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 Abraham Moses Marc Schimmel

    Related profiles found in government register
  • Mr Abraham Moses Marc Schimmel
    British born in April 1964

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 162-164, Lower Richmond Road, London, SW15 1LY, United Kingdom

      IIF 1
  • Mr Abraham Moses Schimmel
    Israeli born in April 1964

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 121, Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 2
  • Abraham Moses Schimmel
    Israeli born in April 1964

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 24, Hashakaf Street, Hofit 40295, Israel

      IIF 3
    • icon of address 121, Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 4
    • icon of address 6 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 5
  • Marc Schimmel
    British born in April 1964

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 24 Hashachaf Street, Hofit, 40295, Israel

      IIF 6
  • Mr Abraham Moses Schimmel
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162 - 164 Lower Richmond Road, London, SW15 1LY, England

      IIF 7
  • Abraham Schimmel
    Israeli born in April 1964

    Resident in Israel

    Registered addresses and corresponding companies
  • Mr Abraham Moses Schimmel
    English born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Princes Park Avenue, London, NW11 0JP, England

      IIF 16
  • Schimmel, Abraham Moses
    British director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 54, Euston Street, London, NW1 2ES, United Kingdom

      IIF 17
  • Schimmel, Abraham Moses
    British

    Registered addresses and corresponding companies
    • icon of address 17 Highfield Gardens, London, NW11 9HD

      IIF 18
    • icon of address 8, Raeburn Close, London, NW11 6UG, United Kingdom

      IIF 19 IIF 20
  • Schimmel, Abraham Moses
    British company director

    Registered addresses and corresponding companies
  • Schimmel, Abraham Moses
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 8, Raeburn Close, London, NW11 6UG, United Kingdom

      IIF 30
  • Schimmel, Abraham Moses
    British director

    Registered addresses and corresponding companies
    • icon of address 54, Euston Street, London, NW1 2ES, United Kingdom

      IIF 31
    • icon of address 8, Raeburn Close, London, NW11 6UG, United Kingdom

      IIF 32 IIF 33
  • Schimmel, Abraham Moses
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schimmel, Abraham Moses
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schimmel, Marc
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Highfield Gardens, London, NW11 9HD

      IIF 76
  • Schimmel, Abraham Moses

    Registered addresses and corresponding companies
    • icon of address 17 Highfield Gardens, London, NW11 9HD

      IIF 77
    • icon of address 8, Raeburn Close, London, NW11 6UG, United Kingdom

      IIF 78 IIF 79
child relation
Offspring entities and appointments
Active 14
  • 1
    LES FRERES CHARITABLE TRUST - 2008-01-08
    icon of address 6 Princes Park Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-27 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    205,956 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BETTENHURST LIMITED - 1991-07-05
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BREW BARNES LIMITED - 2012-03-14
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, Euston, London
    Dissolved Corporate (2 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SHELFCO (NO. 1389) LIMITED - 1997-12-22
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    182,194 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DONATING LIMITED - 1991-03-01
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,102,650 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 8 Grand Union Estate Abbey Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-09 ~ dissolved
    IIF 76 - Director → ME
  • 9
    HOFIT LTD - 2019-12-17
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    SAW D&C LTD - 2019-04-11
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -970,164 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,771,685 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 45
  • 1
    LES FRERES CHARITABLE TRUST - 2008-01-08
    icon of address 6 Princes Park Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-10 ~ 2010-03-01
    IIF 52 - Director → ME
    icon of calendar 1999-06-10 ~ 2010-03-01
    IIF 29 - Secretary → ME
  • 2
    ?WHAT IF! UKI VENTURES LIMITED - 2002-05-16
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2009-10-19
    IIF 38 - Director → ME
  • 3
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    205,956 GBP2024-03-31
    Officer
    icon of calendar 1998-06-03 ~ 2010-03-01
    IIF 69 - Director → ME
  • 4
    UKI FILMS LIMITED - 2004-04-30
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2004-04-27
    IIF 68 - Director → ME
    icon of calendar 2000-05-25 ~ 2001-05-20
    IIF 23 - Secretary → ME
  • 5
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-07-23
    IIF 40 - Director → ME
  • 6
    BETTENHURST LIMITED - 1991-07-05
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-20 ~ 2010-03-01
    IIF 62 - Director → ME
    icon of calendar 2003-10-30 ~ 2010-03-01
    IIF 19 - Secretary → ME
  • 7
    SHELFCO (NO. 1923) LIMITED - 1997-03-21
    SHELFCO (NO. 1293) LIMITED - 1997-03-13
    icon of address Suite 137 Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-13 ~ 2010-03-01
    IIF 74 - Director → ME
    icon of calendar 1997-03-13 ~ 2010-03-01
    IIF 30 - Secretary → ME
  • 8
    icon of address 162 - 164 Lower Richmond Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-23 ~ 2020-03-01
    IIF 16 - Has significant influence or control OE
  • 9
    icon of address 22 Park Road, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,560 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-26 ~ 2020-03-01
    IIF 7 - Has significant influence or control OE
  • 10
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,167 GBP2023-03-31
    Officer
    icon of calendar 1994-06-29 ~ 2010-03-01
    IIF 55 - Director → ME
  • 11
    icon of address Wilder Coe Llp, Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-06 ~ 2010-03-01
    IIF 59 - Director → ME
  • 12
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -883,175 GBP2020-03-31
    Officer
    icon of calendar 2004-11-16 ~ 2010-03-01
    IIF 56 - Director → ME
  • 13
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,247 GBP2019-03-31
    Officer
    icon of calendar 1999-11-15 ~ 2010-03-01
    IIF 51 - Director → ME
    icon of calendar 1999-11-15 ~ 2010-03-01
    IIF 28 - Secretary → ME
  • 14
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    177,722 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-03-01
    IIF 60 - Director → ME
  • 15
    SHELFCO (NO. 1389) LIMITED - 1997-12-22
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    182,194 GBP2024-03-31
    Officer
    icon of calendar 1997-12-12 ~ 2010-03-01
    IIF 72 - Director → ME
  • 16
    DONATING LIMITED - 1991-03-01
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2003-05-28
    IIF 46 - Director → ME
  • 17
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2002-01-15
    IIF 45 - Director → ME
  • 18
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    69,644 GBP2025-03-31
    Officer
    icon of calendar 1999-07-23 ~ 2010-03-01
    IIF 73 - Director → ME
  • 19
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -381,811 GBP2025-03-31
    Officer
    icon of calendar 2006-06-05 ~ 2010-03-01
    IIF 64 - Director → ME
    icon of calendar 2006-06-05 ~ 2010-03-01
    IIF 78 - Secretary → ME
  • 20
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1994-06-29 ~ 2010-03-01
    IIF 50 - Director → ME
  • 21
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-09-30
    Officer
    icon of calendar 2005-07-18 ~ 2010-03-01
    IIF 61 - Director → ME
    icon of calendar 2005-07-18 ~ 2010-03-01
    IIF 27 - Secretary → ME
  • 22
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -110,379 GBP2025-03-31
    Officer
    icon of calendar 2001-01-31 ~ 2010-03-01
    IIF 57 - Director → ME
    icon of calendar 2001-01-31 ~ 2010-03-01
    IIF 79 - Secretary → ME
  • 23
    WHOLESALERS LIMITED - 2004-09-29
    icon of address Unit 8 Grand Union Estate Abbey Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2010-03-01
    IIF 34 - Director → ME
  • 24
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    50,621 GBP2024-03-31
    Officer
    icon of calendar 1995-05-01 ~ 2010-03-01
    IIF 53 - Director → ME
  • 25
    SHELFCO (NO.1459) LIMITED - 1998-06-26
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,015,988 GBP2024-03-31
    Officer
    icon of calendar 1998-06-17 ~ 2010-03-01
    IIF 71 - Director → ME
  • 26
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -970,164 GBP2019-12-31
    Officer
    icon of calendar 1997-12-01 ~ 2010-03-01
    IIF 65 - Director → ME
    icon of calendar 1997-12-01 ~ 2010-03-01
    IIF 33 - Secretary → ME
  • 27
    icon of address 121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1996-10-23 ~ 2010-03-01
    IIF 39 - Director → ME
    icon of calendar 1996-10-23 ~ 2010-03-01
    IIF 21 - Secretary → ME
  • 28
    icon of address 1 More London Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-09-01 ~ 2010-03-01
    IIF 49 - Director → ME
  • 29
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 1999-05-05 ~ 2010-03-01
    IIF 70 - Director → ME
  • 30
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-18 ~ 2010-03-01
    IIF 37 - Director → ME
    icon of calendar 2004-12-16 ~ 2010-03-01
    IIF 18 - Secretary → ME
  • 31
    THE NATIONAL LIGHTING COMPANY LIMITED - 2023-05-25
    GENESIS 1:3 LIMITED - 2023-05-25
    icon of address Unit 8 Grand Union Estate Abbey Road, Park Royal, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1993-01-06 ~ 2010-03-01
    IIF 44 - Director → ME
  • 32
    THE NATIONAL LIGHTING COMPANY LIMITED - 2023-05-25
    COPACOOT LIMITED - 1996-02-13
    icon of address 9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 1995-02-08 ~ 2010-03-01
    IIF 47 - Director → ME
  • 33
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-01-30 ~ 2006-08-04
    IIF 36 - Director → ME
    icon of calendar 2006-01-30 ~ 2007-06-25
    IIF 77 - Secretary → ME
  • 34
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,249,939 GBP2019-03-31
    Officer
    icon of calendar 2006-05-12 ~ 2010-03-01
    IIF 63 - Director → ME
    icon of calendar 2006-05-12 ~ 2010-03-01
    IIF 25 - Secretary → ME
  • 35
    UKI INVESTMENTS LTD - 2012-03-06
    KYNG HOMES LIMITED - 2009-11-24
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-04 ~ 2010-03-01
    IIF 75 - Director → ME
    icon of calendar 2007-07-04 ~ 2010-03-01
    IIF 32 - Secretary → ME
  • 36
    CENTREBUTTON LIMITED - 2003-07-01
    icon of address 9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-26 ~ 2010-03-01
    IIF 48 - Director → ME
  • 37
    icon of address 9 Cabot Lane, Poole, Dorset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2010-03-01
    IIF 67 - Director → ME
  • 38
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,534,841 GBP2024-03-31
    Officer
    icon of calendar 1994-01-01 ~ 2010-03-01
    IIF 35 - Director → ME
    icon of calendar 1994-01-01 ~ 2010-03-01
    IIF 22 - Secretary → ME
  • 39
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,771,685 GBP2024-03-31
    Officer
    icon of calendar 1998-07-30 ~ 2010-03-01
    IIF 58 - Director → ME
    icon of calendar 1998-07-30 ~ 2010-03-01
    IIF 20 - Secretary → ME
  • 40
    TORAH & CHESED LIMITED - 2002-11-07
    DOLLARBAY LIMITED - 1982-05-07
    icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    625,531 GBP2024-03-31
    Officer
    icon of calendar 2003-07-25 ~ 2009-04-27
    IIF 66 - Director → ME
  • 41
    icon of address 55 Shirehall Park, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    54,774 GBP2021-03-31
    Officer
    icon of calendar 2003-06-26 ~ 2003-07-25
    IIF 41 - Director → ME
  • 42
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-06-01 ~ 2002-01-15
    IIF 43 - Director → ME
  • 43
    icon of address 54 Euston Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-08 ~ 2010-03-01
    IIF 54 - Director → ME
    icon of calendar 2006-08-08 ~ 2010-03-01
    IIF 26 - Secretary → ME
  • 44
    SHELFCO (NO. 1317) LIMITED - 1997-08-08
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -79,416 GBP2024-03-31
    Officer
    icon of calendar 1997-07-18 ~ 2010-03-01
    IIF 17 - Director → ME
    icon of calendar 1997-07-18 ~ 2010-03-01
    IIF 31 - Secretary → ME
  • 45
    UKRAINE REAL ESTATE PARTNERS LIMITED - 2006-02-16
    icon of address 54-56 Euston Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2006-03-27
    IIF 42 - Director → ME
    icon of calendar 2005-11-25 ~ 2006-03-27
    IIF 24 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.