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

Rockett, Jason

    Related profiles found in government register
  • Rockett, Jason
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Dobcroft Road, Millhouses, Sheffield, S7 2LT, United Kingdom

      IIF 1
  • Rockett, Jason
    British chief executive born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramall Lane, Cherry Street, Sheffield, S2 4SU

      IIF 2 IIF 3
  • Rockett, Jason
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rockett, Jason
    British development surveyor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rockett, Jason
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rockett, Jason
    British none born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-44, Berners Street, London, W1T 3ND, United Kingdom

      IIF 48
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 49
    • icon of address Barmall Lane, Cherry Street, Sheffield, South Yorkshire, S2 4SU, United Kingdom

      IIF 50
  • Rockett, Jason
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Wellington Street, Leeds, LS1 4DL, England

      IIF 51
    • icon of address Northspring, 21 - 23 Wellington Street, Leeds, LS1 4DL, England

      IIF 52
    • icon of address Northspring, 21-23 Wellington Street, Leeds, LS1 4DL, England

      IIF 53 IIF 54 IIF 55
    • icon of address 60, School Green Lane, Sheffield, S10 4GR, United Kingdom

      IIF 56
  • Rockett, Jason
    British development surveyor born in September 1969

    Registered addresses and corresponding companies
  • Mr Jason Rockett
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rockett, Jason

    Registered addresses and corresponding companies
    • icon of address 43-44, Berners Street, London, W1T 3ND, United Kingdom

      IIF 71 IIF 72
child relation
Offspring entities and appointments
Active 16
  • 1
    RKT GENTIAN (HYTHE) LIMITED - 2012-03-27
    icon of address 43-44 Berners Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 50 - Director → ME
  • 2
    icon of address 43-44 Berners Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 4 - Director → ME
  • 3
    RKT GENTIAN (LIMES PARK) LIMITED - 2012-03-27
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 49 - Director → ME
  • 4
    icon of address 43-44 Berners Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -465 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 159 Dobcroft Road, Millhouses, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,413 GBP2024-06-28
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -140 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -140 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Northspring, 21 - 23 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 52 - Director → ME
  • 11
    icon of address 21-23 Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 51 - Director → ME
  • 12
    PGH MELMERBY LIMITED - 2020-01-22
    icon of address Northspring, 21-23 Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 55 - Director → ME
  • 13
    icon of address 159 Dobcroft Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    61,078 GBP2024-09-30
    Officer
    icon of calendar 2010-01-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Northspring, 21-23 Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,115,196 GBP2024-04-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 53 - Director → ME
  • 15
    TOPCLIFFE TRANSPORT CO LIMITED - 1991-05-01
    THE POTTER GROUP (HOLDINGS) PLC - 2018-12-05
    icon of address Northspring, 21-23 Wellington Street, Leeds, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    63,618,524 GBP2024-04-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 54 - Director → ME
  • 16
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 47 - Director → ME
Ceased 50
  • 1
    icon of address No1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2008-02-05
    IIF 60 - Director → ME
  • 2
    WHEATSHEAF PARK (OPERATIONS) LIMITED - 2005-01-25
    THAMES CLUB LIMITED - 2008-08-01
    icon of address C/o Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-08 ~ 2009-12-01
    IIF 28 - Director → ME
  • 3
    CONRAD LIMITED - 1993-04-19
    CONRAD CONTINENTAL LIMITED - 1997-05-19
    icon of address C/o Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ 2009-12-01
    IIF 33 - Director → ME
  • 4
    icon of address Bramall Lane, Cherry Street, Sheffield
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2009-07-15 ~ 2009-12-31
    IIF 36 - Director → ME
  • 5
    UNITED SCARBOROUGH ESTATES GROUP LIMITED - 2007-10-24
    BROOMCO (3713) LIMITED - 2005-03-29
    icon of address Mazars Llp, One, St. Peters Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2009-12-17
    IIF 21 - Director → ME
  • 6
    icon of address C/o Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-18 ~ 2009-12-18
    IIF 26 - Director → ME
  • 7
    icon of address Grant Thornton Uk Llp, Royal Liver Building, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2008-02-05
    IIF 61 - Director → ME
  • 8
    icon of address Grant Thornton Uk Llp, Royal Liver Building, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2008-02-05
    IIF 58 - Director → ME
  • 9
    icon of address Charterhall House, Charerthall Drive, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2008-02-05
    IIF 57 - Director → ME
  • 10
    SHEFFIELD UNITED LIMITED - 1997-01-14
    icon of address C/o Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ 2009-12-01
    IIF 40 - Director → ME
  • 11
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2009-12-01
    IIF 42 - Director → ME
  • 12
    SHEFFIELD UNITED LIMITED - 2020-09-13
    icon of address 82 St John Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-01 ~ 2009-12-18
    IIF 37 - Director → ME
  • 13
    SCARBOROUGH DEVELOPMENT GROUP PLC - 2007-06-14
    VALAD DEVELOPMENT GROUP (UK) LIMITED - 2013-02-01
    TEESLAND GROUP PLC - 2002-09-27
    NEW TEESLAND PLC - 2000-08-21
    SCARBOROUGH DEVELOPMENT GROUP LIMITED - 2007-09-18
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2003-10-17 ~ 2007-07-09
    IIF 59 - Director → ME
  • 14
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2009-12-01
    IIF 29 - Director → ME
  • 15
    BOBBY CHARLTON INTERNATIONAL LIMITED - 2016-06-27
    CHARLTON ENTERPRISES LIMITED - 1990-11-08
    BOBBY CHARLTON ENTERPRISES LTD. - 1993-09-14
    icon of address Sheffield United Fc, Bramall Lane, Sheffield, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2009-12-01
    IIF 38 - Director → ME
  • 16
    BROOMCO (2155) LIMITED - 2000-06-01
    SHEFFIELD UNITED (ENTERPRISES) LIMITED - 2011-08-25
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2009-12-01
    IIF 30 - Director → ME
  • 17
    GENTIAN DEVELOPMENTS (ANDOVER) LIMITED - 2016-04-28
    RKT GENTIAN (ANDOVER) LIMITED - 2012-03-20
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2011-11-25 ~ 2014-11-10
    IIF 5 - Director → ME
  • 18
    RKT GENTIAN (PETERSFIELD) LIMITED - 2012-03-20
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -520,902 GBP2024-12-31
    Officer
    icon of calendar 2011-04-27 ~ 2019-11-13
    IIF 9 - Director → ME
  • 19
    RKT GENTIAN (TOTTON) LIMITED - 2012-03-20
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,715 GBP2018-12-31
    Officer
    icon of calendar 2011-10-26 ~ 2019-11-13
    IIF 16 - Director → ME
  • 20
    GENTIAN DEVELOPMENT GROUP LIMITED - 2012-03-20
    RKT GENTIAN LIMITED - 2012-03-08
    icon of address 146 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ 2014-04-07
    IIF 48 - Director → ME
  • 21
    AMWORLD DEVELOPMENTS LIMITED - 2017-07-12
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    336,425 GBP2024-12-31
    Officer
    icon of calendar 2017-06-09 ~ 2019-11-13
    IIF 14 - Director → ME
  • 22
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -465 GBP2018-12-31
    Officer
    icon of calendar 2015-06-04 ~ 2019-11-13
    IIF 17 - Director → ME
  • 23
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,729 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2019-11-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-13
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -939 GBP2022-12-31
    Officer
    icon of calendar 2015-06-09 ~ 2019-11-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-13
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -140 GBP2018-12-31
    Officer
    icon of calendar 2014-03-25 ~ 2019-11-13
    IIF 12 - Director → ME
    icon of calendar 2014-03-25 ~ 2014-03-25
    IIF 72 - Secretary → ME
  • 26
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -140 GBP2018-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2019-11-13
    IIF 15 - Director → ME
  • 27
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -121,310 GBP2023-12-31
    Officer
    icon of calendar 2013-11-26 ~ 2019-11-13
    IIF 11 - Director → ME
    icon of calendar 2013-11-26 ~ 2015-01-20
    IIF 71 - Secretary → ME
  • 28
    USE (SHEFFIELD) LIMITED - 2007-09-24
    DWSCO 2674 LIMITED - 2006-10-12
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2009-12-18
    IIF 7 - Director → ME
  • 29
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-01-30 ~ 2019-11-13
    IIF 44 - Director → ME
  • 30
    SUFC HOLDINGS LIMITED - 2012-11-26
    icon of address Bramall Lane, Cherry Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-26 ~ 2009-12-01
    IIF 31 - Director → ME
  • 31
    PREMIER SPORTS SERVICES LIMITED - 2012-11-27
    RAISESCOPE LIMITED - 1993-10-06
    icon of address Sheffield United Fc, Bramall Lane, Sheffield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2009-01-08
    IIF 27 - Director → ME
  • 32
    BRAMALL LANE HOTEL LIMITED - 2021-06-17
    BROOMCO (4069) LIMITED - 2007-02-21
    SHEFFIELD UNITED (HOTEL) LIMITED - 2020-03-30
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2009-12-01
    IIF 34 - Director → ME
  • 33
    SHEFFIELD UNITED (ABBEYDALE GRANGE) LIMITED - 2002-02-06
    BROOMCO (1244) LIMITED - 1997-09-02
    SHEFFIELD UNITED ACADEMY LIMITED - 2013-09-06
    icon of address Bramall Lane, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2009-12-01
    IIF 8 - Director → ME
  • 34
    SHEFFIELD UNITED HOLDINGS LIMITED - 2013-09-05
    icon of address Bramall Lane, Cherry Street, Sheffield, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-26 ~ 2009-12-18
    IIF 39 - Director → ME
  • 35
    icon of address Sheffield United Football Club, Bramall Lane, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2007-04-16 ~ 2009-12-01
    IIF 43 - Director → ME
  • 36
    BROOMCO (1327) LIMITED - 1997-09-05
    icon of address C/o Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ 2009-12-01
    IIF 35 - Director → ME
  • 37
    BLADES CATERING LIMITED - 2006-04-26
    BROOMCO (1530) LIMITED - 1998-05-07
    icon of address Bramall Lane, Cherry Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2009-12-01
    IIF 32 - Director → ME
  • 38
    icon of address 93 George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ 2009-12-01
    IIF 25 - Director → ME
  • 39
    SHEFFIELD UNITED FOOTBALL CLUB LIMITED (THE) - 2015-01-27
    icon of address Bramall Lane Ground, Cherry St, Sheffield 2
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2009-12-18
    IIF 41 - Director → ME
  • 40
    icon of address The Old Brewery, Priory Lane, Burford, West Oxfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-02-26 ~ 2019-12-16
    IIF 45 - Director → ME
  • 41
    icon of address 82 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2009-12-17
    IIF 2 - Director → ME
  • 42
    BROOMCO (3715) LIMITED - 2005-03-29
    icon of address C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-11 ~ 2009-12-17
    IIF 23 - Director → ME
  • 43
    DWSCO 2664 LIMITED - 2006-08-17
    icon of address 82 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2009-12-17
    IIF 19 - Director → ME
  • 44
    DWSCO 2665 LIMITED - 2006-08-17
    icon of address 82 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2009-12-17
    IIF 20 - Director → ME
  • 45
    icon of address 82 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2009-12-17
    IIF 24 - Director → ME
  • 46
    DWSCO 2666 LIMITED - 2006-08-17
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2009-12-17
    IIF 22 - Director → ME
  • 47
    icon of address 82 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2009-12-17
    IIF 18 - Director → ME
  • 48
    USE (WOKINGHAM) LIMITED - 2007-01-09
    icon of address 82 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2009-12-17
    IIF 3 - Director → ME
  • 49
    icon of address Finsbury House, New Street, Chipping Norton, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,137 GBP2024-12-31
    Officer
    icon of calendar 2017-01-19 ~ 2019-05-30
    IIF 46 - Director → ME
  • 50
    CHESTER MEADOW PROPERTIES LIMITED - 2006-09-14
    CHESTER MEADOW ONE LTD - 2006-10-16
    icon of address 11 Church Street, Exning, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-20 ~ 2006-10-03
    IIF 62 - 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.