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

Cox, John Gary

    Related profiles found in government register
  • Cox, John Gary
    British builder born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Chelmsford, CM2 0LA, United Kingdom

      IIF 1 IIF 2
  • Cox, John Gary
    British company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, 124 City Road, London, EC1V 2NX, England

      IIF 3
  • Cox, John Gary
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Hart Road, Benfleet, Essex, SS7 3PS, United Kingdom

      IIF 4
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 5 IIF 6 IIF 7
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, England

      IIF 8 IIF 9 IIF 10
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, England

      IIF 23
    • icon of address 10b, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 24
    • icon of address 10b, Moulsham Street, Chelmsford, Essex, CM2 0LA, England

      IIF 25
    • icon of address 20, Barrack Square, Chelmsford, CM2 0UU, United Kingdom

      IIF 26
    • icon of address 28, Broad Lane, Cottenham, CB24 8SW, England

      IIF 27
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 29
    • icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 30
  • Cox, John Gary
    English director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 31 IIF 32
  • Cox, John
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-46, Ness Road, Shoeburyness, Southend-on-sea, SS3 9DF, England

      IIF 33
  • Mr John Gary Cox
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Hart Road, Benfleet, Essex, SS7 3PS, United Kingdom

      IIF 34
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 35 IIF 36 IIF 37
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, England

      IIF 39 IIF 40 IIF 41
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 10b, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 50
    • icon of address 10b, Moulsham Street, Chelmsford, Essex, CM2 0LA, England

      IIF 51 IIF 52
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 53
    • icon of address 28, Broad Lane, Cottenham, CB24 8SW, England

      IIF 54
    • icon of address 124, 124 City Road, London, EC1V 2NX, England

      IIF 55
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 56
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 57
    • icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 58
  • Mr John Cox
    English born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, England

      IIF 59
  • Mr John Gary Cox
    English born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Belvedere, Hardings Elms Road, Crays Hill, Billericay, Essex, CM11 2UH, United Kingdom

      IIF 60
    • icon of address 10b, Boudicca Mews, Chelmsford, CM2 0LA, United Kingdom

      IIF 61 IIF 62
  • Cox, John Gary
    English builder born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Leigh Heath Court, London Road, Leigh On Sea, Essex, SS9 2QP, England

      IIF 63
    • icon of address Unit C Plot 2, Rochehall Way, Purdeys Industrial Estate, Rochford, Essex, SS4 1NE, England

      IIF 64
  • Cox, John Gary
    English director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Belvedere, Hardings Elms Road, Crays Hill, Billericay, Essex, CM11 2UH, United Kingdom

      IIF 65
    • icon of address 24, Conduit Place, London, W2 1EP

      IIF 66
  • Mr John Cox
    English born in May 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, England

      IIF 67
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,187 GBP2022-01-31
    Officer
    icon of calendar 2022-12-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 10b Boudicca Mews, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,550 GBP2020-04-30
    Officer
    icon of calendar 2021-12-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-25 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,030 GBP2022-05-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    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
  • 5
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    357 GBP2021-09-30
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10b Moulsham Street, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    587 GBP2024-02-29
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    ARTHUR ANTHONY KITCHENS LIMITED - 2017-12-05
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,666 GBP2021-05-31
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 66 - Director → ME
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,040 GBP2022-01-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    icon of address 124 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,190 GBP2022-01-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 12
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 13
    BMM ADMIN LIMITED - 2012-09-14
    D B V S LIMITED - 2011-12-14
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,044 GBP2016-11-30
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 28 Broad Lane, Cottenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    176,048 GBP2022-03-31
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 15
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 17
    HAYCOCK MANOR HOTEL LTD - 2020-11-23
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address The Belvedere Hardings Elms Road, Crays Hill, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    357 GBP2015-12-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 20 Barrack Square, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 26 - Director → ME
  • 22
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,141 GBP2021-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 138 Hart Road, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 27
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 28
    CHRIS REYNOLDS PROPERTY MAINTENANCE LIMITED - 2019-09-17
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141,433 GBP2019-06-30
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,054 GBP2023-08-31
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 30
    SOUTHEND AIRPORT CAR PARK LIMITED - 2014-09-05
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -234,712 GBP2022-12-31
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 10b Moulsham Street, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,908 GBP2022-08-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 32
    FUNKY MOJOS LTD - 2017-06-16
    HEAVENLY SALT CAVE LTD - 2017-07-19
    SALT HEAVEN LTD - 2020-04-27
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,181 GBP2020-08-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,173 GBP2016-06-30
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 23 - Director → ME
  • 34
    M & V TRADITIONAL BUILDERS LTD - 2012-06-11
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    37 GBP2023-03-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-01 ~ 2015-03-30
    IIF 63 - Director → ME
  • 2
    icon of address 10b Boudicca Mews, Chelmsford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-23 ~ 2017-05-04
    IIF 1 - Director → ME
  • 3
    GREENWORLD BIO LIMITED - 2020-07-19
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,253 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-01-30 ~ 2023-05-19
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    icon of address 42-46 Ness Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,711 GBP2024-03-31
    Officer
    icon of calendar 2025-02-05 ~ 2025-06-09
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.