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

Sir Michael Vernon Lockett

    Related profiles found in government register
  • Sir Michael Vernon Lockett
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, St Martin's Lane, London, WC2N 4BE

      IIF 1
  • Sir Michael Lockett
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, St. Martin's Lane, London, WC2N 4BE, England

      IIF 2
  • Sir Michael Vernon Lockett
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, St Martin's Lane, London, WC2N 4BE, United Kingdom

      IIF 3 IIF 4
    • icon of address 5, Churchill Place, Canary Wharf, London, England, E14 5HU, England

      IIF 5
    • icon of address 7, Savoy Court, London, WC2R 0EX, United Kingdom

      IIF 6
    • icon of address Audley House, 13 Palace Street, London, SW1E 5HX, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr Michael Vernon Lockett
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audley House, 13 Palace Street, London, SW1E 5HX

      IIF 12
  • Michael Vernon Lockett
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, Brewers End, Bishop's Stortford, CM22 6QJ, United Kingdom

      IIF 13
  • Lockett, Michael Vernon
    British communication executive born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernbank 9 Ellerdale Road, Hampstead, London, NW3 6BA

      IIF 14
  • Lockett, Michael Vernon
    British communications born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernbank 9 Ellerdale Road, Hampstead, London, NW3 6BA

      IIF 15
  • Lockett, Michael Vernon
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Lockett, Michael, Sir
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, St. Martin's Lane, London, WC2N 4BE, England

      IIF 19
  • Lockett, Michael Vernon, Sir
    born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, St Martin's Lane, London, WC2N 4BE, United Kingdom

      IIF 20
    • icon of address Audley House, 13, Palace Street, London, Greater London, SW1E 5HX, United Kingdom

      IIF 21
  • Lockett, Michael Vernon, Sir
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 St Martins Lane, London, WC2N 4BE

      IIF 22
    • icon of address The Chestnuts, Brewers End, Takeley, Bishop's Stortford, CM22 6QJ, United Kingdom

      IIF 23
    • icon of address 114, St. Martin's Lane, London, WC2N 4BE

      IIF 24
    • icon of address 114, St Martin's Lane, London, WC2N 4BE, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Audley House, 13 Palace Street, London, SW1E 5HX, United Kingdom

      IIF 29
  • Lockett, Michael Vernon, Sir
    British chairman born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Savoy Court, London, WC2R 0EX, United Kingdom

      IIF 30
    • icon of address Audley House, 13 Palace Street, London, SW1E 5HX, England

      IIF 31
  • Lockett, Michael Vernon, Sir
    British company chairman born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, St. Martin's Lane, London, WC2N 4BE, United Kingdom

      IIF 32
  • Lockett, Michael Vernon, Sir
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lockett, Michael Vernon, Sir
    British consultant born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Churchill Place, Canary Wharf, London, England, E14 5HU, England

      IIF 43
  • Lockett, Michael Vernon, Sir
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, St. Martin's Lane, London, WC2N 4BE, United Kingdom

      IIF 44 IIF 45
    • icon of address 13, Palace Street, London, SW1E 5HX, England

      IIF 46
    • icon of address Audley House, 13 Palace Street, London, SW1E 5HX

      IIF 47 IIF 48
    • icon of address Audley House, 13 Palace Street, London, SW1E 5HX, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 80, Coombe Road, New Malden, KT3 4QS, England

      IIF 53
  • Lockett, Michael Vernon, Sir
    British marketing director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audley House, 13 Palace Street, London, SW1E 5HX

      IIF 54
  • Lockett, Michael Vernon, Sir
    British non executive director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, St Martin's Lane, London, WC2N 4BE, United Kingdom

      IIF 55
  • Lockett, Michael Vernon, Sir
    British none born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, St Martin's Lane, London, WC2N 4BE, United Kingdom

      IIF 56
    • icon of address 45, Cadogan Gardens, London, SW3 2AQ

      IIF 57
    • icon of address C/o Pemberton Greenish Llp, 45 Cadogan Gardens, London, SW3 2AQ, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 114 St Martin's Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Audley House, 13 Palace Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 51 - Director → ME
  • 3
    icon of address Audley House, 13 Palace Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 4
    AUDLEY LTD - 2018-04-19
    THE STRATEGIC COMMUNICATIONS ALLIANCE LIMITED - 2024-11-07
    icon of address 114 St Martin's Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,243 GBP2024-03-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 27 - Director → ME
  • 5
    THE STRATEGIC COMMUNICATIONS ALLIANCE LIMITED - 2018-04-19
    UNSPUN LIMITED - 2009-06-15
    THE LEADERS AGENCY LIMITED - 2010-07-06
    icon of address 114 St Martin's Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    613,659 GBP2024-03-31
    Officer
    icon of calendar 2009-07-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ADAMDELL LIMITED - 1988-07-14
    THE SINGLE MARKET AUDIT LIMITED - 1991-02-19
    icon of address 114 St Martins Lane, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    468,200 GBP2024-03-31
    Officer
    icon of calendar 2010-01-08 ~ now
    IIF 22 - Director → ME
  • 7
    CTN LEADERSHIP CONSULTING LIMITED - 2011-08-09
    icon of address 114 St. Martin's Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-06-22 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address C/o Pemberton Greenish Llp, 45 Cadogan Gardens, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 57 - Director → ME
  • 9
    icon of address Harben House Harben Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Harben House Harben Parade, Finchley Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Harben House Harben Parade, Finchley Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    47,869 GBP2016-03-31
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address The Chestnuts Brewers End, Takeley, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -74,168 GBP2025-02-28
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 114 St. Martin's Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 114 St Martin's Lane, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,001,403 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SLED GENERAL EVENT PRODUCTIONS LIMITED - 1996-04-03
    SLEDGE PRODUCTIONS LIMITED - 1996-05-30
    CEDARFIND LIMITED - 1996-03-25
    icon of address Mary Street House, Mary Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-22 ~ dissolved
    IIF 31 - Director → ME
  • 17
    PERIDOT LIVE LIMITED - 2019-01-29
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    THE STRATEGIC COMMUNICATIONS ALLIANCE LIMITED - 2010-07-06
    THE LEADERS AGENCY LIMITED - 2010-11-05
    icon of address 114 St. Martin's Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    8,180 GBP2024-03-31
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address 114 St Martin's Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -100,667 GBP2025-03-31
    Officer
    icon of calendar 2009-12-16 ~ now
    IIF 20 - LLP Designated Member → ME
  • 20
    icon of address 114 St Martin's Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 7 Savoy Court, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Mary St House, Mary Street, Taunton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 50 - Director → ME
  • 23
    COMPANY PR LIMITED - 2011-04-01
    icon of address Begbies Traynor Central Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 58 - Director → ME
Ceased 22
  • 1
    AURA EVENTS LIMITED - 2014-06-13
    HOTELEV LIMITED - 2005-05-24
    AURA EVENTS (UK) LIMITED - 2005-06-20
    icon of address Mary Street House, Mary Street, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2005-05-06
    IIF 14 - Director → ME
  • 2
    AUDLEY LTD - 2018-04-19
    THE STRATEGIC COMMUNICATIONS ALLIANCE LIMITED - 2024-11-07
    icon of address 114 St Martin's Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,243 GBP2024-03-31
    Officer
    icon of calendar 2017-06-13 ~ 2020-12-16
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2020-12-16
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    AUDLEY CONSULTING LIMITED - 2013-05-07
    AUDLEY HOUSE CONSULTING LIMITED - 2014-06-13
    THE COMPANY OFFICE (UK) LIMITED - 2010-10-22
    THE PRESS AGENCY LIMITED - 2007-05-16
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    179,785 GBP2024-03-31
    Officer
    icon of calendar 2010-09-05 ~ 2012-09-14
    IIF 36 - Director → ME
  • 4
    ADAMDELL LIMITED - 1988-07-14
    THE SINGLE MARKET AUDIT LIMITED - 1991-02-19
    icon of address 114 St Martins Lane, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    468,200 GBP2024-03-31
    Officer
    icon of calendar 2000-11-01 ~ 2008-01-30
    IIF 17 - Director → ME
  • 5
    GRACE BLUE WORLDWIDE LIMITED - 2018-10-12
    icon of address Harben House Harben Parade, Finchley Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,615 GBP2024-12-31
    Officer
    icon of calendar 2014-04-10 ~ 2024-01-02
    IIF 33 - Director → ME
  • 6
    GRACEBLUE LIMITED - 2018-10-12
    icon of address Harben House Harben Parade, Finchley Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -639,848 GBP2024-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2024-01-02
    IIF 35 - Director → ME
  • 7
    COBALT BLUE WORLDWIDE HOLDINGS LIMITED - 2017-10-06
    icon of address Harben House Harben Parade, Finchley Road, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    739,635 GBP2024-12-31
    Officer
    icon of calendar 2014-10-10 ~ 2024-01-02
    IIF 44 - Director → ME
  • 8
    icon of address Harben House Harben Parade, Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,396 GBP2024-12-31
    Officer
    icon of calendar 2012-07-11 ~ 2024-01-02
    IIF 32 - Director → ME
  • 9
    KENNY LOCKETT BOOTH LIMITED - 1993-02-01
    DORMWELL LIMITED - 1990-10-08
    KLB LIMITED - 1990-10-19
    KENNY LOCKETT BOOTH MAKIN LTD - 1993-04-22
    ARENA MEDIA LIMITED - 2025-03-21
    BOOTH LOCKETT MAKIN LTD. - 2008-05-12
    ARENA BLM LIMITED - 2020-07-15
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-09-22 ~ 1994-11-07
    IIF 15 - Director → ME
  • 10
    icon of address 100 Wood Street, 6th Floor, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-03-23 ~ 2020-09-21
    IIF 46 - Director → ME
  • 11
    CARIBINER EUROPE LIMITED - 2000-10-11
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-12 ~ 1999-11-15
    IIF 16 - Director → ME
  • 12
    ORANGE PLACE LIMITED - 1996-06-10
    CARIBINER HOLDINGS (UK) LIMITED - 2000-09-15
    icon of address 4th Floor Foundry Building, 2 Smiths Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-18 ~ 1999-11-15
    IIF 18 - Director → ME
  • 13
    ORACLE CANCER TRUST - 2023-12-14
    icon of address 80 Coombe Road, New Malden, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2023-03-31
    IIF 53 - Director → ME
  • 14
    THE LEADERS AGENCY LIMITED - 2019-01-29
    THE LEADERSHIP AGENCY LIMITED - 2010-11-05
    icon of address 114 St Martin's Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,396 GBP2024-03-31
    Officer
    icon of calendar 2010-09-05 ~ 2020-02-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-14
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 15
    icon of address 7 Bell Yard, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-30 ~ 2014-08-05
    IIF 38 - Director → ME
  • 16
    icon of address 212a Bocking Lane Greenhill, Sheffield, Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    57,072 GBP2017-12-31
    Officer
    icon of calendar 2016-07-28 ~ 2019-10-09
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2019-10-09
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    THE VARKEY GEMS FOUNDATION - 2014-12-30
    icon of address C/o Sedulo, Office 605, Albert House, 256 - 260 Old Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-23 ~ 2024-10-15
    IIF 42 - Director → ME
  • 18
    THE LEADERSHIP PRACTICE LIMITED - 2007-10-23
    THE LEDBURY GROUP LIMITED - 2008-08-06
    icon of address 33 St James's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-01 ~ 2011-06-30
    IIF 48 - Director → ME
  • 19
    CCO CONFERENCE HOLDINGS LIMITED - 2007-06-26
    THE LEADERS AGENCY LIMITED - 2009-06-15
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    80,772 GBP2019-03-31
    Officer
    icon of calendar 2006-05-23 ~ 2015-01-26
    IIF 54 - Director → ME
  • 20
    SPORTING LIVE LIMITED - 2006-01-13
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    309,090 GBP2020-03-31
    Officer
    icon of calendar 2006-03-06 ~ 2011-04-11
    IIF 52 - Director → ME
  • 21
    POPULUS 2014 LIMITED - 2015-05-01
    POPULUS GROUP LIMITED - 2020-10-09
    icon of address Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2024-07-01
    IIF 56 - Director → ME
  • 22
    BELLWETHER UK LIMITED - 2003-02-07
    POPULUS LIMITED - 2020-10-09
    LIVE MULTIMEDIA LIMITED - 2001-08-14
    LIVE STRATEGY LIMITED - 2002-10-09
    icon of address Part 3rd Floor, Northburgh House, 10 Northburgh Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2024-07-01
    IIF 55 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.