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

O'connor, Rory Anthony

    Related profiles found in government register
  • O'connor, Rory Anthony
    born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 1
  • O'connor, Rory Anthony
    Irish accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1345, High Road, London, N20 9HR, England

      IIF 2
  • O'connor, Rory Anthony
    Irish company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Corfton Road, Ealing, London, W5 2HP, England

      IIF 3
    • icon of address C/o C J O'shea Group Ltd, Unit 1 Granard Business Centre, Bunns Lane, London, NW7 2DZ, United Kingdom

      IIF 4
    • icon of address Unit 1, Granard Business Centre, Bunns Lane, London, NW7 2DZ, England

      IIF 5
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, England

      IIF 6
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 7
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, England

      IIF 8 IIF 9
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 10 IIF 11 IIF 12
  • O'connor, Rory Anthony
    Irish director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'connor, Rory Anthony
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Amherst Road, Ealing, W13 8LU

      IIF 55
  • O'conner, Rory Anthony
    born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-40, Chamberlayne Road, Kensal Rise, London, NW10 3JE

      IIF 56
  • O'conner, Rory Anthony
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS, England

      IIF 57
  • O'connor, Rory
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 58
  • O'connor, Rory
    Irish director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 59
  • O'connor, Rory Anthony
    British

    Registered addresses and corresponding companies
  • O'connor, Rory Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 19, Corfton Road, London, W5 2HP

      IIF 63
  • Mr. Rory Anthony O'connor
    Irish born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Corfton Road, London, W5 2HP, United Kingdom

      IIF 64
  • Mr Rory Anthony O'connor
    Irish born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Corfton Road, London, W5 2HP, England

      IIF 65 IIF 66
    • icon of address 19, Corfton Road, London, W5 2HP, United Kingdom

      IIF 67 IIF 68
    • icon of address 38-40, Chamberlayne Road, London, NW10 3JE, England

      IIF 69
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 70
    • icon of address 8, Corfton Road, London, W5 2HS, United Kingdom

      IIF 71
    • icon of address Unit 1, Granard Business Centre, Bunns Lane, London, NW7 2DZ, England

      IIF 72
    • icon of address Unit 1 Granard Business Centre, Bunns Lane, London, NW7 2DZ, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 8 Corfton Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,922 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -1,630 GBP2024-03-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Unit 1 Granard Business Centre, Bunns Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GRANARD LIMITED - 2020-11-18
    icon of address Unit 1 Granard Business Centre, Bunns Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 46 - Director → ME
  • 5
    COSCOMP LIMITED - 2016-06-22
    icon of address Unit 1 Granard Business Centre, Bunns Lane, London, England
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address Granard Business Centre, Bunns Lane, Mill Hill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
  • 7
    icon of address Granard Business Centre, Bunns Lane, Mill Hill, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
  • 8
    icon of address 19 Corfton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,118,222 GBP2024-06-30
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (274 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-03 ~ now
    IIF 1 - LLP Member → ME
  • 10
    LYTTON HOMES LIMITED - 1996-03-18
    C.J. O'SHEA GROUP LIMITED - 2016-06-22
    icon of address Granard Business Centre, Bunns Lane, Mill Hill, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-02-05 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address Beacon House, 113 Kingsway, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -239,788 GBP2024-03-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 17 - Director → ME
  • 13
    GDL (LUTON) LIMITED - 2016-01-22
    GDL (SUB 1) LIMITED - 2017-06-22
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -8,050,766 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 22 - Director → ME
  • 14
    GHL (TOWER BRIDGE ROAD) LIMITED - 2018-02-08
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,384,417 GBP2024-12-31
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -9,152 GBP2024-03-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 21 - Director → ME
  • 17
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,128,133 GBP2024-03-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 20 - Director → ME
  • 20
    GHL (HARROW) LIMITED - 2014-02-27
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    20,014,499 GBP2024-03-31
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 25 - Director → ME
  • 21
    GDL (NINE ELMS) DEVELOPMENTS LIMITED - 2019-07-09
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,203,906 GBP2024-03-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 7 - Director → ME
  • 22
    GDL (NINE ELMS) LIMITED - 2019-07-09
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    484,354 GBP2024-03-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 13 - Director → ME
  • 24
    MCGRATH BROS. WASTE CONTROL (HACKNEY) LIMITED - 2021-02-26
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    -9,607 GBP2024-03-31
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 9 - Director → ME
  • 25
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 23 - Director → ME
  • 26
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 3 - Director → ME
  • 27
    icon of address Granard Business Centre Bunns Lane, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 44 - Director → ME
  • 28
    C J O'SHEA (INDESCON) LIMITED - 2014-03-17
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 1345 High Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -212 GBP2024-04-30
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 2 - Director → ME
  • 30
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 52 - Director → ME
  • 31
    icon of address 38-40 Chamberlayne Road, Kensal Rise, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 32
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 19 Corfton Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    89 GBP2017-03-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address 19 Corfton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 65 - Has significant influence or controlOE
  • 35
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,845,316 GBP2024-12-31
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 53 - Director → ME
  • 36
    icon of address Unit 1 Granard Business Centre, Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 45 - Director → ME
  • 37
    icon of address Unit 1 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 49 - Director → ME
  • 38
    icon of address 38-40 Chamberlayne Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -185,440 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 40 Chamberlayne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 41 - Director → ME
  • 40
    icon of address 38-40 Chamberlayne Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -650 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 40 - Director → ME
  • 41
    icon of address Unit 1 Granard Business Centre, Bunns Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 48 - Director → ME
  • 42
    icon of address Unit 1 Granard Business Centre, Bunns Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 5 - Director → ME
  • 43
    icon of address Unit 1 Granard Business Centre, Bunns Lane, Mill Hill, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,666,049 GBP2023-03-31
    Officer
    icon of calendar 2004-05-19 ~ now
    IIF 29 - Director → ME
  • 44
    icon of address 19 Corfton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 45
    GHL (HITCHIN) LIMITED - 2019-11-06
    GHL (COOLSILK) LIMITED - 2022-05-13
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,736,624 GBP2024-03-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 14 - Director → ME
  • 46
    DELI W1 LIMITED - 2016-02-26
    icon of address 3rd Floor Paternoster House 65 St Paul's Churchyard, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 4 - Director → ME
  • 47
    OCOPROP LIMITED - 2021-05-13
    icon of address 287 Regents Park Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    42,631 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 48
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -641,572 GBP2025-03-31
    Officer
    icon of calendar 2012-02-14 ~ now
    IIF 57 - Director → ME
  • 49
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    9,421,163 GBP2024-12-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 58 - Director → ME
Ceased 14
  • 1
    icon of address Warwick House 2 Oaks Court, Warwick Road, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2005-08-31 ~ 2008-11-06
    IIF 55 - Director → ME
  • 2
    icon of address 32 Castlewood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,836,359 GBP2024-03-31
    Officer
    icon of calendar 2016-09-07 ~ 2025-07-22
    IIF 16 - Director → ME
  • 3
    icon of address 72 Welbeck Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,468,130 GBP2023-12-31
    Officer
    icon of calendar 2017-08-09 ~ 2022-07-02
    IIF 51 - Director → ME
  • 4
    icon of address 72 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,610,282 GBP2023-12-31
    Officer
    icon of calendar 2019-06-27 ~ 2022-07-02
    IIF 54 - Director → ME
  • 5
    icon of address Granard Business Centre, Bunns Lane, Mill Hill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2014-08-12
    IIF 63 - Secretary → ME
  • 6
    icon of address Granard Business Centre, Bunns Lane, Mill Hill, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1997-09-08 ~ 2014-07-01
    IIF 60 - Secretary → ME
  • 7
    LYTTON HOMES LIMITED - 1996-03-18
    C.J. O'SHEA GROUP LIMITED - 2016-06-22
    icon of address Granard Business Centre, Bunns Lane, Mill Hill, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-03-21 ~ 2014-07-01
    IIF 62 - Secretary → ME
  • 8
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-19 ~ 2017-09-19
    IIF 59 - Director → ME
    icon of calendar 2017-09-19 ~ 2021-08-27
    IIF 15 - Director → ME
  • 9
    HACKNEY WICK HOLDCO LIMITED - 2023-07-07
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -280 GBP2024-03-31
    Officer
    icon of calendar 2023-06-14 ~ 2023-07-07
    IIF 11 - Director → ME
  • 10
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-27 ~ 2021-04-27
    IIF 24 - Director → ME
  • 11
    icon of address Unit 1 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-11 ~ 2018-01-16
    IIF 50 - Director → ME
  • 12
    icon of address The Hayburn, Threshers Bush, Harlow, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-08 ~ 2018-08-06
    IIF 26 - Director → ME
  • 13
    icon of address Unit 1 Granard Business Centre, Bunns Lane, Mill Hill, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,666,049 GBP2023-03-31
    Officer
    icon of calendar 2004-07-15 ~ 2018-08-13
    IIF 61 - Secretary → ME
  • 14
    OCOPROP LIMITED - 2021-05-13
    icon of address 287 Regents Park Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    42,631 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ 2023-09-18
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.