbyshire, DE24 8UT

      IIF 68
    • icon of address Ymca Derbyshire, 770 London Road, Wilmorton, Derby, Derbyshire, DE24 8UT

      IIF 69
  • Mr Antony Smith
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Lower Hester Street, Semilong, Northampton, Northamptonshire, NN2 6BL, United Kingdom

      IIF 70
    • icon of address 42 Abbey Road, Far Cotton, Northampton, Northants, NN4 8EZ, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 28 Lower Hester Street, Semilong, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,316 GBP2022-08-31
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4 Middle Street, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171 GBP2022-02-28
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Middle Street, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Middle Street, Taunton, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -242 GBP2024-09-30
    Officer
    icon of calendar 2010-06-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 42 Abbey Road, Far Cotton, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,218 GBP2016-03-31
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Front Office First Floor, 5 Boulevard, Weston Super Mare, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 4 Chartfield House, Castle Street, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Middle Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2010-10-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Chartfield House, Castle Street, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-20 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4 Middle Street, Taunton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4 Middle Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    PAYSTAR SOUTH WEST LIMITED - 2021-04-30
    PROBUSINESS (WELLS) LTD. - 2022-08-04
    icon of address 4 Middle Street, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,994 GBP2024-01-31
    Officer
    icon of calendar 2010-07-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 11a Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Compass House, 6, Billetfield, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4a Middle Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    TYRE TECHNIC LIMITED - 1991-06-28
    ULTRAZAP LIMITED - 1987-10-30
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-04 ~ dissolved
    IIF 48 - Secretary → ME
  • 17
    icon of address Unit 1, The Arcade, 69 High Street, Nailsea, North Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 44 Mayfield Avenue, North Somerset, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
Ceased 20
  • 1
    JUMPAUTO LIMITED - 1985-03-14
    SHERWOOD TRAILERS LIMITED - 2002-02-08
    icon of address 2 Fulwood Rise, Sutton-in-ashfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar ~ 1994-05-09
    IIF 53 - Secretary → ME
  • 2
    icon of address British Gliding Association, 8 Merus Court, Meridian Business Park, Leicester
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    924,456 GBP2024-09-30
    Officer
    icon of calendar 2016-02-27 ~ 2022-02-23
    IIF 8 - Director → ME
    icon of calendar 2012-03-03 ~ 2014-03-01
    IIF 4 - Director → ME
    icon of calendar 2012-09-12 ~ 2024-02-21
    IIF 58 - Secretary → ME
  • 3
    ABBEYRIDE LIMITED - 1985-02-01
    EMEP CARTONS LIMITED - 1991-11-28
    COMMERCIAL VEHICLE HYDRAULICS LIMITED - 2022-02-02
    icon of address Cvh-omfb Limited, 2 Fulwood Rise, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-05-09
    IIF 56 - Secretary → ME
  • 4
    icon of address 21 Manor Park, Pawlett, Bridgwater, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ 2024-10-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ 2024-10-21
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 5
    MOTORSTART LIMITED - 1988-05-18
    SHERWOOD CONTRACT HIRE LIMITED - 1998-05-14
    icon of address 14 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2010-03-05
    IIF 50 - Secretary → ME
    icon of calendar ~ 1994-05-09
    IIF 57 - Secretary → ME
  • 6
    SHERWOOD LEYLAND DAF (SHEFFIELD) LIMITED - 2010-10-04
    WATERFALL & HOLMES LIMITED - 1989-04-18
    AIMHIGH LIMITED - 1985-02-01
    EAST MIDLANDS EXPORT PACKERS LIMITED - 1988-05-11
    icon of address 14 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2010-03-05
    IIF 51 - Secretary → ME
    icon of calendar ~ 1994-05-09
    IIF 55 - Secretary → ME
  • 7
    icon of address Halesland Airfield, Priddy, Wells, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    122,001 GBP2025-02-28
    Officer
    icon of calendar 2011-05-01 ~ 2016-05-23
    IIF 7 - Director → ME
    icon of calendar 2011-05-11 ~ 2016-05-23
    IIF 59 - Secretary → ME
  • 8
    icon of address Southfield House Southfield Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ 2019-04-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-04-02
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 11a Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ 2024-11-07
    IIF 30 - Director → ME
  • 10
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    ADMINISTRATIVE RECEIVER Corporate (4 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2004-08-30
    IIF 25 - Director → ME
    icon of calendar 2001-01-30 ~ 2004-08-30
    IIF 65 - Secretary → ME
  • 11
    DERBY Y.M.C.A. (CATERING) LIMITED - 2011-03-08
    icon of address Ymca Derbyshire 770 London Road, Wilmorton, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2014-10-10
    IIF 24 - Director → ME
    icon of calendar 2011-06-03 ~ 2014-10-10
    IIF 69 - Secretary → ME
  • 12
    icon of address 4 Middle Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ 2024-08-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ 2024-08-22
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 13
    SAFE AND SOUND DERBY - 2015-09-27
    KEY TO THE EDGE - 2005-08-24
    icon of address Charlotte House Stanier Way, Wyvern Business Park, Derby, Derbyshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-07 ~ 2019-11-01
    IIF 23 - Director → ME
  • 14
    BULWELL EXPORT PACKING LIMITED - 1985-02-01
    SHERWOOD HOLDINGS LIMITED - 1993-04-15
    icon of address 14 Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2010-03-05
    IIF 22 - Director → ME
    icon of calendar ~ 1994-05-09
    IIF 54 - Secretary → ME
    icon of calendar 2004-09-02 ~ 2010-03-05
    IIF 47 - Secretary → ME
  • 15
    FOXWEB LIMITED - 1985-02-01
    SHERWOOD COMMERCIAL VEHICLES LIMITED - 2007-10-04
    SHERWOOD DAF TRUCKS LIMITED - 1987-10-09
    SHERWOOD LEYLAND DAF LIMITED - 1993-04-15
    icon of address Guest Motors Limited, Kenrick Way, West Bromwich, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-01 ~ 2010-03-05
    IIF 21 - Director → ME
    icon of calendar ~ 1994-05-09
    IIF 67 - Secretary → ME
    icon of calendar 2004-09-02 ~ 2010-03-05
    IIF 66 - Secretary → ME
  • 16
    icon of address 4 The Homestead, Clevedon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ 2025-04-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ 2025-04-10
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Unit 1, The Arcade, 69 High Street, Nailsea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ 2025-04-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ 2025-04-03
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Unit 1 The Arcade, 69 High Street, Nailsea, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ 2024-10-03
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ 2024-10-03
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 19
    SHERWOOD COMMERCIAL VEHICLES LIMITED - 1993-04-15
    CATCHSYSTEM LIMITED - 1986-07-25
    icon of address 14 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-09
    IIF 52 - Secretary → ME
    icon of calendar 2004-09-02 ~ 2010-03-05
    IIF 49 - Secretary → ME
  • 20
    DERBY YOUNG MEN'S CHRISTIAN ASSOCIATION (INC.) - 2004-05-11
    icon of address London Road, Wilmorton, Derby, Derbyshire
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ 2014-10-10
    IIF 68 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.