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

Crisp, David Adrian

    Related profiles found in government register
  • Crisp, David Adrian
    British accountant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crisp, David Adrian
    British co director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, West Way, Carshalton, Surrey, SM5 4EW, England

      IIF 9
    • icon of address 16, West Way, Carshalton, Surrey, SM5 4EW, United Kingdom

      IIF 10 IIF 11
    • icon of address 16, West Way, Carshalton Beeches, Surrey, Great Britain

      IIF 12
    • icon of address 16 West Way, Carshalton Beeches, Surrey, SM5 4EW

      IIF 13 IIF 14
  • Crisp, David Adrian
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crisp, David Adrian
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, West Way, Carshalton, Surrey, SM5 4EW, United Kingdom

      IIF 34
    • icon of address 16, West Way, Carshalton Beeches, Sutton, Surrey, SM5 4EW

      IIF 35
  • Crisp, David Adrian
    British finance director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Adrian Crisp
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 West Way, Carshalton Beeches, Sutton, Carshalton, Surrey, SM5 4EW, United Kingdom

      IIF 40
    • icon of address 16, West Way, Carshalton, SM5 4EW, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 16 West Way, Carshalton, Surrey, SM5 4EW

      IIF 44
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 45
    • icon of address 16 West Way, Carshalton Beeches, Sutton, Surrey, SM5 4EW

      IIF 46
  • Crisp, David Adrian
    British

    Registered addresses and corresponding companies
  • Crisp, David Adrian
    British accountant

    Registered addresses and corresponding companies
    • icon of address 16 West Way, Carshalton Beeches, Surrey, SM5 4EW

      IIF 62 IIF 63
  • Crisp, David Adrian
    British co director

    Registered addresses and corresponding companies
    • icon of address 16 West Way, Carshalton Beeches, Surrey, SM5 4EW

      IIF 64 IIF 65
  • Crisp, David Adrian
    British company director

    Registered addresses and corresponding companies
  • Crisp, David Adrian
    British finance director

    Registered addresses and corresponding companies
  • Mr David Adrian Crisp
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, West Way, Carshalton Beeches, Surrey, SM5 4EW

      IIF 75
    • icon of address 16 West Way, Carshalton, Surrey, SM5 4EW

      IIF 76
  • Crisp, David Adrian

    Registered addresses and corresponding companies
    • icon of address 16, West Way, Carshalton Beeches, Surrey, SM5 4EW, United Kingdom

      IIF 77
  • Crisp, Daivd Adrian

    Registered addresses and corresponding companies
    • icon of address 16, West Way, Carshalton Beeches, Surrey, SM5 4EW

      IIF 78
  • Crisp, David

    Registered addresses and corresponding companies
    • icon of address 16, West Way, Carshalton, SM5 4EW, United Kingdom

      IIF 79
    • icon of address 16, West Way, Carshalton, Surrey, SM5 4EW, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 15
  • 1
    FILM AND CONTENT LTD - 2020-09-18
    icon of address 16 West Way, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    THE ELECTRIC CHAIR COMPANY LIMITED - 2006-06-27
    BUSTERBOY LTD - 1996-09-23
    icon of address 16 West Way, Carshalton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    73,466 GBP2024-03-31
    Officer
    icon of calendar 2006-06-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 16 West Way, Carshalton Beeches, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,282 GBP2017-12-31
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 16 West Way, Carshalton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Unit 1 Quadrant Court, Greenhithe, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-09-15 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    icon of address 16 West Way, Carshalton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 16 West Way, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-07-01 ~ dissolved
    IIF 80 - Secretary → ME
  • 8
    icon of address 16 West Way, Carshalton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 16 West Way, Carshalton Beeches, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,636 GBP2016-01-31
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 520 Chessington Road, West Ewell, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-29 ~ dissolved
    IIF 64 - Secretary → ME
  • 11
    PROJECT TIGER LTD - 2016-06-30
    icon of address 16 West Way, Carshalton, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,469 GBP2016-10-31
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PROJECT SKIN LIMITED - 2007-05-02
    icon of address 1 Windsor Close, West Cross Centre, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-23 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address 16 West Way, Carshalton Beeches, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    48,126 GBP2024-01-19
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -635,744 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 16 West Way, Carshalton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,440 GBP2017-03-31
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2006-06-30 ~ dissolved
    IIF 71 - Secretary → ME
Ceased 31
  • 1
    INTER-ALLIANCE GROUP PLC - 2006-02-06
    icon of address 7 More London Riverside, London
    Liquidation Corporate
    Officer
    icon of calendar 1997-04-17 ~ 2000-10-17
    IIF 29 - Director → ME
  • 2
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    59,920 GBP2023-01-31
    Officer
    icon of calendar 2016-10-13 ~ 2023-10-11
    IIF 15 - Director → ME
  • 3
    THE ELECTRIC CHAIR COMPANY LIMITED - 2006-06-27
    BUSTERBOY LTD - 1996-09-23
    icon of address 16 West Way, Carshalton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    73,466 GBP2024-03-31
    Officer
    icon of calendar 1996-09-10 ~ 2005-11-01
    IIF 30 - Director → ME
  • 4
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2004-01-30
    IIF 14 - Director → ME
    icon of calendar 2002-06-21 ~ 2004-01-30
    IIF 65 - Secretary → ME
  • 5
    icon of address 16 West Way, Carshalton Beeches, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,282 GBP2017-12-31
    Officer
    icon of calendar 2003-10-15 ~ 2005-11-01
    IIF 3 - Director → ME
    icon of calendar 2003-10-15 ~ 2005-11-01
    IIF 48 - Secretary → ME
  • 6
    GUESTPLACE LIMITED - 1989-05-22
    icon of address 85-89 Bamfords Trust House 85-89 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-07 ~ 2005-11-01
    IIF 36 - Director → ME
    icon of calendar 2008-10-01 ~ 2012-01-18
    IIF 60 - Secretary → ME
    icon of calendar 2003-05-07 ~ 2005-09-01
    IIF 72 - Secretary → ME
  • 7
    THC N REALISATIONS LIMITED - 2018-10-04
    TOPNOTCH HEALTH CLUBS (NORTHAMPTON) LTD - 2016-04-09
    VISION FITNESS (NORTHAMPTON) LIMITED - 2009-08-01
    VISION FITNESS HOLDINGS LIMITED - 2005-08-02
    HALLCO 1125 LIMITED - 2005-03-10
    icon of address 3 Roundhead Road, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,255 GBP2024-04-30
    Officer
    icon of calendar 2005-06-20 ~ 2005-11-01
    IIF 28 - Director → ME
    icon of calendar 2008-10-01 ~ 2012-01-18
    IIF 58 - Secretary → ME
    icon of calendar 2005-08-10 ~ 2005-09-01
    IIF 52 - Secretary → ME
  • 8
    icon of address 8 Magnolia Way, North Holmwood, Dorking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2005-11-01
    IIF 33 - Director → ME
    icon of calendar 2006-06-01 ~ 2007-06-01
    IIF 63 - Secretary → ME
    icon of calendar 2003-04-11 ~ 2005-11-01
    IIF 68 - Secretary → ME
  • 9
    icon of address C/o Cwa Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    213,940 GBP2024-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2019-01-03
    IIF 22 - Director → ME
  • 10
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -300,070 GBP2017-05-01 ~ 2018-04-30
    Officer
    icon of calendar 2012-10-01 ~ 2015-01-01
    IIF 34 - Director → ME
  • 11
    BAS COMPONENTS LIMITED - 2012-03-30
    BINTCLIFFE TURNER LIMITED - 1993-04-01
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,221,000 GBP2023-06-30
    Officer
    icon of calendar 1995-09-25 ~ 1996-08-30
    IIF 8 - Director → ME
  • 12
    WESTHOUSE MEDICAL DEVICES LTD - 2013-05-30
    icon of address 72 Suite 105, Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2014-04-29
    IIF 24 - Director → ME
  • 13
    PROJECT SKIN LIMITED - 2007-05-02
    icon of address 1 Windsor Close, West Cross Centre, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2012-01-18
    IIF 62 - Secretary → ME
  • 14
    icon of address 16 West Way, Carshalton Beeches, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    48,126 GBP2024-01-19
    Officer
    icon of calendar 2007-01-19 ~ 2011-03-11
    IIF 6 - Director → ME
    icon of calendar ~ 2005-11-01
    IIF 7 - Director → ME
  • 15
    TOPNOTCH FITNESS (LONDON BRIDGE) LIMITED - 2017-01-20
    HALLCO 945 LIMITED - 2003-11-06
    icon of address 1 Windsor Close, Weast Cross Centre, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-28
    Officer
    icon of calendar 2005-09-01 ~ 2005-11-01
    IIF 54 - Secretary → ME
  • 16
    TOPNOTCH HEALTH CLUBS (CHESHAM) LTD - 2017-01-20
    TOPNOTCH FITNESS (CHESHAM) LIMITED - 2009-08-02
    HALLCO 897 LIMITED - 2003-10-13
    icon of address 3 Roundhead Road, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,036 GBP2024-04-29
    Officer
    icon of calendar 2004-09-24 ~ 2005-11-01
    IIF 13 - Director → ME
    icon of calendar 2008-10-01 ~ 2012-01-18
    IIF 50 - Secretary → ME
  • 17
    TOPNOTCH HEALTH CLUBS (COLCHESTER) LTD - 2016-05-24
    VISION FITNESS (COLCHESTER) LIMITED - 2009-08-02
    SPEED 9525 LIMITED - 2003-03-27
    icon of address 3 Roundhead Road, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -72,125 GBP2024-04-29
    Officer
    icon of calendar 2003-03-21 ~ 2005-11-01
    IIF 27 - Director → ME
    icon of calendar 2008-10-01 ~ 2012-01-18
    IIF 59 - Secretary → ME
    icon of calendar 2003-03-21 ~ 2005-09-01
    IIF 67 - Secretary → ME
  • 18
    TOPNOTCH HEALTH CLUB HOLDINGS LTD - 2017-01-20
    VISION FITNESS HOLDINGS LIMITED - 2009-08-02
    icon of address 3 Roundhead Road, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2012-01-18
    IIF 53 - Secretary → ME
  • 19
    TOPNOTCH HEALTH CLUBS (LONDON BRIDGE) LTD - 2017-01-20
    VISION FITNESS (LONDON BRIDGE) LIMITED - 2009-06-18
    icon of address 1 Windsor Close, West Cross Centre, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -341 GBP2017-04-29 ~ 2018-04-28
    Officer
    icon of calendar 2008-10-01 ~ 2012-01-18
    IIF 78 - Secretary → ME
  • 20
    TOPNOTCH HEALTH CLUBS (MAIDSTONE) LTD - 2017-01-20
    VISION FITNESS (MAIDSTONE) LIMITED - 2009-08-02
    SPEED 9527 LIMITED - 2003-03-27
    icon of address 1 Windsor Close, West Cross Centre, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    1,257 GBP2017-04-29 ~ 2018-04-28
    Officer
    icon of calendar 2003-03-21 ~ 2005-11-01
    IIF 31 - Director → ME
    icon of calendar 2008-10-01 ~ 2012-01-18
    IIF 55 - Secretary → ME
    icon of calendar 2003-03-21 ~ 2005-09-01
    IIF 66 - Secretary → ME
  • 21
    TOPNOTCH HEALTH CLUBS (NEW MALDEN) LTD - 2016-04-09
    VISION FITNESS (NEW MALDEN) LIMITED - 2009-08-01
    SPEED 9528 LIMITED - 2003-03-27
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-21 ~ 2005-11-01
    IIF 26 - Director → ME
    icon of calendar 2008-10-01 ~ 2012-01-18
    IIF 49 - Secretary → ME
    icon of calendar 2003-03-21 ~ 2005-09-01
    IIF 69 - Secretary → ME
  • 22
    TOPNOTCH HEALTH CLUB LTD - 2016-04-09
    VISION FITNESS LIMITED - 2009-08-02
    HALLCO 865 LIMITED - 2003-03-12
    icon of address 3 Roundhead Road, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,300 GBP2024-04-29
    Officer
    icon of calendar 2003-03-07 ~ 2005-11-01
    IIF 38 - Director → ME
    icon of calendar 2008-10-01 ~ 2012-01-18
    IIF 56 - Secretary → ME
    icon of calendar 2003-03-07 ~ 2005-09-01
    IIF 73 - Secretary → ME
  • 23
    TOPNOTCH HEALTH CLUBS (BRENTFORD) LTD - 2016-04-09
    VISION FITNESS (BRENTFORD) LIMITED - 2009-08-02
    SPEED 9526 LIMITED - 2003-03-27
    icon of address 3 Roundhead Road, Theale, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,978 GBP2024-04-29
    Officer
    icon of calendar 2003-03-21 ~ 2005-11-01
    IIF 32 - Director → ME
    icon of calendar 2008-10-01 ~ 2012-01-18
    IIF 51 - Secretary → ME
    icon of calendar 2003-03-21 ~ 2005-09-01
    IIF 70 - Secretary → ME
  • 24
    TOPNOTCH HEALTH CLUBS (BIRMINGHAM WEST) LTD - 2016-04-09
    VISION FITNESS (BIRMINGHAM WEST) LIMITED - 2009-08-02
    HALLCO 916 LIMITED - 2003-08-19
    icon of address 3 Roundhead Road, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -120,147 GBP2024-04-29
    Officer
    icon of calendar 2003-11-07 ~ 2005-11-01
    IIF 25 - Director → ME
    icon of calendar 2008-10-01 ~ 2012-01-18
    IIF 61 - Secretary → ME
  • 25
    TNLBF LTD
    - now
    TOPNOTCH HEALTH CLUB (BLACKFRIARS) LTD - 2013-04-03
    VISION FITNESS (BLACKFRIARS) LIMITED - 2009-08-02
    icon of address David Rubin & Partners Llp, 26- 28 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-15 ~ 2012-01-18
    IIF 47 - Secretary → ME
  • 26
    TOPNOTCH FITNESS LIMITED - 2004-03-30
    HALLCO 929 LIMITED - 2003-09-29
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ 2005-11-01
    IIF 57 - Secretary → ME
  • 27
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -74,534 GBP2024-04-30
    Officer
    icon of calendar 2018-07-31 ~ 2023-10-11
    IIF 19 - Director → ME
  • 28
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,792,246 GBP2024-04-30
    Officer
    icon of calendar 2010-01-26 ~ 2023-10-11
    IIF 35 - Director → ME
    icon of calendar 2010-01-07 ~ 2010-01-21
    IIF 1 - Director → ME
    icon of calendar 2010-01-07 ~ 2023-10-11
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2018-05-03
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -209,508 GBP2024-04-30
    Officer
    icon of calendar 2018-07-31 ~ 2023-10-11
    IIF 17 - Director → ME
  • 30
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -635,744 GBP2024-04-30
    Officer
    icon of calendar 2018-02-19 ~ 2023-10-11
    IIF 20 - Director → ME
  • 31
    icon of address 16 West Way, Carshalton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,440 GBP2017-03-31
    Officer
    icon of calendar 2002-03-25 ~ 2005-11-01
    IIF 37 - Director → ME
    icon of calendar 2002-03-25 ~ 2005-11-01
    IIF 74 - 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.