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

Mr Jamie Andrew Barnett

    Related profiles found in government register
  • Mr Jamie Andrew Barnett
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Peplows, Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 373, Evesham Road, Redditch, B97 5JA

      IIF 7 IIF 8
    • icon of address 373, Evesham Road, Redditch, B97 5JA, England

      IIF 9
  • Mr Jamie Barnett
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 10
  • Mr Jamie Andrew Barnett
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Greenhill, Bromsgrove, B60 1BL, England

      IIF 11 IIF 12
    • icon of address Magentis Solutions, 137, Golden Cross Lane, Catshill, Bromsgrove, B61 0LA, United Kingdom

      IIF 13
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 38, Barnetts Lane, Kidderminster, DY10 3HH, United Kingdom

      IIF 19
    • icon of address 2175, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 20
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, England

      IIF 21
    • icon of address Peplows, Moorgate House, Newton Abbot, United Kingdom

      IIF 22
  • Barnett, Jamie Andrew
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lickey Square, Lickey, Birmingham, B45 8HA, England

      IIF 23 IIF 24
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 25
    • icon of address 19, King Street, King's Lynn, PE30 1HB, England

      IIF 26
    • icon of address The Business Quarter, Eco Park Road, Ludlow, SY8 1FD, England

      IIF 27
    • icon of address Moorgate House, King Street, Newton Abbot, TQ12 2LG, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Barnett, Jamie Andrew
    British landlord born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lickey Square, Lickey, Birmingham, B45 8HA, England

      IIF 31
  • Barnett, Jamie Andrew
    British property developer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Lickey Square, Lickey, Birmingham, B45 8HA, United Kingdom

      IIF 32 IIF 33
  • Barnett, Jamie Andrew
    British property developers born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 34
  • Mr Jamie Barnett
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 35
    • icon of address 1st Floor, 3&4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 36
  • Barnett, Jamie Andrew
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magentis Solutions, 137, Golden Cross Lane, Catshill, Bromsgrove, Worcestershire, B61 0LA, United Kingdom

      IIF 37
    • icon of address Hanbury Wharf, Hanbury Road, Droitwich, WR9 7DU, United Kingdom

      IIF 38
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 1st Floor, 3&4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 47 IIF 48
    • icon of address 38, Barnetts Lane, Kidderminster, DY10 3HH, United Kingdom

      IIF 49
    • icon of address 1280, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 50
    • icon of address 2175, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 51 IIF 52
    • icon of address 10, Grosvenor Street, London, W1K 4QB, England

      IIF 53
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 54
    • icon of address Peplows, Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Lockside House, Mill Lane, Kinver, Stourbridge, DY7 6LH, England

      IIF 58
  • Barnett, Jamie Andrew
    British private landlord born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 59 IIF 60
  • Barnett, Jamie Andrew
    British private landlord developer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barnett, Jamie Andrew
    British property developer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 63 IIF 64
  • Barnett, Jamie Andrew

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 65
    • icon of address 14, Lickey Square, Lickey, Birmingham, B45 8HA, England

      IIF 66
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    WORCESTER PROPERTIES LTD - 2019-08-20
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    914,940 GBP2024-03-30
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Moorgate House, King Street, Newton Abbot
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 45 - Director → ME
  • 6
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,224 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -270,322 GBP2024-08-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 46 - Director → ME
  • 9
    icon of address Lockside House Mill Lane, Kinver, Stourbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    758 GBP2020-01-31
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 58 - Director → ME
  • 10
    icon of address 137 Golden Cross Lane Catshill, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,625 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 62 - Director → ME
  • 11
    BRICKALLIANCE LTD - 2015-12-24
    icon of address Moorgate House, King Street, Newton Abbot
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,814 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Magentis Solutions, 137 Golden Cross Lane, Catshill, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    JACAUSTOM DEVELOPMENTS LTD - 2016-11-18
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    87,559 GBP2024-09-30
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 64 - Director → ME
    icon of calendar 2013-04-17 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    54 CASTLEBAR ROAD LTD - 2017-04-25
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80,457 GBP2024-09-30
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    342,947 GBP2015-07-31
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 17
    S2 MPS LTD - 2021-03-31
    RED SPOT MPS LTD - 2019-07-29
    icon of address 136 Hertford Road, Enfield, Middlesex, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    27,840 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    FIND PROPERTY DEALS LTD - 2017-09-20
    icon of address Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 44 - Director → ME
  • 20
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,816 GBP2022-07-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address Flat 1 5 Castlebar Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2018-08-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2018-08-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address 373 Evesham Road, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,871 GBP2024-12-31
    Officer
    icon of calendar 2012-03-30 ~ 2017-03-01
    IIF 31 - Director → ME
    icon of calendar 2012-03-30 ~ 2017-03-01
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Has significant influence or control OE
  • 3
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    40,624 GBP2021-12-31
    Officer
    icon of calendar 2012-10-31 ~ 2017-03-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-16
    IIF 8 - Has significant influence or control OE
  • 4
    icon of address 373 Evesham Road, Redditch
    Active Corporate (4 parents)
    Equity (Company account)
    116,072 GBP2024-12-31
    Officer
    icon of calendar 2014-09-08 ~ 2017-03-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 7 - Has significant influence or control OE
  • 5
    icon of address 10 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-09-14 ~ 2018-09-14
    IIF 53 - Director → ME
  • 6
    icon of address 1st Floor 3&4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ 2025-05-23
    IIF 47 - Director → ME
  • 7
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -270,322 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-06-02 ~ 2016-06-02
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    RESIDENTIAL RETREATS LTD. - 2021-04-03
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -147,767 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ 2025-03-25
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2025-03-31
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    icon of address 137 Golden Cross Lane Catshill, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,625 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-18 ~ 2025-06-02
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 1280 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2018-08-30 ~ 2020-09-21
    IIF 51 - Director → ME
  • 11
    icon of address 3/4 Cranmere Court Lustleigh Close, Marsh Barton Trading Estate, Exeter, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,309,253 GBP2019-12-31
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-28
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-14
    IIF 6 - Has significant influence or control OE
  • 12
    icon of address Jones Associates Georges Court, Chestergate, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,509 GBP2024-06-30
    Officer
    icon of calendar 2014-06-16 ~ 2016-10-04
    IIF 57 - Director → ME
  • 13
    JACAUSTOM DEVELOPMENTS LTD - 2016-11-18
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    87,559 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate
    Equity (Company account)
    -385,150 GBP2020-05-31
    Officer
    icon of calendar 2016-01-06 ~ 2018-11-27
    IIF 55 - Director → ME
  • 15
    S2 MPS LTD - 2021-03-31
    RED SPOT MPS LTD - 2019-07-29
    icon of address 136 Hertford Road, Enfield, Middlesex, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    27,840 GBP2023-06-30
    Officer
    icon of calendar 2021-04-09 ~ 2023-11-06
    IIF 39 - Director → ME
    icon of calendar 2019-06-05 ~ 2019-08-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-08-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    icon of address First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ 2025-06-17
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ 2025-06-17
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 1280 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,417 GBP2024-03-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-09-21
    IIF 52 - Director → ME
    icon of calendar 2017-03-09 ~ 2019-09-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2019-09-30
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 1280 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -167,765 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-06-16 ~ 2023-12-13
    IIF 50 - Director → ME
  • 19
    icon of address 28 Queens Road, Coventry, England
    Receiver Action Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,374,873 GBP2023-08-31
    Officer
    icon of calendar 2016-11-24 ~ 2018-09-14
    IIF 26 - Director → ME
  • 20
    icon of address 10 Grosvenor Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-03-13 ~ 2018-09-14
    IIF 54 - Director → ME
  • 21
    icon of address 28 Queens Road, Coventry, England
    Receiver Action Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,551,427 GBP2023-08-31
    Officer
    icon of calendar 2016-08-09 ~ 2018-07-09
    IIF 25 - Director → ME
  • 22
    icon of address Hanbury Wharf, Hanbury Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,322 GBP2023-07-31
    Officer
    icon of calendar 2019-07-30 ~ 2023-01-06
    IIF 38 - 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.