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

Leask, Graham Peter

    Related profiles found in government register
  • Leask, Graham Peter

    Registered addresses and corresponding companies
    • icon of address 9, Copperkins Lane, Amersham, Bucks, HP6 5QB, United Kingdom

      IIF 1
    • icon of address 108, Lye Green Road, Chesham, Bucks, HP5 3NH, United Kingdom

      IIF 2
    • icon of address Baunton Mill House, Baunton, Cirencester, GL7 7BB, England

      IIF 3
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 4
    • icon of address 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 5
    • icon of address 30, Churchill Place, London, E14 5RE, England

      IIF 6 IIF 7 IIF 8
    • icon of address Monkgarron, West End, Ebbesbourne Wake, Salisbury, SP5 5JS, England

      IIF 9
  • Leask, Graham

    Registered addresses and corresponding companies
    • icon of address 108, Lye Green Road, Chesham, Bucks, HP5 3NH, Uk

      IIF 10
    • icon of address 33, The Rowans, Chalfont St. Peter, Gerrards Cross, SL9 8SE, England

      IIF 11 IIF 12
    • icon of address Solus, Heath Park Road, Leighton Buzzard, Bedfordshire, LU7 3BB, United Kingdom

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • icon of address Aqualona, Cranborne House, Summit Road, Potters Bar, Herts, EN6 3JN, England

      IIF 15
    • icon of address Cranborne House, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 16 IIF 17
  • Leask, Graham Peter
    British

    Registered addresses and corresponding companies
    • icon of address 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 18 IIF 19
  • Leask, Graham Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 20
  • Leask, Graham Peter
    British chief financial officer

    Registered addresses and corresponding companies
    • icon of address 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 21
  • Leask, Graham Peter
    British accountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 22
    • icon of address 108, Lye Green Road, Chesham, Buckinghamshire, HP5 3NH, England

      IIF 23 IIF 24
  • Leask, Graham Peter
    British chartered accountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Leask, Graham Peter
    British chartered acountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 38
  • Leask, Graham Peter
    British chief financial officer born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 39
  • Leask, Graham Peter
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 40
  • Leask, Graham Peter
    British compay director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 41
  • Leask, Graham Peter
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 42 IIF 43
  • Leask, Graham Peter
    British certified chartered accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/- C C Young & Co . 53-65, Chancery Lane, London, WC2A 1QS, England

      IIF 44
  • Leask, Graham Peter
    British certified chartered accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/- Cc Young & Co 4th Floor, 53-65 Chancery Lane, London, WC2A 1QS, England

      IIF 45
  • Leask, Graham
    British chartered accountant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solus, Heath Park Road, Leighton Buzzard, Bedfordshire, LU7 3BB, United Kingdom

      IIF 46
  • Leask, Graham Peter
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solus, Heath Park Road, Leighton Buzzard, LU7 3BB, England

      IIF 47
  • Leask, Graham Peter
    British chartered accountant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solus, Heath Park Road, Leighton Buzzard, LU7 3BB, England

      IIF 48
    • icon of address 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 49
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50 IIF 51
    • icon of address Cranborne House, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 52
  • Mr Graham Peter Leask
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Lye Green Road, Chesham, Buckinghamshire, HP5 3NH, England

      IIF 53 IIF 54
    • icon of address Solus, Heath Park Road, Leighton Buzzard, LU7 3BB, England

      IIF 55
  • Mr Graham Leask
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solus, Heath Park Road, Leighton Buzzard, LU7 3BB, United Kingdom

      IIF 56
  • Mr Graham Peter Leask
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solus, Heath Park Road, Leighton Buzzard, LU7 3BB, England

      IIF 57
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58 IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Cranborne House, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 17 - Secretary → ME
  • 2
    icon of address Solus, Heath Park Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2021-04-08 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Cranborne House, Cranborne Road, Potters Bar, England
    Active Corporate (4 parents)
    Equity (Company account)
    859 GBP2025-07-31
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 16 - Secretary → ME
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-09-30 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    PARKNOW! LIMITED - 2013-06-24
    icon of address 108 Lye Green Road, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2012-04-30 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Aqualona, Cranborne House, Summit Road, Potters Bar, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 15 - Secretary → ME
  • 8
    icon of address 20 Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Solus, Heath Park Road, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-10-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 108 Lye Green Road, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -841 GBP2018-04-30
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2012-04-05 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    NAVIGATOR CORPORATE FINANCE LIMITED - 2008-10-10
    BROOKLANDS STOCKBROKERS LIMITED - 2008-02-29
    NAVIGATOR CORPORATE FINANCE LIMITED - 2007-10-09
    NAVIGATORLTD LIMITED - 2004-02-03
    OMAGIS CAPITAL LIMITED - 2011-03-04
    icon of address 17a-19 Harcourt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-04 ~ 2004-11-01
    IIF 42 - Director → ME
  • 2
    icon of address C/- Ccyoung And Co 4th Floor, 53-65 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-28 ~ 2018-02-28
    IIF 37 - Director → ME
  • 3
    icon of address Baunton Mill House, Baunton, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2020-05-21
    IIF 3 - Secretary → ME
  • 4
    ADVANCED MERCHANT PAYMENTS (U.K.) LIMITED - 2015-04-10
    icon of address 30 Churchill Place, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    5,714,333 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2023-12-15
    IIF 6 - Secretary → ME
  • 5
    GOJOKO TECHNOLOGY SERVICES LTD - 2019-04-12
    icon of address 30 Churchill Place, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    563,589 GBP2024-03-31
    Officer
    icon of calendar 2019-12-19 ~ 2023-12-15
    IIF 7 - Secretary → ME
  • 6
    icon of address Taxassist Accountants 45a The Broadway, Darkes Lane, Potters Bar, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-19 ~ 2024-10-30
    IIF 50 - Director → ME
    icon of calendar 2024-08-19 ~ 2024-10-30
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ 2024-10-30
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 7
    icon of address Cranborne House, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-24 ~ 2024-10-10
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ 2024-10-10
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 8
    BUILDING REGISTER LIMITED - 2013-06-14
    CORTONGOLD LIMITED - 2000-01-13
    TRADESMAN LINK LIMITED - 2006-10-12
    icon of address Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2005-04-28
    IIF 30 - Director → ME
  • 9
    icon of address C/- Cc Young & Co 4th Floor, 53-65 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-08 ~ 2017-05-07
    IIF 45 - Director → ME
  • 10
    MERCADIUM LIMITED - 2006-06-22
    PRECIS (1857) LIMITED - 2000-04-19
    icon of address Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    1,539,180 GBP2024-12-31
    Officer
    icon of calendar 2001-05-30 ~ 2005-04-28
    IIF 39 - Director → ME
    icon of calendar 2001-05-30 ~ 2005-04-28
    IIF 21 - Secretary → ME
  • 11
    CASSON BECKMAN FINANCIAL PLANNING LIMITED - 1996-05-13
    SOULWORLD LIMITED - 1994-10-25
    C B FINANCIAL PLANNING LIMITED - 1999-04-01
    CFS INDEPENDENT LIMITED - 2015-10-30
    CFS PORTFOLIO MANAGEMENT LTD - 2018-01-17
    CHILTERN FINANCIAL SERVICES LIMITED - 1999-11-15
    icon of address 55 Riding House Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    114,467 GBP2018-03-31
    Officer
    icon of calendar 1998-09-18 ~ 1999-02-17
    IIF 31 - Director → ME
  • 12
    icon of address 10 Ridgmont Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2007-03-15 ~ 2009-04-06
    IIF 18 - Secretary → ME
  • 13
    icon of address C/- C C Young & Co . 53-65, Chancery Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-04-08 ~ 2017-05-07
    IIF 44 - Director → ME
  • 14
    icon of address Cranborne House, Cranborne Road, Potters Bar, England
    Active Corporate (4 parents)
    Equity (Company account)
    859 GBP2025-07-31
    Officer
    icon of calendar 2024-09-24 ~ 2025-06-06
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ 2025-06-06
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 15
    WORLDWIDE SOFTWARE (UK) LTD. - 2014-06-13
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    212,903 GBP2017-08-31
    Officer
    icon of calendar 2000-05-26 ~ 2002-10-01
    IIF 26 - Director → ME
  • 16
    GOJOKO CREDIT SYSTEMS LTD - 2019-05-01
    GOJOKO MARKETING LTD - 2019-04-29
    icon of address 30 Churchill Place, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,067,115 GBP2024-03-31
    Officer
    icon of calendar 2020-06-16 ~ 2023-12-15
    IIF 8 - Secretary → ME
  • 17
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-07-16 ~ 2021-02-12
    IIF 40 - Director → ME
  • 18
    icon of address Acre House, 11-15 William Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,794,370 GBP2024-12-31
    Officer
    icon of calendar 2011-10-05 ~ 2015-04-30
    IIF 23 - Director → ME
  • 19
    INTERNATIONAL MERCHANT FINANCE LIMITED - 2015-02-21
    CLIFTON COMPANY FORMATIONS LIMITED - 1986-05-14
    C.S.I. EDSACO TRADE FINANCE LIMITED - 1995-04-24
    BENTON COMPANY FORMATIONS LIMITED - 1994-04-15
    EDSACO TRADE FINANCE LIMITED - 1998-03-10
    CHILTERN INTERNATIONAL FINANCE LIMITED - 1999-04-22
    icon of address Egyptian House, 170 Piccadilly, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    487,993 GBP2016-08-31
    Officer
    icon of calendar 1998-10-01 ~ 1999-04-22
    IIF 27 - Director → ME
  • 20
    CADMANS (IFA) LIMITED - 2004-12-14
    MOSSFORM LIMITED - 1986-03-20
    MARTIN CADMAN ASSOCIATES LIMITED - 1989-11-01
    MARTIN CADMAN GROUP PLC - 1994-09-20
    BRISKER COURT LIMITED - 1999-01-04
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-11-25
    IIF 29 - Director → ME
  • 21
    icon of address Tower House, Parkstone Road, Poole, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-01-31 ~ 2018-02-28
    IIF 9 - Secretary → ME
  • 22
    icon of address 56 Orchehill Avenue, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-05 ~ 2013-09-30
    IIF 35 - Director → ME
    icon of calendar 2013-08-05 ~ 2013-09-30
    IIF 11 - Secretary → ME
  • 23
    icon of address 56 Orchehill Avenue, Gerrards Cross, Bucks, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,298 GBP2024-08-31
    Officer
    icon of calendar 2013-08-05 ~ 2013-09-30
    IIF 36 - Director → ME
    icon of calendar 2013-08-05 ~ 2013-09-30
    IIF 12 - Secretary → ME
  • 24
    icon of address Aqualona, Cranborne House, Summit Road, Potters Bar, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2021-03-25 ~ 2021-03-29
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-03-29
    IIF 57 - Right to appoint or remove directors OE
  • 25
    icon of address Sedgewall House, Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-19 ~ 2006-01-09
    IIF 20 - Secretary → ME
  • 26
    icon of address 167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,429 GBP2023-12-31
    Officer
    icon of calendar 2021-02-25 ~ 2024-02-28
    IIF 49 - Director → ME
    icon of calendar 2024-02-28 ~ 2025-09-30
    IIF 5 - Secretary → ME
  • 27
    icon of address 34 Fox Lane, Alrewas Nr Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2011-09-05
    IIF 1 - Secretary → ME
  • 28
    ADVANCE VISUAL COMMUNICATIONS PLC - 2011-09-26
    ADVANCE DIGITAL COMMUNICATIONS PLC - 1999-11-15
    ADVANCE DIGITAL COMMUNICATIONS LIMITED - 1997-08-06
    MIDINET LIMITED - 1997-04-04
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2005-02-21
    IIF 43 - Director → ME
    icon of calendar 2002-12-31 ~ 2005-12-06
    IIF 19 - Secretary → ME
  • 29
    icon of address C/o Tmf Group 20 Farringdon Street, 8th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -377,423 GBP2019-09-30
    Officer
    icon of calendar 1996-03-01 ~ 1996-03-03
    IIF 38 - Director → ME
  • 30
    CHILTERN TRUST COMPANY LIMITED - 2007-10-15
    WJB CHILTERN TRUST COMPANY LIMITED - 2004-10-01
    CHILTERN TRUST COMPANY LIMITED - 2000-04-03
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-21 ~ 2000-03-31
    IIF 28 - Director → ME
  • 31
    WJB CHILTERN CORPORATE FINANCE LIMITED - 2004-10-01
    CHILTERN CORPORATE FINANCE LIMITED - 2000-04-03
    CHILTERN CORPORATE FINANCE LIMITED - 2007-10-15
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-06 ~ 2000-03-31
    IIF 25 - Director → ME
  • 32
    INTRO 2000 PLC - 1997-12-29
    CHILTERN GROUP PLC - 2000-04-03
    CHILTERN GROUP SERVICES LIMITED - 2007-10-15
    WJB CHILTERN GROUP PUBLIC LIMITED COMPANY - 2004-10-01
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-02 ~ 2001-11-27
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.