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

Rudd, Anthony Nigel Russell, Sir

    Related profiles found in government register
  • Rudd, Anthony Nigel Russell, Sir
    British chairman born in December 1946

    Registered addresses and corresponding companies
    • Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 1
  • Rudd, Anthony Nigel Russell, Sir
    British chartered accountant born in December 1946

    Registered addresses and corresponding companies
    • Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 2 IIF 3 IIF 4
    • 6, Carlton Gardens, London, SW1Y 5AD, England

      IIF 5
  • Rudd, Anthony Nigel Russell, Sir
    British company chairman born in December 1946

    Registered addresses and corresponding companies
    • Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 6
    • The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW

      IIF 7
  • Rudd, Anthony Nigel Russell, Sir
    British company director born in December 1946

    Registered addresses and corresponding companies
    • Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 8 IIF 9
  • Rudd, Anthony Nigel Russell, Sir
    British director born in December 1946

    Registered addresses and corresponding companies
    • Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 10 IIF 11
  • Rudd, Anthony Nigel Russell, Sir
    British non-exec deputy chairman born in December 1946

    Registered addresses and corresponding companies
    • Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA

      IIF 12
  • Rudd, Anthony Nigel Russell, Sir
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 13-15, York Buildings, London, WC2N 6JU, England

      IIF 13
    • 13-15 York Buildings, London, WC2N 6JU, United Kingdom

      IIF 14
  • Rudd, Anthony Nigel Russell, Sir
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Pilot Way, Ansty Business Park, Coventry, CV7 9JU, England

      IIF 15
  • Rudd, Anthony Nigel Russell, Sir
    British company director born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • One, St. Peters Square, Manchester, M2 3DE, England

      IIF 16
  • Rudd, Anthony Nigel Russell, Sir
    British chartered accountant born in December 1946

    Resident in Uk England

    Registered addresses and corresponding companies
    • First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR, Wales

      IIF 17
  • Rudd, Anthony Nigel Russell, Sir
    British company director born in December 1946

    Resident in Uk England

    Registered addresses and corresponding companies
    • Wells House, Stephensons Way, Wyvern Business Park, Chaddesden, Derby, DE21 6LY, United Kingdom

      IIF 18
  • Rudd, Anthony Nigel Russell, Sir
    British company director/ch accountant born in December 1946

    Resident in Uk England

    Registered addresses and corresponding companies
    • First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR, Wales

      IIF 19
  • Rudd, Anthony Nigel Russell, Sir
    born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Wimple Street, London, W1G 0EF, United Kingdom

      IIF 20
    • Barnham Broom Golf Club, Honingham Road, Barnham Broom, Norwich, NR9 4DD, United Kingdom

      IIF 21 IIF 22
    • Barnham Broom Hotel & Golf Club, Honingham Road, Barnham Broom, Norwich, NR9 4DD, United Kingdom

      IIF 23
  • Rudd, Anthony Nigel Russell
    born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR, Wales

      IIF 24
  • Rudd, Anthony Nigel Russell, Sir
    British chartered accountant born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Churchill Place, London, E14 5HP

      IIF 25 IIF 26
    • Pendragon Plc, Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR

      IIF 27
  • Rudd, Anthony Nigel Russell, Sir
    British company chairman & chartered a born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Churchill Place, London, E14 5HP

      IIF 28
  • Rudd, Anthony Nigel Russell, Sir
    British company director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rossdhu House, Luss, Alexandria, G83 8NT, Scotland

      IIF 29
    • 1 Churchill Place, London, E14 5HP

      IIF 30 IIF 31
  • Rudd, Anthony Nigel Russell, Sir
    British director/chartered accountant born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 40 Grosvenor Place, London, SW1X 7AW

      IIF 32
  • Rudd, Nigel Russell, Sir
    British company director and fca born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Office Block A, Bay Studios Business Park, Fabian Way, Swansea, SA1 8QB, United Kingdom

      IIF 33
  • Rudd, Nigel Russell, Sir
    British none born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Office Block A, Bay Studios Business Park, Fabian Way, Swansea, SA1 8QB, United Kingdom

      IIF 34
  • Rudd, Nigel Russell, Sir
    British company director born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • C/o Cork Gully Llp, 40, Villiers Street, London, WC2N 6NJ

      IIF 35
  • Sir Anthony Nigel Russell Rudd
    British born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • Stenson Marina, Stenson Road, Barrow-on-trent, Derby, DE73 7HL, England

      IIF 36
  • Anthony Nigel Russell Rudd
    British born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR, Wales

      IIF 37
  • Rudd, Nigel Russell, Sir
    born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regent House, 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 38
  • Rudd, Nigel Russell, Sir
    British company director and f.c.a born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Technium 2, Kings Road, Swansea, SA1 8PJ, United Kingdom

      IIF 39
  • Rudd, Nigel Russell, Sir
    British director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 36 Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB

      IIF 40
    • 105, Wigmore Street, London, W1U 1QY, United Kingdom

      IIF 41
  • Rudd, Nigel, Sir
    born in December 1946

    Registered addresses and corresponding companies
    • Barnham Broom Golf Club, Honingham Road, Barnham Broom, Norwich, Norfolk, NR9 4DD, United Kingdom

      IIF 42
  • Sir Anthony Nigel Rudd
    British born in December 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • Stenson Marina, Stenson Road, Stenson, Derby, Derbyshire, DE73 7HL, United Kingdom

      IIF 43
  • Rudd, Nigel Russell
    born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 44
    • Regent House, 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 45 IIF 46
  • Sir Nigel Russell Rudd
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Wells House, Stephensons Way, Wyvern Business Park, Chaddesden, Derby, DE21 6LY, England

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    Stenson Marina Stenson Road, Stenson, Derby, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    334 GBP2023-12-31
    Person with significant control
    2021-10-13 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    THOMAS COLEMAN & SONS,LIMITED - 1989-08-30
    First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,575,178 GBP2023-12-31
    Officer
    ~ now
    IIF 19 - director → ME
  • 3
    DESTINY PHARMA PLC - 2024-09-03
    DESTINY PHARMA LIMITED - 2017-08-22
    DESTINY PHARMA HOLDINGS LIMITED - 2017-08-22
    DESTINY PHARMA LIMITED - 2017-01-26
    DESTINY CONSULTANTS LIMITED - 1997-02-14
    C/o Cork Gully Llp, 40, Villiers Street, London
    Corporate (8 parents, 1 offspring)
    Officer
    2023-07-25 ~ now
    IIF 35 - director → ME
  • 4
    INTUITIVE INVESTMENT GROUP PLC - 2020-06-16
    One, St. Peters Square, Manchester, England
    Corporate (6 parents, 1 offspring)
    Officer
    2023-08-08 ~ now
    IIF 16 - director → ME
  • 5
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2014-07-23 ~ now
    IIF 33 - director → ME
  • 6
    MC 500 LIMITED - 2012-12-12
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -394,600 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-09-01 ~ now
    IIF 34 - director → ME
  • 7
    JCCIP LLP
    - now
    JUNO CAPITAL (GP) LLP - 2016-12-05
    Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 38 - llp-member → ME
  • 8
    Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 45 - llp-member → ME
  • 9
    5th Floor 125 Princes Street, Edinburgh, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 44 - llp-member → ME
  • 10
    Regent House 316 Beulah Hill, London, United Kingdom
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2016-11-16 ~ dissolved
    IIF 46 - llp-member → ME
  • 11
    JUNO CAPITAL LLP - 2016-11-15
    91 Wimple Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2011-12-21 ~ now
    IIF 20 - llp-member → ME
  • 12
    Barnham Broom Hotel & Golf Club Honingham Road, Barnham Broom, Norwich
    Corporate (15 parents)
    Officer
    2007-09-11 ~ now
    IIF 23 - llp-member → ME
  • 13
    Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich
    Corporate (16 parents)
    Officer
    2009-10-20 ~ now
    IIF 21 - llp-member → ME
  • 14
    Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich
    Corporate (16 parents)
    Officer
    2010-10-26 ~ now
    IIF 22 - llp-member → ME
  • 15
    LOCH LOMOND MEMBERS LIMITED - 2011-01-26
    DMWS 924 LIMITED - 2010-03-04
    Rossdhu House, Luss, Alexandria, Scotland
    Corporate (13 parents)
    Officer
    2010-12-20 ~ now
    IIF 29 - director → ME
  • 16
    EGHB 33 LIMITED - 1992-12-11
    Wells House Stephensons Way, Wyvern Business Park, Chaddesden, Derby
    Dissolved corporate (4 parents)
    Equity (Company account)
    -3,558 GBP2018-12-31
    Officer
    2010-09-13 ~ dissolved
    IIF 18 - director → ME
  • 17
    First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,045,048 GBP2023-12-31
    Officer
    ~ now
    IIF 17 - director → ME
  • 18
    First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,555,183 GBP2024-04-05
    Officer
    2017-11-07 ~ now
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2017-11-07 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Corporate (3 parents)
    Equity (Company account)
    -4,207,976 GBP2023-12-31
    Person with significant control
    2024-12-23 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    ALLIANCE BOOTS LIMITED - 2008-06-03
    ALLIANCE BOOTS PLC - 2007-07-30
    BOOTS GROUP PLC - 2006-07-31
    HALFORDS GROUP PLC - 2002-10-11
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Corporate (4 parents, 41 offsprings)
    Officer
    2002-11-11 ~ 2007-06-26
    IIF 25 - director → ME
  • 2
    ASSET MANAGEMENT HOLDINGS PLC - 2006-11-30
    GARTMORE PLC - 1996-10-22
    GARTMORE HOLDINGS PLC - 1993-09-20
    ALNERY NO. 979 LIMITED - 1990-07-06
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    1993-10-11 ~ 1996-04-26
    IIF 10 - director → ME
  • 3
    BRITISH AEROSPACE PUBLIC LIMITED COMPANY - 2000-05-05
    BRITISH AEROSPACE LIMITED - 1981-12-31
    6 Carlton Gardens, London
    Corporate (13 parents, 45 offsprings)
    Officer
    2006-09-10 ~ 2009-12-31
    IIF 5 - director → ME
  • 4
    BARCLAYS BANK INTERNATIONAL LIMITED - 1985-01-01
    1 Churchill Place, London
    Corporate (11 parents, 110 offsprings)
    Officer
    1996-02-01 ~ 2009-04-23
    IIF 31 - director → ME
  • 5
    BARCLAYS BANK PLC - 1985-01-01
    1 Churchill Place, London
    Corporate (14 parents, 5 offsprings)
    Officer
    1996-02-01 ~ 2009-04-23
    IIF 30 - director → ME
  • 6
    BGF GROUP LIMITED - 2018-05-04
    13-15 York Buildings, London, United Kingdom
    Corporate (16 parents, 17 offsprings)
    Officer
    2017-05-23 ~ 2020-06-30
    IIF 14 - director → ME
  • 7
    BRIDGEWELL GROUP PLC - 2007-08-10
    BRIDGEWELL GROUP LIMITED - 2006-06-16
    BRIDGEWELL LIMITED - 2002-09-19
    TESTMAX LIMITED - 2000-09-26
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2001-01-26 ~ 2005-07-01
    IIF 11 - director → ME
  • 8
    BUSINESS GROWTH FUND PLC - 2018-05-04
    13-15 York Buildings, London, England
    Corporate (4 parents, 199 offsprings)
    Officer
    2011-05-12 ~ 2017-05-23
    IIF 13 - director → ME
  • 9
    WILLIAMS LIMITED - 2001-02-28
    WILLIAMS HOLDINGS PLC - 1997-05-28
    W WILLIAMS & SONS (HOLDINGS) PUBLIC LIMITED COMPANY - 1983-01-07
    Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Officer
    ~ 2000-11-09
    IIF 4 - director → ME
  • 10
    WILLIAMS MANAGEMENT SERVICES LIMITED - 2001-05-14
    ICEJUMP LIMITED - 1985-10-18
    Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Dissolved corporate (3 parents, 24 offsprings)
    Officer
    ~ 1996-03-31
    IIF 3 - director → ME
  • 11
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    28,669,015 GBP2023-12-31
    Officer
    2011-03-10 ~ 2017-07-24
    IIF 39 - director → ME
  • 12
    DESTINY PHARMA PLC - 2024-09-03
    DESTINY PHARMA LIMITED - 2017-08-22
    DESTINY PHARMA HOLDINGS LIMITED - 2017-08-22
    DESTINY PHARMA LIMITED - 2017-01-26
    DESTINY CONSULTANTS LIMITED - 1997-02-14
    C/o Cork Gully Llp, 40, Villiers Street, London
    Corporate (8 parents, 1 offspring)
    Officer
    2011-09-01 ~ 2018-12-31
    IIF 40 - director → ME
  • 13
    BAA LIMITED - 2012-09-21
    AIRPORT DEVELOPMENT AND INVESTMENT LIMITED - 2008-10-06
    FGP BIDCO LIMITED - 2006-04-06
    FGP BIDCO LTD - 2006-04-04
    FGP BIDCO 1 LIMITED - 2006-03-30
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Corporate (29 parents, 3 offsprings)
    Officer
    2008-09-18 ~ 2016-06-22
    IIF 7 - director → ME
  • 14
    INVENSYS PLC - 2014-02-27
    BTR SIEBE PLC - 1999-04-16
    SIEBE PUBLIC LIMITED COMPANY - 1999-02-04
    SIEBE GORMAN HOLDINGS PUBLIC LIMITED COMPANY - 1984-07-09
    Schneider Electric, Stafford Park 5, Telford, England
    Corporate (6 parents, 1 offspring)
    Officer
    2009-01-01 ~ 2014-01-17
    IIF 32 - director → ME
  • 15
    KIDDE PLC - 2005-12-23
    VENTUREDEMAND PUBLIC LIMITED COMPANY - 2000-09-20
    Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Corporate (3 parents)
    Officer
    2000-09-18 ~ 2003-12-31
    IIF 1 - director → ME
  • 16
    BAA AIRPORTS LIMITED - 2012-10-12
    BAA LIMITED - 2008-10-06
    BAA PLC - 2006-11-21
    ALNERY NO. 422 LIMITED - 1986-07-02
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Corporate (9 parents, 23 offsprings)
    Officer
    2007-09-13 ~ 2008-09-18
    IIF 28 - director → ME
  • 17
    COLTON CAPITAL LLP - 2004-11-01
    Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich, Norfolk
    Corporate (7 parents, 6 offsprings)
    Officer
    2004-11-18 ~ 2013-07-29
    IIF 42 - llp-member → ME
  • 18
    MEGGITT PLC - 2023-04-18
    MEGGITT HOLDINGS PUBLIC LIMITED COMPANY - 1989-04-03
    Pilot Way, Ansty Business Park, Coventry, England
    Corporate (5 parents, 13 offsprings)
    Officer
    2015-03-01 ~ 2022-09-12
    IIF 15 - director → ME
  • 19
    C/o Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol
    Corporate (3 offsprings)
    Officer
    1994-01-20 ~ 1998-12-31
    IIF 6 - director → ME
  • 20
    WESTERN POWER DISTRIBUTION (EAST MIDLANDS) PLC - 2022-09-20
    CENTRAL NETWORKS EAST PLC - 2011-04-01
    EAST MIDLANDS ELECTRICITY DISTRIBUTION PLC. - 2004-04-05
    POWERGEN ENERGY PLC - 2001-10-01
    EAST MIDLANDS ELECTRICITY PLC - 1999-07-12
    Avonbank, Feeder Road, Bristol
    Corporate (10 parents, 1 offspring)
    Officer
    ~ 1997-02-04
    IIF 9 - director → ME
  • 21
    PILKINGTON PLC - 2006-06-30
    PILKINGTON BROTHERS P.L.C. - 1987-08-10
    European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire
    Corporate (9 parents, 6 offsprings)
    Officer
    1994-08-01 ~ 2006-06-16
    IIF 26 - director → ME
  • 22
    PENDRAGON PLC - 2024-02-13
    TRUSHELFCO (NO.1313) LIMITED - 1989-10-04
    2960 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Corporate (10 parents, 157 offsprings)
    Officer
    ~ 2010-10-04
    IIF 27 - director → ME
  • 23
    Escrick Park, Escrick, York, North Yorkshire
    Corporate (11 parents)
    Officer
    ~ 1997-03-10
    IIF 8 - director → ME
  • 24
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent, 1 offspring)
    Officer
    ~ 1994-11-17
    IIF 12 - director → ME
  • 25
    DERBY GRAMMAR SCHOOL TRUST LIMITED - 2024-05-07
    Rykneld Hall, Rykneld Road Littleover, Derby, Derbyshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,449,764 GBP2020-07-31
    Person with significant control
    2016-04-06 ~ 2019-04-23
    IIF 47 - Has significant influence or control OE
  • 26
    SIGNATURE AVIATION PLC - 2021-06-09
    BBA AVIATION PLC - 2019-11-22
    BBA GROUP PLC - 2006-11-17
    Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Corporate (4 parents, 30 offsprings)
    Officer
    2013-12-01 ~ 2021-06-01
    IIF 41 - director → ME
  • 27
    MINMAR (431) LIMITED - 1998-12-08
    51 Welbeck Street, London, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -8,357,349 GBP2023-03-31
    Officer
    1999-05-27 ~ 2001-07-01
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.