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

Hall, Stuart Andrew

    Related profiles found in government register
  • Hall, Stuart Andrew
    British accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 1 IIF 2
    • icon of address Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LF

      IIF 3
  • Hall, Stuart Andrew
    British chief finance officer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacifica House, 3 Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 4 IIF 5 IIF 6
    • icon of address Pacifica House, Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 7 IIF 8
    • icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, DH4 5RA, England

      IIF 9 IIF 10 IIF 11
    • icon of address Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 12
  • Hall, Stuart Andrew
    British chief financial officer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Southview Rise, Alton, Hampshire, GU34 2AB

      IIF 13
    • icon of address Pacifica House, Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 14
  • Hall, Stuart Andrew
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH

      IIF 15
    • icon of address Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH, United Kingdom

      IIF 16
    • icon of address Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH

      IIF 17 IIF 18 IIF 19
    • icon of address Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Lingley House, 120 Birchwood Point, Birchwood Boulevard, Birchwood, Warrington, Cheshire, WA3 7QH, United Kingdom

      IIF 25
    • icon of address Lingley House, 120 Birchwood Point, Birchwood Boulevard, Warrington, Cheshire, WA3 7QH

      IIF 26
  • Hall, Stuart Andrew
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Warwick Crescent, Harrogate, HG2 8JA, England

      IIF 27
    • icon of address 18, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, United Kingdom

      IIF 28
    • icon of address Pacifica House, Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 29
    • icon of address Media House, Azalea Drive, Swanley, Kent, BR8 8HU

      IIF 30 IIF 31 IIF 32
    • icon of address Media House, Azalea Drive, Swanley, Kent, BR8 8HU, England

      IIF 35 IIF 36 IIF 37
    • icon of address Media House, Azalea Drive, Swanley, Kent, BR8 8HU, United Kingdom

      IIF 46 IIF 47
    • icon of address Units 11 & 12, Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 48
    • icon of address Units 11 & 12, Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, United Kingdom

      IIF 49
    • icon of address Units 11 And 12, Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, England

      IIF 50
  • Hall, Stuart Andrew
    British finance director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 51 IIF 52
  • Hall, Stuart Andrew
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, Cheshire, WA3 7QH, United Kingdom

      IIF 53
  • Hall, Stuart Andrew
    British finance director born in April 1967

    Registered addresses and corresponding companies
    • icon of address 2 Wheatlands Road, Harrogate, North Yorkshire, HG2 8AZ

      IIF 54
    • icon of address 4 Cherry Trees Broadway Green, St Nicholas, Vale Of Glamorgan, CF5 6SR

      IIF 55
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 18 Warwick Crescent, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,254 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 27 - Director → ME
  • 2
    AGHOCO 1755 LIMITED - 2018-10-17
    icon of address Pacifica House, 3 Mandarin Road, Houghton Le Spring, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 6 - Director → ME
  • 3
    AGHOCO 1754 LIMITED - 2018-10-17
    icon of address Pacifica House, 3 Mandarin Road, Houghton Le Spring, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 5 - Director → ME
  • 4
    AGHOCO 1753 LIMITED - 2018-10-17
    icon of address Pacifica House, 3 Mandarin Road, Houghton Le Spring, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 20 High Street, Sittingbourne, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    782,336 GBP2022-03-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address Capital House, 231 Imperial Drive, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    683,681 GBP2022-10-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Unit 3b1 Smithton Industrial Estate, Smithton, Inverness, Highland
    Active Corporate (4 parents)
    Equity (Company account)
    75,692 GBP2022-03-23
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 14 - Director → ME
  • 8
    JTM CONTRACTS UK LIMITED - 2015-03-19
    icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 9 - Director → ME
  • 9
    PACIFICA GROUP PLC - 2008-04-18
    icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 11 - Director → ME
  • 10
    DELFLAME SERVICES LIMITED - 2001-07-16
    icon of address 27 Southview Rise, Alton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    168,430 GBP2022-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address Pacifica House, Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents)
    Equity (Company account)
    106,441 GBP2020-03-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Pacifica House, Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 7 - Director → ME
Ceased 43
  • 1
    HALCYON BUSINESS SOLUTIONS LIMITED - 2003-09-18
    ADARE HALCYON LIMITED - 2007-12-07
    PARK MILL BUSINESS FORMS LIMITED - 1995-08-31
    ADARE LIMITED - 2015-10-27
    W B F LIMITED - 1999-12-07
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 1998-02-17 ~ 1999-09-09
    IIF 54 - Director → ME
  • 2
    PACE MICRO TECHNOLOGY PLC - 2008-05-16
    PACE PLC - 2016-01-05
    ELDERCLOUD LIMITED - 1983-06-21
    PACE LIMITED - 2016-05-16
    PACE SOFTWARE SUPPLIES LIMITED - 1987-09-07
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2012-03-06
    IIF 2 - Director → ME
  • 3
    icon of address Rooney Associates, 19 2nd Floor, 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ 2013-06-30
    IIF 28 - Director → ME
  • 4
    icon of address Lingley House 120 Birchwood Boulevard, Birchwood, Warrington
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-21 ~ 2019-06-11
    IIF 18 - Director → ME
  • 5
    LOLA NEWCO LIMITED - 2012-07-06
    icon of address One New Ludgate, 60 Ludgate Hill, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-02 ~ 2019-06-11
    IIF 23 - Director → ME
  • 6
    icon of address Suite 1b, Foundation, 2 George Street, Altrincham, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2013-09-02 ~ 2019-06-11
    IIF 24 - Director → ME
  • 7
    AGHOCO 1257 LIMITED - 2015-07-10
    icon of address Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-28 ~ 2019-06-11
    IIF 15 - Director → ME
  • 8
    icon of address Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-16 ~ 2019-06-11
    IIF 53 - Director → ME
  • 9
    ALGERIA WORKFORCE SOLUTIONS LIMITED - 2019-02-13
    icon of address Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-23 ~ 2019-06-11
    IIF 22 - Director → ME
  • 10
    IQE PLC
    - now
    FILBUK 566 PUBLIC LIMITED COMPANY - 1999-04-26
    icon of address Pascal Close, St Mellons, Cardiff, South Glamorgan
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2004-12-10 ~ 2007-03-12
    IIF 55 - Director → ME
  • 11
    SCANDIA ENGINEERING SERVICES LIMITED - 2005-03-16
    icon of address Suite 1b, Foundation, 2 George Street, Altrincham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-21 ~ 2019-06-11
    IIF 19 - Director → ME
  • 12
    EVERCLASS LIMITED - 2012-06-12
    icon of address Lingley House 120 Birchwood Boulevard, Birchwood, Warrington
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-21 ~ 2019-06-11
    IIF 20 - Director → ME
  • 13
    TRINITY RECRUITMENT LIMITED - 2009-06-11
    icon of address Lingley House 120 Birchwood Point, Birchwood Boulevard, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-21 ~ 2019-06-11
    IIF 26 - Director → ME
  • 14
    FIRCROFT TECHNICAL SERVICES UK LIMITED - 2020-11-15
    FIRCROFT MINING UK LIMITED - 2016-05-03
    AGHOCO 1402 LIMITED - 2016-04-15
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-15 ~ 2019-06-11
    IIF 25 - Director → ME
  • 15
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-31
    IIF 38 - Director → ME
  • 16
    READCO 123 LIMITED - 1996-03-13
    icon of address Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2009-10-20 ~ 2012-03-06
    IIF 12 - Director → ME
  • 17
    PACE MICRO TECHNOLOGY (SUPPORT SERVICES) LIMITED - 2006-04-20
    PACE DISTRIBUTION (UK) LIMITED - 1999-04-08
    READCO 125 LIMITED - 1996-01-10
    icon of address Victoria Road, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2012-03-06
    IIF 3 - Director → ME
  • 18
    PACE NTL TECHNOLOGY LIMITED - 1996-03-15
    PACE NTL LIMITED - 1994-04-26
    PACE DISC SYSTEMS LIMITED - 1994-03-30
    icon of address Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-06
    IIF 52 - Director → ME
  • 19
    HIGHWAYRUNNER LIMITED - 1996-09-03
    icon of address Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-17 ~ 2012-03-06
    IIF 1 - Director → ME
  • 20
    PACE LTD - 2008-05-16
    icon of address Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2012-03-06
    IIF 51 - Director → ME
  • 21
    JCCO 258 LIMITED - 2011-03-15
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-31
    IIF 36 - Director → ME
  • 22
    SHARPSHOOTER DEVELOPMENTS LIMITED - 2000-04-20
    MCINERNEY U.K. LIMITED - 2011-05-12
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-31
    IIF 42 - Director → ME
  • 23
    JCCO 266 LIMITED - 2011-03-31
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-31
    IIF 48 - Director → ME
  • 24
    JCCO 344 LIMITED - 2014-03-25
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-31
    IIF 37 - Director → ME
  • 25
    icon of address Suite 1b, Foundation, 2 George Street, Altrincham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-21 ~ 2019-06-11
    IIF 17 - Director → ME
  • 26
    PRIBBITTY LIMITED - 1982-10-01
    icon of address Lingley House 120 Birchwood Boulevard, Birchwood, Warrington
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-21 ~ 2019-06-11
    IIF 21 - Director → ME
  • 27
    LAWGRA (NO.1156) LIMITED - 2005-06-15
    icon of address Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-02 ~ 2019-06-07
    IIF 16 - Director → ME
  • 28
    UHG LIMITED - 2015-03-25
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-31
    IIF 41 - Director → ME
  • 29
    SPITFIRE HOLDINGS LIMITED - 2012-05-03
    SEVCO 5078 LIMITED - 2012-04-14
    PYPER CONSTRUCTION LIMITED - 2015-03-25
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-31
    IIF 30 - Director → ME
  • 30
    INGLEBY (1661) LIMITED - 2005-07-12
    DTB HOLDINGS LIMITED - 2015-03-26
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-31
    IIF 33 - Director → ME
  • 31
    BULLOCK CONSTRUCTION LIMITED - 2015-03-25
    D T BULLOCK & CO LIMITED - 1986-07-01
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-31
    IIF 32 - Director → ME
  • 32
    IRIS BIDCO LIMITED - 2010-10-28
    UHG HOLDINGS LIMITED - 2015-03-26
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-31
    IIF 39 - Director → ME
  • 33
    OBTAINFLOWER LIMITED - 1995-02-09
    UNITED HOUSE GROUP LIMITED - 2015-03-25
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-31
    IIF 31 - Director → ME
  • 34
    HARP CONTRACTS LIMITED - 1989-03-07
    UNITED HOUSE LIMITED - 2015-03-25
    HARP HEATING LIMITED - 1985-04-23
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-31
    IIF 34 - Director → ME
  • 35
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-31
    IIF 46 - Director → ME
  • 36
    AGHOCO 1942 LIMITED - 2020-09-22
    FASTFLOW EBT LIMITED - 2022-03-15
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-07 ~ 2021-07-31
    IIF 47 - Director → ME
  • 37
    FASTFLOW ENERGY SERVICES LIMITED - 2022-03-15
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-31
    IIF 45 - Director → ME
  • 38
    DIRECTORDER LIMITED - 2006-07-06
    FASTFLOW GROUP LIMITED - 2022-03-15
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-31
    IIF 50 - Director → ME
  • 39
    UNITED LIVING HOLDINGS LIMITED - 2015-02-09
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-31
    IIF 43 - Director → ME
  • 40
    FASTFLOW HOLDINGS LIMITED - 2022-03-22
    AGHOCO 1493 LIMITED - 2017-02-07
    WINSTON TOPCO LIMITED - 2017-06-19
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-31
    IIF 49 - Director → ME
  • 41
    FASTFLOW INVESTMENT LIMITED - 2022-03-15
    WINSTON BIDCO LIMITED - 2017-06-19
    AGHOCO 1489 LIMITED - 2017-02-07
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-31
    IIF 35 - Director → ME
  • 42
    D.W.PAINTING CONTRACTOR'S LIMITED - 1999-05-10
    DW CONTRACTORS (OXFORD) LTD - 2020-05-07
    DEXLEY CAVE LIMITED - 1989-06-06
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-31
    IIF 44 - Director → ME
  • 43
    FASTFLOW PIPELINE SERVICES LIMITED - 2022-03-15
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-31
    IIF 40 - 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.