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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Keating, Seamus Declan

    Related profiles found in government register
  • Keating, Seamus Declan
    Irish ceo born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pegasus House, Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS, England

      IIF 1
  • Keating, Seamus Declan
    Irish company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pegasus House, Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS, England

      IIF 2
    • Pegasus House, Southgate Park, Bakewell Road, Orton Southgate, Peterborough, PE2 6YS

      IIF 3
  • Keating, Seamus Declan
    Irish director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • One, Park Lane, Leeds, West Yorkshire, LS3 1EP, England

      IIF 4
  • Keating, Seamus
    Irish born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Gate Lodge, Hambledon Park, Vann Lane, Vann Lane, Hambledon, Godalming, GU8 4DY, England

      IIF 5
  • Keating, Seamus Declan
    Irish born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 6
    • Brian Conlon House, 3 Canal Quay, Newry, Down, BT35 6BP, United Kingdom

      IIF 7
    • Cannon Green, 27 Bush Lane, London, EC4R 0AN, United Kingdom

      IIF 8
  • Keating, Seamus Declan
    Irish accountant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom

      IIF 9
  • Keating, Seamus Declan
    Irish ceo born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Canal Quay, Newry, BT35 6BP, Northern Ireland

      IIF 10
  • Keating, Seamus Declan
    Irish chief executive and operations officer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 250, Brook Drive, Green Park, Reading, RG2 6UA

      IIF 11
  • Keating, Seamus Declan
    Irish chief executive officer & ops born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 250, Brook Drive, Green Park, Reading, RG2 6UA

      IIF 12
  • Keating, Seamus Declan
    Irish chief executive officer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Canal Quay, Newry, BT35 6BP, Northern Ireland

      IIF 13
    • 3, Canal Quay, Newry, County Down, BT35 6BP, Northern Ireland

      IIF 14
  • Keating, Seamus Declan
    Irish chief executive officer & chief ops officer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 250, Brook Drive, Green Park, Reading, RG2 6UA

      IIF 15
  • Keating, Seamus Declan
    Irish chief executive officer & ops born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Keating, Seamus Declan
    Irish chief financial and operations officer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Salisbury Square, London, EC4Y 8BB

      IIF 31
  • Keating, Seamus Declan
    Irish company director born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Canal Quay, Newry, Co Down, BT35 6BP, Northern Ireland

      IIF 32
    • 3, Canal Quay, Newry, County Down, BT35 6BP, Northern Ireland

      IIF 33
  • Keating, Seamus Declan
    Irish company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enton Wood, Water Lane, Godalming, Surrey, GU8 5AQ, United Kingdom

      IIF 34
    • 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 35
    • Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS

      IIF 36 IIF 37 IIF 38
    • Suite 4, 19, York Street, Stourport-on-severn, DY13 9EH, England

      IIF 40
  • Keating, Seamus Declan
    Irish director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Park Lane, Leeds, West Yorkshire, LS3 1EP, United Kingdom

      IIF 41
  • Keating, Seamus Declan
    Irish none born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Canal Quay, Newry, Co Down, BT35 6BP

      IIF 42
  • Keating, Seamus Declan
    Irish none born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, St Johns Wood High Street, London, NW8 7NJ

      IIF 43
    • 47, St Johns Wood High Street, London, NW8 7NJ, United Kingdom

      IIF 44
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 45
  • Keating, Seamus
    Irish director,group finance born in July 1963

    Registered addresses and corresponding companies
    • 1 Oak House, Enton Lane, Witley, Surrey, GU8 5AP

      IIF 46
  • Keating, Seamus
    Irish director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Canal Quay, Newry, BT35 6BP, Northern Ireland

      IIF 47
  • Mr Seamus Declan Keating
    Irish born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gate Lodge, Hambledon Park, Vann Lane, Vann Lane, Hambledon, Godalming, GU8 4DY, England

      IIF 48
child relation
Offspring entities and appointments 46
  • 1
    121 CORPORATE LIMITED
    03229987
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (18 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 15 - Director → ME
  • 2
    121 HOLDINGS LIMITED
    03224305
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (15 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 27 - Director → ME
  • 3
    121 LAND LIMITED
    - now 03339362
    TRIALSTATE LIMITED - 1997-04-17
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (16 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 25 - Director → ME
  • 4
    1900 GROUP LIMITED
    00996027
    20 Fenchurch Street, 14th Floor, London, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 29 - Director → ME
  • 5
    ACM ULR LIMITED
    - now 03832599
    ADVANCED CLAIMS MANAGEMENT LIMITED - 2003-04-08
    WHIZCHART LIMITED - 1999-11-08
    Fusion House Katharine Way, Bretton, Peterborough, United Kingdom
    Active Corporate (43 parents)
    Officer
    2017-12-01 ~ 2021-12-01
    IIF 38 - Director → ME
  • 6
    ASTUTA LTD
    - now 07795961 06155042
    ALTU CONSULTING LIMITED - 2012-04-16
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2017-02-24 ~ 2018-02-16
    IIF 40 - Director → ME
  • 7
    BFSL LIMITED
    - now 02706280
    BUDGET FINANCIAL SERVICES LIMITED - 2002-12-20
    OFFICEMARKET LIMITED - 2000-07-06
    Fusion House Katharine Way, Bretton, Peterborough, United Kingdom
    Active Corporate (50 parents)
    Officer
    2017-12-01 ~ 2021-12-01
    IIF 39 - Director → ME
  • 8
    BGL (HOLDINGS) LIMITED
    - now 10432465
    BGX LIMITED - 2017-05-12
    Pegasus House Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Active Corporate (26 parents)
    Officer
    2017-06-22 ~ 2021-07-01
    IIF 2 - Director → ME
  • 9
    BGL DIRECT LIFE LIMITED
    07810405
    16-17 West Street, Brighton, England
    Active Corporate (34 parents)
    Officer
    2017-12-01 ~ 2021-12-01
    IIF 3 - Director → ME
  • 10
    BGL GROUP LIMITED
    - now 02593690
    BUDGET GROUP LIMITED - 2007-05-16
    TELE-COVER HOLDINGS LIMITED - 1997-08-19
    Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire
    Active Corporate (34 parents, 24 offsprings)
    Officer
    2013-09-27 ~ 2017-06-22
    IIF 37 - Director → ME
  • 11
    BISL LIMITED
    - now 03231094
    BUDGET INSURANCE SERVICES LIMITED - 2002-12-20
    PACKETCHANGE LIMITED - 1996-09-27
    Fusion House Katharine Way, Bretton, Peterborough, United Kingdom
    Active Corporate (46 parents, 3 offsprings)
    Officer
    2017-12-01 ~ 2021-12-01
    IIF 36 - Director → ME
  • 12
    CGI CORPORATE HOLDINGS LIMITED - now
    LOGICACMG CORPORATE HOLDINGS LIMITED
    - 2016-10-19 04944297
    20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2003-10-27 ~ 2011-12-07
    IIF 18 - Director → ME
  • 13
    CGI INTERNATIONAL HOLDINGS LIMITED - now
    LOGICACMG INTERNATIONAL HOLDINGS LIMITED
    - 2016-10-19 01389044
    LOGICA INTERNATIONAL HOLDINGS LIMITED
    - 2003-09-25 01389044
    LOGICA INTERNATIONAL LIMITED - 1986-07-28
    LOGICA GROUP LIMITED - 1985-02-14
    STANCLARD LIMITED - 1978-12-31
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (19 parents, 7 offsprings)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 17 - Director → ME
  • 14
    CGI IT UK LIMITED - now
    LOGICA UK LIMITED
    - 2013-03-25 00947968 03282479
    LOGICACMG UK LIMITED
    - 2008-02-27 00947968
    LOGICA UK LIMITED
    - 2003-10-01 00947968 03282479
    LOGICA LIMITED - 1983-10-18
    20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (56 parents, 3 offsprings)
    Officer
    2002-07-26 ~ 2011-10-24
    IIF 16 - Director → ME
  • 15
    CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED
    - now 01919095 01137188... (more)
    CMG TECHNOLOGY LIMITED - 1996-06-04
    CMG LIMITED - 1995-11-16
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2010-11-11 ~ 2011-12-07
    IIF 11 - Director → ME
  • 16
    CMG LIMITED
    - now 00930965 01919095
    CMG PLC - 2003-02-28
    C.M.G. (COMPUTER MANAGEMENT GROUP) LIMITED - 1992-06-01
    20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (42 parents, 3 offsprings)
    Officer
    2003-03-26 ~ 2011-12-07
    IIF 21 - Director → ME
  • 17
    COMPARE THE MARKET LIMITED
    - now 10636682 10674525
    COMPARETHEMARKET (CTM) LIMITED - 2017-11-15
    Pegasus House Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Active Corporate (23 parents)
    Officer
    2021-07-01 ~ 2023-12-31
    IIF 1 - Director → ME
  • 18
    CROWN ACQUISITION TOPCO LIMITED
    08873665
    One, Park Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2015-04-06 ~ 2018-06-18
    IIF 4 - Director → ME
  • 19
    DSI ARCHER LIMITED
    09487000
    2a Stormont Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-01 ~ 2016-12-08
    IIF 43 - Director → ME
  • 20
    EPPIX ESOLUTION LIMITED
    - now 08557252
    PEEJAY TRADEINVEST LIMITED - 2014-12-05
    Churchill House, 137-139 Brent Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2015-05-01 ~ 2020-02-06
    IIF 44 - Director → ME
  • 21
    FD TECHNOLOGIES LIMITED - now
    FD TECHNOLOGIES PUBLIC LIMITED COMPANY
    - 2025-07-31 NI030731
    FIRST DERIVATIVES PUBLIC LIMITED COMPANY
    - 2021-07-08 NI030731
    FIRST DERIVATIVES LIMITED - 2002-02-11
    3 Canal Quay, Newry, Co Down
    Active Corporate (26 parents, 13 offsprings)
    Officer
    2012-12-10 ~ 2025-07-30
    IIF 42 - Director → ME
  • 22
    FIRST DERIVATIVES I LIMITED - now
    FIRST DERIVATIVES I LIMITED
    - 2025-10-08 NI639236 NI030731... (more)
    3 Canal Quay, Newry, County Down, Northern Ireland
    Active Corporate (11 parents)
    Officer
    2019-10-22 ~ 2025-07-30
    IIF 33 - Director → ME
  • 23
    FIRST DERIVATIVES SERVICES LIMITED - now
    FIRST DERIVATIVES SERVICES LIMITED
    - 2025-10-08 NI644539 NI639236... (more)
    3 Canal Quay, Newry, Northern Ireland
    Active Corporate (9 parents)
    Officer
    2020-01-15 ~ 2025-07-30
    IIF 10 - Director → ME
  • 24
    ILEX GROUP LIMITED
    - now 03223322
    TEAM 121 GROUP LIMITED - 1998-02-03
    HALFTACTIC LIMITED - 1996-10-25
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (16 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 19 - Director → ME
  • 25
    KX ANALYTICS LIMITED
    - now 14271925
    KX SYSTEMS LTD
    - 2023-05-29 14271925 NI685531
    Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-08-02 ~ 2025-07-30
    IIF 8 - Director → ME
  • 26
    KX GROUP LTD
    NI692545
    Brian Conlon House, 3 Canal Quay, Newry, Down, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-11-14 ~ 2025-07-30
    IIF 7 - Director → ME
  • 27
    KX SYSTEMS LTD
    - now NI685531 14271925
    FDT ONE LIMITED
    - 2023-05-30 NI685531
    MARKET RESOURCE PARTNERS HOLDINGS LIMITED
    - 2022-02-21 NI685531
    3 Canal Quay, Newry, County Down, Northern Ireland
    Active Corporate (7 parents)
    Officer
    2022-02-04 ~ 2025-07-30
    IIF 14 - Director → ME
  • 28
    LOGICA BUSINESS SERVICES UK LIMITED
    - now 01542379
    LOGICACMG BUSINESS SERVICES LIMITED
    - 2008-03-03 01542379
    LOGICA LEASING LIMITED
    - 2006-01-23 01542379
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (17 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 28 - Director → ME
  • 29
    LOGICA HOLDINGS LIMITED
    - now 01376179
    LEGIBUS NINETY-FIVE LIMITED - 1979-12-31
    250 Brook Drive, Reading, Berkshire
    Dissolved Corporate (17 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 30 - Director → ME
  • 30
    LOGICA INTERNATIONAL LIMITED
    - now 01237299 01389044
    VIDEO TYPING SYSTEMS LIMITED - 1986-07-28
    STOKEVALE LIMITED - 1976-12-31
    20 Fenchurch Street, 14th Floor, London, United Kingdom
    Dissolved Corporate (41 parents, 42 offsprings)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 26 - Director → ME
  • 31
    LOGICA INTERNATIONAL PROJECTS LIMITED
    - now 01698504
    LOGICA SP LIMITED - 1984-09-20
    LEGIBUS 298 LIMITED - 1983-06-20
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (14 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 24 - Director → ME
  • 32
    LOGICA IT SERVICES UK LIMITED
    - now 01137188
    CMG UK LIMITED
    - 2008-03-03 01137188
    CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED - 1996-05-07
    C.M.G. COMPUTER MANAGEMENT GROUP (UK) LIMITED - 1992-12-14
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (36 parents, 2 offsprings)
    Officer
    2007-03-12 ~ 2011-12-07
    IIF 12 - Director → ME
  • 33
    LOGICA LIMITED - now
    LOGICA PLC
    - 2012-09-26 01631639 00947968... (more)
    LOGICACMG PLC
    - 2008-05-15 01631639 04559311... (more)
    LOGICA PLC
    - 2002-12-30 01631639 00947968... (more)
    LOGICA SECURITIES LIMITED - 1983-10-31
    20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (56 parents, 6 offsprings)
    Officer
    2002-02-19 ~ 2012-04-03
    IIF 23 - Director → ME
  • 34
    LOGICA QUEST TRUSTEES LIMITED
    - now 03288806
    ENABLE INFORMATION SYSTEMS LIMITED
    - 2000-06-21 03288806 03282108
    ENABLE INFORMATION TECHNOLOGY LIMITED - 1997-05-01
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (16 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 20 - Director → ME
  • 35
    LOGICA SERVICES UK LIMITED - now
    LOGICACMG SERVICES LIMITED - 2008-03-03
    LOGICA SERVICES LIMITED - 2003-09-25
    ENABLE COMPUTING LIMITED
    - 2001-03-19 03282479
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (23 parents)
    Officer
    2000-04-03 ~ 2001-03-10
    IIF 46 - Director → ME
  • 36
    LOGICACMG FINANCIAL SOFTWARE LIMITED
    - now 03133690
    LOGICA SYNECTICS LIMITED
    - 2003-09-25 03133690
    AYRLINK LIMITED - 1998-09-24
    THE NORTH ATLANTIC COMPANY LIMITED - 1996-03-22
    STATFORCE LIMITED - 1996-02-27
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (14 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 22 - Director → ME
  • 37
    MARKET RESOURCE PARTNERS LIMITED
    - now NI603724
    MOYNE SHELF COMPANY (NO. 279) LIMITED - 2010-09-06
    Waving Works, 11 Ormeau Avenue, Belfast, Northern Ireland
    Active Corporate (15 parents)
    Officer
    2019-10-22 ~ 2024-02-29
    IIF 32 - Director → ME
  • 38
    MEDICLINIC GROUP LIMITED - now
    MEDICLINIC INTERNATIONAL PLC
    - 2023-06-06 08338604 09818317... (more)
    AL NOOR HOSPITALS GROUP PLC
    - 2016-02-15 08338604
    AL NOOR HOSPITALS PLC
    - 2013-06-21 08338604
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (44 parents, 2 offsprings)
    Officer
    2013-06-05 ~ 2020-03-31
    IIF 9 - Director → ME
  • 39
    MI-PAY GROUP PLC
    - now 05550853
    AIMSHELL ACQUISITIONS PLC - 2014-04-28
    AUTOCLENZ HOLDINGS PLC - 2012-11-30
    AUTOCLENZ HOLDINGS LIMITED - 2005-11-23
    PIMCO 2345 LIMITED - 2005-10-27
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2014-04-29 ~ 2020-03-30
    IIF 45 - Director → ME
  • 40
    MOUCHEL GROUP PLC
    - now 00095369 06450532
    MOUCHEL PARKMAN PLC - 2007-12-12
    MOUCHEL PLC - 2003-09-19
    MOUCHEL ASSOCIATES LIMITED - 2002-06-19
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (26 parents)
    Officer
    2010-11-04 ~ 2012-09-20
    IIF 31 - Director → ME
  • 41
    MRP HOLDINGS LIMITED
    NI689584
    3 Canal Quay, Newry, Northern Ireland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-07-08 ~ 2024-02-29
    IIF 13 - Director → ME
    2024-02-29 ~ 2025-07-30
    IIF 47 - Director → ME
  • 42
    RECHANNEL LIMITED
    08297215
    New Loom House, 101 Back Church Lane, London
    Dissolved Corporate (6 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 34 - Director → ME
  • 43
    SKAPITAL LTD
    08195499
    The Gate Lodge, Hambledon Park, Vann Lane, Vann Lane, Hambledon, Godalming, England
    Active Corporate (1 parent)
    Officer
    2012-08-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 44
    THE NATIONAL FUNDING SCHEME
    - now 08223187
    THE NATIONAL DONATION SCHEME - 2013-01-21
    THE DONATION SCHEME - 2012-10-30
    1 Golden Court, Richmond, England
    Active Corporate (17 parents)
    Officer
    2014-06-24 ~ 2016-06-15
    IIF 35 - Director → ME
  • 45
    TRANSUNION INTERNATIONAL UK LIMITED - now
    CALLCREDIT LIMITED
    - 2019-04-30 03961870 06397860
    CALLCREDIT PLC - 2006-07-14
    One, Park Lane, Leeds, West Yorkshire
    Active Corporate (35 parents, 6 offsprings)
    Officer
    2015-11-27 ~ 2018-06-18
    IIF 41 - Director → ME
  • 46
    ULTIMA TOPCO LIMITED
    12027928
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2025-12-01 ~ now
    IIF 6 - 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.