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 Daniel Lawrence Holland

    Related profiles found in government register
  • Mr Daniel Lawrence Holland
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Post Office Street, Altrincham, WA14 1QA, England

      IIF 1
    • icon of address 4 The Moorings, Mossley, Ashton-under-lyne, Lancashire, OL5 9BZ, United Kingdom

      IIF 2
    • icon of address Suite 101, Highfield House, Highfield, Cheadle, SK8 3GY, United Kingdom

      IIF 3
    • icon of address Network Plus Group Ltd, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 4
    • icon of address Weaste Works, James Corbett Road, Salford, M50 1DE, United Kingdom

      IIF 5
  • Mr Daniel Lawrence Holland
    English born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westgate House, 44 Hale Road, Altrincham, WA14 2EX, England

      IIF 6 IIF 7 IIF 8
  • Holland, Daniel Lawrence
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gordon House, Sceptre Way, Walton Summit, Bamber Bridge, Lancashire, PR5 6AW, United Kingdom

      IIF 9 IIF 10
    • icon of address 48, Chancery Lane, London, WC2A 1JF

      IIF 11
    • icon of address 69, Wilson Street, London, EC2A 2BB, United Kingdom

      IIF 12
    • icon of address The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ, England

      IIF 13 IIF 14 IIF 15
  • Holland, Daniel Lawrence
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ, England

      IIF 18 IIF 19
    • icon of address Friars Gate, 1011 Stratford Road, Shirley, Solihull, B90 4BN

      IIF 20
  • Holland, Daniel Lawrence
    British regional director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ, England

      IIF 21 IIF 22
  • Holland, Daniel Lawrence
    British sector business director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colmore Plaza, 20 Colmore Circus Queensway, Birmingham, B4 6AT, England

      IIF 23 IIF 24
    • icon of address Colmore Plaza, Colmore Circus Queensway, Birmingham, B4 6AT, England

      IIF 25
  • Mr Daniel Holland
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mtm 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 26
  • Holland, Daniel
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 44 Hale Road, Hale, Altrincham, WA14 2EX, United Kingdom

      IIF 27
  • Holland, Daniel Lawrence
    English ceo born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westgate House, 44 Hale Road, Altrincham, WA14 2EX, England

      IIF 28 IIF 29
    • icon of address Network Plus, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 30
    • icon of address Network Plus Consulting Ltd, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 31
    • icon of address Network Plus Group Ltd, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 32
    • icon of address Network Plus Services Ltd, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 33
  • Holland, Daniel Lawrence
    English chief executive born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overlec Ltd, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 34
  • Holland, Daniel Lawrence
    English chief executive officer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Go Traffic Management Ltd, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 35
    • icon of address Network Plus Plant Hire Ltd, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 36
    • icon of address Network Plus Topco Ltd, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 37
    • icon of address Network Plus Utility Services Ltd, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 38
  • Holland, Daniel Lawrence
    English company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westgate House, 44 Hale Road, Altrincham, WA14 2EX, England

      IIF 39 IIF 40 IIF 41
    • icon of address Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, England

      IIF 43
  • Holland, Daniel Lawrence
    English director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Post Office Street, Altrincham, WA14 1QA, England

      IIF 44
    • icon of address 4 The Moorings, Mossley, Ashton-under-lyne, Lancashire, OL5 9BZ, United Kingdom

      IIF 45
    • icon of address Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 46
    • icon of address Network Plus Multi Utility Ltd, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 47
    • icon of address Network Plus Services Ltd, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 48
    • icon of address Nyetimber Bidco Limited, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 49
    • icon of address Nyetimber Finco Limited, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 50
    • icon of address Nyetimber Midco Limited, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 51
  • Holland, Daniel Lawrence
    English none born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network Plus Services Ltd, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 52
  • Holland, Daniel
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mtm 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Westgate House 44 Hale Road, Hale, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address 2 Post Office Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    913,916 GBP2024-03-31
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4 The Moorings, Mossley, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    454,319 GBP2024-03-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Westgate House, 44 Hale Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,020 GBP2024-03-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address Westgate House, 44 Hale Road, Altrincham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,265,209 GBP2024-03-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address Westgate House, 44 Hale Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,042,492 GBP2024-03-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address Westgate House, 44 Hale Road, Altrincham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    386,759 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address C/o Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,090 GBP2019-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite 101 Highfield House, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 43 - Director → ME
  • 10
    icon of address Westgate House, 44 Hale Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,909,787 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    icon of address Westgate House, 44 Hale Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,706 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address Network Plus Services Ltd Chaddock Lane, Worsley, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 48 - Director → ME
Ceased 33
  • 1
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2016-08-01
    IIF 16 - Director → ME
  • 2
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2016-12-31
    IIF 18 - Director → ME
  • 3
    AMEY BUSINESS SERVICES LIMITED - 2008-05-22
    AMEY BPO SERVICES LIMITED - 2006-03-23
    AMEY BUSINESS SERVICES LIMITED - 2001-10-30
    AMEY FACILITIES MANAGEMENT LIMITED - 1999-05-11
    NAMEISSUE LIMITED - 1991-02-19
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2015-03-13 ~ 2016-12-31
    IIF 19 - Director → ME
  • 4
    CARILLIONAMEY (HOUSING PRIME) LIMITED - 2018-09-11
    MODERN HOUSING SOLUTIONS (PRIME) LIMITED - 2014-05-08
    BROOMCO (3785) LIMITED - 2005-06-02
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2016-12-31
    IIF 9 - Director → ME
  • 5
    CARILLIONAMEY LIMITED - 2018-09-11
    CARILLIONENTERPRISE LIMITED - 2014-05-08
    BROOMCO (3784) LIMITED - 2005-06-02
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2016-12-31
    IIF 10 - Director → ME
  • 6
    PRIMO FACILITIES MANAGEMENT LIMITED - 2007-07-26
    HILLGATE (226) LIMITED - 2001-05-18
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-27 ~ 2016-12-31
    IIF 23 - Director → ME
  • 7
    ENTERPRISE MANAGED SERVICES (E&CS) LIMITED - 2014-05-29
    UNITED UTILITIES UTILITY SOLUTIONS (E&CS) LIMITED - 2011-01-28
    UNITED UTILITIES NETWORKS LIMITED - 2009-11-17
    WATER INTERNATIONAL LIMITED - 2001-01-12
    INHOCO 461 LIMITED - 1996-01-18
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2016-12-31
    IIF 14 - Director → ME
  • 8
    ENTERPRISE POWER SERVICES LIMITED - 2014-05-29
    BROOMCO (3718) LIMITED - 2005-03-30
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2016-12-31
    IIF 17 - Director → ME
  • 9
    AMEY UTILITY SERVICES LIMITED - 2022-04-14
    ENTERPRISE UTILITY SERVICES LIMITED - 2014-05-29
    ARM GROUP LIMITED - 2011-11-15
    AGENTCHARM LIMITED - 1994-03-09
    icon of address Unit 42 Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2016-12-31
    IIF 13 - Director → ME
  • 10
    icon of address 2a Post Office Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ 2024-12-19
    IIF 46 - Director → ME
  • 11
    BYZAK CONTRACTORS LIMITED - 2001-11-05
    KENNEDY CONSTRUCTION LIMITED - 1997-04-23
    RULEZONE LIMITED - 1984-08-02
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2016-12-31
    IIF 15 - Director → ME
  • 12
    icon of address 33-35 Mcfarlane Street, Paisley, Scotland, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-27 ~ 2016-12-31
    IIF 24 - Director → ME
  • 13
    CAPITAL EMIRATES LIMITED - 2009-01-29
    icon of address Network Plus Chaddock Lane, Worsley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,495,912 GBP2024-03-30
    Officer
    icon of calendar 2021-06-04 ~ 2024-11-04
    IIF 30 - Director → ME
  • 14
    icon of address Westgate House, 44 Hale Road, Altrincham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    386,759 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-09-21 ~ 2022-12-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 15
    GWINTO - 2003-10-20
    GINTO - 2001-12-07
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2010-10-05 ~ 2017-01-19
    IIF 20 - Director → ME
  • 16
    INHOCO 3362 LIMITED - 2008-03-13
    icon of address 4385, 05982830: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2013-04-08
    IIF 11 - Director → ME
  • 17
    BETHELL POWER SERVICES LIMITED - 2009-10-13
    BETHELL E.D.S LIMITED - 2003-10-14
    ELECTRICITY DISTRIBUTION SERVICES LIMITED - 1999-01-06
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2016-12-31
    IIF 22 - Director → ME
  • 18
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. SERVICES LIMITED - 2001-12-31
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2003-11-24 ~ 2016-12-31
    IIF 21 - Director → ME
  • 19
    icon of address Network Plus Services Ltd Chaddock Lane, Worsley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -377,000 GBP2024-03-30
    Officer
    icon of calendar 2021-08-06 ~ 2024-11-04
    IIF 33 - Director → ME
  • 20
    icon of address Go Traffic Management Ltd Chaddock Lane, Worsley, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    13,247,893 GBP2023-03-30
    Officer
    icon of calendar 2018-09-19 ~ 2024-11-04
    IIF 35 - Director → ME
  • 21
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-27 ~ 2016-12-31
    IIF 25 - Director → ME
  • 22
    GALLAGHER PLUS LIMITED - 2019-12-20
    icon of address Network Plus Consulting Ltd Chaddock Lane, Worsley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,355 GBP2024-03-30
    Officer
    icon of calendar 2018-03-10 ~ 2024-11-04
    IIF 31 - Director → ME
  • 23
    GALLAGHER SUPERCO LIMITED - 2019-12-20
    icon of address Network Plus Group Ltd Chaddock Lane, Worsley, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -16,414,000 GBP2024-03-30
    Officer
    icon of calendar 2019-07-26 ~ 2024-11-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2022-09-27
    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
  • 24
    NETWORK RECYCLED SOLUTIONS LIMITED - 2020-11-30
    icon of address Network Plus Multi Utility Ltd Chaddock Lane, Worsley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -512,000 GBP2024-03-30
    Officer
    icon of calendar 2020-05-12 ~ 2024-11-04
    IIF 47 - Director → ME
  • 25
    T&K GALLAGHER PLANT HIRE LIMITED - 2019-12-20
    icon of address Network Plus Plant Hire Ltd Chaddock Lane, Worsley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,329 GBP2024-03-30
    Officer
    icon of calendar 2018-09-19 ~ 2024-11-04
    IIF 36 - Director → ME
  • 26
    T&K GALLAGHER LIMITED - 2019-12-20
    icon of address Network Plus Services Ltd Chaddock Lane, Worsley, Manchester, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    29,279,817 GBP2021-03-31
    Officer
    icon of calendar 2018-09-19 ~ 2024-11-04
    IIF 52 - Director → ME
  • 27
    GALLAGHER TOPCO LIMITED - 2019-12-20
    icon of address Network Plus Topco Ltd Chaddock Lane, Worsley, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,516,243 GBP2024-03-30
    Officer
    icon of calendar 2018-09-19 ~ 2024-11-04
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2019-08-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    GALLAGHER UTILITY SERVICES GROUP LIMITED - 2019-12-20
    icon of address Network Plus Utility Services Ltd Chaddock Lane, Worsley, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    5,961,209 GBP2024-03-30
    Officer
    icon of calendar 2018-09-19 ~ 2024-11-04
    IIF 38 - Director → ME
  • 29
    icon of address 13 - 17 Hursley Road, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    250,881 GBP2024-03-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-06-18
    IIF 12 - Director → ME
  • 30
    icon of address Nyetimber Bidco Limited Chaddock Lane, Worsley, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    974,000 GBP2024-03-30
    Officer
    icon of calendar 2022-09-27 ~ 2024-11-04
    IIF 49 - Director → ME
  • 31
    icon of address Nyetimber Finco Limited Chaddock Lane, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,923,396 GBP2023-03-30
    Officer
    icon of calendar 2022-09-27 ~ 2024-11-04
    IIF 50 - Director → ME
  • 32
    icon of address Nyetimber Midco Limited Chaddock Lane, Worsley, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,923,000 GBP2024-03-30
    Officer
    icon of calendar 2022-09-27 ~ 2024-11-04
    IIF 51 - Director → ME
  • 33
    icon of address Overlec Ltd Chaddock Lane, Worsley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    711,130 GBP2024-03-30
    Officer
    icon of calendar 2017-11-21 ~ 2024-11-04
    IIF 34 - 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.