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 Marc Joseph Meyohas

    Related profiles found in government register
  • Mr Marc Joseph Meyohas
    French born in June 1971

    Registered addresses and corresponding companies
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), Lo, SE21 7EW, United Kingdom

      IIF 1
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, SE21 7EW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 5 IIF 6
  • Mr Marc Joseph Meyohas
    French born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22, Baker Street, London, W1U 3BW, England

      IIF 7 IIF 8
    • 22, Baker Street, London, W1U 3BW, United Kingdom

      IIF 9
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 31, Hill Street, London, Greater London, W1J 5LS, United Kingdom

      IIF 19
    • 32 Sloane Street, London, SW1X 9NR, United Kingdom

      IIF 20
    • 6 Snow Hill, London, EC1A 2AY

      IIF 21
    • 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 22
  • Meyohas, Marc Joseph
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22, Baker Street, London, W1U 3BW, United Kingdom

      IIF 23
  • Meyohas, Marc Joseph
    French born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22, Baker Street, London, W1U 3BW, England

      IIF 24 IIF 25 IIF 26
    • 22, Baker Street, London, W1U 3BW, United Kingdom

      IIF 27
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 31, Hill Street, London, W1J 5LS, England

      IIF 38
    • 64, Knightsbridge, London, SW1X 7JF, England

      IIF 39
    • C/o Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 40
    • Block E, Dukes Court, Duke Street, Woking, GU21 5BH, England

      IIF 41 IIF 42
    • Block E, Dukes Court, Duke Street, Woking, GU21 5BH, United Kingdom

      IIF 43
  • Meyohas, Marc Joseph
    French businessman born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hill Street, London, W1J 5LS, United Kingdom

      IIF 44
  • Meyohas, Marc Joseph
    French company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG

      IIF 45
    • 15, Canada Square, London, E14 5GL

      IIF 46
    • 31, Hill Street, London, W1J 5LS

      IIF 47
    • 31, Hill Street, London, W1J 5LS, England

      IIF 48
    • 31, Hill Street, London, W1J 5LS, Uk

      IIF 49 IIF 50
    • 31, Hill Street, London, W1J 5LS, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 32, Sloane Street, London, SW1X 9NB, England

      IIF 59
    • 32, Sloane Street, London, SW1X 9NR, United Kingdom

      IIF 60
    • Suite 3 Shenley Pavilion, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, United Kingdom

      IIF 61
    • Suite 3 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, United Kingdom

      IIF 62
    • Units 1-4, Newcombe Drive, Hawksworth Trading Estate, Swindon, Wiltshire, SN2 1DX, United Kingdom

      IIF 63
  • Meyohas, Marc Joseph
    French director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 32 Sloane Street, London, SW1X 9NR, United Kingdom

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 34
  • 1
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-04-30
    Officer
    2021-04-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    2023-08-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    2023-08-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-08-31 ~ 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
  • 4
    22 Baker Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-11-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    North Suite 2 Town Mills, Rue De Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2025-05-08 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25%OE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of shares - More than 25%OE
  • 6
    6 Snow Hill, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2016-05-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    22 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-18 ~ now
    IIF 35 - Director → ME
  • 9
    NAMPAK PLASTICS EUROPE LIMITED - 2020-10-07
    NAMPAK PLC - 2003-06-03
    PLYSU P L C - 2001-03-30
    Jenna Way, Interchange Park, Newport Pagnell, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-12-13 ~ now
    IIF 39 - Director → ME
  • 10
    BABATOR 5 LIMITED - 2025-04-15
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    2023-08-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-08-31 ~ 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
  • 11
    22 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    274,805 GBP2025-03-31
    Officer
    2010-04-28 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to surplus assets - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove membersOE
  • 12
    Resolve Partners Limited One America Square, Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 60 - Director → ME
  • 13
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-12-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    3rd Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2025-05-08 ~ now
    IIF 6 - Ownership of voting rights - More than 25%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares - More than 25%OE
    IIF 6 - Has significant influence or controlOE
  • 15
    3rd Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2025-05-08 ~ now
    IIF 5 - Ownership of shares - More than 25%OE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of voting rights - More than 25%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    3rd Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2025-05-08 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares - More than 25%OE
    IIF 1 - Ownership of voting rights - More than 25%OE
  • 17
    3rd Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2025-05-08 ~ now
    IIF 2 - Ownership of voting rights - More than 25%OE
    IIF 2 - Ownership of shares - More than 25%OE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    SHOO 640 LIMITED - 2021-02-05
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    2021-01-26 ~ dissolved
    IIF 40 - Director → ME
  • 19
    North Suite 2 Town Mills, Rue De Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2025-05-08 ~ now
    IIF 4 - Ownership of shares - More than 25%OE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Ownership of voting rights - More than 25%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    22 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-08-30 ~ now
    IIF 27 - Director → ME
  • 21
    MAL AUTOMOTIVE LIMITED - 2024-07-26
    Block E, Dukes Court, Duke Street, Woking, England
    Active Corporate (6 parents)
    Officer
    2023-11-01 ~ now
    IIF 42 - Director → ME
  • 22
    Block E Dukes Court, Duke Street, Woking, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-12-24 ~ now
    IIF 43 - Director → ME
  • 23
    HASHMAL HOLDINGS LIMITED - 2024-07-15
    BABATOR LIMITED - 2021-04-27
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-01-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    BABATOR 3 LIMITED - 2023-09-12
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    80 GBP2024-04-30
    Officer
    2021-04-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    22 Baker Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,907,249 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-01-14 ~ now
    IIF 24 - Director → ME
  • 26
    MA SOLAR ITALY LIMITED - 2025-01-28
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -213,823 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-03-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    Bath House, 6-8 Bath Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2008-10-16 ~ dissolved
    IIF 54 - Director → ME
  • 28
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 45 - Director → ME
  • 29
    MONARCH HOLDINGS PLC - 2011-10-31
    COSMOS TOURS (U.K.) LIMITED - 1989-01-24
    15 Canada Square, London
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    2015-01-02 ~ dissolved
    IIF 46 - Director → ME
  • 30
    MCLAREN APPLIED LIMITED - 2025-07-03
    MCLAREN APPLIED TECHNOLOGIES LIMITED - 2020-01-02
    MCLAREN ELECTRONIC SYSTEMS LIMITED - 2014-01-02
    TAG ELECTRONIC SYSTEMS LIMITED - 2003-11-24
    SHOTPART LIMITED - 1988-12-22
    Block E, Dukes Court, Duke Street, Woking, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-08-04 ~ now
    IIF 41 - Director → ME
  • 31
    SHOO 641 LIMITED - 2021-02-17
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -127,999 GBP2021-05-31
    Officer
    2021-01-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 32
    32 Sloane Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-14 ~ dissolved
    IIF 65 - Director → ME
  • 33
    ACRAMAN (1002) LIMITED - 2012-11-19
    RILEYS SPORTS CLUBS LIMITED - 2012-11-13
    Suite 3 Shenley Pavilions, Chalkdell Drive Shenley Wood, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 62 - Director → ME
  • 34
    32 Sloane Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-04-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    BOWMAN YELLOW LIMITED - 2013-04-17
    4 Steelpark Trading Estate, Steelpark Way, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-20 ~ 2013-04-02
    IIF 52 - Director → ME
  • 2
    BOWMAN GREEN LIMITED - 2013-04-17
    Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    360,193 GBP2024-12-31
    Officer
    2013-03-20 ~ 2013-04-02
    IIF 56 - Director → ME
  • 3
    ARC SPECIALIST ENGINEERING LIMITED - 2018-08-29
    BOWMAN BIRMINGHAM LIMITED - 2013-04-17
    Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -43,967 GBP2024-12-31
    Officer
    2013-03-20 ~ 2017-07-28
    IIF 47 - Director → ME
  • 4
    James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    150,915 GBP2015-06-30
    Officer
    2011-02-11 ~ 2012-12-11
    IIF 63 - Director → ME
  • 5
    WESTON BODY HARDWARE LIMITED - 2024-06-05
    BOWMAN RED LIMITED - 2013-04-17
    Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,787,278 GBP2024-12-31
    Officer
    2013-03-20 ~ 2013-04-02
    IIF 51 - Director → ME
  • 6
    SHOO 640 LIMITED - 2021-02-05
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-01-26 ~ 2021-01-29
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    22 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-08-30 ~ 2023-09-02
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    PLACE2BE
    - now
    THE PLACE2BE - 2012-10-08
    THE PLACE TO BE - 2003-06-19
    TIMESUPPORT LIMITED - 1994-04-26
    175 St. John Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    1997-04-01 ~ 2014-09-16
    IIF 44 - Director → ME
  • 9
    JSFM CONSULTING (HOLDINGS) LIMITED - 2013-12-18
    Tamerton Road, Roborough, Plymouth, Devon
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2011-04-20 ~ 2017-12-05
    IIF 49 - Director → ME
  • 10
    X-FAB U.K. LTD. - 2010-01-14
    Tamerton Road, Roborough, Plymouth, Devon
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2011-04-20 ~ 2011-10-17
    IIF 53 - Director → ME
  • 11
    REDEEM HOLDINGS LIMITED - 2020-11-05
    TBCHPP LIMITED - 2011-02-16
    C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    2018-09-20 ~ 2019-06-28
    IIF 38 - Director → ME
  • 12
    ACRAMAN (1001) LIMITED - 2012-11-19
    RILEYS SPORTS BARS LIMITED - 2012-11-13
    4385, 08287595 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2012-11-23 ~ 2015-08-03
    IIF 61 - Director → ME
  • 13
    KIZOOM LIMITED - 2011-10-05
    CITYSPACE LIMITED - 2009-08-08
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    1996-03-11 ~ 2008-08-31
    IIF 55 - Director → ME
  • 14
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-10 ~ 2015-01-21
    IIF 59 - Director → ME
  • 15
    BRITISH STEEL LIMITED - 2020-03-10
    LONGS STEEL UK LIMITED - 2016-06-01
    2 St Peter's Square, Manchester, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2016-05-31 ~ 2017-11-01
    IIF 50 - Director → ME
  • 16
    BOWMAN BLUE LIMITED - 2013-04-17
    Suite 3 Regency House, 91 Western Road, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2013-03-20 ~ 2013-04-02
    IIF 58 - Director → ME
  • 17
    TATA STEEL UK RAIL CONSULTANCY LIMITED - 2016-06-16
    CORUS RAIL CONSULTANCY LTD - 2010-09-27
    CEDG LIMITED - 2000-03-20
    CEDG YORK LIMITED - 1998-03-30
    CIVIL ENGINEERING DESIGN GROUP, YORK LIMITED - 1995-09-18
    C D G YORK LIMITED - 1995-05-12
    Meridian House, The Crescent, York, Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-30
    Officer
    2016-05-31 ~ 2019-08-28
    IIF 48 - 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.