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

Panu, Stella

    Related profiles found in government register
  • Panu, Stella
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1207, 5 Moor Lane, London, EC2Y 9AP, United Kingdom

      IIF 1
    • icon of address Flat 19, 75 Little Britain, London, EC1A 7BT

      IIF 2
  • Panu, Stella
    British dir born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Maven Capital, Partners Uk Llp, 5th Floor 9-13, St. Andrew Street, London, EC4A 3AF

      IIF 3
  • Panu, Stella
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, SM2 6JT, England

      IIF 4 IIF 5 IIF 6
    • icon of address Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, SM2 6JT, United Kingdom

      IIF 7
    • icon of address C/o Maven Capital, Partners Uk Llp, Kintyre House 205 West George Street, Glasgow, Scotland, G2 2LW, United Kingdom

      IIF 8
    • icon of address Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 9
    • icon of address Kintyre, House, 205 West George Street, Glasgow, G2 2LW, United Kingdom

      IIF 10
    • icon of address Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW, United Kingdom

      IIF 11
    • icon of address Maven Capital Partners Uk Llp Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 12
    • icon of address Sutherland House, 149 St. Vincent Street, Glasgow, G2 5NW, United Kingdom

      IIF 13
    • icon of address 1-2, Royal Exchange Buildings, London, EC3V 3LF, United Kingdom

      IIF 14
    • icon of address 5th Floor, 1-2 Royal Exchange Buildings, London, England, EC3V 3LF

      IIF 15
    • icon of address 5th Floor, 9-13 St. Andrew Street, London, EC4A 3AF

      IIF 16
    • icon of address 5th Floor 9-13, St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 17
    • icon of address 9-13, St. Andrew Street, London, EC4A 3AF

      IIF 18
    • icon of address Alix Partners, 6 New Street Square, London, EC4A 3BF

      IIF 19
    • icon of address Flat 19, 75 Little Britain, London, EC1A 7BT

      IIF 20 IIF 21
  • Panu, Stella
    British fund manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1207, 5 Moor Lane, London, EC2Y 9AP, England

      IIF 22
    • icon of address Flat 19, 75 Little Britain, London, EC1A 7BT

      IIF 23 IIF 24
  • Panu, Stella
    British investment director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Drove, Newhaven, East Sussex, BN9 0LA

      IIF 25
  • Panu, Stella
    British investment manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 26
  • Panu, Stella
    British none born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Maven Capital Partners Uk Llp, 3 Brindley Place, Birmingham, B1 2JB

      IIF 27
    • icon of address 1-2, Royal Exchange Buildings, London, EC3V 3LF, United Kingdom

      IIF 28
  • Panu, Stella
    British partner born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2, Royal Exchange Buildings, London, EC3V 3LF, England

      IIF 29
  • Panu, Stella
    British senior fund manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 19, 75 Little Britain, London, EC1A 7BT

      IIF 30
  • Panu, Stella
    born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 205 West George Street, Glasgow, Strathclyde, G2 2LW, United Kingdom

      IIF 31
    • icon of address Clarence House, Clarence Street, Manchester, M2 4DW, England

      IIF 32
  • Ms Stella Panu
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, , Beaminster, Dorset, DT8 3SQ, England

      IIF 33
    • icon of address Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, SM2 6JT, England

      IIF 34
    • icon of address Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, SM2 6JT, United Kingdom

      IIF 35
  • Panu, Stella
    British ceo born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayles Bridge Offices, 228 Mulgrave Road, Sm2 6jt, Cheam, Select State, SM2 6JT, England

      IIF 36
  • Panu, Stella
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Vine Road, East Molesey, KT8 9LF, England

      IIF 37
    • icon of address 1207, Apartment, 5 Moor Lane, London, London, EC2Y 9AP, England

      IIF 38
    • icon of address 5, Moor Lane, Apartment 1207, London, EC2Y 9AP, England

      IIF 39
    • icon of address Flat 1207, 5 Moor Lane, London, EC2Y 9AP, England

      IIF 40
    • icon of address One, St. Peters Square, Manchester, M2 3DE, United Kingdom

      IIF 41
    • icon of address 1 Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 42
  • Panu, Stella
    British fund manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coventry University Technology Park, The Technocentre, Puma Way, Coventry, CV1 2TT, United Kingdom

      IIF 43
  • Panu, Stella
    British investment executive born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ember House, 23a Vine Road, East Molesey, Surrey, KT8 9LF, United Kingdom

      IIF 44
  • Panu, Stella
    British non exec director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appt 1207, 5 Moor Lane, London, EC2Y 9AP, England

      IIF 45
  • Panu, Stella
    born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 46
    • icon of address 1, New Walk Place, Leicester, LE1 6RU, England

      IIF 47
  • Panu, Stella
    British corporate finance executive

    Registered addresses and corresponding companies
    • icon of address Flat 19, 75 Little Britain, London, EC1A 7BT

      IIF 48
  • Ms Stella Panu
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayles Bridge Offices, 228 Mulgrave Road, Sm2 6jt, Cheam, Select State, SM2 6JT, England

      IIF 49
    • icon of address 1207, Apartment, 5 Moor Lane, London, London, EC2Y 9AP, England

      IIF 50
    • icon of address 5, Moor Lane, Apartment 1207, London, EC2Y 9AP, England

      IIF 51
  • Stella Panu
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Moor Lane, Apartment 1207, London, EC2Y 9AP, England

      IIF 52
  • Panu, Stella
    Other

    Registered addresses and corresponding companies
    • icon of address Flat 19, 75 Little Britian, London, EC1A 7BT, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 21
  • 1
    INGLEBY (1968) LIMITED - 2014-12-04
    icon of address 5th Floor 1-2 Royal Exchange Buildings, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,508,281 GBP2015-11-30
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 1-2 Royal Exchange Buildings, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Newton Chambers Newton, Business Park Isaac Newton Way, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Alix Partners, 6 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-29 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Hill Farm, , Beaminster, Dorset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ dissolved
    IIF 13 - Director → ME
  • 7
    LR&S LITIGATION FUNDING LIMITED - 2005-03-02
    icon of address Newton Chambers Newton Business, Park Isaac Newton Way, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Flat 1207 5 Moor Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-28 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address Hayles Bridge Offices 228 Mulgrave Road, Sm2 6jt, Cheam, Select State, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,738 GBP2023-10-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    icon of address 5 Moor Lane, Apartment 1207, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address C/o Maven Capital Partners Uk Llp, 3 Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    940,193 GBP2016-12-31
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 27 - Director → ME
  • 12
    MAVEN (TELFER HOUSE LLP - 2014-03-06
    MERCHANT CITY HOTELS LLP - 2014-02-25
    icon of address Kintyre House, 205 West George Street, Glasgow, Glasgow
    Active Corporate (26 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 31 - LLP Member → ME
  • 13
    icon of address Kintyre House, 205 West George Street, Glasgow, Scotland
    Active Corporate (60 parents)
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 46 - LLP Member → ME
  • 14
    icon of address 1-2 Royal Exchange Buildings, London, United Kingdom
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,838,705 GBP2016-09-30
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address 1207 Apartment, 5 Moor Lane, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 16
    icon of address Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-11-30
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 17
    SPACE STUDENT LIVING PLC - 2011-06-03
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 4 - Director → ME
  • 19
    icon of address Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 5 - Director → ME
  • 20
    icon of address Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    25,542 GBP2016-07-31
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    BRULINES GROUP PLC - 2012-04-02
    BRULINES(HOLDINGS)PLC - 2008-07-23
    BRULINES (HOLDINGS) LIMITED - 2006-05-18
    GWECO 253 LIMITED - 2005-05-09
    icon of address 1 Surtees Way, Surtees Business Park, Stockton On Tees
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 42 - Director → ME
Ceased 24
  • 1
    icon of address Alixpartners, 6 New Street Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,482 GBP2016-03-31
    Officer
    icon of calendar 2009-04-17 ~ 2011-12-16
    IIF 2 - Director → ME
  • 2
    CASH BASES GROUP LIMITED - 2024-05-15
    DECKFLAT LIMITED - 2005-01-10
    icon of address 4 The Drove, Newhaven, East Sussex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-10 ~ 2015-08-28
    IIF 25 - Director → ME
  • 3
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ 2018-10-08
    IIF 44 - Director → ME
  • 4
    FUSE 8 PLC - 2013-09-20
    AWARD INTERNATIONAL HOLDINGS PLC - 2010-07-19
    SPEED 9653 LIMITED - 2003-10-13
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2011-02-10
    IIF 24 - Director → ME
    icon of calendar 2008-08-12 ~ 2010-07-20
    IIF 53 - Secretary → ME
  • 5
    BEXMANOR LIMITED - 2012-10-26
    icon of address 3rd Floor 9 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    309,358 GBP2015-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2017-02-01
    IIF 22 - Director → ME
  • 6
    icon of address 20 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2018-01-05
    IIF 10 - Director → ME
  • 7
    icon of address 14 Park Row, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2 GBP2019-03-31
    Officer
    icon of calendar 2010-02-09 ~ 2018-10-08
    IIF 3 - Director → ME
  • 8
    GENINCODE LIMITED - 2021-07-16
    GENINCODE UK LIMITED - 2021-07-13
    icon of address One, St. Peters Square, Manchester, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2021-04-18 ~ 2021-07-15
    IIF 41 - Director → ME
  • 9
    SCOTNURSING LIMITED - 2008-07-01
    icon of address Allied Healthcare Group, Ground Floor Mill House Bonnington Mill Business Centre, Newhaven Road, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-23 ~ 2005-07-04
    IIF 30 - Director → ME
  • 10
    icon of address 5 Moor Lane, Apartment 1207, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-03 ~ 2024-01-09
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 11
    icon of address 14 Park Row Park Row, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -545,659 GBP2020-03-31
    Officer
    icon of calendar 2010-02-09 ~ 2018-10-08
    IIF 8 - Director → ME
  • 12
    LITCOMP PLC - 2010-08-16
    icon of address 14 Park Row, Nottingham, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,583,162 GBP2019-03-31
    Officer
    icon of calendar 2010-02-09 ~ 2018-10-08
    IIF 16 - Director → ME
  • 13
    icon of address 1 New Walk Place, Leicester, England
    Active Corporate (2 parents, 76 offsprings)
    Officer
    icon of calendar 2009-03-11 ~ 2021-06-30
    IIF 47 - LLP Designated Member → ME
  • 14
    icon of address Clarence House, Clarence Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2021-02-16
    IIF 32 - LLP Member → ME
  • 15
    TALISMAN FIRST VENTURE CAPITAL TRUST PLC - 2013-09-03
    TALISMAN FIRST OFEX VENTURE CAPITAL TRUST PLC - 2000-03-23
    FIRST OFEX VENTURE CAPITAL TRUST PLC - 2000-03-21
    HALLCO 355 PLC - 2000-03-01
    icon of address Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-06 ~ 2005-04-12
    IIF 48 - Secretary → ME
  • 16
    FUNDAMENTAL TRACKER INVESTMENT MANAGEMENT LIMITED - 2017-12-13
    PACIFIC SHELF 1373 LIMITED - 2006-07-04
    icon of address First Floor Kintyre House, 205 West George Street, Glasgow
    Active Corporate (5 parents, 34 offsprings)
    Officer
    icon of calendar 2013-04-04 ~ 2016-10-10
    IIF 26 - Director → ME
  • 17
    MONEYPLUS GROUP LIMITED - 2011-01-18
    GWECO 270 LIMITED - 2006-04-21
    icon of address Riverside, New Bailey Street, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2007-11-29 ~ 2008-11-28
    IIF 23 - Director → ME
  • 18
    DARWEN GROUP LIMITED - 2008-07-14
    MINHOCO 8 LIMITED - 2007-08-31
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-12 ~ 2008-02-25
    IIF 21 - Director → ME
  • 19
    icon of address 14 Park Row, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2018-10-08
    IIF 9 - Director → ME
  • 20
    THEGPSERVICE LTD - 2014-12-23
    icon of address Coventry University Technology Park The Technocentre, Puma Way, Coventry, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,078,104 GBP2021-02-01 ~ 2022-01-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-01-12
    IIF 43 - Director → ME
    icon of calendar 2016-04-29 ~ 2018-08-13
    IIF 29 - Director → ME
  • 21
    THE PROPERTY SERVICE PARTNERSHIP PLC - 2007-12-05
    icon of address Swan Court, Lamport, Northampton, Northampstonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,923,886 GBP2024-03-31
    Officer
    icon of calendar 2008-11-26 ~ 2011-02-21
    IIF 20 - Director → ME
  • 22
    icon of address C/o Maven Capital Partners Uk Llp, Kintyre House 205 West George Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,083,055 GBP2019-03-31
    Officer
    icon of calendar 2009-09-17 ~ 2018-10-08
    IIF 37 - Director → ME
  • 23
    AZURE HOLDINGS PLC - 2006-10-03
    ROOM SERVICE GROUP PLC - 2003-11-27
    THE CUBE8 GROUP PLC - 2002-01-08
    CUBE8.COM PLC - 2001-06-14
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2022-10-11 ~ 2024-04-15
    IIF 45 - Director → ME
  • 24
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn House, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-25 ~ 2010-11-26
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.