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 Stephen Howard Jones

    Related profiles found in government register
  • Mr Stephen Howard Jones
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Warners Mill, Braintree, CM7 3GB, United Kingdom

      IIF 1
    • icon of address 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 2
    • icon of address 3 Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 3
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, England

      IIF 4
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 5
    • icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 6
    • icon of address Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 7 IIF 8
    • icon of address 14, Cotton's Gardens, London, E2 8DN, United Kingdom

      IIF 9
    • icon of address 150, Minories, London, EC3N 1LS, United Kingdom

      IIF 10 IIF 11
    • icon of address 9, Perseverance Works, Kingsland Road, London, E2 8DD

      IIF 12
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 13
  • Mr Stephen Howard Jones
    British born in December 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 14
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, England

      IIF 15
    • icon of address 131 Finsbury Pavement, 131 Finsbury Pavement, Entrada Recruitment Group, London, EC2A 1NT, England

      IIF 16
  • Mr Stephen Jones
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, The Street, Gosfield, CO9 1SU, United Kingdom

      IIF 17
  • Stephen Jones
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Stephen Howard
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 26 IIF 27
  • Jones, Stephen Howard
    British accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 28
    • icon of address Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 29
    • icon of address The Wildings, The Street, Pebmarsh, Halstead, CO9 2NH, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address The Wildings, The Street, Pebmarsh, Halstead, Essex, CO9 2NH, United Kingdom

      IIF 34 IIF 35
    • icon of address Wildings, The Street, Pebmarsh, Halstead, Essex, CO9 2NH

      IIF 36 IIF 37 IIF 38
  • Jones, Stephen Howard
    British chartered certified accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 40
  • Jones, Stephen Howard
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Perseverance Works, Kingsland Road, London, E2 8DD

      IIF 41
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 42
  • Jones, Stephen Howard
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 46
    • icon of address The Wildings, The Street, Pebmarsh, Halstead, CO9 2NH, United Kingdom

      IIF 47
    • icon of address The Wildings, The Street, Pebmarsh, Halstead, Essex, CO9 2NH, United Kingdom

      IIF 48 IIF 49
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 50
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 51 IIF 52
  • Jones, Stephen Howard
    British accountant born in June 1900

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wildings, The Street, Pebmarsh, Halstead, CO9 2NH, United Kingdom

      IIF 53
  • Jones, Stephen
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, The Street, Gosfield, CO9 1SU, United Kingdom

      IIF 54
  • Jones, Stephen Howard
    born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wildings, The Street Pebmarsh, Halstead, CO9 2NH

      IIF 55
  • Jones, Stephen Howard
    British born in December 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 56
  • Howard Jones, Stephen
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Mathews Close, Halstead, Address Line 5, CO9 2BJ, United Kingdom

      IIF 57
  • Jones, Stephen Howard
    British

    Registered addresses and corresponding companies
    • icon of address 26 Balls Chase, Halstead, Essex, CO9 1NY

      IIF 58
child relation
Offspring entities and appointments
Active 15
  • 1
    DNA LIFE SCIENCES LIMITED - 2025-07-08
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -368,379 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Wildings The Street, Pebmarsh, Halstead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 35 - Director → ME
  • 3
    RSR MEDIA GROUP LIMITED - 2011-06-28
    icon of address The Wildings The Street, Pebmarsh, Halstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 131 Finsbury Pavement 131 Finsbury Pavement, Entrada Recruitment Group, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -56,386 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Wildings The Street, The Street, Halstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 Warners Mill, Silks Way, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-12-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    EXCEL ACCOUNTING LIMITED - 2012-10-03
    icon of address 3 Warners Mill, Silks Way, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,005 GBP2024-07-31
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    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
  • 11
    DIVERSE RECRUITMENT GROUP LIMITED - 2018-10-26
    icon of address The Grange, The Street, Gosfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 13
    LBC NAVIGATION LIMITED - 2021-03-23
    PENGUIN UMBRELLA LIMITED - 2020-07-30
    PENGUIN EMPLOYMENT LIMITED - 2020-05-15
    PENGUIN PAY LIMITED - 2020-07-02
    ETC OUTSOURCE LIMITED - 2024-04-30
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,941 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PENGUIN PLUS LIMITED - 2019-06-03
    PENGUIN UMBRELLA LIMITED - 2020-07-02
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Wildings The Street, Pebmarsh, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 48 - Director → ME
Ceased 28
  • 1
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -424,927 GBP2023-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2021-10-11
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2021-07-05
    IIF 24 - Has significant influence or control OE
  • 2
    icon of address 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,448 GBP2024-12-31
    Officer
    icon of calendar 2008-11-20 ~ 2009-07-22
    IIF 37 - Director → ME
  • 3
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ 2012-08-31
    IIF 31 - Director → ME
  • 4
    IMPERIUM REC LIMITED - 2019-10-01
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -345,085 GBP2023-12-31
    Officer
    icon of calendar 2019-07-08 ~ 2021-12-30
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2021-12-30
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    JONES HOWARD EMPLOYMENT LIMITED - 2021-01-05
    EMPLOYED PAYROLL CONSULTANCY LIMITED - 2025-06-03
    PENGUIN CIS LIMITED - 2020-05-07
    EDWARD THOMAS CONTRACTORS LIMITED - 2024-06-19
    icon of address Bell & Co Leeds Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    107,064 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-08-17
    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
  • 6
    DIVERSE FINANCIAL SOLUTIONS LTD - 2017-02-21
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    832,099 GBP2023-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2021-12-30
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2021-12-30
    IIF 12 - Has significant influence or control OE
  • 7
    OTTER GROUP LIMITED - 2018-10-26
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    -23,185 GBP2023-12-31
    Officer
    icon of calendar 2016-10-11 ~ 2021-12-30
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2021-12-30
    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
  • 8
    DNA LIFE SCIENCES LIMITED - 2025-07-08
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -368,379 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-04 ~ 2024-01-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2011-12-23
    IIF 30 - Director → ME
  • 10
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    247 GBP2023-12-31
    Officer
    icon of calendar 2019-11-04 ~ 2021-12-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-12-31
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    AMSTEL ASSOCIATES LIMITED - 2018-05-21
    101 REC LIMITED - 2018-05-08
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    62,227 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-05-08 ~ 2021-12-30
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2021-12-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-07 ~ 2020-09-04
    IIF 45 - Director → ME
  • 13
    EXCEL ACCOUNTING LIMITED - 2012-10-03
    icon of address 3 Warners Mill, Silks Way, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,005 GBP2024-07-31
    Officer
    icon of calendar 2009-07-09 ~ 2013-11-01
    IIF 39 - Director → ME
  • 14
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    443,780 GBP2024-06-30
    Officer
    icon of calendar 2007-10-01 ~ 2008-09-30
    IIF 55 - LLP Member → ME
  • 15
    icon of address Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,957 GBP2021-06-30
    Officer
    icon of calendar 2014-12-19 ~ 2020-10-13
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-13
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MELINDA ATKINSON LIMITED - 2009-01-23
    icon of address Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,035 GBP2024-12-31
    Officer
    icon of calendar 2012-12-31 ~ 2017-12-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124,974 GBP2023-09-30
    Officer
    icon of calendar 2015-09-08 ~ 2016-01-01
    IIF 57 - Director → ME
  • 18
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-24 ~ 2010-08-31
    IIF 53 - Director → ME
  • 19
    icon of address 14 New Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -553,602 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-10-13
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-04-26
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address The Wildings The Street, Pebmarsh, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ 2015-04-28
    IIF 49 - Director → ME
  • 22
    icon of address Jupiter House, Warley Hill Business Park, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ 2009-10-01
    IIF 38 - Director → ME
  • 23
    icon of address 6 Morton Way, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ 2015-04-28
    IIF 34 - Director → ME
  • 24
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    358,252 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-06-11 ~ 2021-12-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2021-12-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 1 The Courtyard, Balls Farm Tye Road, Elmstead Market, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,233 GBP2024-03-31
    Officer
    icon of calendar 2003-07-09 ~ 2015-09-01
    IIF 58 - Secretary → ME
  • 26
    PEOPLE CARE LIMITED - 2021-07-16
    icon of address 4385, 12251089 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-09 ~ 2021-12-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2021-12-30
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Suite 2 Goldlay House, 114 Parkway, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2010-03-02
    IIF 36 - Director → ME
  • 28
    icon of address 11 Bruton Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    351,804 GBP2024-02-27
    Officer
    icon of calendar 2012-02-17 ~ 2012-10-23
    IIF 47 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.