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

Morgan, John Christopher

    Related profiles found in government register
  • Morgan, John Christopher
    British builder born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, PE2 6XU, England

      IIF 1
  • Morgan, John Christopher
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Kent House, 14-17 Market Place, London, W1W 8AJ

      IIF 2
    • Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 3
  • Morgan, John Christopher
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, John Christopher
    British n/a born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 84
  • Morgan, John Christopher
    British none born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ

      IIF 85
  • Morgan, John Christopher
    born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Colgrims, Sandpit Lane, Sowley, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 86
    • Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 87
  • Morgan, John Christopher
    British company director born in December 1955

    Registered addresses and corresponding companies
    • Flat 3, 20 Charles Street, London, W1X 7HD

      IIF 88
  • Morgan, John Christopher
    born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ

      IIF 89
  • Morgan, John Christopher
    British chartered surveyor born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Fishermans Bank, Mudeford, Christchurch, Dorset, BH23 3NP

      IIF 90 IIF 91
  • Morgan, John Christopher
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, John Christopher
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Christopher Morgan
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Digges Barn, Out Elmstead Lane, Barham, Canterbury, CT4 6PH, England

      IIF 126
    • 5, Alexanders Walk, Caterham, Surrey, CR3 6DT

      IIF 127
    • Stony Lane, Christchurch, Christchurch, Dorset, BH23 1EX

      IIF 128 IIF 129 IIF 130
    • Stony Lany, Stony Lane, Christchurch, Dorset, BH23 1EX

      IIF 134
    • Stony Lane, Christchurch, Dorset, BH23 1EX

      IIF 135
    • 2, Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 136
    • Colgrims, Sowley Lane, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 137 IIF 138
  • Morton, Christopher John
    British solicitor born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Administration Office, Pontefract Racecourse, Pontefract Park, Park Road, Pontefract, West Yorkshire, WF8 4QD, United Kingdom

      IIF 139
    • The Solicitors Chambers 9, Front Street, Pontefract, West Yorkshire, WF8 1DA, United Kingdom

      IIF 140
  • Morgan, John Christopher

    Registered addresses and corresponding companies
    • Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 141
  • Mr Christopher John Morton
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 9, Front Street, Pontefract, West Yorkshire, WF8 1DA

      IIF 142
  • John Christopher Morgan
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 143
child relation
Offspring entities and appointments
Active 55
  • 1
    AQIX LTD
    - now
    RES-DEL INTERNATIONAL LIMITED - 2006-11-24
    Digges Barn Out Elmstead Lane, Barham, Canterbury, England
    Corporate (3 parents)
    Equity (Company account)
    78,393 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BACKBONE FURNITURE CONSULTANTS LIMITED - 2002-10-22
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 10 - director → ME
  • 3
    MORGAN SINDALL PROFESSIONAL SERVICES LTD. - 2017-02-01
    MORGAN PROFESSIONAL SERVICES LIMITED - 2010-06-04
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-07-27
    CARDDRIVE LIMITED - 2007-05-31
    Kent House, 14-17 Market Place, London
    Corporate (6 parents, 2 offsprings)
    Officer
    2013-12-31 ~ now
    IIF 66 - director → ME
  • 4
    BARNES AND ELLIOTT LIMITED - 2001-08-20
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    2013-12-31 ~ now
    IIF 38 - director → ME
  • 5
    SINDALL PRINTING LIMITED - 1983-04-27
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents, 1 offspring)
    Officer
    2013-12-31 ~ now
    IIF 30 - director → ME
  • 6
    Kent House, 14-17 Market Place, London
    Corporate (4 parents)
    Officer
    2013-12-31 ~ now
    IIF 52 - director → ME
  • 7
    Kent House, 14-17 Market Place, London
    Dissolved corporate (5 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 57 - director → ME
  • 8
    CSPC MANAGEMENT SERVICES LIMITED - 2010-06-25
    APOLLO MEDICAL TRADING LIMITED - 2006-09-26
    BIDEAWHILE 474 LIMITED - 2005-09-29
    Kent House, 14-17 Market Place, London
    Corporate (5 parents, 3 offsprings)
    Officer
    2013-12-31 ~ now
    IIF 79 - director → ME
  • 9
    PRIMARY PLUS LIMITED - 2011-11-30
    EXCELLCARE MANAGEMENT SERVICES LIMITED - 2007-05-21
    DWSCO 2380 LIMITED - 2003-07-07
    Kent House, 14-17 Market Place, London
    Corporate (5 parents)
    Officer
    2013-12-31 ~ now
    IIF 77 - director → ME
  • 10
    OVERBURY SOUTHERN LIMITED - 2008-01-15
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-05-31
    OVERBURY SOUTHERN LIMITED - 2007-05-16
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 12 - director → ME
  • 11
    5 Alexanders Walk, Caterham, Surrey
    Corporate (3 parents)
    Equity (Company account)
    389,129 GBP2023-08-31
    Officer
    ~ now
    IIF 3 - director → ME
    ~ now
    IIF 141 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    HINKINS & FREWIN (GROUP) LIMITED - 1990-07-01
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    2013-12-31 ~ now
    IIF 19 - director → ME
  • 13
    LOVELL PARTNERSHIP HOMES LIMITED - 1991-10-23
    RENDELL PARTNERSHIP DEVELOPMENTS LIMITED - 1988-12-01
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    2013-12-31 ~ now
    IIF 18 - director → ME
  • 14
    LOVELL PARTNERSHIPS LIMITED - 1991-10-23
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    2013-12-31 ~ now
    IIF 35 - director → ME
  • 15
    LOVELL PARTNERSHIP HOMES LIMITED - 1996-11-19
    LOVELL PARTNERSHIPS LIMITED - 1995-07-28
    LOVELL PARTNERSHIPS (EASTERN) LIMITED - 1991-10-23
    LOVELL PARTNERSHIP HOMES (EASTERN) LIMITED - 1990-10-22
    SAFEBUFF LIMITED - 1989-10-09
    Kent House, 14 - 17 Market Place, London
    Corporate (8 parents, 23 offsprings)
    Officer
    2013-12-31 ~ now
    IIF 44 - director → ME
  • 16
    POWERMINSTER GLEESON SERVICES LIMITED - 2010-07-02
    POWERMINSTER LIMITED - 2007-11-01
    FIELDWEST LIMITED - 1985-02-27
    Kent House, 14-17 Market Place, London
    Corporate (7 parents, 1 offspring)
    Officer
    2013-12-31 ~ now
    IIF 64 - director → ME
  • 17
    ENSCO 747 LIMITED - 2009-07-13
    Kent House, 14-17 Market Place, London
    Corporate (7 parents)
    Officer
    2013-12-31 ~ now
    IIF 54 - director → ME
  • 18
    PLC PLANT HIRE LIMITED - 2002-01-16
    PLC PLANT HIRE LIMITED - 1986-11-05
    Kent House, 14 - 17 Market Place, London
    Corporate (6 parents)
    Officer
    2013-12-31 ~ now
    IIF 25 - director → ME
  • 19
    Monksmead House, Upper Woolhampton, Berkshire
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    231,625 GBP2016-04-01 ~ 2017-03-31
    Officer
    2006-04-09 ~ dissolved
    IIF 86 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    26 Charlotte Street, London, Charlotte Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2011-02-28 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 21
    MILLER CIVIL ENGINEERING SERVICES LIMITED - 2001-10-24
    DUNWILCO (795) LIMITED - 2000-09-15
    C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2013-12-31 ~ now
    IIF 4 - director → ME
  • 22
    GLEESON MCL LIMITED - 2006-03-27
    MABEY CONSTRUCTION CO. LIMITED - 2001-01-19
    RODSOX LIMITED - 1978-12-31
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Corporate (4 parents)
    Officer
    2013-12-31 ~ now
    IIF 13 - director → ME
  • 23
    MUSE PLACES LIMITED - 2023-02-17
    MORGAN LOVELL LONDON LIMITED - 2022-11-24
    MORGAN LOVELL DESIGN & BUILD LIMITED - 1992-09-24
    PAGANSTONE LIMITED - 1986-06-25
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    2013-12-31 ~ now
    IIF 29 - director → ME
  • 24
    MORGAN LOVELL GROUP PLC - 2001-03-30
    MORGAN LOVELL HOLDINGS LIMITED - 1996-12-31
    Kent House, 14 - 17 Market Place, London
    Corporate (9 parents)
    Officer
    2013-12-31 ~ now
    IIF 22 - director → ME
  • 25
    MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LIMITED - 2016-01-06
    MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE PLC - 2015-12-31
    MORGAN SINDALL PLC - 2015-12-31
    MORGAN SINDALL (CONSTRUCTION) PLC - 2010-12-31
    MORGAN ASHURST PLC - 2010-06-04
    BLUESTONE PUBLIC LIMITED COMPANY - 2007-07-27
    ROCKETWHITE PUBLIC LIMITED COMPANY - 2001-11-08
    Kent House, 14-17 Market Place, London
    Corporate (8 parents, 4 offsprings)
    Officer
    2013-12-31 ~ now
    IIF 55 - director → ME
  • 26
    UNPS LIMITED - 2017-12-29
    MORGAN SINDALL UNDERGROUND PROFESSIONAL SERVICES LTD. - 2015-04-01
    UNDERGROUND PROFESSIONAL SERVICES LIMITED - 2010-06-04
    Kent House, 14 - 17 Market Place, London
    Corporate (6 parents)
    Officer
    2013-12-31 ~ now
    IIF 21 - director → ME
  • 27
    MORGAN SINDALL PLC - 2010-06-04
    WILLIAM SINDALL PUBLIC LIMITED COMPANY - 1994-10-28
    Kent House, 14 - 17 Market Place, London
    Corporate (8 parents, 32 offsprings)
    Officer
    1994-10-26 ~ now
    IIF 28 - director → ME
  • 28
    MORGAN EST HOLDINGS LIMITED - 2010-06-04
    Kent House, 14 - 17 Market Place, London
    Corporate (6 parents, 1 offspring)
    Officer
    2013-12-31 ~ now
    IIF 39 - director → ME
  • 29
    SINDALL HOLDINGS LIMITED - 2000-09-18
    GRANTRIGHT WALES LIMITED - 1998-05-07
    BEACHSET LIMITED - 1991-01-31
    Kent House, 14-17 Market Place, London
    Corporate (5 parents, 15 offsprings)
    Officer
    2013-12-31 ~ now
    IIF 58 - director → ME
  • 30
    C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-09-26 ~ now
    IIF 16 - director → ME
  • 31
    MORGAN PROFESSIONAL SERVICES (FRANCE) LIMITED - 2010-06-04
    C/o Mazars Llp Tower Bridge House, St Katharine's Way, Londonj
    Dissolved corporate (4 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 81 - director → ME
  • 32
    LOVELL RESPOND LIMITED - 2014-11-20
    BMS PROPERTY CARE LIMITED - 2009-04-01
    Kent House, 14-17 Market Place, London
    Corporate (8 parents, 3 offsprings)
    Officer
    2013-12-31 ~ now
    IIF 62 - director → ME
  • 33
    MORGAN UTILITIES GROUP PLC - 2015-12-31
    MORGAN ASHURST PLC - 2007-07-27
    MORGAN UTILITIES GROUP PLC - 2007-06-04
    PIPELINE CONSTRUCTORS GROUP PLC - 2002-01-16
    PIPELINE CONSTRUCTORS GROUP (HOLDINGS) LIMITED - 1996-05-14
    BIRCHMIRE LIMITED - 1995-11-14
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    2013-12-31 ~ now
    IIF 24 - director → ME
  • 34
    PIPELINE CONSTRUCTORS LIMITED - 2002-01-16
    HB ASSOCIATES LIMITED - 1985-09-30
    DARLTAYN LIMITED - 1981-12-31
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    2013-12-31 ~ now
    IIF 43 - director → ME
  • 35
    MS (MEST) PLC - 2015-12-31
    MORGAN SINDALL (INFRASTRUCTURE) PLC - 2015-12-31
    MORGAN EST PLC - 2010-06-04
    MORGAN LOVELL GROUP PLC - 2001-09-07
    MORGAN LOVELL PLC - 2001-03-30
    MORGAN LOVELL GROUP PLC - 1988-05-04
    MORGAN LOVELL HOLDINGS LIMITED CERT TO JORDANS BRISTOL 211087 - 1987-10-19
    LINDWILLOW LIMITED - 1985-05-24
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2013-12-31 ~ now
    IIF 26 - director → ME
  • 36
    C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-02-17 ~ now
    IIF 60 - director → ME
  • 37
    MUSE DEVELOPMENTS LIMITED - 2023-02-17
    AMEC DEVELOPMENTS LIMITED - 2007-07-27
    Kent House, 14-17 Market Place, London
    Corporate (7 parents, 38 offsprings)
    Officer
    2007-07-27 ~ now
    IIF 2 - director → ME
  • 38
    C/o Barker Gillette Llp Ref. Jfg, 11-12 Wigmore Place, London
    Dissolved corporate (3 parents)
    Officer
    2013-06-20 ~ dissolved
    IIF 87 - llp-designated-member → ME
  • 39
    55 Loudoun Road, St. John's Wood, London, United Kingdom
    Corporate (3 parents)
    Officer
    2006-02-13 ~ now
    IIF 89 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to surplus assets - More than 25% but not more than 50%OE
  • 40
    OVERBURY GROUP PLC - 1996-08-06
    OVERBURY & SONS LIMITED - 1990-11-13
    Kent House, 14 - 17 Market Place, London
    Corporate (13 parents)
    Officer
    2013-12-31 ~ now
    IIF 20 - director → ME
  • 41
    MORGAN LIMITED - 2011-01-18
    MORGAN P.L.C. - 2011-01-11
    I.G.J. MORGAN DEVELOPMENTS LIMITED - 1988-07-01
    2 Castle Business Village, Station Road, Hampton, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    2,101,825 GBP2023-12-31
    Officer
    1992-04-06 ~ now
    IIF 83 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    The Administration Office Pontefract Racecourse, Pontefract Park, Park Road, Pontefract, West Yorkshire
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,321,475 GBP2024-03-31
    Officer
    ~ now
    IIF 139 - director → ME
  • 43
    ROBERT R. ROBERTS (LEEDS) LIMITED - 1999-10-06
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    2013-12-31 ~ now
    IIF 32 - director → ME
  • 44
    SINDALL (NORWICH) LIMITED - 1995-08-21
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    2013-12-31 ~ now
    IIF 27 - director → ME
  • 45
    SINDALL CONSTRUCTION LIMITED - 1998-12-31
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 8 - director → ME
  • 46
    SINDALL MAINTENANCE LIMITED - 1999-10-27
    GRANTRIGHT SPECIALIST SERVICES LIMITED - 1997-08-13
    FLYBUILD LIMITED - 1990-12-11
    C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (4 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 7 - director → ME
  • 47
    DALESWORD LIMITED - 1988-07-12
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    2013-12-31 ~ now
    IIF 31 - director → ME
  • 48
    SNAPE LIMITED - 2001-04-02
    W. SNAPE & SONS LIMITED - 1996-12-24
    THE SNAPE GROUP LIMITED - 1993-06-01
    C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (4 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 9 - director → ME
  • 49
    STANSELL (BUILDERS) LTD. - 1996-09-12
    STANSELL (SMALLWORKS) LIMITED - 1985-01-09
    Forvis Mazars Llp, 30 Old Bailey, London
    Corporate (3 parents)
    Officer
    2013-12-31 ~ now
    IIF 17 - director → ME
  • 50
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    2013-12-31 ~ now
    IIF 36 - director → ME
  • 51
    W SNAPE AND SONS LIMITED - 1993-06-01
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2013-12-31 ~ now
    IIF 23 - director → ME
  • 52
    9 Front Street, Pontefract, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    76,915 GBP2024-04-30
    Officer
    2013-12-11 ~ now
    IIF 140 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    M S PROFESSIONAL SERVICES LIMITED - 2017-06-12
    BAKER HICKS LIMITED - 2017-02-01
    C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Corporate (4 parents)
    Officer
    2016-07-07 ~ now
    IIF 14 - director → ME
  • 54
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 11 - director → ME
  • 55
    JOHN E B WHEATLEY LIMITED - 1998-03-23
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    2013-12-31 ~ now
    IIF 34 - director → ME
Ceased 80
  • 1
    TEMPLECO 574 LIMITED - 2002-11-15
    Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    34,638 GBP2023-09-30
    Officer
    2002-08-01 ~ 2006-12-21
    IIF 88 - director → ME
  • 2
    JARDEN PLASTIC SOLUTIONS LIMITED - 2019-11-05
    UNIMARK PLASTICS LIMITED - 2005-02-28
    PLASTIC INJECTION LIMITED - 2003-08-05
    DOWNIN TWO LIMITED - 2000-09-01
    81 Somerford Road, Unit 3, Christchurch, Dorset, United Kingdom
    Corporate (5 parents)
    Officer
    2000-09-12 ~ 2000-11-01
    IIF 91 - director → ME
  • 3
    AQIX LTD
    - now
    RES-DEL INTERNATIONAL LIMITED - 2006-11-24
    Digges Barn Out Elmstead Lane, Barham, Canterbury, England
    Corporate (3 parents)
    Equity (Company account)
    78,393 GBP2023-06-30
    Officer
    2006-10-20 ~ 2013-09-20
    IIF 82 - director → ME
  • 4
    MORGAN SINDALL PROFESSIONAL SERVICES (SWITZERLAND) LTD. - 2022-12-01
    MORGAN PROFESSIONAL SERVICES (SWITZERLAND) LIMITED - 2010-06-04
    Kent House, 14-17 Market Place, London
    Corporate (5 parents)
    Officer
    2013-12-31 ~ 2022-11-14
    IIF 61 - director → ME
  • 5
    MORGAN SINDALL PROFESSIONAL SERVICES LTD. - 2017-02-01
    MORGAN PROFESSIONAL SERVICES LIMITED - 2010-06-04
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-07-27
    CARDDRIVE LIMITED - 2007-05-31
    Kent House, 14-17 Market Place, London
    Corporate (6 parents, 2 offsprings)
    Officer
    2007-06-02 ~ 2010-03-11
    IIF 124 - director → ME
  • 6
    BARNES AND ELLIOTT LIMITED - 2001-08-20
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    1994-11-02 ~ 2000-08-09
    IIF 118 - director → ME
  • 7
    COMMUNITY SOLUTIONS FOR LEISURE (BASILDON) LIMITED - 2019-01-15
    COMMUNITY SOLUTIONS FOR LEISURE (BOLTON) LIMITED - 2009-07-24
    2 Watling Drive, Hinckley, England
    Corporate (4 parents)
    Officer
    2013-12-31 ~ 2018-12-27
    IIF 63 - director → ME
  • 8
    Stony Lane, Christchurch, Christchurch, Dorset
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Stony Lane, Christchurch, Christchurch, Dorset
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Stony Lane, Christchurch, Christchurch, Dorset
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Stony Lane, Christchurch, Christchurch, Dorset
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BEAGLE AIRCRAFT LIMITED - 2011-06-22
    BEAGLE AIRCRAFT (1969) LIMITED - 1990-07-12
    Stony Lane, Christchurch, Dorset
    Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1,910,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-12-13
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Stony Lane, Christchurch, Christchurch, Dorset
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SINDALL PRINTING LIMITED - 1983-04-27
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents, 1 offspring)
    Officer
    1994-11-02 ~ 1997-04-01
    IIF 100 - director → ME
  • 15
    Stony Lany, Stony Lane, Christchurch, Dorset
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    AVONMOUTH HOTEL LIMITED - 2003-12-29
    ENTRYPLANT LIMITED - 2002-10-21
    Harbour House, 60 Purewell, Christchurch, England
    Corporate (3 parents)
    Equity (Company account)
    6,959,272 GBP2023-12-31
    Officer
    2002-10-09 ~ 2005-02-25
    IIF 104 - director → ME
  • 17
    COMMUNITY SOLUTIONS FOR EDUCATION LIMITED - 2014-07-21
    1 Park Row, Leeds, England
    Corporate (3 parents, 1 offspring)
    Officer
    2013-12-31 ~ 2014-06-27
    IIF 5 - director → ME
  • 18
    NEWCO 3A LIMITED - 2014-08-30
    Kent House, 14-17 Market Place, London
    Corporate (4 parents)
    Officer
    2014-06-19 ~ 2022-10-12
    IIF 70 - director → ME
  • 19
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    2013-12-31 ~ 2016-03-22
    IIF 37 - director → ME
  • 20
    ECEF LIMITED - 2011-09-19
    MORGAN SINDALL LIMITED - 2011-07-28
    ECEF LIMITED - 2010-06-04
    COMMUNITY SOLUTIONS FOR LEISURE LIMITED - 2008-07-25
    COMMUNITY SOLUTIONS FOR EDUCATION (DONCASTER) LIMITED - 2007-02-16
    Kent House, 14 - 17 Market Place, London
    Dissolved corporate (3 parents)
    Officer
    2013-12-31 ~ 2015-11-19
    IIF 42 - director → ME
  • 21
    Kent House, 14 - 17 Market Place, London
    Dissolved corporate (3 parents)
    Officer
    2013-12-31 ~ 2016-03-22
    IIF 33 - director → ME
  • 22
    COMMUNITY SOLUTIONS FOR OMC LIMITED - 2008-07-25
    Kent House, 14-17 Market Place, London
    Dissolved corporate (4 parents)
    Officer
    2013-12-31 ~ 2019-09-09
    IIF 46 - director → ME
  • 23
    Kent House, 14-17 Market Place, London
    Corporate (4 parents, 1 offspring)
    Officer
    2013-12-31 ~ 2021-01-04
    IIF 47 - director → ME
  • 24
    Kent House, 14-17 Market Place, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2018-03-28 ~ 2021-01-22
    IIF 71 - director → ME
  • 25
    Kent House, 14-17 Market Place, London
    Corporate (4 parents, 1 offspring)
    Officer
    2013-12-31 ~ 2021-01-04
    IIF 59 - director → ME
  • 26
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2013-12-31 ~ 2021-01-04
    IIF 41 - director → ME
  • 27
    Kent House, 14-17 Market Place, London
    Corporate (5 parents, 1 offspring)
    Officer
    2013-12-31 ~ 2020-03-25
    IIF 76 - director → ME
  • 28
    COMMUNITY SOLUTIONS INVESTMENT PARTNERS (HUB) LIMITED - 2012-04-05
    Kent House, 14-17 Market Place, London
    Corporate (4 parents, 1 offspring)
    Officer
    2013-12-31 ~ 2022-10-12
    IIF 74 - director → ME
  • 29
    TBI ASSETS LTD - 2011-05-25
    Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Corporate (5 parents, 2 offsprings)
    Officer
    2012-11-19 ~ 2015-04-16
    IIF 68 - director → ME
    2011-11-02 ~ 2012-10-22
    IIF 6 - director → ME
  • 30
    Durlston Court School Becton Lane, Barton-on-sea, New Milton, Hampshire
    Corporate (8 parents)
    Officer
    1997-03-07 ~ 2005-03-17
    IIF 97 - director → ME
  • 31
    OVERBURY SOUTHERN LIMITED - 2008-01-15
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-05-31
    OVERBURY SOUTHERN LIMITED - 2007-05-16
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    1991-04-22 ~ 1995-12-31
    IIF 105 - director → ME
  • 32
    GENETIX HOLDINGS PLC - 2000-09-22
    DOWNIN THREE PLC - 2000-09-01
    Queensway, New Milton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2000-09-12 ~ 2008-08-04
    IIF 90 - director → ME
  • 33
    Kent House, 14-17 Market Place, London
    Dissolved corporate (3 parents)
    Officer
    2013-12-31 ~ 2015-11-19
    IIF 73 - director → ME
  • 34
    Kent House, 14-17 Market Place, London
    Corporate (5 parents, 2 offsprings)
    Officer
    2013-12-31 ~ 2021-01-22
    IIF 67 - director → ME
  • 35
    Kent House 14-17 Market Place, London
    Corporate (5 parents, 1 offspring)
    Officer
    2013-12-31 ~ 2021-01-22
    IIF 53 - director → ME
  • 36
    HINKINS & FREWIN (GROUP) LIMITED - 1990-07-01
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    1994-11-03 ~ 2000-08-09
    IIF 93 - director → ME
  • 37
    MM&S (5799) LIMITED - 2013-12-10
    Kent House 14-17 Market Street, London
    Dissolved corporate (3 parents)
    Officer
    2015-07-15 ~ 2015-11-19
    IIF 80 - director → ME
  • 38
    JOHNSONS FRESH PRODUCTS LIMITED - 2021-01-28
    INTSYS LIMITED - 2000-12-04
    JOHNSONS FRESH PRODUCTS LIMITED - 1998-12-31
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED - 1988-04-04
    GIPSYSUN LIMITED - 1985-11-07
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    ~ 1996-04-23
    IIF 106 - director → ME
  • 39
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED - 2021-01-28
    JOHNSONS FRESH PRODUCTS LIMITED - 1988-04-04
    STARKYGREEN LIMITED - 1987-02-16
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved corporate (4 parents)
    Officer
    ~ 1996-04-23
    IIF 101 - director → ME
  • 40
    HILLSIDE (NEWMARKET) RESIDENTS ASSOCIATION LIMITED - 1988-06-28
    16 Broad Street, Portsmouth, England
    Corporate (5 parents)
    Equity (Company account)
    12,605 GBP2024-03-31
    Officer
    1994-11-02 ~ 1997-04-01
    IIF 92 - director → ME
  • 41
    Kent House, 14-17 Market Place, London
    Corporate (4 parents)
    Officer
    2013-12-31 ~ 2022-10-12
    IIF 65 - director → ME
  • 42
    LOVELL PARTNERSHIP HOMES LIMITED - 1991-10-23
    RENDELL PARTNERSHIP DEVELOPMENTS LIMITED - 1988-12-01
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    1999-06-16 ~ 2000-12-06
    IIF 109 - director → ME
  • 43
    LOVELL PARTNERSHIPS LIMITED - 1991-10-23
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    1999-06-16 ~ 2000-12-06
    IIF 99 - director → ME
  • 44
    LOVELL PARTNERSHIP HOMES LIMITED - 1996-11-19
    LOVELL PARTNERSHIPS LIMITED - 1995-07-28
    LOVELL PARTNERSHIPS (EASTERN) LIMITED - 1991-10-23
    LOVELL PARTNERSHIP HOMES (EASTERN) LIMITED - 1990-10-22
    SAFEBUFF LIMITED - 1989-10-09
    Kent House, 14 - 17 Market Place, London
    Corporate (8 parents, 23 offsprings)
    Officer
    1999-06-16 ~ 2000-12-05
    IIF 96 - director → ME
  • 45
    Kent House, 14-17 Market Place, London
    Corporate (4 parents)
    Officer
    2013-12-31 ~ 2024-04-09
    IIF 49 - director → ME
  • 46
    BEAGLE DEFENCE LIMITED - 2020-02-20
    Stony Lane, Christchurch, Christchurch, Dorset
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    MILLER CIVIL ENGINEERING SERVICES LIMITED - 2001-10-24
    DUNWILCO (795) LIMITED - 2000-09-15
    C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2001-06-13 ~ 2001-06-25
    IIF 120 - director → ME
  • 48
    MUSE PLACES LIMITED - 2023-02-17
    MORGAN LOVELL LONDON LIMITED - 2022-11-24
    MORGAN LOVELL DESIGN & BUILD LIMITED - 1992-09-24
    PAGANSTONE LIMITED - 1986-06-25
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    ~ 1997-05-19
    IIF 112 - director → ME
  • 49
    MORGAN LOVELL GROUP PLC - 2001-03-30
    MORGAN LOVELL HOLDINGS LIMITED - 1996-12-31
    Kent House, 14 - 17 Market Place, London
    Corporate (9 parents)
    Officer
    1992-10-07 ~ 2000-12-05
    IIF 113 - director → ME
  • 50
    Kent House, 14-17 Market Place, London
    Dissolved corporate (4 parents)
    Officer
    2013-12-31 ~ 2015-11-19
    IIF 78 - director → ME
  • 51
    MORGAN EST HOLDINGS LIMITED - 2010-06-04
    Kent House, 14 - 17 Market Place, London
    Corporate (6 parents, 1 offspring)
    Officer
    2006-03-22 ~ 2006-08-17
    IIF 114 - director → ME
  • 52
    Kent House, 14-17 Market Place, London
    Dissolved corporate (3 parents)
    Officer
    2013-12-31 ~ 2016-03-22
    IIF 56 - director → ME
  • 53
    INHOCO 2441 LIMITED - 2001-12-19
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents, 1 offspring)
    Officer
    2013-12-31 ~ 2022-10-12
    IIF 40 - director → ME
  • 54
    MS (MEST) PLC - 2015-12-31
    MORGAN SINDALL (INFRASTRUCTURE) PLC - 2015-12-31
    MORGAN EST PLC - 2010-06-04
    MORGAN LOVELL GROUP PLC - 2001-09-07
    MORGAN LOVELL PLC - 2001-03-30
    MORGAN LOVELL GROUP PLC - 1988-05-04
    MORGAN LOVELL HOLDINGS LIMITED CERT TO JORDANS BRISTOL 211087 - 1987-10-19
    LINDWILLOW LIMITED - 1985-05-24
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents, 2 offsprings)
    Officer
    ~ 2000-12-28
    IIF 115 - director → ME
  • 55
    AMEC (ECF) PARTNER LIMITED - 2007-07-27
    CONCORD HEALTHCARE SERVICES LIMITED - 2001-12-04
    Kent House, 14-17 Market Place, London
    Corporate (4 parents)
    Officer
    2013-12-31 ~ 2022-10-12
    IIF 48 - director → ME
  • 56
    AMEC (WARP 4) PARTNER LIMITED - 2007-07-27
    THE SCHOOLS PARTNERSHIP LIMITED - 2002-06-19
    Kent House, 14-17 Market Place, London
    Corporate (4 parents)
    Officer
    2013-12-31 ~ 2022-10-12
    IIF 45 - director → ME
  • 57
    Kent House, 14-17 Market Place, London, United Kingdom
    Corporate (4 parents)
    Officer
    2017-06-19 ~ 2022-01-28
    IIF 125 - director → ME
  • 58
    AMEC DEVELOPMENTS (NORTHWICH) LIMITED - 2007-07-27
    THE SCHOOLS PARTNERSHIP (SWANSCOMBE) LIMITED - 2002-05-16
    Kent House, 14-17 Market Place, London
    Corporate (4 parents)
    Officer
    2013-12-31 ~ 2022-03-31
    IIF 51 - director → ME
  • 59
    AMEC PROPERTIES LIMITED - 2007-07-27
    PROFESSIONAL CLADDING SERVICES LIMITED - 1983-03-25
    Kent House, 14-17 Market Place, London
    Corporate (4 parents)
    Officer
    2013-12-31 ~ 2022-03-31
    IIF 50 - director → ME
  • 60
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    15,103 GBP2023-10-31
    Officer
    1994-11-02 ~ 1997-04-01
    IIF 103 - director → ME
  • 61
    C/o Barker Gillette Llp Ref. Jfg, 11-12 Wigmore Place, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-19 ~ 2013-07-19
    IIF 84 - director → ME
  • 62
    OVERBURY GROUP PLC - 1996-08-06
    OVERBURY & SONS LIMITED - 1990-11-13
    Kent House, 14 - 17 Market Place, London
    Corporate (13 parents)
    Officer
    ~ 2000-12-05
    IIF 117 - director → ME
  • 63
    CAMBLOCKS LIMITED - 1995-10-24
    5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    1994-11-02 ~ 2008-08-15
    IIF 94 - director → ME
  • 64
    PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED - 1994-06-01
    LAWGRA (NO.243) LIMITED - 1994-04-08
    6th Floor 33 Holborn, London, England
    Dissolved corporate (4 parents)
    Officer
    1995-09-06 ~ 2006-02-01
    IIF 107 - director → ME
  • 65
    NICOLAS JAMES CONSTRUCTION LIMITED - 2010-11-05
    SOUTH DORSET DEVELOPMENTS LIMITED - 2007-03-05
    CLICKTOWER LIMITED - 2002-12-09
    Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved corporate (1 parent)
    Officer
    2002-11-20 ~ 2005-02-25
    IIF 95 - director → ME
  • 66
    Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2015-01-14 ~ 2015-01-21
    IIF 75 - director → ME
  • 67
    Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England
    Corporate (5 parents)
    Officer
    2015-01-14 ~ 2015-01-21
    IIF 72 - director → ME
  • 68
    CHADSQUARE LIMITED - 1993-11-16
    READING PROPERTIES LIMITED - 1987-01-08
    The Coach House, Upper Woolhampton, Reading, Berkshire
    Corporate (2 parents)
    Profit/Loss (Company account)
    -61,462 GBP2022-07-01 ~ 2023-06-30
    Officer
    ~ 1994-05-31
    IIF 108 - director → ME
  • 69
    ROBERT R. ROBERTS (LEEDS) LIMITED - 1999-10-06
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    1998-07-01 ~ 2000-08-09
    IIF 116 - director → ME
  • 70
    SAGESOFT
    - now
    MULTI FORM SUPPLIES LIMITED - 1998-09-24
    ARNEWOOD HOLDINGS LIMITED - 1990-09-26
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1992-10-01
    IIF 98 - director → ME
  • 71
    SINDALL (NORWICH) LIMITED - 1995-08-21
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    1994-11-02 ~ 1997-04-01
    IIF 111 - director → ME
  • 72
    SINDALL CONSTRUCTION LIMITED - 1998-12-31
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    1994-11-02 ~ 2000-08-09
    IIF 110 - director → ME
  • 73
    DALESWORD LIMITED - 1988-07-12
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    1996-12-04 ~ 1997-12-04
    IIF 119 - director → ME
  • 74
    SNAPE LIMITED - 2001-04-02
    W. SNAPE & SONS LIMITED - 1996-12-24
    THE SNAPE GROUP LIMITED - 1993-06-01
    C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (4 parents)
    Officer
    1996-12-04 ~ 2000-08-09
    IIF 122 - director → ME
  • 75
    The Granary, Home End, Fulbourn, Cambs
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,481,786 GBP2023-12-31
    Officer
    1994-11-02 ~ 1998-12-07
    IIF 123 - director → ME
  • 76
    STANSELL (BUILDERS) LTD. - 1996-09-12
    STANSELL (SMALLWORKS) LIMITED - 1985-01-09
    Forvis Mazars Llp, 30 Old Bailey, London
    Corporate (3 parents)
    Officer
    1996-07-01 ~ 2000-08-09
    IIF 102 - director → ME
  • 77
    ROYAL NATIONAL INSTITUTE FOR THE DEAF(THE) - 1992-12-14
    Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Corporate (11 parents, 6 offsprings)
    Officer
    2017-01-01 ~ 2022-05-31
    IIF 1 - director → ME
  • 78
    W SNAPE AND SONS LIMITED - 1993-06-01
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents, 2 offsprings)
    Officer
    1996-12-04 ~ 2000-12-14
    IIF 121 - director → ME
  • 79
    Kent House, 14-17 Market Place, London
    Corporate (4 parents)
    Officer
    2013-12-31 ~ 2021-03-31
    IIF 69 - director → ME
  • 80
    COMMUNITY SOLUTIONS HUB SUBDEBT LIMITED - 2016-07-16
    C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-01-15 ~ 2016-06-29
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.