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

Schimmel, Abraham Moses

    Related profiles found in government register
  • Schimmel, Abraham Moses
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schimmel, Abraham Moses
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schimmel, Marc
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Highfield Gardens, London, NW11 9HD

      IIF 43
  • Schimmel, Abraham Moses
    British director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 54, Euston Street, London, NW1 2ES, United Kingdom

      IIF 44
  • Mr Abraham Moses Schimmel
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162 - 164 Lower Richmond Road, London, SW15 1LY, England

      IIF 45
  • Schimmel, Abraham Moses
    British

    Registered addresses and corresponding companies
    • icon of address 17 Highfield Gardens, London, NW11 9HD

      IIF 46
    • icon of address 8, Raeburn Close, London, NW11 6UG, United Kingdom

      IIF 47 IIF 48
  • Schimmel, Abraham Moses
    British company director

    Registered addresses and corresponding companies
  • Schimmel, Abraham Moses
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 8, Raeburn Close, London, NW11 6UG, United Kingdom

      IIF 58
  • Schimmel, Abraham Moses
    British director

    Registered addresses and corresponding companies
    • icon of address 54, Euston Street, London, NW1 2ES, United Kingdom

      IIF 59
    • icon of address 8, Raeburn Close, London, NW11 6UG, United Kingdom

      IIF 60 IIF 61
  • Mr Abraham Moses Schimmel
    English born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Princes Park Avenue, London, NW11 0JP, England

      IIF 62
  • Schimmel, Abraham Moses

    Registered addresses and corresponding companies
    • icon of address 17 Highfield Gardens, London, NW11 9HD

      IIF 63
    • icon of address 8, Raeburn Close, London, NW11 6UG, United Kingdom

      IIF 64 IIF 65
  • Marc Schimmel
    British born in April 1964

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 24 Hashachaf Street, Hofit, 40295, Israel

      IIF 66
  • Mr Abraham Moses Schimmel
    Israeli born in April 1964

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 121, Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 67
  • Mr Abraham Moses Marc Schimmel
    British born in April 1964

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 162-164, Lower Richmond Road, London, SW15 1LY, United Kingdom

      IIF 68
  • Abraham Moses Schimmel
    Israeli born in April 1964

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 24, Hashakaf Street, Hofit 40295, Israel

      IIF 69
    • icon of address 121, Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 70
    • icon of address 6 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 71
  • Abraham Schimmel
    Israeli born in April 1964

    Resident in Israel

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    LES FRERES CHARITABLE TRUST - 2008-01-08
    icon of address 6 Princes Park Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-27 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    205,956 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BETTENHURST LIMITED - 1991-07-05
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BREW BARNES LIMITED - 2012-03-14
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, Euston, London
    Dissolved Corporate (2 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    SHELFCO (NO. 1389) LIMITED - 1997-12-22
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    182,194 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DONATING LIMITED - 1991-03-01
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,102,650 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 8 Grand Union Estate Abbey Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-09 ~ dissolved
    IIF 43 - Director → ME
  • 9
    HOFIT LTD - 2019-12-17
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 10
    SAW D&C LTD - 2019-04-11
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -970,164 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,771,685 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 45
  • 1
    LES FRERES CHARITABLE TRUST - 2008-01-08
    icon of address 6 Princes Park Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-10 ~ 2010-03-01
    IIF 19 - Director → ME
    icon of calendar 1999-06-10 ~ 2010-03-01
    IIF 57 - Secretary → ME
  • 2
    ?WHAT IF! UKI VENTURES LIMITED - 2002-05-16
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2009-10-19
    IIF 5 - Director → ME
  • 3
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    205,956 GBP2024-03-31
    Officer
    icon of calendar 1998-06-03 ~ 2010-03-01
    IIF 36 - Director → ME
  • 4
    UKI FILMS LIMITED - 2004-04-30
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2004-04-27
    IIF 35 - Director → ME
    icon of calendar 2000-05-25 ~ 2001-05-20
    IIF 51 - Secretary → ME
  • 5
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-07-23
    IIF 7 - Director → ME
  • 6
    BETTENHURST LIMITED - 1991-07-05
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-20 ~ 2010-03-01
    IIF 29 - Director → ME
    icon of calendar 2003-10-30 ~ 2010-03-01
    IIF 47 - Secretary → ME
  • 7
    SHELFCO (NO. 1923) LIMITED - 1997-03-21
    SHELFCO (NO. 1293) LIMITED - 1997-03-13
    icon of address Suite 137 Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-13 ~ 2010-03-01
    IIF 41 - Director → ME
    icon of calendar 1997-03-13 ~ 2010-03-01
    IIF 58 - Secretary → ME
  • 8
    icon of address 162 - 164 Lower Richmond Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-23 ~ 2020-03-01
    IIF 62 - Has significant influence or control OE
  • 9
    icon of address 22 Park Road, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,560 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-26 ~ 2020-03-01
    IIF 45 - Has significant influence or control OE
  • 10
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,167 GBP2023-03-31
    Officer
    icon of calendar 1994-06-29 ~ 2010-03-01
    IIF 22 - Director → ME
  • 11
    icon of address Wilder Coe Llp, Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-06 ~ 2010-03-01
    IIF 26 - Director → ME
  • 12
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -883,175 GBP2020-03-31
    Officer
    icon of calendar 2004-11-16 ~ 2010-03-01
    IIF 23 - Director → ME
  • 13
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,247 GBP2019-03-31
    Officer
    icon of calendar 1999-11-15 ~ 2010-03-01
    IIF 18 - Director → ME
    icon of calendar 1999-11-15 ~ 2010-03-01
    IIF 56 - Secretary → ME
  • 14
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    177,722 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-03-01
    IIF 27 - Director → ME
  • 15
    SHELFCO (NO. 1389) LIMITED - 1997-12-22
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    182,194 GBP2024-03-31
    Officer
    icon of calendar 1997-12-12 ~ 2010-03-01
    IIF 39 - Director → ME
  • 16
    DONATING LIMITED - 1991-03-01
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2003-05-28
    IIF 13 - Director → ME
  • 17
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2002-01-15
    IIF 12 - Director → ME
  • 18
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    521,966 GBP2024-03-31
    Officer
    icon of calendar 1999-07-23 ~ 2010-03-01
    IIF 40 - Director → ME
  • 19
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -381,811 GBP2024-03-31
    Officer
    icon of calendar 2006-06-05 ~ 2010-03-01
    IIF 31 - Director → ME
    icon of calendar 2006-06-05 ~ 2010-03-01
    IIF 64 - Secretary → ME
  • 20
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1994-06-29 ~ 2010-03-01
    IIF 17 - Director → ME
  • 21
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-09-30
    Officer
    icon of calendar 2005-07-18 ~ 2010-03-01
    IIF 28 - Director → ME
    icon of calendar 2005-07-18 ~ 2010-03-01
    IIF 55 - Secretary → ME
  • 22
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -573,986 GBP2024-03-31
    Officer
    icon of calendar 2001-01-31 ~ 2010-03-01
    IIF 24 - Director → ME
    icon of calendar 2001-01-31 ~ 2010-03-01
    IIF 65 - Secretary → ME
  • 23
    WHOLESALERS LIMITED - 2004-09-29
    icon of address Unit 8 Grand Union Estate Abbey Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2010-03-01
    IIF 1 - Director → ME
  • 24
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    50,621 GBP2024-03-31
    Officer
    icon of calendar 1995-05-01 ~ 2010-03-01
    IIF 20 - Director → ME
  • 25
    SHELFCO (NO.1459) LIMITED - 1998-06-26
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,015,988 GBP2024-03-31
    Officer
    icon of calendar 1998-06-17 ~ 2010-03-01
    IIF 38 - Director → ME
  • 26
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -970,164 GBP2019-12-31
    Officer
    icon of calendar 1997-12-01 ~ 2010-03-01
    IIF 32 - Director → ME
    icon of calendar 1997-12-01 ~ 2010-03-01
    IIF 61 - Secretary → ME
  • 27
    icon of address 121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1996-10-23 ~ 2010-03-01
    IIF 6 - Director → ME
    icon of calendar 1996-10-23 ~ 2010-03-01
    IIF 49 - Secretary → ME
  • 28
    icon of address 1 More London Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-09-01 ~ 2010-03-01
    IIF 16 - Director → ME
  • 29
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 1999-05-05 ~ 2010-03-01
    IIF 37 - Director → ME
  • 30
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-18 ~ 2010-03-01
    IIF 4 - Director → ME
    icon of calendar 2004-12-16 ~ 2010-03-01
    IIF 46 - Secretary → ME
  • 31
    THE NATIONAL LIGHTING COMPANY LIMITED - 2023-05-25
    GENESIS 1:3 LIMITED - 2023-05-25
    icon of address Unit 8 Grand Union Estate Abbey Road, Park Royal, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1993-01-06 ~ 2010-03-01
    IIF 11 - Director → ME
  • 32
    THE NATIONAL LIGHTING COMPANY LIMITED - 2023-05-25
    COPACOOT LIMITED - 1996-02-13
    icon of address 9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 1995-02-08 ~ 2010-03-01
    IIF 14 - Director → ME
  • 33
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-01-30 ~ 2006-08-04
    IIF 3 - Director → ME
    icon of calendar 2006-01-30 ~ 2007-06-25
    IIF 63 - Secretary → ME
  • 34
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,249,939 GBP2019-03-31
    Officer
    icon of calendar 2006-05-12 ~ 2010-03-01
    IIF 30 - Director → ME
    icon of calendar 2006-05-12 ~ 2010-03-01
    IIF 53 - Secretary → ME
  • 35
    UKI INVESTMENTS LTD - 2012-03-06
    KYNG HOMES LIMITED - 2009-11-24
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-04 ~ 2010-03-01
    IIF 42 - Director → ME
    icon of calendar 2007-07-04 ~ 2010-03-01
    IIF 60 - Secretary → ME
  • 36
    CENTREBUTTON LIMITED - 2003-07-01
    icon of address 9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-26 ~ 2010-03-01
    IIF 15 - Director → ME
  • 37
    icon of address 9 Cabot Lane, Poole, Dorset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2010-03-01
    IIF 34 - Director → ME
  • 38
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,534,841 GBP2024-03-31
    Officer
    icon of calendar 1994-01-01 ~ 2010-03-01
    IIF 2 - Director → ME
    icon of calendar 1994-01-01 ~ 2010-03-01
    IIF 50 - Secretary → ME
  • 39
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,771,685 GBP2024-03-31
    Officer
    icon of calendar 1998-07-30 ~ 2010-03-01
    IIF 25 - Director → ME
    icon of calendar 1998-07-30 ~ 2010-03-01
    IIF 48 - Secretary → ME
  • 40
    TORAH & CHESED LIMITED - 2002-11-07
    DOLLARBAY LIMITED - 1982-05-07
    icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    625,531 GBP2024-03-31
    Officer
    icon of calendar 2003-07-25 ~ 2009-04-27
    IIF 33 - Director → ME
  • 41
    icon of address 55 Shirehall Park, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    54,774 GBP2021-03-31
    Officer
    icon of calendar 2003-06-26 ~ 2003-07-25
    IIF 8 - Director → ME
  • 42
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-06-01 ~ 2002-01-15
    IIF 10 - Director → ME
  • 43
    icon of address 54 Euston Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-08 ~ 2010-03-01
    IIF 21 - Director → ME
    icon of calendar 2006-08-08 ~ 2010-03-01
    IIF 54 - Secretary → ME
  • 44
    SHELFCO (NO. 1317) LIMITED - 1997-08-08
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -79,416 GBP2024-03-31
    Officer
    icon of calendar 1997-07-18 ~ 2010-03-01
    IIF 44 - Director → ME
    icon of calendar 1997-07-18 ~ 2010-03-01
    IIF 59 - Secretary → ME
  • 45
    UKRAINE REAL ESTATE PARTNERS LIMITED - 2006-02-16
    icon of address 54-56 Euston Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2006-03-27
    IIF 9 - Director → ME
    icon of calendar 2005-11-25 ~ 2006-03-27
    IIF 52 - 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.