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

Davis, Mark

    Related profiles found in government register
  • Davis, Mark
    British

    Registered addresses and corresponding companies
    • Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, Derbyshire, DE55 4QX, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Unit 15, Coalfield Way, Ashby-de-la-zouch, Leicestershire, LE65 1JR, England

      IIF 4
    • Staverton Court, Staverton, Cheltenham, GL51 OUX

      IIF 5
    • Brook Farm, Bristol Road Moreton Valance, Gloucester, GL2 7ND

      IIF 6
    • Brook Farm Bristol Road, Moreton Valance, Gloucester, Gloucestershire, GL2 7ND

      IIF 7
    • Brook Farm, Bristol Road, Moreton Valence, Gloucester, GL2 7ND

      IIF 8
    • Brook Farm, Bristol Road, Moreton Valence, Gloucester, Gloucestershire, GL2 7ND

      IIF 9 IIF 10
    • 2central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 11
    • Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 12
    • Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 13
    • Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 14 IIF 15 IIF 16
  • Davis, Mark

    Registered addresses and corresponding companies
    • 15a, Coalfield Way, Ashby-de-la-zouch, LE65 1JR, England

      IIF 19 IIF 20
    • Unit 15, Coalfield Way, Ashby-de-la-zouch, Leicestershire, LE65 1JR

      IIF 21
    • Unit 15, Coalfield Way, Ashby-de-la-zouch, Leicestershire, LE65 1JR, England

      IIF 22
    • One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 23 IIF 24
    • Callister Way, Centrum West, Burton On Trent, Staffordshire, DE14 2SY

      IIF 25
    • Callister Way, Centrum West, Burton Upon Trent, Staffordshire, DE14 2SY

      IIF 26
    • Callister Way, Centrum West, Burton-on-trent, Staffordshire, DE14 2SY

      IIF 27
    • Centrum West, Callister Way, Burton-on-trent, DE14 2SY, England

      IIF 28 IIF 29 IIF 30
  • Davis, Mark
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Centrum West, Callister Way, Burton-on-trent, DE14 2SY, England

      IIF 31 IIF 32
    • Staverton, Court, Staverton, Cheltenham, GL51 0UX

      IIF 33 IIF 34
    • Phoenix House, Oxford Road, Gerrards Cross, SL9 7AP

      IIF 35 IIF 36
    • 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 37 IIF 38 IIF 39
    • Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 41
  • Davis, Mark
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Coalfield Way, Ashby-de-la-zouch, LE65 1JR, England

      IIF 42
    • Centrum West, Callister Way, Burton-on-trent, DE14 2SY, United Kingdom

      IIF 43
    • Phoenix House, Oxford Road, Gerrards Cross, SL9 7AP, England

      IIF 44 IIF 45 IIF 46
    • Brook Farm, Bristol Road Moreton Valance, Gloucester, GL2 7ND

      IIF 49
    • Brook Farm, Bristol Road, Moreton Valence, Gloucester, GL2 7ND

      IIF 50
    • Brook Farm, Bristol Road, Moreton Valence, Gloucester, Gloucestershire, GL2 7ND

      IIF 51 IIF 52
    • Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, GL2 7ND, United Kingdom

      IIF 53
  • Davis, Mark
    British general counsel born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Broom Farm, Bristol Road, Moreton Valence, Gloucestershire, GL2 7ND, England

      IIF 54
  • Davis, Mark
    British lawyer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Callister Way, Centrum West, Burton On Trent, Staffordshire, DE14 2SY

      IIF 55
  • Davis, Mark
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ermin Plant, Byard Road, Gloucester, GL2 5DF, England

      IIF 56
  • Davis, Mark
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Palletforce, Callister Way, Centrum West, Burton Upon Trent, DE14 2SY, England

      IIF 57
    • Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 58
    • Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 59 IIF 60
  • Davis, Mark
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, Derbyshire, DE55 4QX, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Davis, Mark
    British director and company secretary born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 64
    • 2central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 65
    • Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 66
    • Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 67
  • Davis, Mark
    British general counsel born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azalea Close, Clover Nook Industrial Park, Alfreton, DE55 4QX, United Kingdom

      IIF 68
    • Centrum West, Callister Way, Burton-on-trent, DE14 2SY, United Kingdom

      IIF 69
  • Davis, Mark
    British lawyer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 70
    • Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, GL2 7ND, United Kingdom

      IIF 71
  • Davis, Mark
    British legal director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 53
  • 1
    ROTORPEARL LIMITED - 2005-07-19
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 61 - Director → ME
    2016-07-15 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    TECHNOLINK SPECIALIST TRANSPORT (EUROPE) LTD - 2016-07-15
    ADJUNO UK LIMITED - 2016-07-04
    TECHNOLINK SPECIALIST TRANSPORT (EUROPE) LTD - 2016-05-25
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -204 GBP2020-12-31
    Officer
    2021-10-31 ~ now
    IIF 41 - Director → ME
    2018-08-01 ~ now
    IIF 17 - Secretary → ME
  • 3
    THE FLEET PEOPLE LIMITED - 2021-05-20
    ALLEGRO SELF-DRIVE LIMITED - 2019-03-18
    Centrum West, Callister Way, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2018-10-31
    Officer
    2022-09-16 ~ now
    IIF 31 - Director → ME
  • 4
    ALLPORT CARGO SERVICES LIMITED - 2012-12-28
    TECHKNOWLEDGE LIMITED - 2011-08-10
    Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 48 - Director → ME
  • 5
    Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 46 - Director → ME
  • 6
    Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 44 - Director → ME
  • 7
    Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 45 - Director → ME
  • 8
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-03-09 ~ now
    IIF 59 - Director → ME
    2020-03-09 ~ now
    IIF 15 - Secretary → ME
  • 9
    SOMEWIN TECHNOLOGY LIMITED - 2005-08-17
    Brook Farm Bristol Road, Moreton Valance, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    2018-07-19 ~ dissolved
    IIF 7 - Secretary → ME
  • 10
    Centrum West, Callister Way, Burton-on-trent, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -35,724 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-09-22 ~ now
    IIF 35 - Director → ME
  • 11
    Centrum West, Callister Way, Burton-on-trent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-09-22 ~ now
    IIF 36 - Director → ME
  • 12
    NFT DISTRIBUTION OPERATIONS LIMITED - 2020-05-27
    DE FACTO 1369 LIMITED - 2006-07-06
    Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2015-03-04 ~ dissolved
    IIF 67 - Director → ME
    2012-07-13 ~ dissolved
    IIF 13 - Secretary → ME
  • 13
    Brook Farm, Bristol Road Moreton Valance, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 49 - Director → ME
    2018-07-19 ~ dissolved
    IIF 6 - Secretary → ME
  • 14
    Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-07-18 ~ dissolved
    IIF 51 - Director → ME
    2018-09-19 ~ dissolved
    IIF 10 - Secretary → ME
  • 15
    Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 52 - Director → ME
    2018-09-19 ~ dissolved
    IIF 9 - Secretary → ME
  • 16
    Brook Farm, Moreton Valence, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,197,645 GBP2024-09-30
    Officer
    2021-06-01 ~ now
    IIF 56 - Director → ME
  • 17
    EV DOWNTON LIMITED - 2025-02-13
    EVCL DOWNTON LIMITED - 2021-09-10
    C.M. DOWNTON (HAULAGE CONTRACTORS) LIMITED - 2020-08-03
    Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2022-09-02 ~ now
    IIF 22 - Secretary → ME
  • 18
    ALLPORT CARGO SERVICES LIMITED - 2020-10-29
    ALLPORT LIMITED - 2012-12-28
    ALLPORT FREIGHT LIMITED - 1999-11-01
    ALLPORT SHIPPING CO.LIMITED - 1977-12-31
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (6 parents, 20 offsprings)
    Officer
    2019-07-09 ~ now
    IIF 60 - Director → ME
    2019-07-01 ~ now
    IIF 18 - Secretary → ME
  • 19
    EVCH UK LIMITED - 2025-01-15
    EV CARGO GLOBAL FORWARDING LIMITED - 2020-09-16
    ALLPORT GROUP LIMITED - 2019-09-09
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (5 parents, 19 offsprings)
    Officer
    2018-08-01 ~ now
    IIF 16 - Secretary → ME
  • 20
    EPIPHANY OPERATIONS LIMITED - 2025-04-02
    Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-09-19 ~ now
    IIF 4 - Secretary → ME
  • 21
    JIGSAW SOLUTIONS (HOLDINGS) LIMITED - 2020-06-25
    HC 1053 LIMITED - 2008-03-05
    15a Coalfield Way, Ashby-de-la-zouch, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-07-19 ~ now
    IIF 19 - Secretary → ME
  • 22
    JIGSAW SOLUTIONS LIMITED - 2020-06-25
    Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-07-19 ~ now
    IIF 21 - Secretary → ME
  • 23
    ADJUNO UK LIMITED - 2020-01-27
    EDITRACK LIMITED - 2016-07-07
    EURO MOVEMENTS (SOUTHAMPTON) LIMITED - 1995-12-13
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-08-01 ~ now
    IIF 14 - Secretary → ME
  • 24
    EV CARGO UK HOLDINGS LIMITED - 2019-11-27
    Centrum West, Callister Way, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    2019-11-27 ~ now
    IIF 57 - Director → ME
    2019-11-27 ~ now
    IIF 30 - Secretary → ME
  • 25
    Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2018-12-31
    Officer
    2022-10-28 ~ now
    IIF 34 - Director → ME
  • 26
    Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2018-12-31
    Officer
    2022-10-28 ~ now
    IIF 33 - Director → ME
  • 27
    EV CARGO LOGISTICS LTD - 2021-09-10
    8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (3 parents, 4 offsprings)
    Officer
    2021-08-06 ~ now
    IIF 40 - Director → ME
  • 28
    8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Officer
    2021-08-06 ~ now
    IIF 39 - Director → ME
  • 29
    Centrum West, Callister Way, Burton-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 43 - Director → ME
  • 30
    8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Officer
    2021-08-06 ~ now
    IIF 37 - Director → ME
  • 31
    8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Officer
    2021-08-06 ~ now
    IIF 38 - Director → ME
  • 32
    Callister Way, Centrum West, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2022-12-29 ~ dissolved
    IIF 55 - Director → ME
  • 33
    Centrum West, Callister Way, Burton-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-18 ~ dissolved
    IIF 69 - Director → ME
  • 34
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2014-04-04 ~ dissolved
    IIF 74 - Director → ME
  • 35
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-04-04 ~ dissolved
    IIF 73 - Director → ME
  • 36
    Azalea Close, Clover Nook Industrial Park, Alfreton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-18 ~ dissolved
    IIF 68 - Director → ME
  • 37
    15a Coalfield Way, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 42 - Director → ME
    2018-08-23 ~ dissolved
    IIF 20 - Secretary → ME
  • 38
    MASTERHUNTER LIMITED - 2001-05-02
    C/o Pricewaterhousecoopers Llp Central Square 29, Wellington Street, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2016-07-14 ~ dissolved
    IIF 63 - Director → ME
    2016-07-15 ~ dissolved
    IIF 2 - Secretary → ME
  • 39
    C/o Pricewaterhousecoopers Llp Central Square 29, Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 62 - Director → ME
    2016-07-15 ~ dissolved
    IIF 3 - Secretary → ME
  • 40
    DE FACTO 1368 LIMITED - 2006-07-06
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 24 - Secretary → ME
  • 41
    HOMECREST TOPCO LIMITED - 2015-03-26
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2014-04-04 ~ dissolved
    IIF 72 - Director → ME
  • 42
    DE FACTO 1363 LIMITED - 2006-07-06
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 66 - Director → ME
    2012-07-13 ~ dissolved
    IIF 12 - Secretary → ME
  • 43
    DE FACTO 1393 LIMITED - 2006-07-27
    2central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 65 - Director → ME
    2012-07-13 ~ dissolved
    IIF 11 - Secretary → ME
  • 44
    FORCEFIELD TOPCO LIMITED - 2017-03-28
    Callister Way, Centrum West, Burton On Trent, Staffordshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2019-05-01 ~ now
    IIF 25 - Secretary → ME
  • 45
    PALLETFORCE PLC - 2015-10-13
    SEVCO 1208 PLC - 2000-12-21
    Callister Way, Centrum West, Burton Upon Trent, Staffordshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2019-05-01 ~ now
    IIF 26 - Secretary → ME
  • 46
    MC383 LIMITED - 2006-06-23
    Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2022-01-07 ~ dissolved
    IIF 54 - Director → ME
  • 47
    NFT DISTRIBUTION HOLDINGS LIMITED - 2015-03-26
    DE FACTO 1378 LIMITED - 2006-07-06
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2015-03-04 ~ dissolved
    IIF 64 - Director → ME
    2012-07-13 ~ dissolved
    IIF 23 - Secretary → ME
  • 48
    JAMES CLARKE TRANSPORT LIMITED - 1991-04-29
    Q.T.R. TRANSPORT LIMITED - 1987-06-19
    Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2022-03-11 ~ dissolved
    IIF 53 - Director → ME
  • 49
    Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2019-06-21 ~ dissolved
    IIF 71 - Director → ME
  • 50
    ROSAFIELD LIMITED - 1999-07-15
    Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,271 GBP2018-09-30
    Officer
    2019-06-21 ~ dissolved
    IIF 70 - Director → ME
  • 51
    JAMES CLARKE TRANSPORT LIMITED - 1987-06-19
    Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    2019-06-21 ~ now
    IIF 58 - Director → ME
    2019-04-30 ~ now
    IIF 5 - Secretary → ME
  • 52
    Centrum West, Callister Way, Burton-on-trent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,021 GBP2018-03-31
    Officer
    2022-09-16 ~ now
    IIF 32 - Director → ME
    2020-09-29 ~ now
    IIF 28 - Secretary → ME
  • 53
    Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2022-07-18 ~ dissolved
    IIF 47 - Director → ME
Ceased 2
  • 1
    EV DOWNTON LIMITED - 2025-02-13
    EVCL DOWNTON LIMITED - 2021-09-10
    C.M. DOWNTON (HAULAGE CONTRACTORS) LIMITED - 2020-08-03
    Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2021-12-01 ~ 2022-09-02
    IIF 50 - Director → ME
    2018-07-19 ~ 2022-09-02
    IIF 8 - Secretary → ME
  • 2
    UK FREIGHT MASTERS LIMITED - 2025-02-10
    ANSONSCO 1 LIMITED - 2016-05-19
    Centrum West, Callister Way, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2019-05-01 ~ 2019-07-04
    IIF 27 - Secretary → ME
    2020-09-29 ~ 2023-06-23
    IIF 29 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.