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, Bernard Michael

child relation
Offspring entities and appointments
Active 68
  • 1
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 53 - Secretary → ME
  • 2
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 75 - Secretary → ME
  • 3
    BERWICK BANK WIND LIMITED - 2022-03-10
    SEAGREEN CHARLIE WIND ENERGY LIMITED - 2020-07-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 60 - Secretary → ME
  • 4
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 16 - Secretary → ME
  • 5
    MARR BANK WIND LIMITED - 2022-03-10
    SEAGREEN DELTA WIND ENERGY LIMITED - 2020-07-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 54 - Secretary → ME
  • 6
    BERWICK BANK WIND HOLDINGS LIMITED - 2022-03-18
    SEAGREEN HOLDCO 2 LIMITED - 2020-07-20
    SEAGREEN FOXTROT WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 50 - Secretary → ME
  • 7
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 17 - Secretary → ME
  • 8
    MARR BANK WIND HOLDINGS LIMITED - 2022-03-10
    SEAGREEN HOLDCO 3 LIMITED - 2020-07-20
    SEAGREEN GOLF WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 25 - Secretary → ME
  • 9
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (15 parents)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 41 - Secretary → ME
  • 10
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 21 - Secretary → ME
  • 11
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 56 - Secretary → ME
  • 12
    ABERADER WIND FARM (SCOTLAND) LIMITED - 2023-01-24
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 83 - Director → ME
  • 13
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    -973 GBP2022-04-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 3 - Secretary → ME
  • 14
    BOWMOR HOMES LIMITED - 2005-07-21
    HMS (606) LIMITED - 2005-06-17
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 14 - Secretary → ME
  • 15
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 36 - Secretary → ME
  • 16
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 73 - Secretary → ME
  • 17
    SSE CONTRACTING LIMITED - 2021-10-27
    SOUTHERN ELECTRIC CONTRACTING LIMITED - 2011-09-30
    SOUTHERN ELECTRIC CONTRACTORS LIMITED - 1991-11-28
    SPECTEMP LIMITED - 1988-12-22
    icon of address Second Floor Eagle Court 2, Hatchford Way, Birmingham, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    3,600,000 GBP2024-03-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 12 - Secretary → ME
  • 18
    GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
    GREENPOWER (NO.1) LIMITED - 2003-07-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 51 - Secretary → ME
  • 19
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 80 - Director → ME
  • 20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 15 - Secretary → ME
  • 21
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 76 - Secretary → ME
  • 22
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,762 GBP2021-06-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 7 - Secretary → ME
  • 23
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-05-17 ~ dissolved
    IIF 78 - Director → ME
  • 24
    FUSION HEATING LIMITED - 2023-06-19
    icon of address Millenium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,061,743 GBP2019-03-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 2 - Secretary → ME
  • 25
    AIRTRICITY ENERGY SUPPLY (NORTHERN IRELAND) LIMITED - 2014-01-31
    AIRTRICITY ENERGY SUPPLY LIMITED - 2002-03-26
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 6 - Secretary → ME
  • 26
    AIRTRICITY GAS SUPPLY (NI) LIMITED - 2014-01-31
    PHOENIX SUPPLY LIMITED - 2012-06-28
    BELFAST POWER LIMITED - 2006-11-22
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 4 - Secretary → ME
  • 27
    UKPA ENERGYMF LTD - 2022-12-14
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -7,866 GBP2021-12-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 9 - Secretary → ME
  • 28
    HARMONY SW LIMITED - 2021-08-19
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -10,560 GBP2021-03-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 1 - Secretary → ME
  • 29
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 27 - Secretary → ME
  • 30
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 20 - Secretary → ME
  • 31
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 68 - Secretary → ME
  • 32
    HERON STORAGE NO. 1 LIMITED - 2024-05-15
    icon of address Millenium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    250,080 GBP2024-02-29
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 65 - Secretary → ME
  • 33
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 67 - Secretary → ME
  • 34
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 59 - Secretary → ME
  • 35
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 61 - Secretary → ME
  • 36
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 39 - Secretary → ME
  • 37
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 11 - Secretary → ME
  • 38
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 10 - Secretary → ME
  • 39
    FOXHOLES SOLAR LIMITED - 2023-02-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 13 - Secretary → ME
  • 40
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 81 - Director → ME
  • 41
    SSE POWER GENERATION LIMITED - 2001-08-30
    SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1999-12-24
    RIVALFORGE LIMITED - 1988-12-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (14 parents, 9 offsprings)
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 43 - Secretary → ME
  • 42
    KNAPTHORPE SOLAR LIMITED - 2023-02-01
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 32 - Secretary → ME
  • 43
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 77 - Director → ME
  • 44
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perth & Kinross
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 82 - Director → ME
  • 45
    MUSKHAM SOLAR LIMITED - 2023-02-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 30 - Secretary → ME
  • 46
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 44 - Secretary → ME
  • 47
    AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 62 - Secretary → ME
  • 48
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 72 - Secretary → ME
  • 49
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 35 - Secretary → ME
  • 50
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents, 14 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 34 - Secretary → ME
  • 51
    SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
    AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
    CFR 26 LIMITED - 2004-03-12
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (13 parents, 20 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 33 - Secretary → ME
  • 52
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 58 - Secretary → ME
  • 53
    SSE RENEWABLES DEVELOPMENTS (UK) LIMITED - 2020-08-24
    AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15
    AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2004-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 23 - Secretary → ME
  • 54
    SSE DE BATTERY HOLDCO LIMITED - 2023-07-13
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 40 - Secretary → ME
  • 55
    BESSY BELL WINDFARM (N.I.) LIMITED - 2010-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 52 - Secretary → ME
  • 56
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 24 - Secretary → ME
  • 57
    DUNWILCO (845) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 79 - Director → ME
  • 58
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 63 - Secretary → ME
  • 59
    STAYTHORPE BATTERY LIMITED - 2022-09-07
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 37 - Secretary → ME
  • 60
    STAYTHORPE POWER LIMITED - 2022-09-06
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 5 - Secretary → ME
  • 61
    STAYTHORPE SGT LIMITED - 2022-09-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 70 - Secretary → ME
  • 62
    STAYTHORPE SOLAR LIMITED - 2022-09-07
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 26 - Secretary → ME
  • 63
    I & H BROWN TODDLEBURN LIMITED - 2008-01-03
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 28 - Secretary → ME
  • 64
    DUNWILCO (1402) LIMITED - 2007-01-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 42 - Secretary → ME
  • 65
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 49 - Secretary → ME
  • 66
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 74 - Secretary → ME
  • 67
    REPIZEN 1 LIMITED - 2014-05-22
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (14 parents)
    Equity (Company account)
    -69,944 GBP2018-12-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 64 - Secretary → ME
  • 68
    icon of address Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 8 - Secretary → ME
Ceased 13
  • 1
    ABERADER WIND FARM (SCOTLAND) LIMITED - 2023-01-24
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-10 ~ 2023-01-24
    IIF 66 - Secretary → ME
  • 2
    SSE RENEWABLES WALNEY (UK) LIMITED - 2020-09-10
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-07 ~ 2020-09-02
    IIF 31 - Secretary → ME
  • 3
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-04 ~ 2022-11-18
    IIF 45 - Secretary → ME
  • 4
    SCOHOCO 1 LIMITED - 2022-08-23
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-22 ~ 2024-08-08
    IIF 46 - Secretary → ME
  • 5
    SCOPROJCO 1 LIMITED - 2022-08-23
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-08-22 ~ 2024-08-08
    IIF 71 - Secretary → ME
  • 6
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-24 ~ 2024-03-05
    IIF 22 - Secretary → ME
    icon of calendar 2020-04-24 ~ 2020-12-09
    IIF 48 - Secretary → ME
  • 7
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-24 ~ 2024-03-05
    IIF 57 - Secretary → ME
    icon of calendar 2020-04-28 ~ 2020-12-09
    IIF 18 - Secretary → ME
  • 8
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-08-24 ~ 2024-03-05
    IIF 47 - Secretary → ME
  • 9
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-08-24 ~ 2024-03-05
    IIF 19 - Secretary → ME
  • 10
    SEAGREEN ECHO WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-24 ~ 2024-03-05
    IIF 29 - Secretary → ME
  • 11
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-24 ~ 2024-03-05
    IIF 69 - Secretary → ME
  • 12
    L&B (NO 134) LIMITED - 2007-07-11
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-07 ~ 2020-03-30
    IIF 38 - Secretary → ME
  • 13
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-07 ~ 2022-11-18
    IIF 55 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.