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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Treacher, Jonathan Page

    Related profiles found in government register
  • Treacher, Jonathan Page
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13057294 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 15758381 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 35 Marlborough Mansions, Cannon Hill, London, NW6 1JS, England

      IIF 3 IIF 4 IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • C/o Ardour International Ltd., 25 North Row, Mayfair, London, W1K 6DJ, England

      IIF 9
    • Marlborough Mansions, Flat 35, Cannon Hill, London, NW6 1JS, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 1, Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

      IIF 15
  • Treacher, Jonathan Page
    British banker born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Carlton Mansions, Randolph Avenue, London, W9 1NR

      IIF 16
  • Treacher, Jonathan Page
    British company executive born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Clifford Street, London, W1S 2LQ, United Kingdom

      IIF 17
  • Treacher, Jonathan Page
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Carlton Mansions, 209 Randolph Avenue, London, W9 1NR, United Kingdom

      IIF 18
    • Suite 705, 19 - 21 Crawford Street, Jonathan Treacher, London, W1H 1PJ, United Kingdom

      IIF 19
  • Treacher, Jonathan Page
    British inv banker born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Carlton Mansions, Randolph Avenue, London, W9 1NR

      IIF 20
  • Treacher, Jonathan Page
    British investment banker born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Carlton Mansions, 209 Randolph Avenue, London, W9 1NR, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 45 Carlton Mansions, Randolph Avenue, London, W9 1NR

      IIF 24
  • Treacher, Jonathan
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 07388516 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 36 Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 26 IIF 27
    • 9 March, The Concourse, London, NW9 5XS, England

      IIF 28
    • 9 March, The Concourse, London, NW9 5XS, United Kingdom

      IIF 29
    • Suite 36 Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Treacher, Jonathan
    British investment banker born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 35
    • Suite 36 Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 36
  • Treacher, Jonathan Page
    British born in April 1956

    Registered addresses and corresponding companies
    • 65 Randolph Avenue, Maida Vale, London, W9 1DW

      IIF 37
  • Treacher, Jonathan Page
    British executive finance born in April 1956

    Registered addresses and corresponding companies
    • The Huntings, Highfield Road, West Byfleet, Surrey, KT14 6QT

      IIF 38
  • Treacher, Jonathan Page
    British inv banker born in April 1956

    Registered addresses and corresponding companies
    • 65 Randolph Avenue, Maida Vale, London, W9 1DW

      IIF 39
  • Treacher, Jonathan Page
    British investment banker born in April 1956

    Registered addresses and corresponding companies
    • 65 Randolph Avenue, Maida Vale, London, W9 1DW

      IIF 40
  • Mr Jonathan Treacher
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 07388516 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 12874302 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 13057294 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 32, Pattison Road, London, NW2 2HH, United Kingdom

      IIF 44 IIF 45
    • 36 Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, England

      IIF 46
    • 36, Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 9 March, The Concourse, London, NW9 5XS, United Kingdom

      IIF 50
    • Suite 36 Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Suite 705, 19-21 Crawford Street, Jonathan Treacher, Ardour Capital Limited, London, W1H 1PJ, England

      IIF 55
  • Mr Jonathan Page Treacher
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15758381 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • 35 Marlborough Mansions, Cannon Hill, London, NW6 1JS, England

      IIF 57
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
    • Marlborough Mansions, Flat 35, Cannon Hill, London, NW6 1JS, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Treacher, Jonathan Page
    British

    Registered addresses and corresponding companies
    • 45 Carlton Mansions, Randolph Avenue, London, W9 1NR

      IIF 64
  • Treacher, Jonathan Page

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
  • Treacher, Jonathan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 39
  • 1
    63-65 RANDOLPH AVENUE LIMITED
    01864684 01701101... (more)
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (24 parents)
    Officer
    (before 1992-05-07) ~ 2003-07-08
    IIF 37 - Director → ME
  • 2
    AFRICA POWER LTD
    07935518
    Unit 1 Brook Farm Business Park, Horsham Road, Brook Hill, Cowfold, England
    Active Corporate (6 parents)
    Officer
    2012-02-03 ~ now
    IIF 9 - Director → ME
  • 3
    ARDOUR (EMEA) LIMITED
    - now 10479161
    TRAINAFRIC (U) LTD
    - 2019-05-22 10479161
    9 March The Concourse, London, England
    Active Corporate (1 parent)
    Officer
    2016-11-15 ~ now
    IIF 28 - Director → ME
    2016-11-15 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 4
    ARDOUR CAPITAL LIMITED
    07906444
    Suite 705, 19-21 Crawford Street Jonathan Treacher, Ardour Capital Limited, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 5
    ARGO CAPITAL MANAGEMENT LIMITED
    04000274
    Second Floor, 24-25 New Bond Street, London
    Active Corporate (14 parents)
    Officer
    2007-04-26 ~ 2007-12-07
    IIF 16 - Director → ME
  • 6
    ATLAS RESOURCES FOOTPRINT AI LIMITED
    - now 15758381
    BITESIZE CAPITAL LIMITED
    - 2026-03-23 15758381
    4385, 15758381 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-11-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 56 - Right to appoint or remove directors OE
  • 7
    ATLAS RESOURCES MANAGEMENT LIMITED
    16940961
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-04 ~ now
    IIF 8 - Director → ME
    2026-01-04 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2026-01-04 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 8
    CLOUD VISION ASSOCIATES LIMITED
    12696696
    35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-06-25 ~ now
    IIF 30 - Director → ME
    2020-06-25 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 9
    COTERIE GROUPE LIMITED
    15664412
    4385, 15664412 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 10 - Director → ME
    2024-04-20 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 10
    DENSU MINING LIMITED
    07715787
    80 Park Lane, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-25 ~ 2012-06-22
    IIF 23 - Director → ME
  • 11
    DIAMOND RESORTS BRAZIL LIMITED - now
    VITAMINWATER LIMITED - 2008-04-17
    GOLFVISION LIMITED
    - 2007-11-20 05628074
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2005-11-18 ~ 2006-10-05
    IIF 64 - Secretary → ME
  • 12
    EAST AFRICA INFRASTRUCTURE SERVICES LIMITED
    10981803
    36 Cropthorne Court 20-28 Maida Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-26 ~ dissolved
    IIF 35 - Director → ME
    2017-09-26 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ECP SOLUTIONS LIMITED
    04266335
    The Old Hall, Bylaugh, East Dereham, Norfolk
    Dissolved Corporate (5 parents)
    Officer
    2001-08-22 ~ 2005-09-30
    IIF 24 - Director → ME
  • 14
    FOOTPRINTTECH LIMITED
    14972352
    4385, 14972352 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2023-06-30 ~ now
    IIF 14 - Director → ME
    2023-06-30 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 15
    GLYFIX HOLDINGS LIMITED
    13706533
    35 Marlborough Mansions Cannon Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    2021-10-27 ~ 2023-07-26
    IIF 33 - Director → ME
    2021-10-27 ~ 2023-07-26
    IIF 85 - Secretary → ME
  • 16
    GROWTH CONTINENT INFRASTRUCTURE FOUNDATION
    - now 07388516
    THE SUNITA TREACHER FOUNDATION
    - 2017-12-12 07388516
    4385, 07388516 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2019-02-11 ~ now
    IIF 25 - Director → ME
    2010-09-27 ~ 2011-01-17
    IIF 18 - Director → ME
    Person with significant control
    2019-08-02 ~ now
    IIF 41 - Has significant influence or control OE
    IIF 41 - Has significant influence or control as a member of a firm OE
  • 17
    H2O LABS LIMITED
    13708800
    35 Marlborough Mansions Cannon Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    2021-10-28 ~ 2021-12-07
    IIF 31 - Director → ME
    2021-10-28 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2021-10-28 ~ 2021-12-07
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 18
    IMMIGRATION ADVISORY SERVICE
    - now 02823970
    IMMIGRATION ADVISORY SERVICE LIMITED - 1994-08-02
    THE IMMIGRATION APPEALS ADVISORY SERVICE - 1994-01-06
    52-54 Brook Street, London
    Dissolved Corporate (40 parents)
    Officer
    2005-06-06 ~ 2011-07-12
    IIF 20 - Director → ME
  • 19
    IMPACT4AG LIMITED
    15267094
    9 March The Concourse, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 13 - Director → ME
    2023-11-07 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 20
    IMPACTAGRI (UK) LTD
    - now 09535387
    IMPACTAGRI (HOLDINGS) LIMITED - 2020-11-27
    Brebners, 1 Suffolk Way, Sevenoaks, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-07-20 ~ 2023-10-20
    IIF 15 - Director → ME
  • 21
    INVESTMENT FUNDS DIRECT LIMITED
    - now 01610781 05096461... (more)
    STAFFORD HOUSE INVESTMENTS LIMITED - 1999-11-03
    10 Fenchurch Avenue, London, United Kingdom, United Kingdom
    Active Corporate (69 parents, 3 offsprings)
    Officer
    1999-12-01 ~ 2000-06-14
    IIF 39 - Director → ME
  • 22
    JUA SUNLIGHT LIMITED
    10486976 12879081
    9 March The Concourse, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-11-18 ~ now
    IIF 29 - Director → ME
    2016-11-18 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 23
    KUA SOLAR (U) LIMITED
    12874302
    4385, 12874302 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-09-11 ~ now
    IIF 34 - Director → ME
    2020-09-11 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 24
    MADE IN AFRICA CAPITAL LIMITED
    07738304
    Flat 45 209 Randolph Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    2011-08-12 ~ dissolved
    IIF 22 - Director → ME
  • 25
    MADE IN AFRICA FOUNDATION
    07994406
    8 Clifford Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2012-03-16 ~ 2012-09-15
    IIF 17 - Director → ME
  • 26
    NEW EUROPE CAPITAL LIMITED
    - now 04450096
    HH & P SIXTEEN LIMITED - 2002-10-15
    The Oaks Harvest Hill Lane, Meriden, Coventry, England
    Active Corporate (7 parents)
    Officer
    2003-01-09 ~ 2003-08-04
    IIF 38 - Director → ME
  • 27
    NYUZI BRANDS LIMITED
    13057294
    4385, 13057294 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2020-12-02 ~ now
    IIF 1 - Director → ME
    2020-12-02 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 28
    NYUZI LIMITED
    13049360
    4385, 13049360 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2020-11-27 ~ now
    IIF 5 - Director → ME
    2020-11-27 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 29
    NYUZIONE LIMITED
    13302575
    4385, 13302575 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-03-30 ~ now
    IIF 27 - Director → ME
    2021-03-30 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    PALMKASH LIMITED
    12255969
    35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (3 parents)
    Officer
    2019-10-11 ~ now
    IIF 6 - Director → ME
    2019-10-11 ~ now
    IIF 68 - Secretary → ME
  • 31
    PEARLGATE ASSOCIATES LIMITED
    12192366 13219973
    4385, 12192366 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-09-06 ~ now
    IIF 4 - Director → ME
    2019-09-06 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 32
    PEARLGATE1 ASSOCIATES LIMITED
    13219973 12192366
    35 Marlborough Mansions Cannon Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 26 - Director → ME
    2021-02-23 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 33
    S P BELL LIMITED - now
    SEYMOUR PIERCE BELL LIMITED
    - 2003-12-18 02768778
    ROWAN & COMPANY INVESTMENT MANAGEMENT LTD
    - 2000-10-04 02768778
    ROWAN & COMPANY (FINANCIAL SERVICES) LIMITED
    - 1999-10-01 02768778
    Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (22 parents)
    Officer
    1999-06-11 ~ 2001-04-14
    IIF 40 - Director → ME
  • 34
    SMARTZI (TZ) LIMITED
    12180720
    9 March The Concourse, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-22 ~ now
    IIF 7 - Director → ME
    2019-08-29 ~ 2020-03-09
    IIF 36 - Director → ME
    2019-08-29 ~ 2020-03-08
    IIF 84 - Secretary → ME
    2022-02-01 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2019-08-29 ~ 2020-02-12
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    2021-09-29 ~ now
    IIF 46 - Has significant influence or control OE
  • 35
    SOLARMED LIMITED
    15097586
    4385, 15097586 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-08-25 ~ now
    IIF 12 - Director → ME
    2023-08-25 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 36
    SOUTH SUDAN INFRASTRUCTURE LIMITED
    07659761
    80 Park Lane, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-06-07 ~ 2012-06-22
    IIF 21 - Director → ME
  • 37
    URID TECHNOLOGIES (UK) LIMITED
    12252645
    9 March The Concourse, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-09 ~ now
    IIF 32 - Director → ME
    2019-10-09 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 38
    URIDTEQ LIMITED
    15002329
    9 March The Concourse, London, England
    Active Corporate (1 parent)
    Officer
    2023-07-13 ~ now
    IIF 11 - Director → ME
    2023-07-13 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 39
    YOUNG EAST AFRICAN ASPIRING LAWYERS NETWORK LTD
    12614645
    4385, 12614645 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2020-10-20 ~ now
    IIF 3 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.