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

Smillie, Neil

    Related profiles found in government register
  • Smillie, Neil
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shepherd Private Clients, Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 1
    • icon of address 2, Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR

      IIF 2
    • icon of address 33 George Street, Wakefield, West Yorkshire, WF1 1LX, England

      IIF 3
  • Smillie, Neil
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jolliffecork, 33 George Street, Wakefield, West Yorkshire, WF1 1LX

      IIF 4
  • Smillie, Neil
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Brook Street, Ilkley, LS29 8AG, England

      IIF 5
    • icon of address 9th Floor, 80 Mosley Street, Manchester, England, M2 3FX, England

      IIF 6
  • Smillie, Neil
    British investor director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 George Street, Wakefield, West Yorkshire, WF1 1LX, England

      IIF 7
  • Smillie, Neil
    British company director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 9 West Lynn, Devisdale Road, Altrincham, Cheshire, WA14 2AT

      IIF 8
  • Smillie, Neil
    British director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 9 West Lynn, Devisdale Road, Altrincham, Cheshire, WA14 2AT

      IIF 9
    • icon of address 15 Marvell Rise, Harrogate, North Yorkshire, HG1 3LT

      IIF 10
  • Smillie, Neil
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smillie, Neil
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cragg Hall, Holly Hill, Huby, North Yorkshire, LS17 0HG, United Kingdom

      IIF 26
    • icon of address 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL

      IIF 27
    • icon of address 33, George Street, Wakefield, West Yorkshire, WF1 1LX

      IIF 28
    • icon of address 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 29
  • Smillie, Neil
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cragg Hall, Holly Hill, Huby, North Yorkshire, LS17 0HG, United Kingdom

      IIF 30
    • icon of address 9th Floor, 80 Mosley Street, Manchester, M2 3FX, United Kingdom

      IIF 31
    • icon of address 33, George Street, Wakefield, West Yorkshire, WF1 1LX, England

      IIF 32
    • icon of address 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 33, George Street, Wakefield, West Yorkshire, WF11 1LX, United Kingdom

      IIF 40
  • Smillie, Neil
    British manager born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cragg Hall, Holly Hill, Huby, North Yorkshire, LS17 0HG, United Kingdom

      IIF 41
  • Mr Neil Smillie
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shepherd Private Clients, Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 42
    • icon of address 33, George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 43
  • Smillie, Neil
    British

    Registered addresses and corresponding companies
    • icon of address Thorswood Kings Drive, Caldy, Wirral, Merseyside, L48 2JF

      IIF 44
  • Smillie, Neil
    British director

    Registered addresses and corresponding companies
  • Smillie, Neil
    British manager

    Registered addresses and corresponding companies
    • icon of address Cragg Hall, Holly Hill, Huby, North Yorkshire, LS17 0HG, United Kingdom

      IIF 55
    • icon of address Thorswood Kings Drive, Caldy, Wirral, Merseyside, L48 2JF

      IIF 56
  • Smillie, Neil

    Registered addresses and corresponding companies
    • icon of address 15 Marvell Rise, Harrogate, North Yorkshire, HG1 3LT

      IIF 57
    • icon of address Thorswood Kings Drive, Caldy, Wirral, Merseyside, L48 2JF

      IIF 58
  • Mr Neil Smillie
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cragg Hall, Holly Hill, Huby, North Yorkshire, LS17 0HG, United Kingdom

      IIF 59
    • icon of address 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address C/o Jolliffe Cork Llp 33, George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,076 GBP2023-04-30
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    PRIOUS LIMITED - 2023-05-02
    AGENTBETTER TRADING LIMITED - 1993-12-13
    MSF MOTOR GROUP LIMITED - 2011-02-25
    M & S MOTOR HOLDINGS LIMITED - 1995-12-06
    icon of address C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    5,714,289 GBP2024-06-30
    Officer
    icon of calendar 2004-10-27 ~ now
    IIF 22 - Director → ME
  • 4
    PICCADILLY FOUR LIMITED - 2017-07-28
    CRESCENT YORK APARTMENTS LIMITED - 2020-05-14
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 38 - Director → ME
  • 5
    PICCADILLY ONE LIMITED - 2020-05-13
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,410 GBP2024-06-30
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 21 - Director → ME
  • 6
    PICCADILLY TWO LIMITED - 2017-05-12
    CHR DEVELOPMENTS (GROUP) LIMITED - 2020-04-20
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -700 GBP2024-06-28
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    316,791 GBP2024-06-30
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 18 - Director → ME
  • 8
    UNIQUE RESTAURANTS LIMITED - 2013-09-10
    BRYAN'S OF HEADINGLEY LIMITED - 2003-11-28
    BRYAN'S MODERN FISHERIES LIMITED - 1990-06-21
    icon of address 33 George Street, Wakefield, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,211,065 GBP2024-06-30
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 13 - Director → ME
  • 9
    NS RESTAURANTS LIMITED - 2013-07-08
    CHR INVESTMENTS LIMITED - 2017-11-20
    icon of address 33 George Street, Wakefield
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    513,536 GBP2024-06-30
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 16 - Director → ME
  • 11
    BONNER ONE LIMITED - 2016-07-01
    RAVEN ST. JOHN LIMITED - 2020-05-13
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    118,429 GBP2024-06-28
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,087 GBP2024-06-30
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Third Floor, 3 Old Burlington Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address 33 George Street, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    FLETCHER-SMILLIE INVESTMENTS NO 1 LIMITED - 2025-05-12
    icon of address Shepherd Private Clients Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 33 George Street, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    405,657 GBP2024-12-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 20 - Director → ME
  • 18
    HEALING HONEY INTERNATIONAL LTD - 2015-04-13
    icon of address 2 Michaels Court, Hanney Road, Southmoor, Abingdon
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -89,215 GBP2025-03-31
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 2 - Director → ME
  • 19
    icon of address 118 Piccadilly Mayfair, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 3 - Director → ME
  • 20
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 40 - Director → ME
  • 21
    DURHAM CITY VEHICLE RENTALS LIMITED - 1996-11-11
    MSF ACCIDENT REPAIR CENTRES LIMITED - 2015-09-10
    ORDERTODAY LIMITED - 1990-11-19
    icon of address C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 35 - Director → ME
  • 22
    M & S MOTORS (DURHAM) LIMITED - 2015-04-28
    DURHAM CITY CAR COMPANY LIMITED - 1993-12-13
    8TH MARBICK LIMITED - 1987-02-24
    icon of address 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,880 GBP2023-06-30
    Officer
    icon of calendar 1991-06-27 ~ dissolved
    IIF 36 - Director → ME
  • 23
    PETER GARVEN LIMITED - 2015-04-28
    PETER GARVEN (WHICKHAM GARAGE) LIMITED - 1977-12-31
    icon of address 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    460 GBP2023-06-30
    Officer
    icon of calendar 1995-12-07 ~ dissolved
    IIF 33 - Director → ME
  • 24
    FLETCHER DEALERSHIP LIMITED - 2015-04-28
    YORKCO 148 LIMITED - 1995-10-30
    icon of address 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,001 GBP2023-06-30
    Officer
    icon of calendar 1995-12-07 ~ dissolved
    IIF 37 - Director → ME
  • 25
    icon of address 35 Brook Street, Ilkley, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 5 - Director → ME
  • 26
    PICCADILLY THREE LIMITED - 2017-07-20
    COCOA APARTMENTS LIMITED - 2020-05-14
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -702 GBP2021-06-28
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 39 - Director → ME
  • 27
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,002 GBP2024-09-30
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 19 - Director → ME
  • 28
    SNOPROP LIMITED - 2009-09-07
    icon of address 33 George Street, Wakefield, West Yorkshire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    236,780 GBP2024-12-31
    Officer
    icon of calendar 2010-05-27 ~ now
    IIF 12 - Director → ME
  • 29
    icon of address 33 George Street, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 14 - Director → ME
Ceased 15
  • 1
    SHARPLOOK LIMITED - 2010-01-17
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    21,989,989 GBP2024-12-31
    Officer
    icon of calendar 2008-07-22 ~ 2021-03-25
    IIF 29 - Director → ME
  • 2
    icon of address 9 York Road, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,127 GBP2025-01-31
    Officer
    icon of calendar 2018-10-12 ~ 2022-09-16
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-16
    IIF 43 - Has significant influence or control OE
  • 3
    PRIOUS LIMITED - 2023-05-02
    AGENTBETTER TRADING LIMITED - 1993-12-13
    MSF MOTOR GROUP LIMITED - 2011-02-25
    M & S MOTOR HOLDINGS LIMITED - 1995-12-06
    icon of address C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    5,714,289 GBP2024-06-30
    Officer
    icon of calendar 1993-11-17 ~ 2004-10-13
    IIF 30 - Director → ME
    icon of calendar 2007-12-03 ~ 2009-10-23
    IIF 47 - Secretary → ME
    icon of calendar 2001-02-08 ~ 2006-11-01
    IIF 54 - Secretary → ME
    icon of calendar 1993-11-17 ~ 1995-12-07
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-31
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2018-11-22 ~ 2020-09-01
    IIF 4 - Director → ME
  • 6
    M & S MOTORS (ELLESMERE PORT) LIMITED - 1998-07-14
    9TH MARBICK LIMITED - 1991-05-10
    MSF MOTORS LIMITED - 2004-09-23
    M. & S. MOTOR HOLDINGS LIMITED - 1993-12-13
    icon of address Rossmore, Road East, Ellesmere Port, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2004-09-16
    IIF 10 - Director → ME
    icon of calendar 2001-02-08 ~ 2004-09-16
    IIF 57 - Secretary → ME
    icon of calendar ~ 1995-12-07
    IIF 58 - Secretary → ME
  • 7
    MERA LENDCO LIMITED - 2022-12-07
    icon of address 118 Piccadilly, London, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -424,223 GBP2023-05-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-09-22 ~ 2025-07-08
    IIF 7 - Director → ME
  • 8
    FLETCHER PROPERTY SERVICES LIMITED - 2000-08-22
    FLETCHER PROPERTIES LIMITED - 1996-04-29
    JAN FLETCHER PROPERTIES LIMITED - 2006-01-31
    QUARTCRIB LIMITED - 1989-04-20
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-08 ~ 1999-09-10
    IIF 9 - Director → ME
    icon of calendar 2006-02-24 ~ 2006-03-29
    IIF 26 - Director → ME
    icon of calendar 1998-06-30 ~ 1998-07-04
    IIF 8 - Director → ME
  • 9
    DURHAM CITY VEHICLE RENTALS LIMITED - 1996-11-11
    MSF ACCIDENT REPAIR CENTRES LIMITED - 2015-09-10
    ORDERTODAY LIMITED - 1990-11-19
    icon of address C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2009-10-23
    IIF 50 - Secretary → ME
    icon of calendar 2001-02-08 ~ 2006-11-01
    IIF 48 - Secretary → ME
    icon of calendar ~ 1992-10-01
    IIF 44 - Secretary → ME
  • 10
    M & S MOTORS (DURHAM) LIMITED - 2015-04-28
    DURHAM CITY CAR COMPANY LIMITED - 1993-12-13
    8TH MARBICK LIMITED - 1987-02-24
    icon of address 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,880 GBP2023-06-30
    Officer
    icon of calendar 2007-12-03 ~ 2010-08-26
    IIF 51 - Secretary → ME
    icon of calendar 2001-02-08 ~ 2006-11-01
    IIF 49 - Secretary → ME
  • 11
    PETER GARVEN LIMITED - 2015-04-28
    PETER GARVEN (WHICKHAM GARAGE) LIMITED - 1977-12-31
    icon of address 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    460 GBP2023-06-30
    Officer
    icon of calendar 2001-02-08 ~ 2006-11-01
    IIF 52 - Secretary → ME
    icon of calendar 2007-12-03 ~ 2010-08-26
    IIF 46 - Secretary → ME
  • 12
    FLETCHER DEALERSHIP LIMITED - 2015-04-28
    YORKCO 148 LIMITED - 1995-10-30
    icon of address 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,001 GBP2023-06-30
    Officer
    icon of calendar 2001-02-08 ~ 2006-11-01
    IIF 53 - Secretary → ME
    icon of calendar 2007-12-03 ~ 2010-08-26
    IIF 45 - Secretary → ME
  • 13
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2005-04-20
    IIF 41 - Director → ME
    icon of calendar 1996-09-02 ~ 2005-04-20
    IIF 55 - Secretary → ME
  • 14
    icon of address 9th Floor 80 Mosley Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,003,168 GBP2024-12-31
    Officer
    icon of calendar 2019-08-28 ~ 2022-12-22
    IIF 31 - Director → ME
  • 15
    icon of address 9th Floor 80 Mosley Street, Manchester, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,095,491 GBP2024-07-31
    Officer
    icon of calendar 2022-10-11 ~ 2024-01-19
    IIF 6 - Director → 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.