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

Mr Alistair Stanley Arundell

    Related profiles found in government register
  • Mr Alistair Stanley Arundell
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alistair Stanley Arundell
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Boston, Lincolnshire, PE21 8SH, England

      IIF 26
  • Mr Alistair Arundell
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 High Street, Boston, Lincolnshire, PE21 8SH, England

      IIF 27
    • icon of address 25, High Street, Boston, Lincolnshire, PE21 8SH, England

      IIF 28
  • Mr Alistair Arundell
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bridge Street, Boston, Lincolnshire, PE21 8QF, England

      IIF 29
  • Arundell, Alistair Stanley
    British co director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Firs, West End Road Wyberton, Boston, Lincolnshire, PE21 7LL

      IIF 30
  • Arundell, Alistair Stanley
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dolphin Lane, Boston, Lincolnshire, PE21 6EU, England

      IIF 31
    • icon of address 23, High Street, Boston, Lincolnshire, PE21 8SH, England

      IIF 32 IIF 33 IIF 34
    • icon of address 2-4, Bridge Street, Boston, Lincolnshire, PE21 8QF, England

      IIF 39
    • icon of address 4 Bridge Street, Boston, Lincolnshire, PE21 8QF, England

      IIF 40
    • icon of address The Firs, West End Road, Boston, Lincolnshire, PE21 7LL, England

      IIF 41
    • icon of address The Firs, West End Road, Boston, PE21 7LL, England

      IIF 42 IIF 43 IIF 44
    • icon of address The Firs, West End Road Wyberton, Boston, Lincolnshire, PE21 7LL

      IIF 51
    • icon of address The Firs, West End Road, Wyberton, Boston, Lincolnshire, PE21 7LL, United Kingdom

      IIF 52
    • icon of address The Firs, Wyberton West Road, Boston, Lincolnshire, PE21 7LL, United Kingdom

      IIF 53
    • icon of address The Firs, Wyberton West Road, Wyberton, Boston, Lincolnshire, PE21 7LL, United Kingdom

      IIF 54
  • Arundell, Alistair Stanley
    British investor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51a Wide Bargate, Boston, Lincolnshire, PE21 6SH

      IIF 55
  • Arundell, Alistair Stanley
    British salesman born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Arundell, Alistair
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 High Street, Boston, Lincolnshire, PE21 8SH, England

      IIF 63
    • icon of address 25, High Street, Boston, Lincolnshire, PE21 8SH, England

      IIF 64
  • Arundell, Alistair
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bridge Street, Boston, Lincolnshire, PE21 8QF, England

      IIF 65
  • Arundell, Alistair Stanley
    British

    Registered addresses and corresponding companies
    • icon of address The Firs, West End Road, Boston, Lincolnshire, PE21 7LL

      IIF 66
    • icon of address The Firs, West End Road Wyberton, Boston, Lincolnshire, PE21 7LL

      IIF 67
  • Arundell, Alistair Stanley
    British salesman

    Registered addresses and corresponding companies
  • Arundell, Alistair Stanley

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Boston, Lincolnshire, PE21 8SH, England

      IIF 74 IIF 75
    • icon of address The Firs, West End Road, Wyberton, Boston, Lincolnshire, PE21 7LL, United Kingdom

      IIF 76
  • Arundell, Alistair

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 51a Wide Bargate, Boston, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,358 GBP2024-04-05
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 55 - Director → ME
  • 2
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    300,513 GBP2024-04-05
    Officer
    icon of calendar 2011-11-24 ~ now
    IIF 53 - Director → ME
    icon of calendar 2011-11-24 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    SMART MOVE CONSULTING AND FRANCHISE GROUP LIMITED - 2021-08-23
    SMART MOVE (SPALDING) LIMITED - 2019-03-26
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,409 GBP2024-06-30
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 35 - Director → ME
    icon of calendar 2015-01-07 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10 Dolphin Lane, Boston, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    IIF 51 - Director → ME
  • 5
    CROWD HOUSE FUNDING LIMITED - 2017-03-15
    HMO PRO LIMITED - 2024-01-17
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    408 GBP2024-03-31
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 43 - Director → ME
    icon of calendar 2016-02-15 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    BOSTON AERO PARK LIMITED - 2014-09-25
    icon of address 23 High Street, Boston, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2013-08-29 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    849 GBP2024-03-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 48 - Director → ME
    icon of calendar 2017-05-17 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 24 - Has significant influence or controlOE
  • 8
    REGAL WEST END DEVELOPMENTS LIMITED - 2004-12-22
    WINDMILL VIEW COURT LIMITED - 2005-06-29
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,886 GBP2024-03-31
    Officer
    icon of calendar 2004-05-13 ~ now
    IIF 56 - Director → ME
    icon of calendar 2009-03-05 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    BOSTON WEST HOTEL LTD - 2020-12-19
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    881,196 GBP2024-10-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 37 - Director → ME
    icon of calendar 2019-10-12 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 8 - Has significant influence or controlOE
  • 10
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    564,368 GBP2024-03-31
    Officer
    icon of calendar 2012-09-04 ~ now
    IIF 52 - Director → ME
    icon of calendar 2012-09-04 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ now
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,082 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 44 - Director → ME
    icon of calendar 2017-03-06 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 12
    RESTORATION (BOSTON) LIMITED - 2023-10-06
    SMART MOVE DESIGN & BUILD LIMITED - 2023-07-18
    WINDMILL VIEW LIMITED - 2014-05-29
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    130,226 GBP2024-03-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 34 - Director → ME
    icon of calendar 2023-10-05 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    THE UNICORN INN (BOSTON) LTD - 2021-02-26
    JENNY'S WOODS CAFE LIMITED - 2025-02-06
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 38 - Director → ME
    icon of calendar 2020-10-08 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 5 - Has significant influence or controlOE
  • 14
    STORAGE TAXI LTD - 2024-05-14
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 63 - Director → ME
    icon of calendar 2024-03-16 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    280 GBP2024-03-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 32 - Director → ME
    icon of calendar 2021-08-24 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    774 GBP2024-03-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 47 - Director → ME
    icon of calendar 2017-05-17 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 19 - Has significant influence or controlOE
  • 17
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,921 GBP2024-03-31
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 36 - Director → ME
    icon of calendar 2020-11-10 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    THE HOTEL MAYA LIMITED - 2020-06-29
    THE NEW ENGLAND HOTEL (BOSTON) LIMITED - 2020-04-08
    AJ HOSPITALITY LTD - 2020-01-20
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,320 GBP2024-03-31
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 33 - Director → ME
    icon of calendar 2019-09-26 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,006 GBP2024-03-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 50 - Director → ME
    icon of calendar 2017-09-29 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 20
    BOSTON WEST LEISURE LTD - 2020-12-04
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    453,675 GBP2024-03-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    STUMP DEVELOPMENTS LIMITED - 2017-10-11
    THE PILGRIMS REST (BOSTON) LIMITED - 2020-03-03
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -861,789 GBP2024-03-31
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,642 GBP2024-03-31
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 41 - Director → ME
    icon of calendar 2018-09-27 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 22 - Has significant influence or controlOE
  • 23
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    695 GBP2024-03-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 49 - Director → ME
    icon of calendar 2017-05-17 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 21 - Has significant influence or controlOE
  • 24
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,566 GBP2025-03-31
    Officer
    icon of calendar 2005-02-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 26 - Has significant influence or controlOE
Ceased 14
  • 1
    BOSTON TRANSLATION SERVICES LTD - 2024-11-22
    SSTD LIMITED - 2025-08-04
    icon of address 21 Bridge Street, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,108 GBP2025-03-31
    Officer
    icon of calendar 2020-06-04 ~ 2022-01-11
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2022-01-11
    IIF 17 - Has significant influence or control OE
  • 2
    icon of address 42 Beck Street, Carlton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,462 GBP2024-03-31
    Officer
    icon of calendar 2008-03-17 ~ 2013-06-24
    IIF 66 - Secretary → ME
  • 3
    icon of address Clasket House, Clasketgate, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,087 GBP2025-03-31
    Officer
    icon of calendar 2021-09-24 ~ 2022-01-11
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2022-01-11
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 75 High Street, Boston, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,786 GBP2025-03-31
    Officer
    icon of calendar 2004-08-11 ~ 2009-03-05
    IIF 59 - Director → ME
    icon of calendar 2004-08-11 ~ 2009-03-05
    IIF 69 - Secretary → ME
  • 5
    LA BELLA VITA (BOSTON) LIMITED - 2011-07-07
    icon of address 4 Wide Bargate, Boston, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ 2014-11-03
    IIF 54 - Director → ME
    icon of calendar 2011-06-30 ~ 2014-11-03
    IIF 92 - Secretary → ME
  • 6
    PRESTIGE BAR (BOSTON) LTD - 2022-11-02
    icon of address 21 Bridge Street, Boston, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ 2022-01-11
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2022-01-11
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    RESTORATION (BOSTON) LIMITED - 2023-10-06
    SMART MOVE DESIGN & BUILD LIMITED - 2023-07-18
    WINDMILL VIEW LIMITED - 2014-05-29
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    130,226 GBP2024-03-31
    Officer
    icon of calendar 2004-03-15 ~ 2023-07-18
    IIF 61 - Director → ME
    icon of calendar 2004-03-15 ~ 2023-07-18
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2023-07-18
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    icon of address Holme Farm West Fen, Stickney, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,647 GBP2025-03-31
    Officer
    icon of calendar 2015-07-09 ~ 2018-10-16
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2018-10-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 21 Bridge Street, Boston, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ 2022-01-11
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2022-01-11
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,316 GBP2024-03-31
    Officer
    icon of calendar 2004-03-31 ~ 2017-06-05
    IIF 58 - Director → ME
    icon of calendar 2004-03-31 ~ 2017-06-05
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2017-06-05
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BUSINESS HOLDINGS LIMITED - 2008-12-16
    icon of address Vickers Reynolds, The Stables Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-06 ~ 2008-11-06
    IIF 30 - Director → ME
  • 12
    icon of address 23 High Street, Boston, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,566 GBP2025-03-31
    Officer
    icon of calendar 2005-02-15 ~ 2008-11-05
    IIF 68 - Secretary → ME
  • 13
    icon of address Station Road, Old Leake Commonside, Boston, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,629 GBP2021-03-31
    Officer
    icon of calendar 2004-05-13 ~ 2009-03-05
    IIF 60 - Director → ME
    icon of calendar 2004-05-13 ~ 2009-03-05
    IIF 70 - Secretary → ME
  • 14
    icon of address 75 High Street, Boston, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    1,005 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2007-07-02 ~ 2009-03-05
    IIF 57 - Director → ME
    icon of calendar 2007-07-02 ~ 2009-03-05
    IIF 72 - 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.