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

Watson, Ian James

    Related profiles found in government register
  • Watson, Ian James
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-14 Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 1
    • icon of address 26, Western Road, Poole, Dorset, BH13 7BP

      IIF 2
    • icon of address 26, Western Road, Poole, Dorset, BH13 7BP, England

      IIF 3
    • icon of address 34, Station Road, Poole, Dorset, BH14 8UD, England

      IIF 4
    • icon of address Unit 26 The Glenmore Centre, Fancy Road, Poole, BH12 4FB, England

      IIF 5
  • Watson, Ian James
    British ceo born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 6 IIF 7
  • Watson, Ian James
    British co director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 8
  • Watson, Ian James
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 9
  • Watson, Ian James
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 10-14, Accommodation Road, Golders Green, London, NW11 8ED

      IIF 13
    • icon of address 10-14 Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 14
    • icon of address 10-14 Accommodation Road, Golders Green, London, NW11 8ED

      IIF 15 IIF 16
    • icon of address 10-14 Accomodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 17
    • icon of address 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 18 IIF 19
    • icon of address 26, Western Road, Poole, Dorset, BH13 7BP, England

      IIF 20
    • icon of address 26, Western Road, Poole, Dorset, BH13 7BP, United Kingdom

      IIF 21
    • icon of address 34, Station Road, Poole, Dorset, BH14 8UD, England

      IIF 22
  • Watson, Ian James
    British lawyer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 23
    • icon of address 10-14, Accommodation Road, Golders Green, London, NW11 8ED, England

      IIF 24 IIF 25
  • Watson, Ian James
    British manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 26
  • Watson, Ian James
    British proposed director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 27
  • Watson, Ian James
    British company director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Heatherhouse Road, Irvine, Ayrshire, KA12 8HQ

      IIF 28
  • Watson, Ian James
    British company director born in February 1963

    Registered addresses and corresponding companies
  • Watson, Ian James
    British director born in February 1963

    Registered addresses and corresponding companies
    • icon of address 6 De Pirenore, Hazelmere, Buckinghamshire, HP15 7FQ

      IIF 35
  • Watson, Ian James
    British

    Registered addresses and corresponding companies
    • icon of address 6 De Pirenore, Hazelmere, Buckinghamshire, HP15 7FQ

      IIF 36
    • icon of address 2 Heatherhouse Road, Irvine, Ayrshire, KA12 8HQ

      IIF 37
  • Watson, Ian James
    British ceo

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 38
    • icon of address 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 39
  • Watson, Ian James
    British co director

    Registered addresses and corresponding companies
    • icon of address 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 40
  • Watson, Ian James
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 Marlings Close, Chislehurst, Kent, BR7 6RL

      IIF 41
    • icon of address 26, Western Road, Poole, Dorset, BH13 7BP

      IIF 42
  • Watson, Ian James
    British director

    Registered addresses and corresponding companies
    • icon of address 6 De Pirenore, Hazelmere, Buckinghamshire, HP15 7FQ

      IIF 43 IIF 44 IIF 45
    • icon of address 10-14 Accommodation Road, Golders Green, London, NW11 8ED

      IIF 46
  • Watson, Ian James
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 47
  • Watson, Ian James
    British manager

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 48
  • Mr Ian James Watson
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 49
    • icon of address 26 Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 50
    • icon of address 26, Western Road, Poole, Dorset, BH13 7BP

      IIF 51 IIF 52
    • icon of address 26, Western Road, Poole, Dorset, BH13 7BP, England

      IIF 53
    • icon of address 34, Station Road, Poole, BH14 8UD, England

      IIF 54
  • Watson, Ian James
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mews, 6 Oxhill Farm, High Lane, Maltby, Middlesbrough, Cleveland, TS8 0BG, United Kingdom

      IIF 55
  • Watson, Ian James
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mews, 6 Oxhill Farm, Maltby, Middlesbrough, TS8 0BG

      IIF 56
  • Watson, Ian James

    Registered addresses and corresponding companies
    • icon of address 7 Marlings Close, Chislehurst, Kent, BR7 6RL

      IIF 57
    • icon of address 6 De Pirenore, Hazelmere, Buckinghamshire, HP15 7FQ

      IIF 58
  • Mr Ian James Watson
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mews, 6 Oxhill Farm, High Lane, Maltby, Middlesbrough, TS8 0BG, United Kingdom

      IIF 59
    • icon of address The Old Mews, 6 Oxhill Farm, High Lane, Maltby, Middlesbrough, Cleveland, TS8 0BG, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 25
  • 1
    MYACASA CONTRACTS LIMITED - 2009-07-21
    icon of address 10-14 Accommodation Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2008-10-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 2
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125,886 GBP2016-12-31
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 34 Station Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,610 GBP2024-02-28
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 26 Western Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,463 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 26 Western Road, Poole, Dorset, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -52,694 GBP2024-12-31
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    NARRATIF LIMITED - 2015-01-22
    icon of address 10-14 Accomodation Road Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 26 Western Road Branksome Park, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    86,658 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2006-09-12 ~ dissolved
    IIF 46 - Secretary → ME
  • 10
    IMPRIMATUR CAPITAL HOLDINGS LIMITED - 2015-08-04
    IMPRIMATUR CAPITAL LIMITED - 2015-08-17
    IMPRIMATUR CAPITAL PLC - 2016-04-05
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,982,891 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 11
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,026 GBP2021-03-31
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 34 Station Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    METROREALM LIMITED - 2008-05-13
    LIBERA ADVISORS LIMITED - 2008-06-09
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,397 GBP2016-03-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 16 - Director → ME
  • 15
    MYACASA DEVELOPMENTS LIMITED - 2008-03-26
    BRANPOINT LIMITED - 2008-01-28
    icon of address 23 Canford Cliffs Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,743 GBP2024-05-31
    Officer
    icon of calendar 2007-12-18 ~ now
    IIF 40 - Secretary → ME
  • 16
    icon of address 10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address 26 Western Road, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    277,831 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ now
    IIF 2 - Director → ME
    icon of calendar 2008-03-26 ~ now
    IIF 42 - Secretary → ME
  • 18
    icon of address 26 Western Road, Poole, Dorset, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 20 - Director → ME
  • 19
    HYPERMANCER LIMITED - 2015-01-22
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 27 - Director → ME
  • 20
    icon of address 10-14 Accommodation Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address The Old Mews, 6 Oxhill Farm, Maltby, Middlesbrough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,628 GBP2017-07-31
    Officer
    icon of calendar 2007-04-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 59 - Right to appoint or remove directorsOE
  • 22
    icon of address The Old Mews, 6 Oxhill Farm High Lane, Maltby, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,475 GBP2025-03-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    QUICKSILVER LIMITED - 2008-05-16
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    97,254 GBP2023-03-31
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-12-08 ~ dissolved
    IIF 38 - Secretary → ME
  • 24
    icon of address 10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 19 - Director → ME
  • 25
    icon of address 10-14 Accommodation Road, Golders Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 24 - Director → ME
Ceased 19
  • 1
    icon of address 1 Millar Grove, Hamilton, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -184,276 GBP2025-03-31
    Officer
    icon of calendar 2008-09-09 ~ 2013-07-19
    IIF 6 - Director → ME
  • 2
    WINNING ENTERPRISES LIMITED - 2005-01-31
    ICIPR LIMITED - 2008-01-31
    icon of address 10-14 Accommodation Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2008-04-30
    IIF 35 - Director → ME
    icon of calendar 2004-11-03 ~ 2008-04-30
    IIF 44 - Secretary → ME
  • 3
    icon of address C12 Marquis Court, Team Valley, Gateshead
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,883,826 GBP2015-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2016-08-17
    IIF 13 - Director → ME
  • 4
    VIRTUE MEDIA SERVICES LIMITED. - 2003-08-28
    VIRTUE BROADCASTING LIMITED - 2002-11-27
    VIRTUE INTERACTIVE LIMITED - 2000-02-23
    INTEROUTE MEDIA SERVICES LIMITED - 2023-05-11
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2002-11-26
    IIF 31 - Director → ME
  • 5
    icon of address 20 Greenhill Avenue, Giffnock, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    592,109 GBP2024-08-31
    Officer
    icon of calendar 1996-02-09 ~ 2023-01-31
    IIF 28 - Director → ME
    icon of calendar 1996-02-09 ~ 2023-01-31
    IIF 37 - Secretary → ME
  • 6
    STORM DIGITAL BROADCASTING LIMITED - 2003-11-26
    STORM RADIO LIMITED - 2001-05-16
    TORNADO RADIO LIMITED - 2000-03-14
    icon of address 7-9 The Broadway, Newbury, Berkshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -320,729 GBP2024-12-31
    Officer
    icon of calendar 1999-11-22 ~ 2000-06-21
    IIF 29 - Director → ME
    icon of calendar 2000-03-14 ~ 2000-08-07
    IIF 57 - Secretary → ME
  • 7
    IMPRIMATUR CAPITAL LIMITED - 2015-08-04
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,906,059 GBP2023-03-31
    Officer
    icon of calendar 2002-11-30 ~ 2024-08-01
    IIF 26 - Director → ME
    icon of calendar 2002-11-30 ~ 2024-08-01
    IIF 48 - Secretary → ME
  • 8
    IMPRIMATUR CAPITAL HOLDINGS LIMITED - 2015-08-04
    IMPRIMATUR CAPITAL LIMITED - 2015-08-17
    IMPRIMATUR CAPITAL PLC - 2016-04-05
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,982,891 GBP2023-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2024-08-01
    IIF 11 - Director → ME
  • 9
    VENTURE SOFTWARE ALLIANCE LTD - 2006-11-23
    icon of address C/o Bates Nvh Solicitors Regent House, 123 High Street, Odiham, Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2007-04-23
    IIF 36 - Secretary → ME
  • 10
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,441,061 GBP2023-03-31
    Officer
    icon of calendar 2002-11-14 ~ 2024-08-01
    IIF 23 - Director → ME
    icon of calendar 2002-11-14 ~ 2024-08-01
    IIF 47 - Secretary → ME
  • 11
    METROREALM LIMITED - 2008-05-13
    LIBERA ADVISORS LIMITED - 2008-06-09
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,397 GBP2016-03-31
    Officer
    icon of calendar 2008-05-09 ~ 2008-06-12
    IIF 45 - Secretary → ME
  • 12
    MYACASA DEVELOPMENTS LIMITED - 2008-03-26
    BRANPOINT LIMITED - 2008-01-28
    icon of address 23 Canford Cliffs Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,743 GBP2024-05-31
    Officer
    icon of calendar 2007-12-18 ~ 2019-05-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-02
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 26 Western Road, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    277,831 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ 2024-03-25
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    STIPR LIMITED - 2007-02-01
    RULE OF THUMB LIMITED - 2006-10-26
    icon of address 10-14 Accomodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2007-05-23
    IIF 43 - Secretary → ME
  • 15
    LAW 2160 LIMITED - 2000-06-05
    icon of address Carmelite 50 Victoria Embankment, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-10 ~ 2002-10-31
    IIF 32 - Director → ME
  • 16
    QUICKSILVER LIMITED - 2008-05-16
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    97,254 GBP2023-03-31
    Officer
    icon of calendar 2006-05-15 ~ 2008-06-12
    IIF 58 - Secretary → ME
  • 17
    CANUDEN LIMITED - 1990-12-18
    icon of address C/o Griffiths, Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-17 ~ 1996-01-26
    IIF 30 - Director → ME
  • 18
    STREAMWAY NETCASTING LIMITED - 2002-11-27
    icon of address C/o World Television, 18 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-29 ~ 2002-11-26
    IIF 33 - Director → ME
  • 19
    TORNADO VIRTUE PLC - 2002-12-20
    VIRTUE BROADCASTING PLC - 2004-10-19
    TORNADO GROUP PLC - 2002-06-25
    icon of address 24 Conduit Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2002-11-26
    IIF 34 - Director → ME
    icon of calendar 2000-01-21 ~ 2000-07-17
    IIF 41 - Secretary → 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.