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

Cleverly, Christopher John

    Related profiles found in government register
  • Cleverly, Christopher John
    British barrister born in July 1967

    Resident in United Kingdom

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

      IIF 1
    • 7 Belsize Park, London, NW3 4ET

      IIF 2
    • 8 Clifford Street, London, W1S 2LQ, England

      IIF 3
  • Cleverly, Christopher John
    British businessman born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Torridon Road, London, SE6 1RG, England

      IIF 4
    • 307 St Pancras Chambers, Euston Road, London, NW1 2AR, United Kingdom

      IIF 5 IIF 6
  • Cleverly, Christopher John
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Belsize Park, London, NW3 4ET

      IIF 7 IIF 8
    • 7, Belsize Park, London, NW3 4ET, England

      IIF 9
    • 7, Belsize Park, London, NW3 4ET, United Kingdom

      IIF 10
  • Cleverly, Christopher John
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/6, Bridge Street, Halstead, Essex, CO91HT, England

      IIF 11
    • 7, Belsize Park, London, NW3 4ET, United Kingdom

      IIF 12 IIF 13
  • Cleverly, Christopher John
    British entrepreneur born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Belsize Park, London, NW3 4ET

      IIF 14
  • Cleverly, Christopher John
    British director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Belsize Park, London, NW3 4ET

      IIF 15
  • Cleverly, Christopher John, Dr
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, England

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 18
  • Cleverly, Christopher John, Dr
    British barrister born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, The Green, Poulshot, Devizes, Wiltshire, SN10 1RT, United Kingdom

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21
  • Cleverly, Christopher John, Dr
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, England

      IIF 22
    • 60, The Green, Poulshot, Devizes, Wiltshire, SN10 1RT, United Kingdom

      IIF 23
  • Cleverly, Christopher John, Dr
    British entrepreneur born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Grosvenor Street, London, W1K 3JB, England

      IIF 24
  • Cleverly, Christopher
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, United Kingdom

      IIF 25
  • Cleverly, Christopher
    British barrister born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paul Puxon, 46, Chancery Lane, London, WC2A 1JE, United Kingdom

      IIF 26
  • Cleverly, Christopher
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18b, Maryon Mews, Hampstead, London, NW3 2PU, England

      IIF 27
  • Cleverly, Chris
    British barrister born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Adamson Road, London, NW3 3HR, United Kingdom

      IIF 28
  • Cleverly, Christopher John
    British barrister born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, England

      IIF 29
    • 89, Cambridge Gardens, London, W10 6JE

      IIF 30
    • 89, Cambridge Gardens, London, W10 6JE, England

      IIF 31
  • Cleverly, Christopher John
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, England

      IIF 32
  • Cleverly, Christopher John
    British solicitor born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 33
  • Cleverly, Christopher John, Dr
    born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Esv 4th Floor, 19-20 Grosvenor Street, London, W1K 4QH

      IIF 34
  • Cleverly, Christopher John
    British director born in July 1967

    Registered addresses and corresponding companies
    • 47 Canonbury Park South, London, N1 2JL

      IIF 35
  • Cleverly, Christopher John, Dr
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 88, Dunchurch Dale, Walnut Tree, Milton Keynes, MK7 7BU, England

      IIF 36
  • Cleverly, Christopher
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Doran Close, Filey, Yorkshire, YO14 0AQ, England

      IIF 37
  • Cleverly, Christopher
    British barrister born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, 2nd Floor (monsas), London, W1S 3PW, England

      IIF 38 IIF 39
  • Cleverly, Christopher
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row - 2nd Floor Monsas, London, W1S 3PW, England

      IIF 40
    • The Priory, Stomp Road, Burnham, Slough, Bucks., SL1 7LW, United Kingdom

      IIF 41
  • Mr Christopher Cleverly
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monsas Ltd, Monsas Ltd, 18, Savile Row, London, W1S 3PW, England

      IIF 42
    • Paul Puxon, 46, Chancery Lane, London, WC2A 1JE, United Kingdom

      IIF 43
  • Cleverly, Chris
    born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Adamson Road, London, London, NW3 3HR, England

      IIF 44
  • Dr Christopher John Cleverly
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, England

      IIF 45
  • Mr Christoher Cleverly
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Adamson Road, London, NW3 3HR, United Kingdom

      IIF 46
  • Cleverly, Christopher John
    British director

    Registered addresses and corresponding companies
    • 7 Belsize Park, London, NW3 4ET

      IIF 47
  • Cleverly, Chris
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18 (2nd Floor), Savile Row, London, W1S 3PW, England

      IIF 48
  • Christopher Cleverly
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Doran Close, Filey, Yorkshire, YO14 0AQ, England

      IIF 49
    • 18, Savile Row, 2nd Floor (monsas), London, W1S 3PW, England

      IIF 50 IIF 51
  • Mr Christopher John Cleverly
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, England

      IIF 52
    • First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 53
  • Mr Chris Cleverly
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Balliol Road, London, W10 6LX, England

      IIF 54
  • Mr Christopher John Cleverly
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, England

      IIF 55
  • Cleverly, Christopher

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

      IIF 56
child relation
Offspring entities and appointments 41
  • 1
    80 MILE PLC - now
    BLUEJAY MINING PLC - 2024-08-28
    FINNAUST MINING PLC - 2017-03-10
    CENTURION RESOURCES PLC - 2013-11-29
    CHARLES STREET CAPITAL PLC - 2011-12-02
    SWEET CHINA PLC
    - 2010-05-11 05389216
    SWEET CHINA TRADING LIMITED
    - 2005-03-24 05389216
    6 Heddon Street, London, England
    Active Corporate (33 parents, 5 offsprings)
    Officer
    2005-03-11 ~ 2010-05-07
    IIF 7 - Director → ME
  • 2
    AFRICA GRAIN AND SEED (PTY) LTD
    13180671
    88 Dunchurch Dale, Walnut Tree, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-04 ~ 2021-03-24
    IIF 36 - Director → ME
  • 3
    AI PSYCHICS LTD
    16297051
    Unit Ss Stratford Road, Shirley, Solihull, Shirley, Solihull, Solihull, England
    Active Corporate (3 parents)
    Officer
    2025-03-06 ~ 2025-03-06
    IIF 37 - Director → ME
    Person with significant control
    2025-03-06 ~ 2025-03-06
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 4
    AIKAN CAPITAL MANAGEMENT LTD
    08104754
    179 Torridon Road, London
    Dissolved Corporate (4 parents)
    Officer
    2015-06-10 ~ 2015-06-11
    IIF 9 - Director → ME
    2012-06-14 ~ 2015-06-09
    IIF 13 - Director → ME
  • 5
    AIKAN CAPITAL REAL ESTATE PLC
    08000499
    179 Torridon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-03-21 ~ 2013-08-01
    IIF 12 - Director → ME
  • 6
    AKON NET ZERO LIMITED
    14162680
    First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BASALT SPORTS MARKETING LIMITED - now
    GLASS HOUSE HOLDINGS (UK) LTD
    - 2021-07-09 12497650
    6 Derby Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-04 ~ 2020-03-16
    IIF 17 - Director → ME
    Person with significant control
    2020-03-04 ~ 2020-03-16
    IIF 42 - Has significant influence or control OE
  • 8
    BOND ST FOREX LLP
    OC368623
    Esv 4th Floor, 19-20 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-05 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 9
    BRANDSHIELD SYSTEMS LIMITED - now
    BRANDSHIELD SYSTEMS PLC - 2024-08-13
    TWO SHIELDS INVESTMENTS PLC - 2020-11-27
    BLENHEIM NATURAL RESOURCES PLC
    - 2018-04-10 02956279 11231328
    COBURG GROUP PLC - 2015-09-29
    LANGDONS FOODS PLC - 1999-07-08
    BROWN TRIX PLC - 1995-04-12
    THE LEADING EDGE HOLDINGS PLC - 1994-09-13
    C/o Ampa Holdings Llp Level 19, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (49 parents, 2 offsprings)
    Officer
    2015-12-16 ~ 2016-09-15
    IIF 18 - Director → ME
  • 10
    CATS EYES PRODUCTIONS LIMITED
    - now 04122566
    GARDENSPACE LIMITED
    - 2001-01-26 04122566
    140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2001-01-22 ~ 2002-11-11
    IIF 2 - Director → ME
  • 11
    CLEVERLY WILLIAMSON INTERNATIONAL CONSULTANTS LLP
    OC399727
    24 Adamson Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-05 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 12
    COLLABORATIVE CA SERVICES LIMITED - now
    COLLABORATIVE CURRENCY ASSUE LIMITED
    - 2025-02-07 12117375
    COLLABORATIVE CURRENCY LIMITED
    - 2021-05-05 12117375
    40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-23 ~ 2022-10-26
    IIF 38 - Director → ME
    Person with significant control
    2019-07-23 ~ 2022-10-25
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 13
    COMER AFRICA REAL ESTATE LIMITED
    08907187 08902608
    8 Clifford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 6 - Director → ME
  • 14
    COMMONWEALTH INTERNATIONAL GROUP LTD
    10264165
    25 Southampton Buildings, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ESG COMMERCE LTD
    14250340
    58 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-22 ~ dissolved
    IIF 24 - Director → ME
  • 16
    FGH123 LIMITED
    - now 08902608
    COMER AFRICA REAL ESTATE LIMITED
    - 2014-02-20 08902608 08907187
    8 Clifford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 5 - Director → ME
  • 17
    FIVE CAPITAL INVESTMENTS (LONDON) LIMITED
    12813334
    Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (6 parents)
    Officer
    2020-09-29 ~ 2023-12-21
    IIF 40 - Director → ME
  • 18
    GLOBAL TMT LIMITED
    12120581
    18 Savile Row, 2nd Floor (monsas), London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 19
    HEMP HOUSE INDUSTRIES LTD
    13079212
    Woodgate House, 2-8 Games Road, Cockfosters, England
    Dissolved Corporate (4 parents)
    Officer
    2020-12-14 ~ dissolved
    IIF 22 - Director → ME
  • 20
    KNOTURE LTD
    14223118
    4 Grovelands Boundary Way, Hemel Hempstead, Herts, England
    Active Corporate (5 parents)
    Officer
    2022-07-08 ~ 2025-11-07
    IIF 16 - Director → ME
    Person with significant control
    2022-07-08 ~ 2025-11-07
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
  • 21
    LION MOUNTAIN OIL GROUP PLC
    09085945
    8 Clifford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-13 ~ dissolved
    IIF 3 - Director → ME
    2014-06-13 ~ dissolved
    IIF 56 - Secretary → ME
  • 22
    MEDIA MADE IN AFRICA LTD
    07035108
    Sola Green, 20 Chalgrove Road, Sutton, England
    Dissolved Corporate (5 parents)
    Officer
    2009-09-30 ~ 2011-04-14
    IIF 15 - Director → ME
  • 23
    MEMORIAL 2007
    06460727
    81 Frinton Road, East Ham, London
    Active Corporate (10 parents)
    Officer
    2017-07-06 ~ 2020-05-04
    IIF 19 - Director → ME
  • 24
    MOUNTAIN LION LIMITED
    08070665
    Mountain Lion Ltd, 89 Cambridge Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 30 - Director → ME
  • 25
    ONSHORE ENERGY LIMITED
    08878612
    18 Savile Row, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2014-04-24 ~ 2021-11-17
    IIF 29 - Director → ME
  • 26
    PROSERV CAPITAL PLC - now
    AIKAN CAPITAL PARTNERS PLC
    - 2012-06-29 03082611
    AKAN CAPITAL PARTNERS PLC
    - 2012-03-27 03082611
    PROSERV CAPITAL PLC - 2011-09-21
    JURIST INTERNATIONAL CONSULTANTS LIMITED - 2007-12-12
    PARALEGALS INTERNATIONAL LIMITED - 2007-03-07
    Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2011-09-28 ~ 2012-06-15
    IIF 4 - Director → ME
  • 27
    RECYCLUS GROUP LIMITED
    12350758
    Libatt Recycling, Lincoln Street, Wolverhampton, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2019-12-05 ~ 2021-05-20
    IIF 26 - Director → ME
    Person with significant control
    2019-12-05 ~ 2020-12-04
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    ROUNDHOUSE FILMS LTD
    05154894
    27 Old Gloucester Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-01-09 ~ 2008-10-15
    IIF 8 - Director → ME
    2005-07-06 ~ 2008-10-15
    IIF 47 - Secretary → ME
  • 29
    SIRIUS OIL & GAS LIMITED - now
    EVENT DATA CORRELATION LIMITED
    - 2008-09-02 04886636
    16 Great Queen Street, London
    Active Corporate (10 parents)
    Officer
    2003-09-29 ~ 2006-06-27
    IIF 14 - Director → ME
  • 30
    SO DAMN CLEVER MANAGEMENT LTD
    07414006
    4/6 Bridge Street, Halstead, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-10-20 ~ 2013-10-28
    IIF 11 - Director → ME
  • 31
    TECHMIN LIMITED
    - now 11822502
    TECHNOLOGY MINERALS LIMITED - 2021-06-08
    TECHMIN LTD
    - 2021-06-08 11822502
    18 Savile Row, London, England
    Active Corporate (7 parents)
    Officer
    2019-02-12 ~ 2020-06-25
    IIF 1 - Director → ME
    2019-02-12 ~ 2021-05-01
    IIF 32 - Director → ME
    Person with significant control
    2020-06-20 ~ 2021-11-17
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    2020-06-25 ~ 2021-05-01
    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
  • 32
    TECHNOLOGY MINERALS CAMEROON LIMITED
    13146240
    18 Savile Row, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-01-20 ~ 2021-05-20
    IIF 25 - Director → ME
  • 33
    TENDE ENERGY PLC - now
    SIRIUS PETROLEUM PLC - 2023-02-10
    GLOBAL GAMING TECHNOLOGIES PLC
    - 2008-09-04 05181462
    FANTASY GAMING PLC - 2004-11-08
    25 Bury Street, London, United Kingdom
    Active Corporate (22 parents, 4 offsprings)
    Officer
    2005-06-24 ~ 2006-06-27
    IIF 35 - Director → ME
  • 34
    THE EXCHANGE WEST AFRICA LIMITED
    08246631
    89 Cambridge Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 31 - Director → ME
  • 35
    TINGO FILMS LTD
    14677082
    58 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-20 ~ 2023-12-29
    IIF 20 - Director → ME
  • 36
    TINGO FINANCE UK LIMITED
    13916939
    58 Grosvenor Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2022-02-15 ~ dissolved
    IIF 23 - Director → ME
  • 37
    TINGOLD LTD
    14875042
    58 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-17 ~ 2023-12-29
    IIF 21 - Director → ME
  • 38
    TRANSCENDENCE.UNIVERSE LTD
    14253251
    Poulstone Court, Kings Caple, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 39
    UNITED CAPITAL INVESTMENTS LONDON LIMITED
    10490012
    Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (10 parents)
    Officer
    2019-11-13 ~ 2019-11-13
    IIF 41 - Director → ME
    2019-11-13 ~ 2021-07-01
    IIF 48 - Director → ME
  • 40
    VERDANT VERMILLION VENTURES LTD
    09028933
    1 Blandys Lane, Upper Basildon, Reading, Berks
    Dissolved Corporate (2 parents)
    Officer
    2014-05-08 ~ 2015-06-29
    IIF 27 - Director → ME
  • 41
    WATERSIDE PRODUCTIONS LIMITED
    08052168
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-05-09 ~ 2013-04-11
    IIF 10 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.