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

Holland, Daniel Lawrence

    Related profiles found in government register
  • 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 1 IIF 2
    • icon of address Network Plus, Chaddock Lane, Worsley, Manchester, M28 1XW, England

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

      IIF 4
    • icon of address Network Plus Group Ltd, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 5
    • icon of address Network Plus Services Ltd, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 6
  • 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 7
  • 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 8
    • icon of address Network Plus Plant Hire Ltd, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 9
    • icon of address Network Plus Topco Ltd, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 10
    • icon of address Network Plus Utility Services Ltd, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 11
  • 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 12 IIF 13 IIF 14
    • icon of address Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, England

      IIF 16
  • Holland, Daniel Lawrence
    English director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Market Street, Altrincham, WA14 1QE, England

      IIF 17
    • icon of address 4 The Moorings, Mossley, Ashton-under-lyne, Lancashire, OL5 9BZ, United Kingdom

      IIF 18
    • icon of address Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 19
    • icon of address Network Plus Multi Utility Ltd, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 20
    • icon of address Network Plus Services Ltd, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 21
    • icon of address Nyetimber Bidco Limited, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 22
    • icon of address Nyetimber Finco Limited, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 23
    • icon of address Nyetimber Midco Limited, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 24
  • 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 25
  • 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 26
  • 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 27 IIF 28
    • icon of address 48, Chancery Lane, London, WC2A 1JF

      IIF 29
    • icon of address 69, Wilson Street, London, EC2A 2BB, United Kingdom

      IIF 30
    • icon of address The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ, England

      IIF 31 IIF 32 IIF 33
  • 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 36 IIF 37
    • icon of address Friars Gate, 1011 Stratford Road, Shirley, Solihull, B90 4BN

      IIF 38
  • 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 39 IIF 40
  • 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 41 IIF 42
    • icon of address Colmore Plaza, Colmore Circus Queensway, Birmingham, B4 6AT, England

      IIF 43
  • Mr Daniel Lawrence Holland
    English born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Market Street, Altrincham, WA14 1QE, England

      IIF 44
    • icon of address Westgate House, 44 Hale Road, Altrincham, WA14 2EX, England

      IIF 45 IIF 46 IIF 47
  • 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 48
  • 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 49
  • Mr Daniel Lawrence Holland
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Moorings, Mossley, Ashton-under-lyne, Lancashire, OL5 9BZ, United Kingdom

      IIF 50
    • icon of address Suite 101, Highfield House, Highfield, Cheadle, SK8 3GY, United Kingdom

      IIF 51
    • icon of address Network Plus Group Ltd, Chaddock Lane, Worsley, Manchester, M28 1XW, England

      IIF 52
    • icon of address Weaste Works, James Corbett Road, Salford, M50 1DE, 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 49 - Director → ME
  • 2
    icon of address 1 Market Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    913,916 GBP2024-03-31
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 50 - 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 14 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 47 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 45 - 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 13 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 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 16 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 12 - Director → ME
  • 12
    icon of address Network Plus Services Ltd Chaddock Lane, Worsley, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-06-14 ~ dissolved
    IIF 21 - 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 34 - 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 36 - Director → ME
  • 3
    AMEY FACILITIES MANAGEMENT LIMITED - 1999-05-11
    AMEY BUSINESS SERVICES LIMITED - 2008-05-22
    NAMEISSUE LIMITED - 1991-02-19
    AMEY BPO SERVICES LIMITED - 2006-03-23
    AMEY BUSINESS SERVICES LIMITED - 2001-10-30
    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 37 - Director → ME
  • 4
    BROOMCO (3785) LIMITED - 2005-06-02
    CARILLIONAMEY (HOUSING PRIME) LIMITED - 2018-09-11
    MODERN HOUSING SOLUTIONS (PRIME) LIMITED - 2014-05-08
    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 27 - Director → ME
  • 5
    CARILLIONENTERPRISE LIMITED - 2014-05-08
    CARILLIONAMEY LIMITED - 2018-09-11
    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 28 - 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 41 - Director → ME
  • 7
    WATER INTERNATIONAL LIMITED - 2001-01-12
    INHOCO 461 LIMITED - 1996-01-18
    UNITED UTILITIES UTILITY SOLUTIONS (E&CS) LIMITED - 2011-01-28
    UNITED UTILITIES NETWORKS LIMITED - 2009-11-17
    ENTERPRISE MANAGED SERVICES (E&CS) LIMITED - 2014-05-29
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-30 ~ 2016-12-31
    IIF 32 - 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 35 - Director → ME
  • 9
    AGENTCHARM LIMITED - 1994-03-09
    ENTERPRISE UTILITY SERVICES LIMITED - 2014-05-29
    ARM GROUP LIMITED - 2011-11-15
    AMEY UTILITY SERVICES LIMITED - 2022-04-14
    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 31 - 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 19 - Director → ME
  • 11
    KENNEDY CONSTRUCTION LIMITED - 1997-04-23
    RULEZONE LIMITED - 1984-08-02
    BYZAK CONTRACTORS LIMITED - 2001-11-05
    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 33 - 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 42 - 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 3 - 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 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GWINTO - 2003-10-20
    GINTO - 2001-12-07
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2010-10-05 ~ 2017-01-19
    IIF 38 - 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 29 - Director → ME
  • 17
    ELECTRICITY DISTRIBUTION SERVICES LIMITED - 1999-01-06
    BETHELL E.D.S LIMITED - 2003-10-14
    BETHELL POWER SERVICES LIMITED - 2009-10-13
    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 40 - Director → ME
  • 18
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. SERVICES LIMITED - 2001-12-31
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    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 39 - Director → ME
  • 19
    icon of address Network Plus Services Ltd Chaddock Lane, Worsley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -0 GBP2024-03-30
    Officer
    icon of calendar 2021-08-06 ~ 2024-11-04
    IIF 6 - 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 8 - 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 43 - 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 4 - 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)
    -16,000 GBP2024-03-30
    Officer
    icon of calendar 2019-07-26 ~ 2024-11-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2022-09-27
    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
  • 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)
    -1,000 GBP2024-03-30
    Officer
    icon of calendar 2020-05-12 ~ 2024-11-04
    IIF 20 - 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 9 - 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 25 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2019-08-30
    IIF 53 - 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 11 - 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 30 - Director → ME
  • 30
    icon of address Nyetimber Bidco Limited Chaddock Lane, Worsley, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-30
    Officer
    icon of calendar 2022-09-27 ~ 2024-11-04
    IIF 22 - 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 23 - Director → ME
  • 32
    icon of address Nyetimber Midco Limited Chaddock Lane, Worsley, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-03-30
    Officer
    icon of calendar 2022-09-27 ~ 2024-11-04
    IIF 24 - 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 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.