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

Peek, Amos

    Related profiles found in government register
  • Peek, Amos
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dehavilland Road, Upper Rissington, Cheltenham, GL54 2NZ, England

      IIF 1 IIF 2
  • Peek, Amos
    British accountant born in February 1944

    Registered addresses and corresponding companies
    • icon of address 7, Dehavilland Road, Upper Rissington, Gloucestershire, GL54 2NZ

      IIF 3
  • Peek, Amos Connelly Logan
    English

    Registered addresses and corresponding companies
    • icon of address 7 De Havilland Road, Little Rissington, Cheltenham, Gloucestershire, GL54 2NZ

      IIF 4 IIF 5
  • Peek, Amos Connelly Logan
    English accountant

    Registered addresses and corresponding companies
    • icon of address 7 De Havilland Road, Little Rissington, Cheltenham, Gloucestershire, GL54 2NZ

      IIF 6
  • Peek, Amos Connelly Logan
    English accountant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, De Havilland Road, Cheltenham, GL54 2NZ, England

      IIF 7
    • icon of address 7 De Havilland Road, Little Rissington, Cheltenham, Gloucestershire, GL54 2NZ

      IIF 8 IIF 9
    • icon of address 7, De Havilland Road, Upper Rissington, Cheltenham, GL54 2NZ, England

      IIF 10
    • icon of address 7 De Havilland Road, Upper Rissington, Cheltenham, GL54 2NZ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 7, De Havilland Road, Upper Rissington, Cheltenham, Gloucestershire, GL54 2NZ, England

      IIF 15 IIF 16 IIF 17
    • icon of address 7, De Havilland Road, Upper Rissington, Cheltenham, Gloucestershire, GL54 2NZ, Great Britain

      IIF 19
    • icon of address Peek House 7, De Havilland Road, Upper Rissington, Cheltenham, Gloucestershire, GL54 2NZ, England

      IIF 20
    • icon of address Peek House, De Havilland Road, Upper Rissington, Cheltenham, Gloucestershire, GL54 2NZ

      IIF 21
    • icon of address 66, Torrington Drive, Potters Bar, Hertfordshire, EN6 5HT, England

      IIF 22
    • icon of address 7, Dehavilland Road, Upper Rissington, Cheltenahm, GL54 2NZ, England

      IIF 23
    • icon of address 7, Dehavilland Road, Upper Rissington, Cheltenham, GL54 2NZ, England

      IIF 24 IIF 25 IIF 26
    • icon of address 7, Dehavilland Road, Upper Rissington, GL54 2NZ, England

      IIF 28
    • icon of address Peek House, 7, Dehavilland Road, Upper Rissington, Cheltenham, GL54 2NZ

      IIF 29
    • icon of address Peek House, 7 Dehavilland Road, Upper Rissington, Cheltenham, GL54 2NZ, England

      IIF 30
    • icon of address Room G 1 Tower Lane, Tower Lane, East Lane, Wembley, HA9 7NB, England

      IIF 31
  • Peek, Amos Connelly Logan
    English accountants born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, De Havilland Road, Upper Rissington, Cheltenham, GL54 2NZ, United Kingdom

      IIF 32
  • Peek, Amos Connelly Logan
    English commercial director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Long Road, Canvey Island, Essex, SS8 0JA, England

      IIF 33
    • icon of address Peek House, 7 Dehavilland Road, Upper Rissington, GL54 2NZ, United Kingdom

      IIF 34
  • Peek, Amos Connelly Logan
    English company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, De Havilland Road, Cheltenham, GL54 2NZ, England

      IIF 35 IIF 36
    • icon of address 7, De Havilland Road, Upper Rissington, Cheltenham, GL54 2NZ, England

      IIF 37 IIF 38
    • icon of address 7, De Havilland Road, Upper Rissington, Cheltenham, GL54 2NZ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 7, De Havilland Road, Upper Rissington, Cheltenham, Gloucestershire, GL54 2NZ, England

      IIF 43 IIF 44
    • icon of address 7, Dehavilland Road, Cheltenham, GL542NZ, England

      IIF 45
    • icon of address 7, Dehavilland Road, Upper Rissington, Cheltenham, Gloucestershire, GL54 2NZ, England

      IIF 46
    • icon of address Peek House, 7 De Havilland Road, Upper Rissington, Cheltenham, Gloucestershire, GL54 2NZ

      IIF 47
    • icon of address Peek House, Dehavilland Road, Upper Rissington, Cheltenham, Gloucestershire, GL54 2NZ, England

      IIF 48 IIF 49
    • icon of address 22, Spencer Road, London, W3 6DW, England

      IIF 50
    • icon of address 7, Dehavilland Road, Upper Rissington, Cheltenham, GL54 2NZ, England

      IIF 51 IIF 52
    • icon of address 7, Dehavilland Road, Upper Rissington, GL54 2NZ

      IIF 53
    • icon of address Peek House, 7 Dehavilland Road, Upper Rissington, GL54 2NZ, United Kingdom

      IIF 54 IIF 55
    • icon of address Peek House, Dehavilland Road, Upper Rissington, Cheltenham, GL54 2NZ

      IIF 56
    • icon of address 15-23, Greenhill Crescent, Watford, WD18 8PH, England

      IIF 57
  • Mr Amos Connelly Logan Peek
    English born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Faircross Avenue, Barking, IG11 8RD, England

      IIF 58
    • icon of address 7, De Havilland Road, Cheltenham, GL54 2NZ

      IIF 59
    • icon of address 7, De Havilland Road, Upper Rissington, Cheltenham, GL54 2NZ

      IIF 60
    • icon of address 7, De Havilland Road, Upper Rissington, Cheltenham, GL54 2NZ, England

      IIF 61
    • icon of address 7, De Havilland Road, Upper Rissington, Cheltenham, GL54 2NZ, United Kingdom

      IIF 62
    • icon of address The Peek Partnership Ltd, Unit 1,chancerygate Business Centre, Stonefield Way, Ruislip, HA4 0JA, United Kingdom

      IIF 63
    • icon of address Unit 1, Chancerygate Business Centre, Stonefield Way, Ruislip, HA4 0JA, England

      IIF 64
    • icon of address 7, Dehavilland Road, Upper Rissington, Cheltenham, GL54 2NZ

      IIF 65
    • icon of address 15-23, Greenhill Crescent, Watford, WD18 8PH, England

      IIF 66 IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Peek House, 7 Dehavilland Road, Upper Rissington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 2 - Director → ME
  • 2
    LADWA CONSULTING LIMITED - 2013-03-04
    icon of address 15-23 Greenhill Crescent, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 1, Chancerygate Business Centre, Stonefield Way, Ruislip, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 7 De Havilland Road, Upper Rissington, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address Peek House, 7 Dehavilland Road, Upper Rissington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address The Peek Partnership Ltd Unit 1,chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 52 - Director → ME
  • 7
    icon of address Unit 1, Chancerygate Business Centre, Stonefield Way, Ruislip, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-05-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Peek House De Havilland Road, Upper Rissington, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-28 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-04-27 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 7 Dehavilland Road, Upper Rissington, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 De Havilland Road, Upper Rissington, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 7 Dehavilland Road, Upper Rissington, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 51 - Director → ME
  • 12
    icon of address 15-23 Greenhill Crescent, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 54 - Director → ME
  • 13
    icon of address Peek House, Dehavilland Road, Upper Rissington, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address Peek House, Dehavilland Road, Upper Rissington, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 56 - Director → ME
  • 15
    icon of address Peek House, Dehavilland Road, Upper Rissington, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 26 - Director → ME
Ceased 37
  • 1
    icon of address 7 Dehavilland Road, Upper Rissington, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ 2014-03-01
    IIF 36 - Director → ME
  • 2
    ABYCOM INTERNATIONAL LIMITED - 2012-01-20
    icon of address 7 Long Road, Canvey Island, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2013-01-01
    IIF 33 - Director → ME
    icon of calendar 2008-09-30 ~ 2009-09-18
    IIF 3 - Director → ME
    icon of calendar 2003-03-01 ~ 2014-01-01
    IIF 6 - Secretary → ME
  • 3
    icon of address Cumhur Atay, 66 Torrington Drive, Potters Bar, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-01 ~ 2016-05-01
    IIF 22 - Director → ME
  • 4
    UK PEN SHOWS LIMITED - 2013-10-24
    icon of address 7 De Havilland Road, Upper Rissington, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-19 ~ 2015-04-07
    IIF 12 - Director → ME
  • 5
    FIND MY CARE LTD - 2025-09-18
    CORPORATE ANGELS LIMITED - 2025-09-18
    icon of address The Peek Partnership Ltd Unit 1,chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2025-09-18
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-18
    IIF 63 - Ownership of shares – 75% or more OE
  • 6
    icon of address Old Court Hotel, Bridge Street, Witney, Oxfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-17 ~ 2012-10-16
    IIF 13 - Director → ME
  • 7
    icon of address 7 De Havilland Road, Upper Rissington, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-29 ~ 2012-08-01
    IIF 9 - Director → ME
  • 8
    icon of address Room G 1 Tower Lane, Tower Lane, East Lane, Wembley, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    29,849 GBP2016-10-31
    Officer
    icon of calendar 2014-09-01 ~ 2017-09-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 9
    A1 GLEAM CLEAN LIMITED - 2015-08-18
    icon of address Abycom Limited, 7 Long Road, Canvey Island, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-01 ~ 2016-01-01
    IIF 29 - Director → ME
  • 10
    icon of address Chalice House Bromley Road, Elmstead, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,382 GBP2024-08-31
    Officer
    icon of calendar 2013-08-21 ~ 2014-06-01
    IIF 30 - Director → ME
  • 11
    icon of address 7 De Havilland Road, Upper Rissington, Cheltenham
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    805 GBP2016-08-31
    Officer
    icon of calendar 2014-08-07 ~ 2015-08-08
    IIF 41 - Director → ME
  • 12
    LIBERTINE GLOBAL SOLUTIONS LTD - 2021-09-30
    HAROLD CHARLES LIMITED - 2018-06-08
    icon of address The Peek Partnership Ltd Unit 1,chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,526 GBP2022-04-30
    Officer
    icon of calendar 2017-01-01 ~ 2020-10-08
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-08
    IIF 61 - Ownership of shares – 75% or more OE
  • 13
    icon of address 2 Hinksey Court, Church Way, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,882 GBP2024-01-31
    Officer
    icon of calendar 2012-01-09 ~ 2013-05-01
    IIF 32 - Director → ME
  • 14
    MONTBLANC FOUNTAIN PEN COMPANY LIMITED - 2021-12-29
    icon of address The Peek Partnership Ltd Unit 1,chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2013-11-04 ~ 2022-01-03
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-03
    IIF 69 - Ownership of shares – 75% or more OE
  • 15
    icon of address The Captains Table, The Harbour, Saundersfoot, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ 2017-06-20
    IIF 55 - Director → ME
  • 16
    icon of address Abycapital Ltd, 7 Long Road, Canvey Island, Essex, England
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2009-01-19 ~ 2015-12-02
    IIF 8 - Director → ME
    icon of calendar 2009-01-19 ~ 2015-01-31
    IIF 4 - Secretary → ME
  • 17
    icon of address Wright Vigar Limited, 15 Newland, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2011-08-18
    IIF 11 - Director → ME
  • 18
    icon of address The Old Magistrates Court, South Street, Caistor, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2011-09-08
    IIF 18 - Director → ME
  • 19
    icon of address Wright Vigar Limited, 15 Newland, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-28 ~ 2011-07-13
    IIF 16 - Director → ME
  • 20
    icon of address Wright Vigar Limited, 15 Newland, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2011-07-13
    IIF 20 - Director → ME
  • 21
    icon of address 110 High Holborn, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2005-04-04
    IIF 5 - Secretary → ME
  • 22
    icon of address 8-9 Hoxton Square, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-10 ~ 2013-07-10
    IIF 50 - Director → ME
  • 23
    icon of address 7 Dehavilland Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2014-03-01
    IIF 45 - Director → ME
  • 24
    MONTBLANC LIMITED - 2024-04-02
    THE LONDON BRASSERIE PUB COMPANY LIMITED - 2013-11-14
    icon of address C/o The Peek Partnership Unit 1, Stonefield Way, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-10-30 ~ 2024-03-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-28
    IIF 58 - Ownership of shares – 75% or more OE
  • 25
    R. C. PHILLIPS LIMITED - 2014-12-16
    icon of address 7 Long Road, Canvey Island, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-01 ~ 2014-12-04
    IIF 46 - Director → ME
  • 26
    icon of address 14 Beau House Victoria Bridge Road, Bath, Avon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-05-31
    Officer
    icon of calendar 2012-06-01 ~ 2015-02-25
    IIF 43 - Director → ME
  • 27
    icon of address Enterprise House C/o A.m. Insolvency Limited, Carlton Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,718 GBP2016-10-31
    Officer
    icon of calendar 2012-10-11 ~ 2017-08-09
    IIF 35 - Director → ME
  • 28
    icon of address Abycapital Ltd, 7 Long Road, Canvey Island, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-04 ~ 2012-09-06
    IIF 25 - Director → ME
  • 29
    icon of address The Peek Partnership Ltd Unit 1,chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    918 GBP2021-05-31
    Officer
    icon of calendar 2015-05-22 ~ 2019-02-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 30
    icon of address Peek House Dehavilland Road, Upper Rissington, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-28 ~ 2012-02-04
    IIF 49 - Director → ME
  • 31
    LONDON ACCOUNTANCY AND BOOKKEEPING COMPANY LIMITED - 2021-11-03
    icon of address The Peek Partnership Ltd Unit 1,chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    716,746 GBP2024-08-31
    Officer
    icon of calendar 2012-08-14 ~ 2021-11-03
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-03
    IIF 67 - Ownership of shares – 75% or more OE
  • 32
    icon of address The Peek Partnership Ltd Unit 1,chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,677 GBP2024-07-31
    Officer
    icon of calendar 2017-01-01 ~ 2017-08-01
    IIF 53 - Director → ME
    icon of calendar 2012-07-16 ~ 2016-04-01
    IIF 28 - Director → ME
  • 33
    HYPERCHIPS LIMITED - 2018-10-04
    icon of address 15-23 Greenhill Crescent, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2013-09-18 ~ 2019-10-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-15
    IIF 60 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit1, Chancerygate Business Centre, Stonefield Way, Ruislip, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    96,877 GBP2024-08-31
    Officer
    icon of calendar 2019-01-01 ~ 2020-09-03
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-11-03
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 35
    icon of address Peek House 7 De Havilland Road, Upper Rissington, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2009-12-16 ~ 2015-10-01
    IIF 21 - Director → ME
  • 36
    icon of address Peek House Dehavilland Road, Upper Rissington, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ 2011-08-01
    IIF 48 - Director → ME
  • 37
    NO JIVE LIMITED - 2012-07-31
    icon of address The Hill, Haverstock Hill, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-30 ~ 2013-03-01
    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 16 October 2025 and licensed under the Open Government Licence v3.0.