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

Patel, Chirag Jeetendra

    Related profiles found in government register
  • Patel, Chirag Jeetendra
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65, Brookdene Avenue, Watford, WD19 4LG, England

      IIF 1
    • Oak House, Reed Crescent, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 2
    • Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 3 IIF 4 IIF 5
    • Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, United Kingdom

      IIF 6
  • Patel, Chirag Jeetendra
    British business man born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Oak House Reeds Crescent, Office 3, Watford, Reeds Crescent, Watford, Hertfordshire, WD24 4QP, England

      IIF 7
  • Patel, Chirag Jeetendra
    British enterprenuer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 8 IIF 9
  • Patel, Chirag Jeetendra
    Kenyan director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 145, Lynton Road, Harrow, Middlesex, HA2 9NH, England

      IIF 10
  • Patel, Chirag Ashwinbhai
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tudor Avenue, Stanford-le-hope, SS17 8BX, England

      IIF 11 IIF 12
  • Patel, Chirag Ashwinbhai
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tudor Avenue, Stanford-le-hope, SS17 8BX, England

      IIF 13
  • Patel, Chirag
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Reeds Crescent, 3, Watford, WD24 4QP, England

      IIF 14
    • Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 15
    • Oak House Reeds Crescent, Office 3, Watford, Reeds Crescent, Watford, Hertfordshire, WD24 4QP, England

      IIF 16
  • Patel, Chirag
    British business person born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 42-44 Clarendon Road, Suite 214, Hertfordshire, Watford, WD17 1JJ, United Kingdom

      IIF 17
  • Patel, Chirag
    British director and company secretary born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 42-44 Clarendon Road, Suite 214, Clarendon Road, Watford, Hertfordshire, WD17 1JJ, England

      IIF 18
  • Mr Chirag Jeetendra Patel
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 19 IIF 20
  • Mr Chirag Patel
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 42-44 Clarendon Road, Suite 214, Clarendon Road, Watford, Hertfordshire, WD17 1JJ, England

      IIF 21
    • 42-44 Clarendon Road, Suite 214, Hertfordshire, Watford, WD17 1JJ, United Kingdom

      IIF 22
    • Oak House, Reed Crescent, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 23
    • Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 24 IIF 25 IIF 26
    • Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, United Kingdom

      IIF 28
    • Oak House Reeds Crescent, Office 3, Watford, Reeds Crescent, Watford, Hertfordshire, WD24 4QP, England

      IIF 29 IIF 30
  • Patel, Chirag
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 31
  • Patel, Chirag Jeetendra
    British born in December 1978

    Resident in United Kingdom

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

      IIF 32 IIF 33
  • Mr Chirag Patel
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 34
  • Patel, Chirag Jeetendra
    Kenyan director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Lynton Road, Lynton Road, Harrow, Middlesex, HA2 9NH, England

      IIF 35
    • 11, Kenward Road, London, SE9 6AD, England

      IIF 36
  • Mr Chirag Ashwinbhai Patel
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Chirag
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Reed Crescent, Office 3, Watford, WD24 4QP, United Kingdom

      IIF 40
    • Oak House, Reed Crescent, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 41
    • Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 42
  • Patel, Chirag
    British enterprenuer born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 42-44 Clarendon Road, Suite 214, Hertfordshire, Watford, WD17 1JJ, United Kingdom

      IIF 46
  • Patel, Chirag
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-44 Clarendon Road, Clarendon Road, Suite 214, 2nd Floor, Watford, WD17 1JJ, England

      IIF 47
  • Mr Chirag Jeetendra Patel
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Brookdene Avenue, Watford, WD19 4LG, England

      IIF 48
  • Mr Chirag Patel
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 42-44 Clarendon Road, Suite 214, Hertfordshire, Watford, WD17 1JJ, United Kingdom

      IIF 53
    • Oak House, Reed Crescent, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 54
    • Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 55
  • Patel, Chirag
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 18 North Side, Wandsworth Common, London, SW18 2SL

      IIF 56
  • Patel, Chirag
    British accountant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sloane Square, House, 1 Holbein Place, London, SW1W 8NS, United Kingdom

      IIF 57
  • Patel, Chirag
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 58
  • Chirag Patel
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Reed Crescent, Office 3, Watford, WD24 4QP, United Kingdom

      IIF 59
  • Mr Chirag Patel
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 60
  • Mr Chirag Patel
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
    • Sloane Square, House, London, SW1W 8NS, United Kingdom

      IIF 62
  • Patel, Chirag

    Registered addresses and corresponding companies
    • Flat 4, 18 Wandsworth Common Northside, London, SW18 2SL, England

      IIF 63
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 64
    • 42-44 Clarendon Road, Suite 214, Clarendon Road, Watford, Hertfordshire, WD17 1JJ, England

      IIF 65
child relation
Offspring entities and appointments 23
  • 1
    18 NORTH SIDE LIMITED
    01667781 08953707
    Flat 1 North Side Wandsworth Common, London, England
    Active Corporate (23 parents)
    Officer
    2007-03-01 ~ now
    IIF 56 - Director → ME
  • 2
    A & P CONSULTANT LTD
    11954026
    Oak House Reeds Crescent, Office 3, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-04-18 ~ 2023-07-24
    IIF 42 - Director → ME
    Person with significant control
    2019-04-18 ~ 2020-03-23
    IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    2020-05-19 ~ 2023-07-24
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    A E SOLAR LTD
    12715226
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-15 ~ 2021-10-07
    IIF 18 - Director → ME
    2021-07-15 ~ 2021-10-07
    IIF 65 - Secretary → ME
    Person with significant control
    2021-07-15 ~ 2021-10-07
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    AE SOLAR UK LTD
    11888164
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-18 ~ 2019-04-20
    IIF 45 - Director → ME
    2019-03-18 ~ 2019-04-20
    IIF 64 - Secretary → ME
    Person with significant control
    2019-03-18 ~ 2019-04-20
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AGAUES LTD
    10985425
    Oak House Reeds Crescent, Office 3, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2017-09-27 ~ 2023-07-24
    IIF 5 - Director → ME
    2025-07-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    2017-09-27 ~ 2023-07-24
    IIF 34 - Has significant influence or control OE
  • 6
    AP GLOBAL RESOURCES LTD
    14920538
    Oak House Reed Crescent, Office 3, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 7
    EDINGLOW LTD
    12849630
    Oak House Reeds Crescent, Office 3, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-01 ~ 2023-07-24
    IIF 9 - Director → ME
    Person with significant control
    2020-09-01 ~ 2023-07-24
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 8
    EDYIA LTD
    07499780
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 31 - Director → ME
    2012-01-23 ~ dissolved
    IIF 63 - Secretary → ME
  • 9
    GO TRAVEL WORLDWIDE LTD
    14461623
    1 Tudor Avenue, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    2022-11-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    JESCO-ENERGY GB LTD
    13302231
    42-44 Clarendon Road Suite 214, Hertfordshire, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ 2021-10-07
    IIF 17 - Director → ME
    2021-03-30 ~ 2021-06-15
    IIF 46 - Director → ME
    Person with significant control
    2021-03-30 ~ 2021-10-07
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    2021-03-30 ~ 2021-06-15
    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
  • 11
    KENT PROPERTIES MANAGEMENT LTD
    11917528
    84 Katherine Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-04-01 ~ 2020-05-31
    IIF 13 - Director → ME
    Person with significant control
    2019-04-01 ~ 2020-05-31
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    LSP FINANCIAL SERVICES LIMITED
    10541142
    Sloane Square House, 1 Holbein Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 13
    LSP HOSPITALITY LTD
    13985833
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MASSARY EXCHANGE LTD
    11933951
    Oak House Reeds Crescent, Office 3, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2019-04-09 ~ 2020-03-23
    IIF 43 - Director → ME
    2020-05-21 ~ 2023-12-01
    IIF 8 - Director → ME
    2025-07-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-04-09 ~ 2020-03-11
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Ownership of shares – 75% or more as a member of a firm OE
    2020-05-21 ~ 2023-12-01
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    2019-04-09 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Has significant influence or control as a member of a firm OE
  • 15
    MASSARY LIMITED
    08269324
    145 Lynton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-10-26 ~ dissolved
    IIF 35 - Director → ME
  • 16
    MK CONSULTANCY LTD
    13559035
    1 Tudor Avenue, Stanford-le-hope, England
    Active Corporate (2 parents)
    Officer
    2022-02-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 17
    NEYSA CONSULTANT LTD
    11507195
    Oak House Reeds Crescent, Office 3, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-08 ~ 2018-08-08
    IIF 47 - Director → ME
    2018-08-08 ~ 2023-07-24
    IIF 6 - Director → ME
    Person with significant control
    2018-08-08 ~ 2018-08-08
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    2018-08-08 ~ 2023-07-24
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 18
    PATEL CONSULTANT LIMITED
    09919420
    Oak House Reeds Crescent, Office 3, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2015-12-30 ~ 2023-07-24
    IIF 4 - Director → ME
    2015-12-16 ~ 2015-12-30
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-24
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 19
    RED ROSE CONSULTANTS LIMITED
    08705246
    11 Kenward Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 36 - Director → ME
  • 20
    SOFIBEL FOOD & BEVERAGE LIMITED
    11888398
    Oak House Reeds Crescent, Office 3, Watford, Reeds Crescent, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2019-03-18 ~ 2020-03-23
    IIF 44 - Director → ME
    2025-07-31 ~ now
    IIF 16 - Director → ME
    2019-03-18 ~ 2024-08-01
    IIF 7 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    2019-03-18 ~ 2020-03-23
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    2019-03-18 ~ 2024-08-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    SOFIBEL LTD
    08325586
    Oak House Reeds Crescent, Office 3, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2013-12-01 ~ 2024-05-01
    IIF 3 - Director → ME
    Person with significant control
    2017-03-20 ~ 2024-05-01
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 22
    SOFIBEL PROPERTY LTD
    09919440
    Oak House Oak House, Reed Crescent, Office 3, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-12-16 ~ 2015-12-30
    IIF 32 - Director → ME
    2020-06-15 ~ 2023-07-24
    IIF 2 - Director → ME
    2023-07-25 ~ 2024-09-01
    IIF 41 - Director → ME
    2015-12-30 ~ 2020-03-23
    IIF 1 - Director → ME
    Person with significant control
    2020-03-25 ~ 2023-07-24
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Has significant influence or control as a member of a firm OE
    2023-07-25 ~ 2024-09-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-03-23
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 23
    STOCK DISTRIBUTORS LIMITED
    07063615
    145 Lynton Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-02 ~ 2013-06-01
    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 5 April 2026 and licensed under the Open Government Licence v3.0.