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

Weakley, Richard Kinton

    Related profiles found in government register
  • Weakley, Richard Kinton

    Registered addresses and corresponding companies
    • icon of address Unit 43, Soda Studios, 268 Kingsland Road, London, E8 4DG, United Kingdom

      IIF 1
  • Weakley, Richard

    Registered addresses and corresponding companies
    • icon of address 14, Kingston Road, Epsom, KT17 2AA, United Kingdom

      IIF 2 IIF 3
    • icon of address 14, Kingston Road, Epsom, Surrey, KT17 2AA, United Kingdom

      IIF 4
    • icon of address Unit 43, Soda Studios, 268 Kingsland Road, London, E8 4DG

      IIF 5
  • Weakley, Richard Kinton
    South African company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Weakley, Richard Kinton
    South African consultant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 14
  • Weakley, Richard Kinton
    South African director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Weakley, Richard
    South African director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Kingston Road, Epsom, KT17 2AA, United Kingdom

      IIF 41 IIF 42
    • icon of address 14, Kingston Road, Epsom, Surrey, KT17 2AA

      IIF 43 IIF 44 IIF 45
    • icon of address 14, Kingston Road, Epsom, Surrey, KT17 2AA, United Kingdom

      IIF 46
    • icon of address Grange Cottage, Grange Lane, London, SE21 7LH, United Kingdom

      IIF 47
  • Weakley, Richard Kinton
    South African director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23/24, Easton Street, London, WC1X 0DS, United Kingdom

      IIF 48
    • icon of address Match Bar, 37-38 Margaret Street, London, W1G 0JF

      IIF 49
    • icon of address Unit 43, Soda Studios, 268 Kingsland Road, London, E8 4DG, United Kingdom

      IIF 50
    • icon of address Unit 43, Soda Studios, 268 Kingston Road, London, E8 4DG

      IIF 51
  • Mr Richard Weakley
    South African born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 52 IIF 53
  • Mr Richard Weakley
    South African born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, First Floor, Clifton Street, London, EC2A 4TP, England

      IIF 54
    • icon of address 23 Chequer Court, Chequer Street, London, EC1Y 8PW, United Kingdom

      IIF 55 IIF 56
    • icon of address 23, Chequer Street, London, EC1Y 8PW, England

      IIF 57
    • icon of address Grange Cottage, Grange Lane, London, SE21 7LH, United Kingdom

      IIF 58
  • Mr Richard Kinton Weakley
    South African born in April 1965

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 2
    LITTLE BRITAIN EC1 LTD - 2022-10-26
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 3
    icon of address 88 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2009-12-18 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 6
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,258 GBP2024-06-30
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 8
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ 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
  • 9
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 10
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,814 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 11
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 12
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 13
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2009-10-21 ~ dissolved
    IIF 2 - Secretary → ME
  • 14
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2009-10-21 ~ dissolved
    IIF 4 - Secretary → ME
  • 15
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,011 GBP2023-12-31
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 16
    icon of address Po Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 43 - Director → ME
  • 17
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,087,301 GBP2023-12-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 18
    EASTIVAL LTD - 2015-03-02
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 7 - Director → ME
  • 19
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,913 GBP2024-06-30
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 20
    61 POLAND ST LTD - 2022-11-02
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 21
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -233,801 GBP2024-06-30
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 22
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 23
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 24
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 25
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -139,456 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 25 - Director → ME
  • 27
    NEW LUCA LIMITED - 2024-02-28
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 9 - Director → ME
  • 28
    icon of address 23 Chequer Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 30
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,738 GBP2024-06-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
  • 31
    REDACTED LONDON LTD - 2025-04-10
    ROTO EC1 LTD - 2023-11-06
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -236,780 GBP2023-10-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -110 GBP2024-06-30
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 33
    WINTER CHILL LTD - 2019-11-13
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,620 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 34
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,806 GBP2024-06-30
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 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
Ceased 17
  • 1
    icon of address 9 John Fearon Walk, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-12-18 ~ 2011-10-26
    IIF 51 - Director → ME
    icon of calendar 2009-12-18 ~ 2011-10-26
    IIF 5 - Secretary → ME
  • 2
    NEW EC1 LIMITED - 2010-10-14
    icon of address Studio 4 19-23 Kingsland Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-08 ~ 2010-07-12
    IIF 44 - Director → ME
  • 3
    W2 PROPERTY LIMITED - 2010-10-14
    icon of address 23/24 Easton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-16 ~ 2010-08-02
    IIF 45 - Director → ME
  • 4
    MBS W1 LTD - 2015-03-02
    SHOREDITCH YARD LTD - 2014-11-10
    MBS W1 LIMITED - 2014-11-03
    icon of address Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-09-28 ~ 2020-09-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2020-09-28
    IIF 53 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2011-10-26
    IIF 48 - Director → ME
  • 6
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2011-09-05
    IIF 49 - Director → ME
  • 7
    POCHO LTD
    - now
    BIG EATER LTD - 2018-01-22
    icon of address 100 First Floor, Clifton Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-15
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-08 ~ 2023-12-04
    IIF 26 - Director → ME
  • 9
    RBS EC1 LIMITED - 2014-11-11
    icon of address Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2020-08-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-08-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 10
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2022-10-12 ~ 2023-02-19
    IIF 40 - Director → ME
  • 11
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-15 ~ 2023-04-30
    IIF 32 - Director → ME
  • 12
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -139,456 GBP2023-10-31
    Officer
    icon of calendar 2022-10-12 ~ 2023-04-30
    IIF 28 - Director → ME
  • 13
    icon of address 23 Chequer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2011-10-26
    IIF 50 - Director → ME
    icon of calendar 2010-11-26 ~ 2011-10-26
    IIF 1 - Secretary → ME
  • 14
    MODEL MARKET SE13 LTD - 2019-02-11
    GBC EC1 LIMITED - 2015-02-17
    icon of address 100 Clifton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-11-23 ~ 2020-11-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2020-11-23
    IIF 52 - Ownership of shares – 75% or more OE
  • 15
    icon of address Shoreditch Town Hall, 380 Old Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-11-08 ~ 2024-11-14
    IIF 21 - Director → ME
  • 16
    icon of address Shoreditch Town Hall, 380 Old Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ 2023-09-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 17
    REDACTED LONDON LTD - 2025-04-10
    ROTO EC1 LTD - 2023-11-06
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -236,780 GBP2023-10-31
    Officer
    icon of calendar 2022-10-12 ~ 2023-03-31
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.