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 Paul Derek Crispin

    Related profiles found in government register
  • Mr Paul Derek Crispin
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 1
    • icon of address Cygnet House, Cygnet Way, Charnham Park, Hungerford, Berkshire, RG17 0YL, England

      IIF 2
    • icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, RG17 0YL, England

      IIF 3 IIF 4
    • icon of address Norgate House, Tealgate, Charnham Park, Hungerford, Berks, RG17 0YT, United Kingdom

      IIF 5
    • icon of address Norgate House, Tealgate, Charnham Park, Hungerford, Berkshire, RG17 0YT, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Paul Derek Crispin
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 The Dell, Kingsclere, Newbury, Berks, RG20 5NL, England

      IIF 11
  • Crispin, Paul Derek
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norgate House Tealgate, Charnham Park, Hungerford, Berkshire, RG17 0YT, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 10, The Dell, Kingsclere, Newbury, Berks, RG20 5NL, United Kingdom

      IIF 15
  • Crispin, Paul Derek
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Cartwright Way, Forest Business Pk, Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom

      IIF 16
    • icon of address Norgate House, Tealgate, Charnham Park, Hungerford, Berkshire, RG17 0YT, United Kingdom

      IIF 17
    • icon of address 10 The Dell, Kingsclere, Newbury, Berkshire, RG20 5NL, United Kingdom

      IIF 18 IIF 19
  • Crispin, Paul Derek
    British managing director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crispin, Paul Derek
    British managing director house building born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norgate House, Tealgate, Charnham Park, Hungerford, Berkshire, RG17 0YT, United Kingdom

      IIF 50
  • Crispin, Paul Derek
    British company director born in January 1957

    Registered addresses and corresponding companies
    • icon of address Norgate House, Tealgate, Charnham Park, Hungerford, Berkshire, RG17 0YT, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 1 Poveys Mead, Kingsclere, Newbury, Berkshire, RG20 5ER

      IIF 54
  • Crispin, Paul Derek
    British director born in January 1957

    Registered addresses and corresponding companies
  • Crispin, Paul Derek
    British

    Registered addresses and corresponding companies
    • icon of address Norgate House, Tealgate, Charnham Park, Hungerford, Berkshire, RG17 0YT

      IIF 63 IIF 64 IIF 65
    • icon of address Norgate House, Tealgate, Hungerford, Berkshire, RG17 0YT

      IIF 67
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 68
  • Crispin, Paul Derek
    British managing director

    Registered addresses and corresponding companies
    • icon of address 10, The Dell, Kingsclere, Newbury, Berkshire, RG20 5NL, United Kingdom

      IIF 69
  • Crispin, Paul Derek

    Registered addresses and corresponding companies
    • icon of address Norgate House, Tealgate, Charnham Park, Hungerford, Berks, RG17 0YT, United Kingdom

      IIF 70 IIF 71
    • icon of address Norgate House, Tealgate, Charnham Park, Hungerford, Berkshire, RG17 0YT, United Kingdom

      IIF 72
    • icon of address 1 Poveys Mead, Kingsclere, Newbury, Berkshire, RG20 5ER

      IIF 73
child relation
Offspring entities and appointments
Active 4
  • 1
    DAVID WILSON HOMES WATES (BROADBRIDGE HEATH) LIMITED - 2012-02-03
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    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
Ceased 50
  • 1
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-29 ~ 2021-07-01
    IIF 35 - Director → ME
  • 2
    HL 3298 LIMITED - 2009-06-27
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2010-03-03 ~ 2011-06-24
    IIF 27 - Director → ME
    icon of calendar 2010-03-03 ~ 2011-06-24
    IIF 64 - Secretary → ME
  • 3
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2016-03-23
    IIF 19 - Director → ME
  • 4
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-23 ~ 2017-02-15
    IIF 48 - Director → ME
  • 5
    icon of address Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-25 ~ 2021-06-30
    IIF 12 - Director → ME
  • 6
    HL 3280 LIMITED - 2008-05-09
    icon of address Stanway House, Evesham Road, Stow On The Wold, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2008-04-21 ~ 2010-03-05
    IIF 47 - Director → ME
    icon of calendar 2008-04-21 ~ 2010-03-05
    IIF 69 - Secretary → ME
  • 7
    icon of address 63 Cheap Street, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-02-04 ~ 2001-06-01
    IIF 57 - Director → ME
  • 8
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-05 ~ 2016-07-26
    IIF 18 - Director → ME
  • 9
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-18 ~ 2021-07-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 2022-06-24
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-02-07 ~ 2021-07-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2022-06-24
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-11-17 ~ 2020-01-22
    IIF 45 - Director → ME
  • 12
    icon of address Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-18 ~ 2021-06-30
    IIF 40 - Director → ME
  • 13
    WATES (THAME) LIMITED - 2010-02-23
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2021-06-30
    IIF 31 - Director → ME
  • 14
    icon of address Orwell House, 50 High Street, Hungerford, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2000-02-04 ~ 2001-07-02
    IIF 60 - Director → ME
  • 15
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2011-01-26 ~ 2013-03-21
    IIF 38 - Director → ME
    icon of calendar 2011-01-26 ~ 2013-03-21
    IIF 72 - Secretary → ME
  • 16
    HL 3287 LIMITED - 2008-09-19
    icon of address 8 Newbury Street, Andover, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    53 GBP2024-06-30
    Officer
    icon of calendar 2008-09-17 ~ 2017-03-31
    IIF 49 - Director → ME
    icon of calendar 2008-09-17 ~ 2016-12-06
    IIF 68 - Secretary → ME
  • 17
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2021-07-01
    IIF 41 - Director → ME
  • 18
    HL 3279 LIMITED - 2008-05-09
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2008-04-21 ~ 2011-06-24
    IIF 28 - Director → ME
    icon of calendar 2008-04-21 ~ 2011-06-24
    IIF 65 - Secretary → ME
  • 19
    icon of address 6 Water Lane, Greenham, Thatcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,666 GBP2024-05-31
    Officer
    icon of calendar 2000-05-30 ~ 2005-03-02
    IIF 55 - Director → ME
  • 20
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2021-07-01
    IIF 16 - Director → ME
  • 21
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ 2021-06-30
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2023-05-10
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 22
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2021-06-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2021-06-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 23
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-06-09 ~ 2021-07-01
    IIF 17 - Director → ME
  • 24
    KESTREL COURT CARTERTON MANAGEMENT LIMITED - 2009-02-10
    HL 3278 LIMITED - 2008-05-09
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2008-04-21 ~ 2011-06-24
    IIF 46 - Director → ME
    icon of calendar 2008-04-21 ~ 2011-06-24
    IIF 67 - Secretary → ME
  • 25
    GOWERMARSH MANAGEMENT COMPANY LIMITED - 1999-07-05
    icon of address 5 Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    496 GBP2023-12-31
    Officer
    icon of calendar 1999-06-25 ~ 2008-11-20
    IIF 62 - Director → ME
    icon of calendar 1999-06-25 ~ 1999-06-25
    IIF 73 - Secretary → ME
  • 26
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-02-04 ~ 2000-02-04
    IIF 61 - Director → ME
  • 27
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-10 ~ 2021-07-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    IIF 8 - Has significant influence or control OE
  • 28
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2021-07-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2021-07-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 29
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-09-06 ~ 2021-07-01
    IIF 21 - Director → ME
  • 30
    icon of address 14 Wilton Road, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2008-03-11 ~ 2011-06-24
    IIF 26 - Director → ME
    icon of calendar 2008-04-09 ~ 2011-06-24
    IIF 63 - Secretary → ME
  • 31
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,145 GBP2018-12-31
    Officer
    icon of calendar 2000-02-04 ~ 2006-12-01
    IIF 54 - Director → ME
  • 32
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2015-01-06 ~ 2021-07-01
    IIF 33 - Director → ME
  • 33
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-19 ~ 2021-07-01
    IIF 22 - Director → ME
    icon of calendar 2012-03-19 ~ 2021-07-01
    IIF 70 - Secretary → ME
  • 34
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    157,020 GBP2024-12-31
    Officer
    icon of calendar 2000-02-04 ~ 2001-08-03
    IIF 59 - Director → ME
  • 35
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ 2021-07-01
    IIF 14 - Director → ME
  • 36
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-08-13 ~ 2021-06-30
    IIF 37 - Director → ME
  • 37
    BLENHEIM COURT BASINGSTOKE MANAGEMENT LIMITED - 2010-06-14
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2010-02-26 ~ 2012-08-16
    IIF 23 - Director → ME
    icon of calendar 2010-02-26 ~ 2012-08-16
    IIF 71 - Secretary → ME
  • 38
    icon of address 11 Pigeonhouse Field, Sutton Scotney, Winchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,394 GBP2024-06-30
    Officer
    icon of calendar 2000-02-04 ~ 2004-06-08
    IIF 58 - Director → ME
  • 39
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-01-29 ~ 2021-07-01
    IIF 44 - Director → ME
  • 40
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2021-07-01
    IIF 39 - Director → ME
  • 41
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ 2021-06-30
    IIF 13 - Director → ME
  • 42
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    12,956 GBP2023-12-31
    Officer
    icon of calendar 2000-04-05 ~ 2002-12-16
    IIF 56 - Director → ME
  • 43
    icon of address C/o Common Ground Estate & Property Management Chiltern House, 45 Station Road, Henley On Thames, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-07-15 ~ 2019-05-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-15
    IIF 7 - Has significant influence or control OE
  • 44
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2021-07-01
    IIF 34 - Director → ME
  • 45
    CALKIN CONSTRUCTION LIMITED - 1978-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2021-06-30
    IIF 53 - Director → ME
  • 46
    CLAYFIND LIMITED - 1988-11-29
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2021-06-30
    IIF 51 - Director → ME
  • 47
    TRENCHERWOOD HOMES (SOUTH EASTERN) LIMITED - 1996-07-03
    TRENCHERWOOD HOMES (CENTRAL) LIMITED - 1989-11-01
    TRENCHERWOOD NEW HOMES (CENTRAL) LIMITED - 1989-10-16
    TRENCHERWOOD NEW HOMES LIMITED - 1988-02-29
    TRENCHERWOOD ESTATES LIMITED - 1985-11-01
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1996-08-09 ~ 2013-04-23
    IIF 52 - Director → ME
  • 48
    HL 3297 LIMITED - 2009-05-12
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2010-03-03 ~ 2021-07-01
    IIF 25 - Director → ME
    icon of calendar 2010-03-03 ~ 2023-10-03
    IIF 66 - Secretary → ME
  • 49
    icon of address The Racecourse, Newbury Racecourse, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2013-10-15 ~ 2016-11-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-16
    IIF 11 - Right to appoint or remove directors OE
  • 50
    icon of address C/o Morris Palmer Limited Barttelot Court, Barttelot Road, Horsham, West Sussex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2016-10-06
    IIF 42 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.