logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Jones

    Related profiles found in government register
  • Mr Mark Jones
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Birchin Lane, Nantwich, CW5 6JU, United Kingdom

      IIF 1
  • Mark Jones
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Offex Riviera, (mark Jones), Global Hose, Manor Court, Crawley, RH10 9PY, United Kingdom

      IIF 2 IIF 3
  • Mark Jones
    English born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Edmund Avenue, Brinsworth, Rotherham, S60 5LL, United Kingdom

      IIF 4
  • Mr Mark Anthony Jones
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Alstonfield, Esher, KT10 9DP, United Kingdom

      IIF 5
    • icon of address 4, Bridge Street, Troedyrhiw, Merthyr Tydfil, CF48 4JX, Wales

      IIF 6
  • Mr Mark Jones
    British born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Greenfield Place, Caerphilly, Mid Glamorgan, CF83 4EN, Wales

      IIF 7
  • Mark Jones
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Beechwood Close, Nantwich, Cheshire, CW5 7FY, England

      IIF 8
  • Jones, Mark
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146a, Cranbrook Road, Ilford, Essex, IG1 4LZ, United Kingdom

      IIF 9
  • Mr Mark Jones
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offex Riviera, Global House, Manor Royal, Crawley, RH10 9PY, England

      IIF 10
    • icon of address 3 Alstonfield, Claremont Lane, Esher, Surrey, KT10 9DP, England

      IIF 11
  • Jones, Mark Anthony
    British civil engineer born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, South View, Troedyrhiw, Merthyr Tydfil, CF48 4JA, Wales

      IIF 12
  • Jones, Mark Anthony
    British commercial director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Queens Road, Weybridge, KT13 9UT, England

      IIF 13
  • Jones, Mark Anthony
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Alstonfield, Claremont Lane, Esher, Surrey, KT10 9DP, United Kingdom

      IIF 14
    • icon of address 197a, Dykes Hall Road, Sheffield, S6 4EU, England

      IIF 15
  • Jones, Mark Anthony
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Offex Riviera, (mark Jones), Global Hose, Manor Court, Crawley, RH10 9PY, United Kingdom

      IIF 16 IIF 17
    • icon of address 3, Alstonfield, Claremont Lane, Esher, Surrey, KT10 9DP, United Kingdom

      IIF 18
    • icon of address Offex Riviera, Global Hose, Manor Court, Crawley, RH10 9PY, United Kingdom

      IIF 19
    • icon of address 15 Mayflower House, Rockingham Road, Newbury, RG14 5PH, England

      IIF 20
  • Jones, Mark Anthony
    British marketing director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Alstonfield, Claremont Lane, Esher, Surrey, KT10 9DP, England

      IIF 21
  • Mark Jones
    British born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21 Hendre Road, Abertridwr, Caerphilly, CF83 4DT, Wales

      IIF 22
  • Mr Mark Jones
    British born in December 1966

    Resident in Spain

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

      IIF 23
  • Jones, Mark
    Welsh driver born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, United Kingdom

      IIF 24
  • Mr Mark Jones
    British born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Great Oak Road, Crickhowell, NP8 1SW, Wales

      IIF 25
  • Jones, Mark
    English driver born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Edmund Avenue, Brinsworth, Rotherham, South Yorkshire, S60 5LL, United Kingdom

      IIF 26
  • Jones, Mark
    born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Birchin Lane, Nantwich, CW5 6JU, United Kingdom

      IIF 27
  • Mr Mark Jones
    Uk born in December 1966

    Resident in Spain

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

      IIF 28
  • Jones, Mark
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Beechwood Close, Nantwich, Cheshire, CW5 7FY, England

      IIF 29
  • Mr Mark Anthony Jones
    British born in December 1966

    Resident in Spain

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

      IIF 30
    • icon of address 28, Queens Road, Weybridge, KT13 9UT, England

      IIF 31
  • Jones, Mark
    British company director born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21 Hendre Road, Abertridwr, Caerphilly, CF83 4DT, Wales

      IIF 32
  • Jones, Mark
    British professional driver born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Greenfield Place, Caerphilly, Mid Glamorgan, CF83 4EN, Wales

      IIF 33
    • icon of address Unit 8, Brackenholme Business Park, Brackenholme, Selby, YO8 6EL, England

      IIF 34
  • Jones, Mark
    British manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, South Wing, Fairfield Hall, Kingsley Avenue Stotfold, Hitchin, Hertfordshire, SG5 4FL, United Kingdom

      IIF 35
  • Jones, Mark
    British none born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW, United Kingdom

      IIF 36
  • Jones, Mark
    British financial adv born in December 1966

    Resident in Spain

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

      IIF 37
  • Jones, Mark Anthony
    British director born in December 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 28, Queens Road, Weybridge, KT13 9UT, England

      IIF 38
  • Jones, Mark Anthony
    British financial advisor born in December 1966

    Resident in Spain

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

      IIF 39
  • Jones, Mark Anthony
    British managing director born in December 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Jones, Mark
    British project manager born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Great Oak Road, Crickhowell, NP8 1SW, Wales

      IIF 41
  • Jones, Mark
    British managing director born in September 1968

    Registered addresses and corresponding companies
    • icon of address 7 Halleys Walk, Addlestone, Surrey, KT15 2DH

      IIF 42
  • Jones, Mark
    British director born in December 1966

    Registered addresses and corresponding companies
    • icon of address 10 Tydfil Terrace, Troedyrhiw, Merthyr Tydfil, Mid Glamorgan, CF48 4JB

      IIF 43
  • Jones, Mark
    British sales born in December 1966

    Registered addresses and corresponding companies
    • icon of address 7 Halleys Wallk, Addlestone, Surrey, KT15 2DH

      IIF 44
  • Jones, Mark
    English company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, The Pines, Walsall, WS1 3AN, England

      IIF 45
  • Jones, Mark Anthony
    British director born in December 1966

    Registered addresses and corresponding companies
  • Jones, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Halleys Walk, Addlestone, Surrey, KT15 2DH

      IIF 49
  • Jones, Mark
    Uk financial advisor born in December 1966

    Resident in Spain

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

      IIF 50
  • Jones, Mark

    Registered addresses and corresponding companies
    • icon of address Offex Riviera, (mark Jones), Global Hose, Manor Court, Crawley, RH10 9PY, United Kingdom

      IIF 51
    • icon of address 3, Edmund Avenue, Brinsworth, Rotherham, South Yorkshire, S60 5LL, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 49 - Secretary → ME
  • 5
    icon of address 5 Great Oak Road, Crickhowell, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,545 GBP2018-08-31
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 6
    icon of address 3 Alstonfield, Claremont Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    CAMERON TAVERNS LTD - 2011-04-26
    icon of address 7 Paynes Park, Hitchin, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-02 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address New Lodge, Drift Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-02 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,415 GBP2021-04-30
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    DIRECT INC LTD - 2011-04-15
    icon of address Beckett House, 14 Billing Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address Offex Riviera, (mark Jones) Global Hose, Manor Court, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 3rd Floor 207 Regent Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 21 Hendre Road Abertridwr, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 8, Brackenholme Business Park, Brackenholme, Selby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address 24, Greenfield Place, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address 28 Queens Road, Weybridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 40 - Director → ME
  • 19
    icon of address 3 Edmund Avenue, Brinsworth, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 16 Hillside Close, Billinge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,306 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove members as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 21
    icon of address 4 Bridge Street, Troedyrhiw, Merthyr Tydfil, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    icon of address 20 The Pines, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 45 - Director → ME
  • 23
    icon of address Investment House, 28, Queens Road, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,500,000 GBP2020-08-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 197a Dykes Hall Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-06-05 ~ 2021-01-01
    IIF 15 - Director → ME
  • 2
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-19 ~ 2007-08-24
    IIF 48 - Director → ME
  • 3
    icon of address 7 Burcott Gardens, Addlestone, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    350 GBP2024-12-31
    Officer
    icon of calendar 1995-11-07 ~ 1997-11-27
    IIF 42 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2019-01-17
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2019-01-21
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MFSD LTD - 2020-10-21
    ATOMIPAY LIMITED - 2019-03-12
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,491 GBP2023-07-31
    Officer
    icon of calendar 2020-02-10 ~ 2020-07-05
    IIF 20 - Director → ME
  • 6
    icon of address 3rd Floor 207 Regent Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ 2021-09-10
    IIF 16 - Director → ME
    icon of calendar 2021-09-08 ~ 2021-09-10
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2021-09-10
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 7
    GRANTS OF WEYBRIDGE LIMITED - 2008-01-29
    icon of address Lyndale House, 24a High Street, Addlestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    170,442 GBP2024-12-31
    Officer
    icon of calendar 2001-10-26 ~ 2002-02-15
    IIF 46 - Director → ME
  • 8
    JMN 900 LIMITED - 1998-10-29
    icon of address Lyndale House, 24a High Street, Addlestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,944 GBP2024-12-31
    Officer
    icon of calendar 1998-11-09 ~ 2000-02-15
    IIF 47 - Director → ME
  • 9
    icon of address 142 Blackmoorfoot Road, Crosland Moor, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2010-08-31
    IIF 9 - Director → ME
  • 10
    icon of address 3 Edmund Avenue, Brinsworth, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2020-09-14 ~ 2021-01-12
    IIF 52 - Secretary → ME
  • 11
    icon of address 40 Chapel Street, Bolton-upon-dearne, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    268,627 GBP2018-12-31
    Officer
    icon of calendar 2020-03-16 ~ 2020-12-07
    IIF 13 - Director → ME
  • 12
    icon of address 17 St Andrews Crescent, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2006-06-29
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.