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

Polledri, Michael Anthony

    Related profiles found in government register
  • Polledri, Michael Anthony
    born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Grange, Grange Avenue Totteridge, London, N20 8AB

      IIF 1
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 2
  • Polledri, Michael Anthony
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Island Centre Way, Enfield, Middlesex, EN3 6GS

      IIF 3 IIF 4
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 5
    • 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 6
  • Polledri, Michael Anthony
    British accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 7 IIF 8 IIF 9
  • Polledri, Michael Anthony
    British chartered accountant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    British cheif exec born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 13
  • Polledri, Michael Anthony
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 14
  • Polledri, Michael Anthony
    British group chairman born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Grange, Grange Avenue Totteridge Village, London, N20 8AB

      IIF 15
  • Polledri, Michael Anthony
    British management consultant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Great Cumberland Place, London, W1H 7LW

      IIF 16
  • Polledri, Michael Anthony
    British managing director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 17
  • Polledri, Michael Anthony
    British managment consultant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 18
  • Polledri, Michael Anthony
    born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 19
    • 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 20
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 21
    • Heron House, Hale Wharf, Ferry Land, London, N17 9NF, United Kingdom

      IIF 22
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, England

      IIF 23
    • Heron House Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 24
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 25
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 26 IIF 27 IIF 28
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 29
  • Polledri, Michael Anthony
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 12, Island Centre Way, Enfield, Middlesex, EN3 6GS, United Kingdom

      IIF 30
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 31 IIF 32 IIF 33
    • 3b, Daneland Walk, London, N17 9FE, England

      IIF 35 IIF 36 IIF 37
    • 7 Crane Heights, Waterside Way, London, N17 9GD, England

      IIF 39
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 87, Firs Park Avenue, London, N21 2PU, England

      IIF 43
    • Heron House, -hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 44
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 49 IIF 50
    • Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 51
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 52
    • Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 53
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 54
  • Polledri, Michael Anthony
    British accountant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 55
  • Polledri, Michael Anthony
    British chartered accountant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Lee Valley Estates Heron House Hale Wharf, Ferry Lane, London, N17 9NF

      IIF 56
  • Polledri, Michael Anthony
    British chief executive born in December 1945

    Resident in England

    Registered addresses and corresponding companies
  • Polledri, Michael Anthony
    British company director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 59
    • Heron House, Ferry Lane, London, N17 9NF, England

      IIF 60
  • Polledri, Michael Anthony
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 7 Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 61
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 62
  • Polledri, John Michael
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 63
    • Lee Valley Estates Office, 3b Daneland Walk, London, N17 9FE, United Kingdom

      IIF 64
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 65
  • Polledri, Jon Michael
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Galley Lane, Barnet, AL5 4AL

      IIF 66
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 67
    • Heron House, Hale Wharf, Ferry Lane, London, N17 9NF, United Kingdom

      IIF 68 IIF 69
  • Polledri, Michael Anthony
    British

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 70 IIF 71
  • Polledri, Michael Anthony
    British accountant

    Registered addresses and corresponding companies
    • 3b, Daneland Walk, London, N17 9FE, England

      IIF 72
    • Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 73
  • Polledri, Michael Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 74
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 75
  • Polledri, Jon Michael
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heron House Hale Wharf, Ferry Lane, London, N17 9NF, Uk

      IIF 76 IIF 77
  • Polledri, John Michael
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3b, Daneland Walk, London, N17 9FE, England

      IIF 78 IIF 79 IIF 80
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 82
    • Lee Valley Estates Office, 3b Daneland Walk, London, N17 9FE, United Kingdom

      IIF 83
  • Polledri, John Michael
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 84 IIF 85
  • Polledri, Michael Anthony

    Registered addresses and corresponding companies
    • 2 Southview, 162-164 Oakleigh Road South, London, N11 1HE

      IIF 86
    • Heron House, Ferry Lane, London, N17 9NF, England

      IIF 87
  • Mr John Michael Polledri
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Polledri, Jon Michael
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 95
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 96
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 97 IIF 98
  • Polledri, Jon Michael
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 99
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 100 IIF 101 IIF 102
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 103 IIF 104
    • Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 105
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 106
    • Sandison Lang, St. Marys Road, Tonbridge, TN9 2LB, England

      IIF 107
  • Polledri, Jon Michael
    British business executive born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Highgate School, North Road, London, N6 4AY

      IIF 108
  • Mr Jon Michael Polledri
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 109
  • Polledri, John
    English director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 110
  • Mr Michael Anthony Polledri
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 111
    • 10, Oakleigh Park North, London, N20 9AR, England

      IIF 112
    • 3b, Daneland Walk, London, N17 9FE, England

      IIF 113
    • 3b, Daneland Walk, London, N17 9FE, United Kingdom

      IIF 114 IIF 115 IIF 116
    • 69 Crane Heights, Waterside Way, London, N17 9GD, England

      IIF 117
    • 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 118 IIF 119
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 120 IIF 121 IIF 122
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 128
    • 87, Firs Park Avenue, London, N21 2PU, England

      IIF 129 IIF 130
    • Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 131
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA

      IIF 132
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA, United Kingdom

      IIF 133 IIF 134 IIF 135
    • Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 137
    • Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 138 IIF 139 IIF 140
    • Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 141
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU

      IIF 142 IIF 143 IIF 144
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 145
  • Polledri, John Michael
    British

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 146
  • Polledri, John Michael
    British sales director

    Registered addresses and corresponding companies
    • 3b, Daneland Walk, London, N17 9FE, England

      IIF 147
  • Polledri, Jon Michael
    British sales director

    Registered addresses and corresponding companies
    • 96 Galley Lane, Barnet, Hertfordshire, AL5 4AL

      IIF 148
  • Michael Anthony Polledri
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 6 Farm Close, Cuffley, Herts, EN6 4RQ

      IIF 149
  • Jon Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7 Crane Heights, Waterside Way, London, N17 9NF, England

      IIF 150
  • Mr John Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lee Valley Estates Office, 3b Daneland Walk, London, N17 9FE, United Kingdom

      IIF 151
    • Unit 3b, Lebus Street, London, Greater London, N17 9FD, England

      IIF 152
  • Mr Jon Michael Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lee Valley Estates Office, Unit 3b, Emily Bowes Court, Lebus Street, London, N17 9FD, United Kingdom

      IIF 153
    • 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 154
    • Lee Valley Estates Office, 7 Crane Heights, Waterside Way, London, N17 9GE, England

      IIF 155
  • Mr Jon Polledri
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crane Heights, Waterside Way, London, N17 9GE, United Kingdom

      IIF 156
child relation
Offspring entities and appointments
Active 60
  • 1
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2002-01-11 ~ now
    IIF 79 - Director → ME
    2004-05-05 ~ now
    IIF 147 - Secretary → ME
  • 2
    1 The Grange Grange Avenue, Totteridge, London
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2004-02-18 ~ now
    IIF 6 - Director → ME
  • 3
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    621,472 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 46 - Director → ME
  • 4
    CLEARDIAL PROPERTIES LIMITED - 1987-12-16
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -150,625 GBP2024-03-31
    Officer
    ~ now
    IIF 41 - Director → ME
    2004-05-01 ~ now
    IIF 82 - Director → ME
    1992-05-08 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 5
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    477,692 GBP2024-06-30
    Officer
    2004-08-04 ~ now
    IIF 105 - Director → ME
    2003-06-26 ~ now
    IIF 53 - Director → ME
    2003-06-26 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
    IIF 141 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 6
    Brook Point, 1412-1420 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2005-10-14 ~ dissolved
    IIF 55 - Director → ME
  • 7
    Heron House, Ferry Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-18 ~ dissolved
    IIF 60 - Director → ME
    2016-10-17 ~ dissolved
    IIF 87 - Secretary → ME
  • 8
    SUTHERLAND COMMERCIAL PROPERTIES LIMITED - 2014-05-01
    1324-1326 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-02 ~ dissolved
    IIF 59 - Director → ME
    2013-12-20 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 9
    87 Firs Park Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,960 GBP2024-01-30
    Officer
    2017-05-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 10
    6 Farm Close, Cuffley, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    2005-06-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -164,484 GBP2024-04-30
    Officer
    2006-09-28 ~ now
    IIF 65 - LLP Designated Member → ME
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 119 - Right to appoint or remove membersOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 12
    HALE PARKING LIMITED - 2012-10-19
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 77 - Director → ME
  • 13
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    847,682 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 47 - Director → ME
  • 14
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,563,153 GBP2023-09-30
    Officer
    2018-04-27 ~ now
    IIF 100 - Director → ME
    2016-02-16 ~ now
    IIF 49 - Director → ME
  • 15
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,649 GBP2023-12-31
    Officer
    2006-09-28 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    2016-09-28 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 16
    Leytonstone House, 3 Hanbury Drive, London
    Active Corporate (1 parent)
    Officer
    2007-09-18 ~ now
    IIF 27 - LLP Designated Member → ME
    2007-12-14 ~ now
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Right to surplus assets - 75% or moreOE
    IIF 132 - Right to appoint or remove membersOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 17
    HILTONGROVE DOVEHAVEN LTD - 2005-08-11
    DOVEHAVEN LIMITED - 2005-07-25
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -280,945 GBP2024-12-31
    Officer
    2005-08-19 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    640,015 GBP2024-09-30
    Officer
    2003-09-05 ~ now
    IIF 80 - Director → ME
    IIF 35 - Director → ME
    2003-09-05 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    D&A (1094) LIMITED - 2002-01-23
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,317,627 GBP2023-09-30
    Officer
    2002-01-21 ~ now
    IIF 31 - Director → ME
  • 20
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-02-17 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 21
    87 Firs Park Avenue, Winchmore Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,728,515 GBP2024-09-30
    Officer
    2011-04-18 ~ now
    IIF 99 - Director → ME
    2019-10-15 ~ now
    IIF 39 - Director → ME
  • 22
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    IIF 69 - LLP Designated Member → ME
  • 23
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    632,818 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 48 - Director → ME
  • 24
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,204,281 GBP2023-09-30
    Officer
    2018-06-28 ~ now
    IIF 45 - Director → ME
  • 25
    D&A (1095) LIMITED - 2002-02-07
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2002-01-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 26
    C M P ESTATES LTD. - 1998-10-26
    FIERGLENN PROPERTIES LIMITED - 1996-08-14
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,380,435 GBP2023-09-30
    Officer
    2004-11-03 ~ now
    IIF 33 - Director → ME
  • 27
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -256,355 GBP2023-12-31
    Officer
    2007-12-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 28
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    LEE VALLEY HOLDINGS LIMITED - 2019-06-03
    Leytonstone House Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    53,492 GBP2023-09-30
    Officer
    2018-06-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 31
    LEE VALLEY ESTATES LIMITED - 2019-06-03
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200,568 GBP2023-09-30
    Officer
    2007-01-04 ~ now
    IIF 101 - Director → ME
    IIF 32 - Director → ME
  • 32
    LEA VALLEY RESIDENTIAL LLP - 2008-11-14
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,032,407 GBP2024-07-31
    Officer
    2007-12-12 ~ now
    IIF 95 - LLP Designated Member → ME
    2013-12-09 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 123 - Has significant influence or controlOE
  • 33
    87 Firs Park Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,031,917 GBP2024-10-31
    Officer
    2020-08-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    1st Floor Gallery Court, 28 Arcadia Avenue, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    6,169,750 GBP2020-03-31
    Officer
    2016-12-17 ~ dissolved
    IIF 96 - LLP Designated Member → ME
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    2006-11-06 ~ now
    IIF 28 - LLP Designated Member → ME
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 140 - Right to surplus assets - 75% or moreOE
  • 36
    1324-1326 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-03-10 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 37
    87 Firs Park Avenue, Winchmore Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,759 GBP2024-08-31
    Officer
    2015-08-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    87 Firs Park Avenue, Winchmore Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,260 GBP2024-09-30
    Officer
    2013-09-17 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Has significant influence or controlOE
  • 39
    Lee Valley Estates Office Unit 3b, Emily Bowes Court, Lebus Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,521 GBP2023-12-30
    Officer
    2012-06-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 40
    LANDMARK RESIDENTIAL LIMITED - 2011-12-16
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,976 GBP2023-12-31
    Officer
    2007-12-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 41
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,244,769 GBP2025-03-31
    Officer
    2002-03-07 ~ now
    IIF 42 - Director → ME
    2002-03-07 ~ now
    IIF 146 - Secretary → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    7 Crane Heights, Waterside Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 43
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    2018-05-14 ~ now
    IIF 63 - LLP Designated Member → ME
    2007-05-03 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 127 - Has significant influence or controlOE
  • 44
    One, Great Cumberland Place, London
    Dissolved Corporate (5 parents)
    Officer
    2005-11-17 ~ dissolved
    IIF 16 - Director → ME
  • 45
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,087,151 GBP2024-11-30
    Officer
    2014-11-07 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 46
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    2022-03-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 47
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-11 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 48
    RSA ISLAND VILLAGE (NEW BUILD) LIMITED - 2000-05-03
    13 Station Road, London
    Dissolved Corporate (3 parents)
    Officer
    1999-04-08 ~ dissolved
    IIF 12 - Director → ME
  • 49
    12 Island Centre Way, Enfield, Middlesex
    Active Corporate (6 parents)
    Officer
    1997-03-20 ~ now
    IIF 3 - Director → ME
  • 50
    12 Island Centre Way, Enfield, Middlesex
    Active Corporate (7 parents)
    Officer
    2004-02-10 ~ now
    IIF 4 - Director → ME
  • 51
    Sandison Lang, St. Marys Road, Tonbridge, England
    Active Corporate (7 parents)
    Officer
    2020-07-24 ~ now
    IIF 107 - Director → ME
  • 52
    Flat 7, Crane Heights, Waterside Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 110 - Director → ME
  • 53
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 76 - Director → ME
  • 54
    BONDUPPER LIMITED - 1992-08-17
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2002-05-20 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 55
    THE LVE FOUNDATION (MERCANTILE) LTD - 2019-08-13
    THE LVE FOUNDATION (TRADING) LTD - 2015-02-26
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2019-08-12 ~ now
    IIF 104 - Director → ME
    2015-01-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 139 - Has significant influence or controlOE
  • 56
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2002-02-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 57
    Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    IIF 68 - LLP Designated Member → ME
  • 58
    Villa Scalabrini, Green Street, Shenley, Hertfordshire
    Active Corporate (10 parents)
    Officer
    2012-01-23 ~ now
    IIF 44 - Director → ME
  • 59
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,702,629 GBP2023-09-30
    Officer
    2015-04-23 ~ now
    IIF 102 - Director → ME
    IIF 50 - Director → ME
  • 60
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2007-06-13 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove membersOE
    IIF 151 - Right to surplus assets - 75% or moreOE
Ceased 28
  • 1
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    621,472 GBP2023-09-30
    Person with significant control
    2018-06-28 ~ 2019-10-01
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 2
    R M GUARANTEE TWO LIMITED - 1985-11-05
    North London Business Hub, High Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    ~ 2012-10-31
    IIF 11 - Director → ME
  • 3
    Highgate School, North Road, London
    Active Corporate (12 parents)
    Officer
    2018-01-22 ~ 2025-06-18
    IIF 108 - Director → ME
  • 4
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,425,668 GBP2020-01-31
    Officer
    2005-07-04 ~ 2020-02-13
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-13
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    847,682 GBP2023-09-30
    Person with significant control
    2018-06-28 ~ 2019-10-01
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 6
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,563,153 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 7
    D&A (1094) LIMITED - 2002-01-23
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,317,627 GBP2023-09-30
    Person with significant control
    2016-07-06 ~ 2019-10-01
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 8
    87 Firs Park Avenue, Winchmore Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,728,515 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-15
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    632,818 GBP2023-09-30
    Person with significant control
    2018-06-28 ~ 2019-10-01
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 10
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,204,281 GBP2023-09-30
    Person with significant control
    2018-06-28 ~ 2019-07-31
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 11
    C M P ESTATES LTD. - 1998-10-26
    FIERGLENN PROPERTIES LIMITED - 1996-08-14
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,380,435 GBP2023-09-30
    Officer
    ~ 1998-10-02
    IIF 5 - Director → ME
    1992-05-08 ~ 1998-10-02
    IIF 70 - Secretary → ME
    Person with significant control
    2017-02-13 ~ 2018-12-13
    IIF 122 - Ownership of shares – More than 50% but less than 75% OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2019-05-31
    Officer
    2014-05-06 ~ 2020-02-28
    IIF 23 - LLP Designated Member → ME
  • 13
    87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2014-05-02 ~ 2020-02-28
    IIF 62 - Director → ME
  • 14
    LEE VALLEY ESTATES LIMITED - 2019-06-03
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200,568 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 125 - Ownership of shares – More than 50% but less than 75% OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LEA VALLEY RESIDENTIAL LLP - 2008-11-14
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,032,407 GBP2024-07-31
    Officer
    2007-12-12 ~ 2011-03-31
    IIF 2 - LLP Designated Member → ME
  • 16
    NOLITA RESTAURANTS LIMITED - 2013-06-07
    CROWNTREE LIMITED - 2005-01-10
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    2004-07-14 ~ 2010-07-31
    IIF 9 - Director → ME
  • 17
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    2007-05-03 ~ 2008-05-07
    IIF 66 - LLP Designated Member → ME
  • 18
    One, Great Cumberland Place, London
    Dissolved Corporate (5 parents)
    Officer
    2004-06-23 ~ 2004-11-04
    IIF 13 - Director → ME
  • 19
    The Score Community Building, 100 Oliver Road, Leyton, London
    Dissolved Corporate (2 parents)
    Officer
    2000-02-18 ~ 2005-12-15
    IIF 18 - Director → ME
    2004-01-28 ~ 2005-11-15
    IIF 74 - Secretary → ME
  • 20
    ORIENT REGENERATION TRUST LIMITED - 1998-07-07
    Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (6 parents)
    Officer
    1998-09-16 ~ 2005-12-15
    IIF 10 - Director → ME
    2003-10-15 ~ 2005-12-15
    IIF 86 - Secretary → ME
  • 21
    BONDUPPER LIMITED - 1992-08-17
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    1992-05-28 ~ 2006-09-29
    IIF 8 - Director → ME
    1999-08-27 ~ 2002-07-20
    IIF 71 - Secretary → ME
    2002-05-20 ~ 2006-09-29
    IIF 148 - Secretary → ME
  • 22
    QUEEN ELIZABETH STREET FLAT MANAGEMENT LIMITED - 2007-09-04
    Summit House, 170 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -33,030 GBP2024-09-30
    Officer
    1994-11-03 ~ 1996-03-01
    IIF 14 - Director → ME
  • 23
    C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2002-01-01 ~ 2004-08-06
    IIF 17 - Director → ME
  • 24
    C/o Argall Bid Ltd, 4 Argall Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2008-04-22 ~ 2016-02-17
    IIF 56 - Director → ME
  • 25
    Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,702,629 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2007-06-13 ~ 2009-06-05
    IIF 1 - LLP Designated Member → ME
  • 27
    FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION OF EAST LONDON - 2025-05-02
    WALTHAM FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION - 2000-08-30
    WALTHAM FOREST Y.M.C.A. - 1994-04-27
    49 Victoria Road, Surbiton, Surrey, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2007-06-06 ~ 2008-12-19
    IIF 15 - Director → ME
  • 28
    BELL BAR PROPERTIES LIMITED - 2013-06-11
    21 Frith Street Soho, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-07-15 ~ 2013-07-16
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.