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

Williams, John Christopher

    Related profiles found in government register
  • Williams, John Christopher
    British investment born in January 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Barnton Grove, Edinburgh, EH4 6EQ

      IIF 1
  • Williams, Christoper
    British managing director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335a, Thorpe Road, Peterborough, PE3 6LU, England

      IIF 2
  • Williams, Christopher John
    British accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leeds Playhouse, Playhouse Square, Quarry Hill, Leeds, West Yorkshire, LS2 7UP, United Kingdom

      IIF 3
  • Williams, Christopher John
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, London Road, Devizes, SN10 2GG, England

      IIF 4
  • Williams, Christopher John
    British finance manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Hope Park, Bradford, BD5 8HH, United Kingdom

      IIF 5
    • icon of address Tlg - The Education Charity, National Support Centre, Hope Park, Bradford, West Yorkshire, BD5 8HH, United Kingdom

      IIF 6
  • Williams, Christopher John
    British business executive private equity born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Vincent's Centre, Carlisle Place, London, SW1P 1NL, England

      IIF 7
  • Williams, Christopher John
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 8
    • icon of address Sandy Lodge, Northwood, Middlesex, HA6 2HT

      IIF 9
    • icon of address William Old Centre, C/o Numerii Ltd, Ducks Hill Road, Northwood, HA6 2NP, England

      IIF 10
  • Williams, Christopher John
    British consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Vincent's Centre, Carlisle Place, London, SW1P 1NL, England

      IIF 11
  • Williams, Christopher John
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 7, Chancerygate Business Centre, Stonefield Way, Ruislip, HA4 0JA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, Middlesex, HA4 0JS, England

      IIF 18
    • icon of address The White House, 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, SO31 7EH, England

      IIF 19
    • icon of address 9 Park Place, Newdigate Road, Harefield, Uxbridge, UB9 6EJ, England

      IIF 20
  • Williams, Christopher John
    British private equity investor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Duke Street Mansions, 70 Duke Street, London, W1K 6JX, England

      IIF 21
    • icon of address 4 Duke Street Mansions, 70 Duke Street, London, W1K 6JX, United Kingdom

      IIF 22
  • Williams, Christopher John
    British artist born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Avarn Road, London, SW17 9HB, England

      IIF 23
  • Williams, Christopher John
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Annes Road, Newquay, TR7 2SA, England

      IIF 24
  • Williams, Chris
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 25
    • icon of address 94, Fulham Palace Road, London, W6 9PL, England

      IIF 26
  • Williams, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address 23 Woodway, Horsforth, Leeds, West Yorkshire, LS18 4HY

      IIF 27
  • Williams, Christopher John
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 28
  • Williams, Christopher John
    British director born in July 1971

    Registered addresses and corresponding companies
    • icon of address 5 Whitacre, Parnwell, Peterborough, Cambridgeshire, PE1 4SU

      IIF 29
  • Williams, Christopher John
    English chief executive born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Mews, Dunsfold, Godalming, Surrey, GU8 4LJ, United Kingdom

      IIF 30
  • Williams, Christopher John
    English company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, England

      IIF 31
    • icon of address Carter House, 1131 Bourges Boulevard, Peterborough, Cambs, PE1 2AX

      IIF 32
    • icon of address Midas Building, Unit A, Roundhouse Close, Peterborough, Cambridgeshire, PE1 5TA, United Kingdom

      IIF 33
    • icon of address Milton Business Park, Werrington Bridge Road, Peterborough, PE6 7PP, United Kingdom

      IIF 34
    • icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP, England

      IIF 35
  • Williams, Christopher John
    English director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Christopher John
    English engineer director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335a, Thorpe Road, Peterborough, PE3 6LU, United Kingdom

      IIF 46
  • Williams, Christopher John
    English engineer/director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335a Thorpe Road, Peterborough, Cambridgeshire, PE3 6LU

      IIF 47
  • Williams, Christopher John
    English technical director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 48
    • icon of address 1, Golf Road, Clarkston, Glasgow, Lanarkshire, G76 7HU, Scotland

      IIF 49
  • Williams, Christopher John
    English director

    Registered addresses and corresponding companies
    • icon of address 335a Thorpe Road, Peterborough, Cambridgeshire, PE3 6LU

      IIF 50 IIF 51
  • Williams, Christopher John

    Registered addresses and corresponding companies
    • icon of address 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 52
    • icon of address 23, Woodway, Horsforth, Leeds, LS18 4HY, England

      IIF 53 IIF 54
    • icon of address Leeds Playhouse, Playhouse Square, Quarry Hill, Leeds, West Yorkshire, LS2 7UP, United Kingdom

      IIF 55
    • icon of address 79 Wyatts Covert, Denham, Uxbridge, Middlesex, UB9 5DJ

      IIF 56
  • Williams, Christopher John
    Welsh director born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Dairy Office, Mill Farm Industrial Estate, Lisvane, Cardiff, South Glamorgan, CF14 0SH, United Kingdom

      IIF 57
    • icon of address The Old Workshops, Mill Farm Ind Est, St. Mellons Road, Lisvane, Cardiff, CF14 0SH, Wales

      IIF 58
    • icon of address The Old Workshops, St. Mellons Road, Lisvane, Cardiff, South Glamorgan, CF14 0SH, Wales

      IIF 59
  • Williams, Christopher John
    Welsh electrical contractor born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Workshops, Mill Farm Industrial Estate, Lisvane, Cardiff, CF14 0SH, United Kingdom

      IIF 60
  • Williams, Christopher John
    British chartered accountant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Vincent's Centre, Carlisle Place, London, SW1P 1NL, United Kingdom

      IIF 61
  • Williams, Christopher John
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address William Old Centre, C/o Numerii Ltd, Ducks Hill Road, Northwood, HA6 2NP, England

      IIF 68
    • icon of address Unit 7, Chancerygate Business Centre, Stonefield Way, Ruislip, HA4 0JA, England

      IIF 69
    • icon of address Unit 7, Chancerygate Business Centre, Stonefield Way, Ruislip, HA4 0JA, United Kingdom

      IIF 70
    • icon of address 9, Park Place, Uxbridge, UB96EJ, United Kingdom

      IIF 71
  • Williams, Christopher John
    British investment born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elmdene, Church Lane, Pinner, Middlesex, HA5 3AD

      IIF 72 IIF 73
  • Williams, Christopher John
    British investment director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elmdene, Church Lane, Pinner, Middlesex, HA5 3AD

      IIF 74
  • Williams, Christopher John
    British investment executive born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 75
  • Williams, Christopher John
    British none born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Norwich Street, London, EC4A 1BD, England

      IIF 76
  • Williams, Christopher John
    British director engineer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Cardinals Gate, Werrington, Peterborough, Cambridgeshire, PE4 5AT

      IIF 77
  • Williams, Chris
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 78
  • Williams, Christopher John
    born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 79
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 80 IIF 81
    • icon of address Magnesia House, 6 Playhouse Yard, London, EC4V 5EX, England

      IIF 82
    • icon of address Regis House, 45 King William Street, London, EC4R 9AN

      IIF 83
  • Christopher John Williams
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Avarn Road, London, SW17 9HB, England

      IIF 84
  • Williams, Chris
    Uk director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lorraine Street, Hull, HU8 8EG, United Kingdom

      IIF 85
  • Williams, Chris
    Uk seller born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 86
  • Williams, Chris
    Uk selling born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lorraine, Street, Hull, HU88EG, United Kingdom

      IIF 87
  • Williams, Christopher John
    Australian director born in March 1965

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 65, Inverness Terrace, London, W2 6JT, England

      IIF 88
  • Mr Christopher Williams
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 89 IIF 90
  • Mr Christopher John Williams
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 91 IIF 92
    • icon of address Apex House, Stonefield Cl, Ruislip, HA4 0XT, United Kingdom

      IIF 93
  • Mr Christopher John Williams
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Annes Road, Newquay, TR7 2SA, England

      IIF 94
  • Williams, Chris

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 95 IIF 96
    • icon of address Dalton House, 60, Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 97
  • Mr Samone Thongaram
    Thai born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 98
  • Thongaram, Samone
    Thai director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 99
  • Mr Christopher John Williams
    English born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address William Old Centre, C/o Numerii Ltd, Ducks Hill Road, Northwood, HA6 2NP, England

      IIF 100
  • Mr Christopher John Williams
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 101
    • icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, England

      IIF 102
    • icon of address 335a, Thorpe Road, Peterborough, PE3 6LU, United Kingdom

      IIF 103
    • icon of address Milton Business Park, Werrington Bridge Road, Milking Nook, Peterborough, PE6 7PP, England

      IIF 104
  • Mr Chris Williams
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 105
  • Mr Christopher Williams
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address William Old Centre, C/o Numerii Ltd, Ducks Hill Road, Northwood, HA6 2NP, England

      IIF 106
  • Mr Christopher John Williams
    Welsh born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Dairy Office, Mill Farm Industrial Estate, Lisvane, Cardiff, South Glamorgan, CF14 0SH, United Kingdom

      IIF 107
    • icon of address The Old Workshops, Mill Farm Ind Est, St. Mellons Road, Lisvane, Cardiff, CF14 0SH, Wales

      IIF 108
    • icon of address The Old Workshops, Mill Farm Industrial Estate, Lisvane, Cardiff, CF14 0SH

      IIF 109
    • icon of address The Old Workshops, St. Mellons Road, Lisvane, Cardiff, South Glamorgan, CF14 0SH, Wales

      IIF 110
  • Mr Christopher John Williams
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 111
    • icon of address 2, Church Street, Burnham, Slough, SL1 7HZ, England

      IIF 112
    • icon of address 9 Park Place, Newdigate Road, Harefield, Uxbridge, UB9 6EJ, England

      IIF 113
    • icon of address 9, Park Place, Uxbridge, UB9 6EJ, United Kingdom

      IIF 114
  • Thong Aram, Samon
    Thai director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, 60, Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 115
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address 94 Fulham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 4 Duke Street Mansions, 70 Duke Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 9 Lorraine Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 85 - Director → ME
  • 4
    icon of address 34 St. Annes Road, Newquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 5
    icon of address The White House 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Regis House, 45 King William Street, London
    Dissolved Corporate (51 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 83 - LLP Member → ME
  • 7
    icon of address C/o Libertas Associates Limited 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,960 GBP2015-07-31
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 45 - Director → ME
  • 8
    icon of address William Old Centre C/o Numerii Ltd, Ducks Hill Road, Northwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 9
    CJS (WALES) LTD - 2012-03-16
    icon of address The Old Workshops Mill Farm Industrial Estate, Lisvane, Cardiff
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    276,437 GBP2024-03-31
    Officer
    icon of calendar 2005-08-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (384 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 80 - LLP Member → ME
  • 11
    S.O.F.A. (PETERBOROUGH) LIMITED - 1997-03-21
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-02-08 ~ dissolved
    IIF 77 - Director → ME
  • 12
    icon of address Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,577,531 GBP2024-07-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, England
    Active Corporate (5 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    2,786 GBP2024-07-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 69 - Director → ME
  • 14
    icon of address Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,343,480 GBP2024-07-31
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    237,426 GBP2024-07-31
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,056,101 GBP2024-07-31
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 17 - Director → ME
  • 17
    CHANCERYGATE PROPERTY INVESTMENTS LTD - 2022-10-12
    icon of address Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -814 GBP2024-07-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,643,480 GBP2024-07-31
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2021-01-31
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 8 - Director → ME
  • 20
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -167,337 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 62 - Director → ME
  • 21
    icon of address 9 Lorraine, Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 87 - Director → ME
  • 22
    icon of address 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 86 - Director → ME
  • 23
    FENKLE STREET HOTEL NEWCASTLE LLP - 2010-10-29
    FENKLE STREET BPRA PROPERTY FUND LLP - 2010-07-09
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (121 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 79 - LLP Member → ME
  • 24
    icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 39 - Director → ME
  • 25
    GLP DEVELOPMENT AND CONSTRUCTION SERVICES LTD LIMITED - 2017-10-24
    STADIUM ENERGY LTD - 2017-10-09
    EXECUTIVE HOMES UK LIMITED - 2013-07-04
    icon of address Milton Business Park Werrington Bridge Road, Milking Nook, Peterborough, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    61,666 GBP2021-01-31
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o La Business Recovery Ltd 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex
    In Administration Corporate (1 parent)
    Equity (Company account)
    84,987 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 1st Floor 225, Finney Lane Heald Green, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 36 - Director → ME
  • 28
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    35,296 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 335a Thorpe Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 30
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 25 - Director → ME
  • 31
    WEST YORKSHIRE PLAYHOUSE (ENTERPRISES) LIMITED - 2018-06-29
    GAINKEEN LIMITED - 1990-01-22
    icon of address Leeds Playhouse Playhouse Square, Quarry Hill, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 53 - Secretary → ME
  • 32
    icon of address Leeds Playhouse Playhouse Square, Quarry Hill, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2020-02-03 ~ dissolved
    IIF 55 - Secretary → ME
  • 33
    icon of address Leeds Playhouse Playhouse Square, Quarry Hill, Leeds, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 54 - Secretary → ME
  • 34
    icon of address 330a Crystal Palace Road Crystal Palace Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    96 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address O'hara's, 1 Golf Road, Clarkston, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 49 - Director → ME
  • 36
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    66,182 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 65 - Director → ME
  • 37
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    651,363 GBP2024-03-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 12 - Director → ME
  • 38
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    74,094 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Has significant influence or controlOE
  • 39
    icon of address 9 Park Place Newdigate Road, Harefield, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,804 GBP2024-03-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 113 - Has significant influence or controlOE
  • 40
    icon of address 9 Park Place, Newdigate Road, Harefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,520 GBP2024-03-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 71 - Director → ME
  • 41
    PRODUCTFIT LIMITED - 1989-12-12
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,147,780 GBP2024-03-31
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    176 GBP2024-03-31
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Has significant influence or controlOE
  • 43
    icon of address Sandy Lodge, Northwood, Middlesex
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 9 - Director → ME
  • 44
    icon of address Mill Farm, St Mellons Road Lisvane, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,263 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 27 Old Gloucester Street, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2017-10-20 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford
    Insolvency Proceedings Corporate (156 parents)
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 28 - LLP Member → ME
  • 47
    icon of address St Vincent's Centre, Carlisle Place, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 7 - Director → ME
  • 48
    icon of address The Dairy Office Mill Farm Industrial Estate, Lisvane, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    34,110 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 49
    icon of address William Old Centre C/o Numerii Ltd, Ducks Hill Road, Northwood, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    THE ELMDENE TRAINING PARTNERSHIP LIMITED - 2012-09-19
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    832,475 GBP2024-06-30
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 64 - Director → ME
    icon of calendar 2016-09-28 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 52
    THE ELMDENE PARTNERSHIP LIMITED - 2012-09-19
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -450,877 GBP2024-07-31
    Officer
    icon of calendar 2012-07-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
  • 53
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (268 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 81 - LLP Member → ME
  • 54
    icon of address The Old Workshops St. Mellons Road, Lisvane, Cardiff, South Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    91,312 GBP2024-03-31
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
Ceased 37
  • 1
    icon of address 1 All Saints Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ 2016-03-07
    IIF 32 - Director → ME
  • 2
    J R COCKELL & SONS SHOPFITTERS LIMITED - 1996-10-24
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-05 ~ 1999-02-26
    IIF 27 - Secretary → ME
  • 3
    icon of address The Club House, 32 Barnton Avenue, Davidsons Mains, Edinburgh
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2013-03-28
    IIF 1 - Director → ME
  • 4
    icon of address Keith Miller Accountancy Services, 32 Thorpe Wood, Thorpe Wood Business Park, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-30 ~ 2011-10-25
    IIF 37 - Director → ME
  • 5
    icon of address 4 Duke Street Mansions, 70 Duke Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-06-25 ~ 2022-12-08
    IIF 22 - Director → ME
  • 6
    CHANCERYGATE PROPERTY INVESTMENTS LTD - 2022-10-12
    icon of address Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -814 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-05-11 ~ 2022-05-19
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ 2010-10-27
    IIF 76 - Director → ME
  • 8
    icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-08 ~ 2012-02-13
    IIF 33 - Director → ME
  • 9
    icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-16 ~ 2012-02-13
    IIF 41 - Director → ME
    icon of calendar 2009-01-16 ~ 2012-02-13
    IIF 50 - Secretary → ME
  • 10
    icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-16 ~ 2014-03-13
    IIF 38 - Director → ME
    icon of calendar 2009-01-16 ~ 2014-03-13
    IIF 51 - Secretary → ME
  • 11
    INHOCO 3362 LIMITED - 2008-03-13
    icon of address 4385, 05982830: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2011-11-21
    IIF 75 - Director → ME
  • 12
    GLP DEVELOPMENT AND CONSTRUCTION SERVICES LTD LIMITED - 2017-10-24
    STADIUM ENERGY LTD - 2017-10-09
    EXECUTIVE HOMES UK LIMITED - 2013-07-04
    icon of address Milton Business Park Werrington Bridge Road, Milking Nook, Peterborough, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    61,666 GBP2021-01-31
    Officer
    icon of calendar 2005-01-06 ~ 2025-02-14
    IIF 40 - Director → ME
  • 13
    icon of address C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,078,766 GBP2023-12-31
    Officer
    icon of calendar 2012-02-14 ~ 2016-01-15
    IIF 35 - Director → ME
  • 14
    icon of address C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,908,183 GBP2023-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2016-01-15
    IIF 47 - Director → ME
  • 15
    icon of address C/o La Business Recovery Ltd 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex
    In Administration Corporate (1 parent)
    Equity (Company account)
    84,987 GBP2021-05-31
    Officer
    icon of calendar 2018-05-15 ~ 2025-02-15
    IIF 78 - Director → ME
    icon of calendar 2018-05-15 ~ 2025-02-15
    IIF 95 - Secretary → ME
  • 16
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    35,296 GBP2023-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2025-02-14
    IIF 43 - Director → ME
  • 17
    icon of address Bluebell House, Newlands Drive, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2016-01-26 ~ 2016-09-22
    IIF 88 - Director → ME
  • 18
    icon of address Centre Of Excellence, Hope Park, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    357,524 GBP2022-12-31
    Officer
    icon of calendar 2017-10-31 ~ 2019-08-05
    IIF 6 - Director → ME
  • 19
    icon of address Hope Park Business Centre, Hope Park, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    56,908 GBP2020-02-28
    Officer
    icon of calendar 2019-05-10 ~ 2019-08-06
    IIF 5 - Director → ME
  • 20
    PETERBOROUGH RENEWABLE ENERGY LIMITED - 2002-12-13
    FOX TECHNOLOGY SERVICES LIMITED - 2002-05-09
    DEADHEAT LIMITED - 2001-04-06
    icon of address Peterborough Finishing And Mailing Services Ltd Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -664 GBP2024-01-31
    Officer
    icon of calendar 2002-07-18 ~ 2002-12-03
    IIF 29 - Director → ME
  • 21
    icon of address 330a Crystal Palace Road Crystal Palace Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    96 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ 2024-04-05
    IIF 23 - Director → ME
  • 22
    icon of address O'hara's, 1 Golf Road, Clarkston, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2012-08-24
    IIF 48 - Director → ME
  • 23
    icon of address 9 Park Place, Newdigate Road, Harefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,520 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-04 ~ 2023-05-04
    IIF 114 - Right to appoint or remove directors OE
  • 24
    PRODUCTFIT LIMITED - 1989-12-12
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,147,780 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-05-10
    IIF 56 - Secretary → ME
  • 25
    icon of address 5 The Mews, Dunsfold, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ 2014-11-07
    IIF 30 - Director → ME
  • 26
    icon of address Unit 8 Oak Spinney Park, ,ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2023-12-31
    Officer
    icon of calendar 2020-08-20 ~ 2021-09-14
    IIF 34 - Director → ME
  • 27
    NCP SERVICES TOPCO LIMITED - 2009-04-27
    DE FACTO 1484 LIMITED - 2007-04-12
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-10 ~ 2008-08-20
    IIF 72 - Director → ME
  • 28
    icon of address 27 Old Gloucester Street, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-23 ~ 2018-01-04
    IIF 96 - Secretary → ME
    icon of calendar 2017-04-05 ~ 2017-06-14
    IIF 97 - Secretary → ME
  • 29
    icon of address Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford
    Insolvency Proceedings Corporate (156 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2012-04-05
    IIF 82 - LLP Member → ME
  • 30
    OVAL (2040) LIMITED - 2005-10-31
    icon of address The Bailey, 16 Old Bailey, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-01 ~ 2007-03-19
    IIF 74 - Director → ME
  • 31
    icon of address St Vincent's Centre, Carlisle Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    206 GBP2020-03-31
    Officer
    icon of calendar 2014-12-02 ~ 2023-06-20
    IIF 61 - Director → ME
  • 32
    icon of address St Vincent's Centre, Carlisle Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-03-09 ~ 2023-06-20
    IIF 11 - Director → ME
  • 33
    EXTRAWORK LIMITED - 2012-09-24
    icon of address Unit 18 Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,962 GBP2024-09-30
    Officer
    icon of calendar 2006-08-10 ~ 2012-10-15
    IIF 46 - Director → ME
  • 34
    CARRYOUT LIMITED - 2003-02-20
    icon of address C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -694,489 GBP2023-12-31
    Officer
    icon of calendar 2002-09-26 ~ 2016-01-15
    IIF 42 - Director → ME
  • 35
    icon of address London Road Stadium, London Road, Peterborough
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-09-20 ~ 2021-03-16
    IIF 2 - Director → ME
  • 36
    DE FACTO 1284 LIMITED - 2006-02-10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2011-08-02
    IIF 73 - Director → ME
  • 37
    icon of address 4 London Road, Devizes, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,509 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ 2022-05-21
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.