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 Jared Jon Sullivan

    Related profiles found in government register
  • Mr Jared Jon Sullivan
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England

      IIF 1
    • Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT

      IIF 2
    • Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 3
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 4
    • Pentagon House, 3rd Floor, Southwark Street, London, SE1 1UN, England

      IIF 5
    • C/o Stopford Associates, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, United Kingdom

      IIF 6
    • 3, Boundary Park, Weybridge, KT13 9RR, England

      IIF 7
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 8
    • Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 9 IIF 10
    • Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, United Kingdom

      IIF 11
    • Triune Court, Monks Cross Drive, York, North Yorkshire, YO32 9GZ

      IIF 12 IIF 13
  • Jared Jon Sullivan
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azets, Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, United Kingdom

      IIF 14
  • Mr Jared Jon Sullivan
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Pentagon House, 52 Southwark Street, London, SE1 1UN, United Kingdom

      IIF 15
    • Pentagon House, 52-54 Southwark Street, London, SE1 1UN, England

      IIF 16
    • 7, Acorn Business Park, Commercial Gate, Mansfield, NG18 1EX, England

      IIF 17
    • Ebeneezer House, Ryecroft, Newcastle-under-lyme, ST5 2BE, United Kingdom

      IIF 18
    • Ebeneezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 19
    • 3, Boundary Park, Weybridge, Surrey, KT13 9RR, England

      IIF 20
  • Sullivan, Jared Jon
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azets, Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, United Kingdom

      IIF 21
    • Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 22 IIF 23
  • Sullivan, Jared Jon
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Stopford Associates, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, United Kingdom

      IIF 24
    • Hutton House, 3 Boundary Park, Weybridge, Surrey, KT13 9RR

      IIF 25 IIF 26
  • Sullivan, Jared Jon
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England

      IIF 27 IIF 28 IIF 29
    • 111, Victoria Street, Bristol, BS1 6AX

      IIF 31
    • Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 32 IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • Arabesque House, Monks Cross Drive, Huntington, York, YO32 9GW, England

      IIF 35
    • Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 36
    • Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, United Kingdom

      IIF 37
    • Triune Court, Monks Cross Drive, York, North Yorkshire, YO32 9GZ

      IIF 38 IIF 39
  • Sullivan, Jared Jon
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 40
  • Sullivan, Jared Jon
    British none born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sullivan, Jared Jon
    British property rental born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 49
  • Sullivan, Jared Jon
    British recruitment born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 50
  • Sullivan, Jared Jon
    born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 51 IIF 52
  • Sullivan, Jared Jon
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 53
    • 3rd Floor, Pentagon House, 52 Southwark Street, London, SE1 1UN, United Kingdom

      IIF 54
    • Pentagon House, 3rd Floor, Southwark Street, London, SE1 1UN, England

      IIF 55
    • Pentagon House, 52-54 Southwark Street, London, SE1 1UN, England

      IIF 56 IIF 57
  • Sullivan, Jared Jon
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England

      IIF 58
    • 7, Acorn Business Park, Commercial Gate, Mansfield, NG18 1EX, England

      IIF 59
    • Ebeneezer House, Ryecroft, Newcastle-under-lyme, ST5 2BE, United Kingdom

      IIF 60 IIF 61
    • Ebeneezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 62
    • 3, Boundary Park, Weybridge, KT13 9RR, England

      IIF 63
    • 3, Boundary Park, Weybridge, Surrey, KT13 9RR, England

      IIF 64
  • Sullivan, Jared Jon
    British director

    Registered addresses and corresponding companies
    • Hutton House, 3 Boundary Park, Weybridge, Surrey, KT13 9RR

      IIF 65 IIF 66
  • Sullivan, Jared Jon

    Registered addresses and corresponding companies
    • Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England

      IIF 67
    • Arabesque House, Monks Cross Drive, Huntington, York, YO32 9GW, England

      IIF 68
child relation
Offspring entities and appointments
Active 31
  • 1
    Pentagon House, 52-54 Southwark Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    3rd Floor Pentagon House, 52 Southwark Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    Ebeneezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -285 GBP2023-05-31
    Officer
    2022-05-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    7 Acorn Business Park, Commercial Gate, Mansfield, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    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
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    Pentagon House, 52-54 Southwark Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,032 GBP2024-12-31
    Officer
    2021-09-30 ~ now
    IIF 56 - Director → ME
  • 6
    Ebeneezer House, Ryecroft, Newcastle-under-lyme, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-11-26 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Ebeneezer House, Ryecroft, Newcastle-under-lyme, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-29 ~ dissolved
    IIF 60 - Director → ME
  • 8
    Triune Court, Monks Cross Drive, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    Triune Court Monks Cross Drive, Huntington, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,175,658 GBP2023-10-31
    Officer
    2018-10-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    C/o Azets, Triune Court Monks Cross Drive, Huntington, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    617,918 GBP2024-06-30
    Officer
    2018-08-31 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-08-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-12-15 ~ dissolved
    IIF 46 - Director → ME
  • 13
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-12-12 ~ dissolved
    IIF 42 - Director → ME
  • 14
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-12-12 ~ dissolved
    IIF 43 - Director → ME
  • 15
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2018-12-12 ~ dissolved
    IIF 44 - Director → ME
  • 16
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2018-12-12 ~ now
    IIF 48 - Director → ME
  • 17
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-12-12 ~ dissolved
    IIF 45 - Director → ME
  • 18
    POTENSIS LONDON LIMITED - 2015-07-08
    REDSHIRT DEVELOPMENTS LIMITED - 2006-07-17
    REDSHIRT PROPERTIES LIMITED - 2004-03-18
    POTENSIS CONSULTANCY LIMITED - 2003-11-11
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents)
    Officer
    2018-12-12 ~ dissolved
    IIF 41 - Director → ME
  • 19
    Pentagon House 3rd Floor, Southwark Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,138 GBP2024-12-31
    Officer
    2020-11-20 ~ now
    IIF 55 - Director → ME
  • 20
    Potensis Limited, Whitefriars Business Centre 2nd Floor, Whitefriars, Lewins Mead, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2004-03-22 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 21
    REDSHIRT DEVELOPMENTS LLP - 2004-03-23
    Potensis Limited, Whitefriars Business Centre 2nd Floor, Whitefriars, Lewins Mead, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2004-03-05 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 22
    HARLEY MEDICAL STAFFING LIMITED - 2021-06-02
    3 Boundary Park, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 23
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    545,761 GBP2022-04-30
    Officer
    2017-04-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    Stopford Associates, Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Triune Court Monks Cross Drive, Huntington, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    780 GBP2022-02-28
    Officer
    2017-02-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 26
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (5 parents)
    Officer
    2018-12-12 ~ now
    IIF 47 - Director → ME
  • 27
    111 Victoria Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2007-08-20 ~ dissolved
    IIF 31 - Director → ME
  • 28
    POTENSIS BLOODSTOCK LIMITED - 2017-01-30
    Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,307,067 GBP2024-12-31
    Officer
    2014-12-04 ~ now
    IIF 22 - Director → ME
  • 29
    POTENSIS GROUP LIMITED - 2017-01-30
    POTENSIS NEW BLOODSTOCK LIMITED - 2015-02-25
    Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2015-01-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 30
    Triune Court, Monks Cross Drive, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 31
    3 Boundary Park, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,147,363 GBP2024-09-30
    Officer
    2018-08-17 ~ 2018-10-29
    IIF 35 - Director → ME
    2018-08-17 ~ 2018-10-29
    IIF 68 - Secretary → ME
  • 2
    South Wing, 1 Redcliff Street, Bristol, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -324,838 GBP2024-01-01 ~ 2024-12-31
    Officer
    2007-12-07 ~ 2009-07-31
    IIF 25 - Director → ME
  • 3
    LAKEHOUSE MAINTENANCE LIMITED - 1994-07-11
    49 Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Officer
    2018-08-17 ~ 2018-10-29
    IIF 58 - Director → ME
    2018-08-17 ~ 2018-10-29
    IIF 67 - Secretary → ME
  • 4
    Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-13 ~ 2018-10-29
    IIF 27 - Director → ME
  • 5
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2018-06-12 ~ 2018-10-29
    IIF 29 - Director → ME
    Person with significant control
    2018-06-12 ~ 2018-10-29
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-13 ~ 2018-10-29
    IIF 30 - Director → ME
  • 7
    1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2018-06-13 ~ 2018-10-29
    IIF 28 - Director → ME
  • 8
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2001-02-21 ~ 2017-01-27
    IIF 32 - Director → ME
    2001-02-21 ~ 2009-07-31
    IIF 66 - Secretary → ME
  • 9
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2000-08-31 ~ 2017-01-27
    IIF 50 - Director → ME
  • 10
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-12-04 ~ 2017-01-27
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    POTENSIS LONDON LIMITED - 2015-07-08
    REDSHIRT DEVELOPMENTS LIMITED - 2006-07-17
    REDSHIRT PROPERTIES LIMITED - 2004-03-18
    POTENSIS CONSULTANCY LIMITED - 2003-11-11
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents)
    Officer
    2000-12-12 ~ 2017-01-27
    IIF 33 - Director → ME
    2000-12-12 ~ 2009-07-31
    IIF 65 - Secretary → ME
  • 12
    Pentagon House 3rd Floor, Southwark Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,138 GBP2024-12-31
    Person with significant control
    2020-11-20 ~ 2025-02-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (5 parents)
    Officer
    2015-08-06 ~ 2017-01-27
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-27
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    111 Victoria Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2007-07-09 ~ 2007-08-20
    IIF 26 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.