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

Greg Lindberg

    Related profiles found in government register
  • Greg Lindberg
    American born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Uk Addiction Treatment Group Ltd, Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1
    • icon of address 222 Sedwick Road, Durham, North Carolina 27713, United States

      IIF 2
    • icon of address 2222, Sedwick Road, Durham, NC 27713, United States

      IIF 3 IIF 4 IIF 5
    • icon of address 2222, Sedwick Road, Durham, NC27713, United States

      IIF 7
    • icon of address 2222, Sedwick Road, Durham, North Carolina 27713, United States

      IIF 8 IIF 9
    • icon of address 3406, Stagecoach Road, Durham, NC27713, United States

      IIF 10
    • icon of address 1, King William Street, C/o Eli Global, London, EC4N 7AR, United Kingdom

      IIF 11
    • icon of address 2222, Sedwick Road, Durham, North Carolina, 27713, United States

      IIF 12
  • Greg Evan Lindberg
    American born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2222, Sedwick Road, Durham, Nc 27713, United States

      IIF 13
    • icon of address C/- Duff & Phelps, The Shard, Level 14, 32, London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 14
    • icon of address 2626, Glenwood Avenue, Suite 550, Raleigh, Wake County, North Carolina 27608, United States

      IIF 15
  • Mr Greg Evan Lindberg
    American born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
  • Lindberg, Greg Evan
    American business born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2222, Sedwick Road, Durham, Nc 27713, United States

      IIF 28 IIF 29
  • Lindberg, Greg Evan
    American chairman & founder of eligloba born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Kroll Advisory Ltd., The Shard, Level 14, 32 London Bridge Street, London, SE1 9SG, England

      IIF 30
  • Lindberg, Greg Evan
    American chief executive officer eli global llc born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit 1, Orion Way, Orion Park, Kettering, NN15 6PP, England

      IIF 31
  • Lindberg, Greg Evan
    American chief executive officer, eli global, llc born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit 1, Orion Way, Kettering, NN15 6PP, England

      IIF 32
  • Lindberg, Greg Evan
    American company director born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2222 Sedwick Road, Durham, North Carolina, 27713, United States

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 12, Epsom Business Park, Kiln Lane, Epsom, Surrey, KT17 1JF

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 12, Epsom Business Park, Kiln Lane, Epsom, Surrey, KT17 1JF, England

      IIF 42
    • icon of address Aurora House, Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Aurora House, Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, United Kingdom

      IIF 46
  • Lindberg, Greg Evan
    American director born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Uk Addiction Treatment Group Ltd, Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 47
    • icon of address C/o Uk Addiction Treatment Group, Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 48
    • icon of address 1, King William Street, London, EC4N 7AR, United Kingdom

      IIF 49 IIF 50
    • icon of address 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD, England

      IIF 51
  • Lindberg, Greg Evan
    American driector born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey, KT17 1JF

      IIF 52
  • Lindberg, Greg Evan
    American profession management born in July 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2222, Sedwick Road, Durham, North Carolina, 27713, United States

      IIF 53
    • icon of address 2222, Sedwick Road, Durham, North Carolina, 27713, Usa

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 13
  • 1
    CFH INVESTMENTS LIMITED - 2018-07-09
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Kroll Advisory Ltd., The Shard, Level 14, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Futuresource Consulting Ltd, 45 Grosvenor Road, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-03-31
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 55 - Director → ME
  • 5
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keyes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 12, Epsom Business Park, Kiln Lane, Epsom, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,661,353 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    PHENNA GROUP INVESTMENTS LIMITED - 2019-05-02
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,925,071 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address Futuresource Consulting Ltd, 45 Grosvenor Road, St. Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 54 - Director → ME
  • 13
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    AGHOCO 1721 LIMITED - 2018-06-29
    icon of address Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total liabilities (Company account)
    76,000 EUR2024-01-31
    Officer
    icon of calendar 2019-07-31 ~ 2019-09-19
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2021-06-17
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    FLEET ASSIST INVESTMENTS LIMITED - 2017-12-18
    icon of address 1 Sovereign Court Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,465,007 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-07-10 ~ 2017-07-20
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,935,222 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-04 ~ 2019-01-30
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    E-FINITY LEADS LTD - 2019-07-30
    CANDID WEB ASSETS LTD - 2021-03-03
    VIGIL FINANCIAL SOLUTIONS LTD - 2012-10-26
    icon of address 920 Hempton Court Aztec West, Bristol, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    -6,118,124 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-06-12 ~ 2019-07-24
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    D.G.L. INFORMATION TECHNOLOGIES (UK) LIMITED - 2014-03-10
    HELIX HEALTH TECHNOLOGIES LIMITED - 2016-06-09
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,764,721 GBP2024-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2018-09-14
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-02
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    HELIX HEALTH UK LIMITED - 2016-06-09
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,705,659 GBP2024-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2018-09-14
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-02
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    A.C.J. COMPUTER SERVICES INVESTMENTS LIMITED - 2018-11-16
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    11,212,997 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-07 ~ 2020-11-04
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address Candid 920 Hempton Court Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,075 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-06-12 ~ 2019-07-24
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1 Sovereign Court Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -634,185 GBP2020-12-31
    Officer
    icon of calendar 2018-10-12 ~ 2018-10-12
    IIF 38 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-03-06
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2021-07-29
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    170,169 GBP2019-12-30
    Person with significant control
    icon of calendar 2018-08-10 ~ 2019-04-18
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    UNDERSTANDING AND SOLUTIONS LIMITED - 2008-06-05
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,059,977 GBP2023-12-31
    Officer
    icon of calendar 2019-08-23 ~ 2020-03-06
    IIF 51 - Director → ME
    icon of calendar 2017-06-14 ~ 2018-11-20
    IIF 53 - Director → ME
  • 12
    icon of address 4 Beaconsfield Road, St. Albans, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,447,208 GBP2023-12-31
    Officer
    icon of calendar 2017-06-07 ~ 2020-03-06
    IIF 29 - Director → ME
  • 13
    ALCOHOL AND DATA HOLDINGS UK LIMITED - 2017-07-19
    icon of address 4 Beaconsfield Road, St. Albans, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,535,223 USD2023-12-31
    Officer
    icon of calendar 2017-06-07 ~ 2020-03-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2023-01-27
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,535,721 GBP2019-12-31
    Officer
    icon of calendar 2019-07-31 ~ 2020-03-06
    IIF 39 - Director → ME
  • 15
    WALFELL LIMITED - 1995-11-30
    icon of address Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -1,354 GBP2024-12-31
    Officer
    icon of calendar 2019-07-31 ~ 2020-03-06
    IIF 40 - Director → ME
  • 16
    INTRALAN GROUP PLC - 2012-11-12
    CORTINBELL PLC - 1999-07-06
    icon of address Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,595,669 GBP2019-12-31
    Officer
    icon of calendar 2019-07-31 ~ 2020-03-06
    IIF 52 - Director → ME
  • 17
    icon of address Unit 12, Epsom Business Park, Kiln Lane, Epsom, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,661,353 GBP2019-12-31
    Officer
    icon of calendar 2019-07-31 ~ 2020-03-06
    IIF 44 - Director → ME
  • 18
    icon of address Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -491 GBP2024-12-31
    Officer
    icon of calendar 2019-07-31 ~ 2020-03-06
    IIF 41 - Director → ME
  • 19
    icon of address 1 Orion Park, Orion Way, Kettering, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,828,727 GBP2022-12-31
    Officer
    icon of calendar 2019-07-31 ~ 2020-01-21
    IIF 31 - Director → ME
  • 20
    icon of address Unit 1 Orion Park, Orion Way, Kettering, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,061,080 GBP2023-12-31
    Officer
    icon of calendar 2019-07-31 ~ 2020-03-06
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2021-08-04
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    BRISTOL TELECOM FAX LIMITED - 1990-11-08
    icon of address 11 Hemmyng Corner, Warfield, Bracknell, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,352,436 GBP2022-12-31
    Officer
    icon of calendar 2019-07-31 ~ 2020-01-21
    IIF 32 - Director → ME
  • 22
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,273,167 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-23 ~ 2018-11-02
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 23
    PHENNA GROUP INVESTMENTS LIMITED - 2019-05-02
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-25 ~ 2018-11-29
    IIF 49 - Director → ME
  • 24
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,986,967 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-26 ~ 2018-11-02
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 25
    icon of address Luminar House Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-20 ~ 2016-05-20
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 26
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    385,117 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    552,782 GBP2024-12-31
    Officer
    icon of calendar 2019-07-31 ~ 2020-03-06
    IIF 42 - Director → ME
  • 28
    THE RECOVERY CLINIC LIMITED - 2016-01-14
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,340,795 GBP2021-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2020-03-06
    IIF 34 - Director → ME
  • 29
    icon of address C/o Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,925,071 GBP2020-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2020-03-06
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2021-05-19
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 30
    icon of address C/o Uk Addiction Treatment Group Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, England
    Live but Receiver Manager on at least one charge Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -221,806 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2020-03-06
    IIF 48 - 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.