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

Crocker, Glenn, Dr

    Related profiles found in government register
  • Crocker, Glenn, Dr
    British ceo biocity nottingham born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF, United Kingdom

      IIF 1
  • Crocker, Glenn, Dr
    British ceo company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF, United Kingdom

      IIF 2
  • Crocker, Glenn, Dr
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF, United Kingdom

      IIF 3
  • Crocker, Glenn, Dr
    British ceo born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trent College, Derby Road, Long Eaton, Nottingham, NG10 4AD

      IIF 4
    • icon of address Trent College, Derby Road, Long Eaton, Nottingham, Nottinghamshire, NG10 4AD

      IIF 5
  • Crocker, Glenn, Dr
    British chief executive born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biocity Group Ltd, Pennyfoot Streer, Nottingham, NG1 1GF, United Kingdom

      IIF 6
    • icon of address Biocity, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF, United Kingdom

      IIF 7
  • Crocker, Glenn, Dr
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 8 IIF 9 IIF 10
    • icon of address 8, Experian Way, Ng2 Business Park, Nottingham, NG2 1EP, United Kingdom

      IIF 20
    • icon of address Biocity Nottingham Ltd, Pennyfoot Street, Nottingham, East Midlands, NG1 1GF, England

      IIF 21
    • icon of address Biocity Nottingham Ltd, Pennyfoot Street, Nottingham, East Midlands, NG1 1GFA, United Kingdom

      IIF 22 IIF 23
    • icon of address Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF, England

      IIF 24
    • icon of address Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF

      IIF 25
    • icon of address Biocity, Pennyfoot Street, Nottingham, NG1 1GF

      IIF 26
    • icon of address Biocity, Pennyfoot Street, Nottingham, NG1 1GF, United Kingdom

      IIF 27
  • Crocker, Glenn, Dr
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69 - 73 Theobalds Road, London, WC1X 8TA, England

      IIF 28
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 29 IIF 30 IIF 31
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 37
    • icon of address Biocity Nottingham Limited, Pennyfoot Street, Nottingham, East Midlands, NG1 1GF, England

      IIF 38
    • icon of address Biocity Nottingham Limited, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF

      IIF 39
    • icon of address Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF

      IIF 40 IIF 41
    • icon of address Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Biocity, Pennyfoot Street, Nottingham, NG1 1GF, England

      IIF 45 IIF 46
    • icon of address Biocity, Pennyfoot Street, Nottingham, NG1 1GF, United Kingdom

      IIF 47 IIF 48
    • icon of address Biocity, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF

      IIF 49
    • icon of address Unit 36, Avenue C, Sneinton Market, Nottingham, NG1 1DW, England

      IIF 50
  • Crocker, Glenn, Dr
    British director services born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF

      IIF 51
  • Crocker, Glenn, Dr
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biocity, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF, United Kingdom

      IIF 52
  • Dr Glenn Crocker
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biocity, Pennyfoot Street, Nottingham, NG1 1GF, England

      IIF 53 IIF 54
  • Crocker, Glenn, Dr
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 55 IIF 56
  • Crocker, Glenn, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF

      IIF 57 IIF 58
  • Dr Glenn Crocker
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 59
  • Mr Glenn Crocker
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trent College, Derby Road, Long Eaton, Nottingham, Nottinghamshire, NG10 4AD

      IIF 60
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Biocity, Pennyfoot Street, Nottingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,187,000 GBP2023-12-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 26 - Director → ME
  • 2
    BIO-IMAGES RESEARCH LTD. - 2017-06-21
    icon of address Bio Imaging Unit, Basement Medical Block Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -1,851,242 GBP2023-11-30
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 23 - Director → ME
  • 3
    BIO-IMAGES GROUP LIMITED - 2014-03-19
    ENSCO 335 LIMITED - 2010-10-25
    icon of address Bio Imaging Unit, Basement Medical Block Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,245,960 GBP2023-11-30
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 22 - Director → ME
  • 4
    CALEDONIAN DRUG DISCOVERY LIMITED - 2013-04-22
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 43 - Director → ME
  • 6
    icon of address Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    1,324,235 GBP2023-12-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 34 - Director → ME
  • 7
    MOBIUS TECHNOLOGY VENTURES LIMITED - 2020-01-06
    icon of address Biocity, Pennyfoot Street, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,536,120 GBP2023-12-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address Biocity, Pennyfoot Street, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address C/o Resolve Partners Limited 22 York Buildings, Corner Of John Adam Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2003-06-02 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Bo'ness Road, Newhouse, Motherwell, Lanarkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address Biocity, Pennyfoot Street, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Biocity, Pennyfoot Street, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 8 Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    5,692,135 GBP2025-03-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address Bio Imaging Unit, Basement Medical Block Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    167,587 GBP2023-11-30
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Biocity, Pennyfoot Street, Nottingham, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address Nexus Discovery Way, University Of Leeds, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    92,493 GBP2025-03-31
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 37 - Director → ME
  • 18
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,083,279 GBP2023-12-30
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,154 GBP2024-03-31
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 55 - LLP Member → ME
  • 21
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 56 - LLP Designated Member → ME
  • 22
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 19 - Director → ME
  • 24
    PIONEER INVESTMENT HOLDCO LIMITED - 2021-01-26
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 9 - Director → ME
  • 25
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,097,816 GBP2023-12-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 8 - Director → ME
  • 26
    icon of address New Derwent House, 69 - 73 Theobalds Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    572,875 GBP2023-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 28 - Director → ME
  • 27
    PIONEER PARKS HOLDCO LIMITED - 2021-01-26
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 14 - Director → ME
  • 28
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 13 - Director → ME
  • 29
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    38,205 GBP2023-12-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 18 - Director → ME
  • 30
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -708 GBP2023-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 32 - Director → ME
  • 31
    PIONEER PROPERTY HOLDCO LIMITED - 2021-01-26
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 10 - Director → ME
  • 32
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 12 - Director → ME
  • 33
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    65,572 GBP2023-12-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 17 - Director → ME
  • 34
    icon of address Lab06 - Science Creates Old Market, Midland Road, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    831,592 GBP2024-08-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 24 - Director → ME
  • 35
    TRENT COLLEGE TRADING (2013) LIMITED - 2013-11-21
    icon of address Trent College Derby Road, Long Eaton, Nottingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 4 - Director → ME
  • 36
    icon of address Trent College Derby Road, Long Eaton, Nottingham, Nottinghamshire
    Active Corporate (21 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 5 - Director → ME
  • 37
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    767,191 GBP2023-12-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 33 - Director → ME
Ceased 19
  • 1
    R5 PHARMACEUTICALS LIMITED - 2012-02-16
    R5 LIMITED - 2006-08-14
    icon of address Aesica Formulation Development Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2010-06-28
    IIF 25 - Director → ME
    icon of calendar 2005-12-22 ~ 2010-06-28
    IIF 58 - Secretary → ME
  • 2
    icon of address Alderley Analytical Alderley Park, Alderley Edge, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    922,834 GBP2023-12-31
    Officer
    icon of calendar 2015-07-22 ~ 2017-11-01
    IIF 38 - Director → ME
  • 3
    icon of address Biocity, Pennyfoot Street, Nottingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,187,000 GBP2023-12-31
    Officer
    icon of calendar 2014-10-10 ~ 2014-12-09
    IIF 27 - Director → ME
  • 4
    icon of address Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    1,324,235 GBP2023-12-31
    Officer
    icon of calendar 2013-09-17 ~ 2021-04-19
    IIF 44 - Director → ME
  • 5
    MOBIUS TECHNOLOGY VENTURES LIMITED - 2020-01-06
    icon of address Biocity, Pennyfoot Street, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,536,120 GBP2023-12-31
    Officer
    icon of calendar 2009-02-25 ~ 2021-04-19
    IIF 48 - Director → ME
  • 6
    icon of address Biocity, Pennyfoot Street, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-10-16 ~ 2021-04-19
    IIF 49 - Director → ME
  • 7
    icon of address C/o Resolve Partners Limited 22 York Buildings, Corner Of John Adam Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2014-09-23
    IIF 57 - Secretary → ME
  • 8
    icon of address Bo'ness Road, Newhouse, Motherwell, Lanarkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2021-04-19
    IIF 52 - Director → ME
  • 9
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (9 parents)
    Equity (Company account)
    103,681 GBP2023-03-31
    Officer
    icon of calendar 2016-02-03 ~ 2019-01-31
    IIF 50 - Director → ME
  • 10
    PRE CLINICAL ONCOLOGY SERVICES LIMITED - 2015-02-11
    icon of address Building 14 Dodgeford Lane, Osgathorpe, Loughborough, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    419,457 GBP2019-03-31
    Officer
    icon of calendar 2010-04-26 ~ 2010-12-14
    IIF 2 - Director → ME
  • 11
    EAST MIDLANDS BUSINESS LIMITED - 2024-04-03
    NO. 578 LEICESTER LIMITED - 2005-10-26
    icon of address 5 Merus Court, Meridian Business Park, Leicester, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-25 ~ 2008-03-04
    IIF 40 - Director → ME
  • 12
    COMPANDX LIMITED - 2019-03-04
    COMPANDIA LIMITED - 2010-08-11
    icon of address Biocity Nottingham, Pennyfoot Street, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    208,433 GBP2023-12-31
    Officer
    icon of calendar 2009-12-21 ~ 2012-11-15
    IIF 39 - Director → ME
  • 13
    icon of address Biocity, Pennyfoot Street, Nottingham, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-10-08 ~ 2021-04-19
    IIF 47 - Director → ME
  • 14
    icon of address Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-13 ~ 2021-04-19
    IIF 42 - Director → ME
  • 15
    icon of address Antenna Media Centre Beck Street, Creative Quarter, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    813,516 GBP2024-03-31
    Officer
    icon of calendar 2007-09-18 ~ 2017-05-17
    IIF 41 - Director → ME
  • 16
    icon of address 27-31 Carlton Road, Sneinton, Nottingham, Nottinghamshire
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2005-01-26 ~ 2007-06-09
    IIF 51 - Director → ME
  • 17
    icon of address Garden Cottage Chesterford Research Park, Little Chesterford, Saffron Walden, Essex
    Active Corporate (9 parents)
    Equity (Company account)
    300,014 GBP2024-03-31
    Officer
    icon of calendar 2018-12-17 ~ 2024-11-29
    IIF 6 - Director → ME
  • 18
    icon of address Trent College Derby Road, Long Eaton, Nottingham, Nottinghamshire
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-24 ~ 2020-03-16
    IIF 60 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 19
    FULLY INTEGRATED PHARMA SOLUTIONS LIMITED - 2011-06-22
    icon of address Discovery Building Biocity, Pennyfoot Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,067,635 GBP2016-03-31
    Officer
    icon of calendar 2011-12-09 ~ 2020-09-22
    IIF 3 - 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.