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

Newman, Martin Adrian

    Related profiles found in government register
  • Newman, Martin Adrian
    British businessman born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Redland Park, Redland, Bristol, BS6 6SB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 65 Long Beach Road, Long Beach Road, Longwell Green, Bristol, BS30 9XD, England

      IIF 5
    • icon of address 65, Long Beach Road, Longwell Green, Bristol, South Gloucestershire, BS30 9XD

      IIF 6
  • Newman, Martin Adrian
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Redland Park, Bristol, BS6 6SB

      IIF 7 IIF 8
    • icon of address Suite 2 Westbury Court, Church Road, Westbury-on-trym, Bristol, BS9 3EF, England

      IIF 9
  • Newman, Martin Adrian
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Martin Adrian
    British house builder born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Martin Adrian
    British housebuilder born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Redland Park, Bristol, BS6 6SB

      IIF 51
  • Newman, Martin Adrian
    British managing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Redland Park, Bristol, BS6 6SB

      IIF 52
    • icon of address 65 Long Beach Road, Long Beach Road, Longwell Green, Bristol, BS30 9XD, England

      IIF 53 IIF 54 IIF 55
    • icon of address 65, Long Beach Road, Longwell Green, Bristol, BS30 9XD, England

      IIF 56
    • icon of address Ground Floor Flat, 14 Redland Park, Redland, Bristol, BS6 6SB, United Kingdom

      IIF 57
  • Newman, Martin Adrian
    British scientist born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Redland Park, Bristol, BS6 6SB

      IIF 58
  • Newman, Martin Adrian
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Long Beach Road, Long Beach Road, Longwell Green, Bristol, BS30 9XD, England

      IIF 59
  • Newman, Martin Adrian
    British

    Registered addresses and corresponding companies
    • icon of address 14, Redland Park, Redland, Bristol, Avon, BS6 6SB

      IIF 60
  • Newman, Martin Adrian
    British developer

    Registered addresses and corresponding companies
    • icon of address 14 Redland Park, Bristol, BS6 6SB

      IIF 61
  • Mr Martin Adrian Newman
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Redland Park, Bristol, BS6 6SB, England

      IIF 62 IIF 63 IIF 64
    • icon of address 65 Long Beach Road, Long Beach Road, Longwell Green, Bristol, BS30 9XD, England

      IIF 65
    • icon of address Suite 5b Westbury Court, Church Road, Westbury-on-trym, Bristol, BS9 3EF, England

      IIF 66 IIF 67
  • Newman, Martin Adrian

    Registered addresses and corresponding companies
    • icon of address 14, Redland Park, Redland, Bristol, BS6 6SB, United Kingdom

      IIF 68 IIF 69
    • icon of address 65, Long Beach Road, Longwell Green, Bristol, South Gloucestershire, BS30 9XD

      IIF 70
  • Mr Martin Adrian Newman
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Long Beach Road, Long Beach Road, Longwell Green, Bristol, BS30 9XD, England

      IIF 71
  • Newman, Martin

    Registered addresses and corresponding companies
    • icon of address 14 Redland Park, Redland, Bristol, BS6 6SB, England

      IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Suite 2 Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2021-05-31
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 65 Long Beach Road, Longwell Green, Bristol, South Gloucestershire
    Active Corporate (10 parents)
    Equity (Company account)
    -3,650 GBP2023-06-30
    Officer
    icon of calendar 2007-01-01 ~ now
    IIF 49 - Director → ME
  • 3
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    350 GBP2024-11-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 40 - Director → ME
  • 5
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    150 GBP2021-12-31
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Suite 2 Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2014-04-14 ~ dissolved
    IIF 72 - Secretary → ME
  • 7
    HENGOED & BETTYS DEVELOPMENT LIMITED - 2015-02-05
    icon of address Suite 2 Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address 14 Redland Park, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 10
    YATE BUILD LIMITED - 2017-06-15
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 41 - Director → ME
  • 11
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address Suite 5b Westbury Court, Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,052 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 47 - Director → ME
  • 14
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -516 GBP2024-12-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 38 - Director → ME
  • 15
    icon of address 65 Long Beach Road Long Beach Road, Longwell Green, Bristol, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    20,849 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 54 - Director → ME
  • 16
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    175,000 GBP2024-05-31
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 46 - Director → ME
  • 17
    icon of address 65 Long Beach Road Long Beach Road, Longwell Green, Bristol, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    15,879 GBP2025-06-30
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 71 - Has significant influence or controlOE
  • 18
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 34 - Director → ME
  • 19
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent, 28 offsprings)
    Profit/Loss (Company account)
    -1,628 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 25 - Director → ME
  • 21
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 42 - Director → ME
  • 23
    WOODSTOCK STRATEGIC (CHURCHILL) LIMITED - 2021-07-21
    WOODSTOCK HOMES (CHURCHILL) LIMITED - 2021-07-16
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 18 - Director → ME
  • 24
    CONGRESBURY DEVELOPMENTS LIMITED - 2022-04-26
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    732,927 GBP2023-12-31
    Officer
    icon of calendar 2003-04-02 ~ now
    IIF 43 - Director → ME
    icon of calendar 2000-06-21 ~ now
    IIF 61 - Secretary → ME
  • 25
    TRYM HOLDINGS LIMITED - 2022-04-26
    BETTWS DEVELOPMENTS LIMITED - 2016-02-29
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (3 parents, 28 offsprings)
    Profit/Loss (Company account)
    251,051 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 24 - Director → ME
  • 28
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 17 - Director → ME
  • 29
    WOODSTOCK HOMES (OCTAVIA) LIMITED - 2024-01-17
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    301 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 21 - Director → ME
  • 30
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 23 - Director → ME
  • 32
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 19 - Director → ME
  • 33
    FALFIELD DEVELOPMENTS LIMITED - 2021-02-18
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 44 - Director → ME
  • 34
    icon of address Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 39 - Director → ME
Ceased 25
  • 1
    icon of address Basement Flat 19 Cotham Vale, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1997-07-28 ~ 1998-09-09
    IIF 16 - Director → ME
  • 2
    icon of address 108 Howard Road, Westbury Park, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-01-11
    Officer
    icon of calendar 1995-01-11 ~ 1995-07-26
    IIF 11 - Director → ME
  • 3
    icon of address Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1993-09-24 ~ 1994-10-01
    IIF 14 - Director → ME
  • 4
    icon of address 6 Albermarle Row, Clifton, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 1993-06-02 ~ 1993-12-10
    IIF 7 - Director → ME
  • 5
    icon of address 64 Hampton Park, Redland, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 1995-07-27 ~ 1996-09-01
    IIF 8 - Director → ME
  • 6
    icon of address Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    5,988 GBP2024-03-31
    Officer
    icon of calendar 1992-11-12 ~ 1993-03-24
    IIF 58 - Director → ME
  • 7
    icon of address Sandford Cottage Station Road, Sandford, Winscombe, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-24 ~ 2016-06-07
    IIF 48 - Director → ME
    icon of calendar 2010-12-23 ~ 2011-12-24
    IIF 1 - Director → ME
    icon of calendar 2011-01-13 ~ 2016-06-07
    IIF 60 - Secretary → ME
  • 8
    icon of address 3sixty Real Estate, 16 Whiteladies Road, Bristol, England
    Active Corporate (19 parents)
    Equity (Company account)
    0 GBP2024-07-27
    Officer
    icon of calendar 2016-05-09 ~ 2018-09-26
    IIF 57 - Director → ME
  • 9
    icon of address C/o Bath Stone Property, 1 Gladys House 2 South Road, Midsomer Norton, Radstock, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-06 ~ 2012-09-03
    IIF 45 - Director → ME
    icon of calendar 2010-02-06 ~ 2012-09-03
    IIF 73 - Secretary → ME
  • 10
    icon of address Twelvetrees Management Company 65 Long Beach Road, Longwell Green, Bristol
    Active Corporate (6 parents)
    Current Assets (Company account)
    1,633 GBP2024-12-31
    Officer
    icon of calendar 2007-04-30 ~ 2017-10-02
    IIF 51 - Director → ME
  • 11
    icon of address 4 Chewton Place, Chewton Road, Keynsham, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    626 GBP2025-01-31
    Officer
    icon of calendar 2018-01-09 ~ 2022-11-30
    IIF 55 - Director → ME
  • 12
    icon of address 3 Coppice Mews, Copse Road, Clevedon, North Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2002-09-30
    IIF 13 - Director → ME
  • 13
    icon of address 3 Dibden Court, Emersons Green, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-02-28
    Officer
    icon of calendar 2004-02-20 ~ 2005-04-01
    IIF 15 - Director → ME
  • 14
    icon of address 65 Long Beach Road, Longwell Green, Bristol, South Gloucestershire
    Active Corporate (1 parent)
    Current Assets (Company account)
    1,033 GBP2024-04-30
    Officer
    icon of calendar 2013-04-02 ~ 2014-11-25
    IIF 6 - Director → ME
    icon of calendar 2013-04-02 ~ 2014-11-25
    IIF 70 - Secretary → ME
  • 15
    icon of address 65 Long Beach Road, Longwell Green, Bristol, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    9,978 GBP2024-05-31
    Officer
    icon of calendar 2015-05-01 ~ 2016-05-03
    IIF 2 - Director → ME
  • 16
    icon of address 4 Orchard Cottages Christchurch Avenue, Downend, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    19 GBP2024-08-31
    Officer
    icon of calendar 2002-08-28 ~ 2003-10-06
    IIF 10 - Director → ME
  • 17
    icon of address Adam Church Limited, 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,475 GBP2025-04-30
    Officer
    icon of calendar 2014-04-01 ~ 2015-04-17
    IIF 3 - Director → ME
    icon of calendar 2014-04-01 ~ 2015-04-17
    IIF 68 - Secretary → ME
  • 18
    icon of address 65 Long Beach Road Long Beach Road, Longwell Green, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,323 GBP2024-12-31
    Officer
    icon of calendar 2011-12-16 ~ 2022-10-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2023-11-14
    IIF 65 - Has significant influence or control OE
  • 19
    icon of address 256 256 Southmead Road, Southmead, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2002-11-12
    IIF 12 - Director → ME
  • 20
    icon of address 45 Duke Street, Trowbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-07-10 ~ 2009-02-02
    IIF 50 - Director → ME
  • 21
    icon of address 6 Sheep Field Gardens, Portishead, Bristol, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,020 GBP2024-08-31
    Officer
    icon of calendar 2017-08-24 ~ 2020-02-21
    IIF 56 - Director → ME
  • 22
    icon of address 65 Long Beach Road, Longwell Green, Bristol, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    1,219 GBP2024-08-31
    Officer
    icon of calendar 2014-08-15 ~ 2016-05-03
    IIF 4 - Director → ME
    icon of calendar 2014-08-15 ~ 2016-05-03
    IIF 69 - Secretary → ME
  • 23
    icon of address 65 Long Beach Road, Longwell Green, Bristol
    Active Corporate (3 parents)
    Current Assets (Company account)
    12,779 GBP2024-12-31
    Officer
    icon of calendar 2007-08-22 ~ 2025-08-07
    IIF 52 - Director → ME
  • 24
    icon of address 65 Long Beach Road Long Beach Road, Longwell Green, Bristol, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    28,318 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2024-06-05
    IIF 53 - Director → ME
  • 25
    icon of address 65 Long Beach Road Long Beach Road, Longwell Green, Bristol, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    15,879 GBP2025-06-30
    Officer
    icon of calendar 2018-06-08 ~ 2020-02-21
    IIF 59 - 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.