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 Stewart Lund

    Related profiles found in government register
  • Mr Stewart Lund
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/6, Bridge Street, Halstead, Essex, CO9 1HT

      IIF 1
    • icon of address Suite 2 Beechwood House, 5 Arlington Business Park, Whittle Way, Stevenage, SG1 2FS

      IIF 2
    • icon of address Suite 2 Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS

      IIF 3 IIF 4
  • Lund, Stewart
    British accountant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS, England

      IIF 5
  • Lund, Stewart
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 6
    • icon of address Suite 3, 14th Floor, St Georges Way Southgate House, Stevenage, SG1 1HG, United Kingdom

      IIF 7
  • Mr Stewart Lund
    British born in March 1967

    Resident in France

    Registered addresses and corresponding companies
  • Lund, Gordon Stewart
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Lund, Gordon Stewart
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Beechwood House, 5 Arlington Business Park, Stevenage, SG1 2FS, United Kingdom

      IIF 18 IIF 19
    • icon of address Suite 2 Beechwood House, 5 Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 20
  • Mr Gordon Stewart Lund
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 5 Arlington Court, Whittle Way, Stevenage, SG1 2FS

      IIF 21
  • Mr Gordon Stewart Lund
    United Kingdom born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 22 IIF 23
    • icon of address Suite 2 Beechwood House, 5 Arlington Business Park, Stevenage, SG1 2FS, England

      IIF 24
  • Mr Gordon Stewart Lund
    British born in March 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 375b, Route De Medonnet, Combloux, 74920, France

      IIF 25
  • Mr Gordon Stewart Lund
    British born in March 1967

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr Stewart Gordon Lund
    British born in March 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Mwldan Business Park, Bath House Road, Cardigan, Ceredigion, SA43 1JY

      IIF 27
  • Lund, Stewart
    British director born in March 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 28
  • Lund, Stewart Gordon
    British director born in March 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Mwldan Business Park, Bath House Road, Cardigan, Ceredigion, SA43 1JY

      IIF 29
    • icon of address Oakwood House, Bucks Green, Rudgwick, Horsham, West Sussex, RH12 3JJ, England

      IIF 30
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 31 IIF 32 IIF 33
  • Lund, Gordon Stewart
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 Beechwood House, 5 Arlington Business Park, Stevenage, SG1 2FS, England

      IIF 35
  • Lund, Gordon Stewart
    United Kingdom company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Beechwood House, 5 Arlington Business Park, Stevenage, SG1 2FS, England

      IIF 36
    • icon of address Suite 2 Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS

      IIF 37
  • Lund, Gordon Stewart
    United Kingdom director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 38
    • icon of address Suite 2, 5 Arlington Court, Whittle Way, Stevenage, SG1 2FS, United Kingdom

      IIF 39
    • icon of address Suite 2 Beechwood House, 5 Arlington Business Park, Stevenage, SG1 2FS, England

      IIF 40
    • icon of address Suite 2 Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS, England

      IIF 41 IIF 42
    • icon of address Suite 3 14th Floor, Southgate House, St Georges Way, Stevenage, Hertfordshire, SG1 1HG

      IIF 43
    • icon of address Suite 3, 14th Floor, Southgate House St Georges Way, Stevenage, SG1 1HG, England

      IIF 44
    • icon of address Suite 3, 14th Floor, Southgate House, Stevenage, SG1 1HG, England

      IIF 45
  • Lund, Gordon Stewart
    United Kingdom none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 3 14th Floor Southgate House, St George's Way, Stevenage, Hertfordshire, SG1 1HG

      IIF 46
    • icon of address Walkern Park Farm, Clay End, Walkern, SG2 7JD

      IIF 47
  • Lund, Gordon Stewart
    British director born in March 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 48
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 49 IIF 50
  • Lund, Stewart
    British

    Registered addresses and corresponding companies
    • icon of address Loft 4, 45 Derbyshire Street, London

      IIF 51
  • Lund, Gordon Stewart
    British director born in March 1967

    Registered addresses and corresponding companies
    • icon of address Banklands Farmhouse, Clenchwarton, Kings Lynn, PE34 4DB

      IIF 52 IIF 53
    • icon of address Flat 8, 141 London Road, St. Albans, Hertfordshire, AL1 1PN

      IIF 54
  • Lund, Gordon Stewart
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 8, 141 London Road, St. Albans, Hertfordshire, AL1 1PN

      IIF 55
  • Lund, Gordon Stewart

    Registered addresses and corresponding companies
    • icon of address Banklands Farmhouse, Clenchwarton, Kings Lynn, PE34 4DB

      IIF 56
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,095 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,136 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -28,904 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    360 NEWS LIMITED - 2009-06-19
    icon of address 152-160 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,455 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,700 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    CLOUD TELEVISION TWO LTD - 2012-08-14
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,387 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,521 GBP2016-10-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 6 - Director → ME
  • 8
    LEONARD JAMES AND CO LIMITED - 2009-02-25
    icon of address Suite 2, 5 Arlington Court, Whittle Way, Stevenage
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    56,051 GBP2016-12-31
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,078 GBP2019-01-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 2 Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -107,066 GBP2016-05-31
    Officer
    icon of calendar 2007-09-21 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    982 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    LEONARD JAMES & CO BUSINESS SERVICES LIMITED - 2009-02-25
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,057 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Oakwood House Bucks Green, Rudgwick, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,387 GBP2024-07-31
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,283 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    OMNIA HOMES PLC - 2007-01-24
    icon of address Suite 2 Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -54,272 GBP2015-05-31
    Officer
    icon of calendar 2006-03-27 ~ dissolved
    IIF 41 - Director → ME
  • 16
    INNER PROJECT CONSTRUCTION LIMITED - 2015-05-14
    icon of address Suite 2 Beechwood House 5 Arlington Business Park, Whittle Way, Stevenage
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,044 GBP2016-12-31
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Mwldan Business Park, Bath House Road, Cardigan, Ceredigion
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2020-08-31
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Suite 3 14th Floor, Southgate House, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 45 - Director → ME
  • 19
    icon of address 4/6 Bridge Street, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,904 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 3 14th Floor Southgate House, St Georges Way, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF 43 - Director → ME
Ceased 23
  • 1
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,095 GBP2024-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2021-01-01
    IIF 33 - Director → ME
  • 2
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,136 GBP2023-11-30
    Officer
    icon of calendar 2013-11-25 ~ 2021-01-01
    IIF 49 - Director → ME
  • 3
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -206,929 GBP2023-12-31
    Officer
    icon of calendar 2014-02-10 ~ 2021-01-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2017-02-11
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -28,904 GBP2023-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2021-01-01
    IIF 31 - Director → ME
  • 5
    360 NEWS LIMITED - 2009-06-19
    icon of address 152-160 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,455 GBP2024-09-30
    Officer
    icon of calendar 2012-10-01 ~ 2021-01-01
    IIF 28 - Director → ME
  • 6
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,700 GBP2023-10-31
    Officer
    icon of calendar 2012-10-12 ~ 2021-01-01
    IIF 48 - Director → ME
  • 7
    LEONARD JAMES & CO ACCOUNTANTS LIMITED - 2019-10-31
    HOPECREST MEDIA LIMITED - 2010-05-07
    L J & CO AFFINITY LIMITED - 2022-05-30
    RESOLVENT LTD - 2014-07-08
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,990 GBP2024-07-31
    Officer
    icon of calendar 2017-06-01 ~ 2017-10-31
    IIF 37 - Director → ME
    icon of calendar 2008-11-28 ~ 2015-09-16
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2017-10-31
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    CLOUD TELEVISION TWO LTD - 2012-08-14
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,387 GBP2025-04-30
    Officer
    icon of calendar 2012-03-28 ~ 2021-01-01
    IIF 32 - Director → ME
  • 9
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,733,395 GBP2023-12-31
    Officer
    icon of calendar 2017-11-27 ~ 2018-08-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-08-15
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2013-11-29
    IIF 7 - Director → ME
  • 11
    icon of address C/o Rrs, S&w Partners Llp, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-07-23
    IIF 44 - Director → ME
  • 12
    HOST CONTRACT MANAGEMENT LIMITED - 2012-08-28
    HOST CONTRACT MANAGEMENT LIMITED - 2004-02-06
    BEALAW (669) LIMITED - 2003-09-17
    HOST FOOD MANAGEMENT LIMITED - 2004-03-04
    icon of address C/o Rrs, S&w Partners Llp 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-23 ~ 2013-09-10
    IIF 47 - Director → ME
  • 13
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2013-12-24
    IIF 46 - Director → ME
  • 14
    INTELLIPLUS.COM LIMITED - 2000-07-28
    INTELLIPLUS HOLDINGS LIMITED - 2005-03-18
    HADFIELD COMMUNICATIONS LIMITED - 2000-04-20
    INTELLIPLUS HOLDINGS PLC - 2004-02-11
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-12 ~ 2000-01-21
    IIF 53 - Director → ME
    icon of calendar 1998-08-12 ~ 2000-01-21
    IIF 56 - Secretary → ME
  • 15
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    982 GBP2020-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2021-01-01
    IIF 18 - Director → ME
  • 16
    LEONARD JAMES & CO BUSINESS SERVICES LIMITED - 2009-02-25
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,057 GBP2024-12-31
    Officer
    icon of calendar 2009-02-19 ~ 2021-01-01
    IIF 38 - Director → ME
  • 17
    icon of address 26 Pott Street, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2017-03-23 ~ 2018-02-09
    IIF 36 - Director → ME
  • 18
    icon of address 79 Cheverton Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2007-06-01
    IIF 52 - Director → ME
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,283 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ 2021-01-01
    IIF 17 - Director → ME
  • 20
    OMNIA HOMES PLC - 2007-01-24
    icon of address Suite 2 Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -54,272 GBP2015-05-31
    Officer
    icon of calendar 2006-03-27 ~ 2007-10-23
    IIF 51 - Secretary → ME
  • 21
    icon of address Mwldan Business Park, Bath House Road, Cardigan, Ceredigion
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2020-08-31
    Officer
    icon of calendar 2012-08-14 ~ 2021-02-22
    IIF 29 - Director → ME
  • 22
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,904 GBP2023-11-30
    Officer
    icon of calendar 2014-11-28 ~ 2021-01-01
    IIF 50 - Director → ME
  • 23
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-12-13 ~ 2005-03-01
    IIF 54 - Director → ME
    icon of calendar 2002-12-13 ~ 2005-03-01
    IIF 55 - Secretary → 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.