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

Harper, John

    Related profiles found in government register
  • Harper, John
    British banker born in February 1972

    Registered addresses and corresponding companies
    • icon of address 30 Holmside Road, London, SW12 8RJ

      IIF 1
  • Harper, John
    British director born in February 1972

    Registered addresses and corresponding companies
  • Harper, John
    British it consultant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, West Heath Road, Northfield, Birmingham, B31 3HD, England

      IIF 12
  • Harper, David John
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Parliament Street, Elevator Studios (2nd Floor), Liverpool, L8 5RN, England

      IIF 13
    • icon of address Elevator Studios, Second Floor, 27 Parliament Street, Liverpool, L8 5RN, England

      IIF 14
  • Harper, John David
    born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Grosvenor Street, London, W1K 4QB, England

      IIF 15
  • Harper, John David
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Harper, John David
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Grosvenor Street, London, W1K 4QB, England

      IIF 19
  • Harper, John David
    born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Queen Anne Street, London, W1G 9JG, England

      IIF 20
    • icon of address 9th Floor Nations House, 103 Wigmore Street, London, W1U 1QS, United Kingdom

      IIF 21
  • Harper, David John
    English accountant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Crossings, Stone, ST15 8EQ, England

      IIF 22
  • Harper, David John
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, York Avenue, Liverpool, L23 5RN, United Kingdom

      IIF 23
  • Harper, John David
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, BB18 6BJ, United Kingdom

      IIF 24
    • icon of address Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, PR7 7NB, England

      IIF 25
    • icon of address Bates House, Church Road, Harold Wood, Essex, RM3 0SD

      IIF 26
    • icon of address 1, Vine Street, London, W1J 0AH, United Kingdom

      IIF 27
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 28
    • icon of address 9 Mandeville Place, London, W1U 3AY, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Harper, John David
    British banker born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Court, Midgham Green, Midgham, Reading, Berkshire, RG7 5TX

      IIF 32
  • Harper, John David
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harper, John David
    British investment director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolgate Exchange, 25 Basinghall Street, London, EC2V 5HA, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Harper, John David
    British investment manager born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Liverpool Road, Formby, Merseyside, L37 6BS, England

      IIF 53
    • icon of address 47, Queen Anne Street, Marylebone, London, W1G 9JG, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Nations House, 103 Wigmore Street, London, W1U 1QS

      IIF 59
    • icon of address Hall Court, Midgham Green, Midgham, Reading, Berkshire, RG7 5TX

      IIF 60
  • Harper, John David
    British private equity born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

      IIF 61 IIF 62
  • Mr John Harper
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 63
  • Mr David John Harper
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Parliament Street, Elevator Studios (2nd Floor), Liverpool, L8 5RN, England

      IIF 64
    • icon of address Elevator Studios, Second Floor, 27 Parliament Street, Liverpool, L8 5RN, England

      IIF 65
  • David John Harper
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, York Avenue, Liverpool, L23 5RN, United Kingdom

      IIF 66
  • Mr David John Harper
    English born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Crossings, Stone, ST15 8EQ, England

      IIF 67
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 14 The Crossings, Stone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Cms Cameron Mckenna Llp, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address C/o Cms Cameron Mckenna Llp, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address C/o Cms Cameron Mckenna Llp, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 10 Grosvenor Street, London, England
    Active Corporate (37 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 15 - LLP Member → ME
  • 7
    icon of address 9 Mandeville Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address 9 Mandeville Place, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address 123 Hallgate, Cottingham, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,613 GBP2021-06-30
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 10
    PRESENTWISE LIMITED - 2014-06-24
    icon of address Elevator Studios, Second Floor, 27 Parliament Street, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    827,544 GBP2025-06-30
    Officer
    icon of calendar 2007-06-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 27 Parliament Street, Elevator Studios (2nd Floor), Liverpool, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    15,098 GBP2025-06-30
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 29 York Avenue, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    KIBOKO TOPCO LIMITED - 2024-05-09
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 25 - Director → ME
  • 15
    NEPTUNE SUBSEA ACQUISITIONS LIMITED - 2018-04-19
    icon of address Bates House, Church Road, Harold Wood, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 26 - Director → ME
Ceased 44
  • 1
    PEDALWALL LIMITED - 2006-09-13
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2010-02-24
    IIF 32 - Director → ME
  • 2
    CANARYDRIVE LIMITED - 2004-01-28
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-12 ~ 2009-12-13
    IIF 59 - Director → ME
  • 3
    AT NEWCO 14 LIMITED - 2014-10-28
    icon of address 353 Buckingham Avenue, Slough, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-28 ~ 2014-09-17
    IIF 27 - Director → ME
  • 4
    icon of address 353 Buckingham Avenue, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-01 ~ 2017-11-14
    IIF 29 - Director → ME
  • 5
    icon of address 353 Buckingham Avenue, Slough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-01 ~ 2018-05-15
    IIF 30 - Director → ME
  • 6
    icon of address 353 Buckingham Avenue, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-01 ~ 2017-11-14
    IIF 31 - Director → ME
  • 7
    JARWAY LIMITED - 2006-04-07
    icon of address 1 Sovereign Business Park, Joplin Court Crownhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-16 ~ 2009-10-30
    IIF 2 - Director → ME
  • 8
    JARTRAIL LIMITED - 2006-04-07
    icon of address 1 Sovereign Business Park, Joplin Court Crownhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-16 ~ 2006-06-19
    IIF 10 - Director → ME
  • 9
    JARSPRING LIMITED - 2006-04-07
    icon of address 1 Sovereign Business Park, Joplin Court Crownhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-16 ~ 2006-06-19
    IIF 8 - Director → ME
  • 10
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2007-09-04
    IIF 7 - Director → ME
  • 11
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-31 ~ 2007-09-04
    IIF 3 - Director → ME
  • 12
    OXENJADE LIMITED - 1998-06-05
    DUKE STREET CAPITAL GENERAL PARTNER LIMITED - 2008-08-05
    DUKE STREET CAPITAL IV LIMITED - 2006-02-10
    icon of address Nations House 9th Floor, 103 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2012-06-20
    IIF 62 - Director → ME
  • 13
    DUKE STREET SUNSHINE LLP - 2010-12-01
    icon of address Nations House 9th Floor, 103 Wigmore Street, London
    Active Corporate (10 parents, 23 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2012-07-31
    IIF 21 - LLP Member → ME
  • 14
    WAVEHURST LIMITED - 2000-11-08
    DUKE STREET CAPITAL V LIMITED - 2008-08-05
    icon of address Nations House 9th Floor, 103 Wigmore Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-10 ~ 2012-06-20
    IIF 61 - Director → ME
  • 15
    AGHOCO 1878 LIMITED - 2019-10-07
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-07 ~ 2020-03-10
    IIF 58 - Director → ME
  • 16
    AGHOCO 1881 LIMITED - 2019-10-07
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-07 ~ 2020-03-10
    IIF 57 - Director → ME
  • 17
    AGHOCO 1879 LIMITED - 2019-10-07
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-07 ~ 2020-03-10
    IIF 54 - Director → ME
  • 18
    AGHOCO 1880 LIMITED - 2019-10-07
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-07 ~ 2020-03-10
    IIF 55 - Director → ME
  • 19
    AGHOCO 1882 LIMITED - 2019-10-07
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-07 ~ 2020-03-10
    IIF 56 - Director → ME
  • 20
    PROJECT GALAXY TOPCO LIMITED - 2016-12-02
    icon of address 4th Floor 8-10 Moorgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2020-03-09
    IIF 52 - Director → ME
  • 21
    CORPORATE FX LIMITED - 2009-06-15
    icon of address 4th Floor 8-10 Moorgate, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-10 ~ 2016-08-11
    IIF 36 - Director → ME
  • 22
    icon of address 98 Liverpool Road Formby, Liverpool, Merseyside, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ 2020-05-26
    IIF 53 - Director → ME
  • 23
    NEW INFLEXION MANAGERS LLP - 2005-12-09
    icon of address 47 Queen Anne Street, London, England
    Active Corporate (33 parents, 11 offsprings)
    Officer
    icon of calendar 2014-10-06 ~ 2020-06-28
    IIF 20 - LLP Member → ME
  • 24
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2012-06-14
    IIF 46 - Director → ME
  • 25
    icon of address Forvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-09 ~ 2012-06-14
    IIF 48 - Director → ME
  • 26
    icon of address Waverley House 7-12, Noel Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2012-06-14
    IIF 45 - Director → ME
  • 27
    icon of address Forvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-09 ~ 2012-06-14
    IIF 49 - Director → ME
  • 28
    DUKE STREET CAPITAL OASIS HOLDINGS LIMITED - 2015-07-06
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-26 ~ 2011-04-06
    IIF 35 - Director → ME
    icon of calendar 2007-05-31 ~ 2007-09-04
    IIF 6 - Director → ME
  • 29
    icon of address 4th Floor 8-10 Moorgate, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-09 ~ 2020-03-09
    IIF 50 - Director → ME
  • 30
    icon of address 4th Floor 8-10 Moorgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2020-03-09
    IIF 51 - Director → ME
  • 31
    H.I.G. SNOOZE NEWCO LIMITED - 2011-05-24
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-22 ~ 2021-05-11
    IIF 18 - Director → ME
  • 32
    H.I.G. SNOOZE HOLDCO I LIMITED - 2011-06-28
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-22 ~ 2021-05-11
    IIF 16 - Director → ME
  • 33
    H.I.G. SNOOZE HOLDCO LIMITED - 2011-06-28
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-01-31
    Officer
    icon of calendar 2020-07-22 ~ 2021-05-11
    IIF 17 - Director → ME
  • 34
    DUCHESSDRIVE LIMITED - 2004-01-27
    ACCANTIA GROUP LIMITED - 2009-03-27
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2007-05-03
    IIF 1 - Director → ME
    icon of calendar 2009-07-30 ~ 2009-12-18
    IIF 60 - Director → ME
  • 35
    icon of address 27 Parliament Street, Elevator Studios (2nd Floor), Liverpool, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    15,098 GBP2025-06-30
    Person with significant control
    icon of calendar 2023-01-30 ~ 2023-02-22
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    H.I.G. SNOOZE NEWCO II LIMITED - 2011-05-19
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-01-31
    Officer
    icon of calendar 2020-07-22 ~ 2021-05-11
    IIF 19 - Director → ME
  • 37
    KIBOKO HOLDCO LIMITED - 2024-05-09
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-21 ~ 2021-05-11
    IIF 33 - Director → ME
  • 38
    KIBOKO BIDCO LIMITED - 2024-05-09
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-23 ~ 2021-05-11
    IIF 34 - Director → ME
  • 39
    icon of address Kennet Park, Gables Way, Thatcham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-17
    IIF 42 - Director → ME
  • 40
    icon of address Kennet Park, Gables Way, Thatcham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-08 ~ 2020-03-02
    IIF 38 - Director → ME
  • 41
    icon of address Kennet Park, Gables Way, Thatcham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-17
    IIF 43 - Director → ME
  • 42
    VHG MANAGEMENT LIMITED - 2012-05-02
    FALLONGLEN LIMITED - 2001-09-28
    PHG MANAGEMENT LIMITED - 2007-10-16
    MILBURY MANAGEMENT LIMITED - 2003-04-15
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2001-09-24 ~ 2004-09-29
    IIF 5 - Director → ME
    icon of calendar 2005-10-31 ~ 2006-04-03
    IIF 9 - Director → ME
  • 43
    BRANDYGROVE LIMITED - 2001-10-16
    MILBURY INVESTMENTS LIMITED - 2003-02-26
    PARAGON HEALTHCARE GROUP LIMITED - 2007-10-16
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-06 ~ 2004-09-29
    IIF 11 - Director → ME
    icon of calendar 2005-10-31 ~ 2006-04-03
    IIF 4 - Director → ME
  • 44
    MABEL BIDCO LIMITED - 2023-01-20
    icon of address 5-7 Marshalsea Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-03-09 ~ 2012-06-14
    IIF 47 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.