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 Mohammad Nadeem

    Related profiles found in government register
  • Mr Mohammad Nadeem
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 408, Moseley Road, Birmingham, B12 9AT, England

      IIF 1
    • 44, Willows Road, Birmingham, B12 9QB, England

      IIF 2 IIF 3
    • 44, Willows Road, Birmingham, West Midlands, B12 9QB, United Kingdom

      IIF 4
  • Mr Mohammed Nadeem
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1104, Stratford Road, Birmingham, B28 8AD, United Kingdom

      IIF 5
  • Mohammed, Nadeem
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Quarles Park Road, Chadwell Heath, England, RM6 4DE, United Kingdom

      IIF 6
    • 5 Quarles Park Road, Chadwell Heath, Essex, RM6 4DE, United Kingdom

      IIF 7
    • 5 Quarles Park Road, Romford, Essex, RM6 4DE, England

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • 5, Quarles Park Road, Romford, RM6 4DE, United Kingdom

      IIF 10
  • Mohammed, Nadeem
    British ceo born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, 87a, Paines Lane, Pinner, HA5 3BX, United Kingdom

      IIF 11 IIF 12
  • Mohammed, Nadeem
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Quarles Park Road, Chadwell Heath, Romford, Essex, RM6 4DE, England

      IIF 13
    • 5, Quarles Park Road, Romford, Essex, RM6 4DE, England

      IIF 14 IIF 15 IIF 16
    • 5, Quarles Park Road, Romford, RM6 4DE, England

      IIF 17
  • Mohammed, Nadeem
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Quarles Park Road, Chadwell Heath, RM6 4DE, United Kingdom

      IIF 18
    • 5, Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, England

      IIF 19
    • 5 Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, United Kingdom

      IIF 20 IIF 21
  • Mohammed, Nadeem
    British i s director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, United Kingdom

      IIF 22
  • Mohammed, Nadeem
    British is director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, United Kingdom

      IIF 23
  • Mohammed, Nadeem
    British managing director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Quarles Park Road, Chadwell Heath, Romford, Essex, RM6 4DE, England

      IIF 24
    • 5, Quarles Park Road, Romford, RM6 4DE, United Kingdom

      IIF 25
  • Mohammed Nadeem
    Italian born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Severne Road, Birmingham, West Midlands, B27 7HP, United Kingdom

      IIF 26
  • Mr Mohammed Nadeem
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 44 Willows Road, Birmingham, B12 9QB, England

      IIF 27
    • Hall Green Station, Station Drive, Birmingham, B28 8AD, England

      IIF 28
  • Nadeem, Mohammad
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Willows Road, Birmingham, West Midlands, B12 9QB

      IIF 29
  • Nadeem, Mohammad
    British business person born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Willows Road, Birmingham, B12 9QB, England

      IIF 30
  • Nadeem, Mohammad
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Willows Road, Birmingham, B12 9QB, England

      IIF 31
    • 44, Willows Road, Birmingham, West Midlands, B12 9QB, United Kingdom

      IIF 32
  • Nadeem, Mohammad
    British fitness consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 408, Moseley Road, Birmingham, B12 9AT, England

      IIF 33
  • Mr Nadeem Mohammed
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Quarles Park Road, Chadwell Heath, RM6 4DE, United Kingdom

      IIF 34
    • 5 Quarles Park Road, Chadwell Heath, Essex, RM6 4DE, United Kingdom

      IIF 35
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 36
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • 5 Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, England

      IIF 38
    • 5 Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, United Kingdom

      IIF 39
    • 5, Quarles Park Road, Romford, RM6 4DE, England

      IIF 40 IIF 41
  • Mr Mohammed Nadeem
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 110, Woodlands Road, Sparkhill, Birmingham, B11 4ET, United Kingdom

      IIF 42
    • 1142, Stratford Road, Birmingham, B28 8AE, England

      IIF 43
    • 121, Livery Street, Birmingham, B3 1RS, England

      IIF 44
  • Nadeem, Mohammed
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1104, Stratford Road, Birmingham, B28 8AD, United Kingdom

      IIF 45
  • Nadeem, Mohammed
    Italian director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Severne Road, Birmingham, West Midlands, B27 7HP, United Kingdom

      IIF 46
  • Mohammed, Nadeem
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Wilson Field Limted, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 47
  • Mohammed, Nadeem
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35, East Road, Chadwell Heath, Essex, RM6 6XP, England

      IIF 48
    • 5, Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, United Kingdom

      IIF 49
    • 5 Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, England

      IIF 50
    • 5, Quarles Park Road, Romford, RM6 4DE, England

      IIF 51
  • Nadeem, Mohammed
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hall Green Station, Station Drive, Birmingham, B28 8AD, England

      IIF 52
  • Nadeem, Mohammed
    British marketing consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 44 Willows Road, Birmingham, B12 9QB, England

      IIF 53
  • Nadeem, Mohammed
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Colman House, Livery Street, Birmingham, B3 1RS, England

      IIF 54
  • Nadeem, Mohammed
    British accounts born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1142 Stratford Road, Stratford Road, Hall Green, Birmingham, B28 8AE, United Kingdom

      IIF 55
  • Nadeem, Mohammed
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 110, Woodlands Road, Sparkhill, Birmingham, West Midlands, B11 4ET, United Kingdom

      IIF 56
  • Nadeem, Mohammed
    British none born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1142, Stratford Road, Birmingham, B28 8AE, England

      IIF 57
  • Nadeem, Mohammed
    British security born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 58
  • Nadeen, Mohammed
    British director born in November 1986

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 110, Woodlands Road, Sparkhill, Birmingham, West Midlands, B11 4ET, United Kingdom

      IIF 59 IIF 60
  • Mohammed, Nadeem

    Registered addresses and corresponding companies
    • 5, Quarles Park Road, Chadwell Heath, England, RM6 4DE, United Kingdom

      IIF 61
    • 5 Quarles Park Road, Chadwell Heath, Essex, RM6 4DE, United Kingdom

      IIF 62
    • 5 Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, England

      IIF 63
    • 5 Quarles Park Road, Chadwell Heath, Romford, RM6 4DE, United Kingdom

      IIF 64
    • 5, Quarles Park Road, Romford, RM6 4DE, United Kingdom

      IIF 65
  • Nadeem, Mohammed

    Registered addresses and corresponding companies
    • 44 Willows Road, Birmingham, B12 9QB, England

      IIF 66
child relation
Offspring entities and appointments
Active 32
  • 1
    408 Moseley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    1104 Stratford Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,551 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    44 Willows Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    8 St. Mary's Close, Old Basing, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-07-08 ~ dissolved
    IIF 49 - Director → ME
  • 5
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    144,907 GBP2024-09-30
    Officer
    2018-09-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 36 - Has significant influence or controlOE
  • 6
    262 High Road High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-15 ~ dissolved
    IIF 12 - Director → ME
  • 7
    199 Pershore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 53 - Director → ME
    2017-02-06 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 8
    44 Willows Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 9
    5 Quarles Park Road, Romford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-10 ~ dissolved
    IIF 14 - Director → ME
  • 10
    5 Quarles Park Road, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 17 - Director → ME
  • 11
    DEFFINITY MSA LIMITED
    Other registered number: 09323651
    262 High Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2008-02-15 ~ dissolved
    IIF 21 - Director → ME
  • 12
    5 Quarles Park Road, Romford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 16 - Director → ME
  • 13
    DEFFINITY PSA LIMITED
    Other registered number: 06504927
    Wilson Field Limted, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -85,701 GBP2022-09-30
    Officer
    2021-01-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    5 Quarles Park Road, Romford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-07-06 ~ dissolved
    IIF 15 - Director → ME
  • 15
    DIRECT TO SUCCESS INTERNATIONAL LIMITED - 2017-07-25
    CLOUD SUMO LIMITED - 2017-04-08
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -35,741 GBP2022-12-31
    Officer
    2016-05-19 ~ dissolved
    IIF 20 - Director → ME
    2016-05-19 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    44 Willows Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 17
    5 Quarles Park Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 25 - Director → ME
    2011-08-08 ~ dissolved
    IIF 65 - Secretary → ME
  • 18
    1142 Stratford Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -133,249 GBP2022-09-30
    Person with significant control
    2021-03-05 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    5 Quarles Park Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-09 ~ now
    IIF 10 - Director → ME
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    5 Quarles Park Road, Chadwell Heath, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 13 - Director → ME
  • 22
    5 Quarles Park Road, Chadwell Heath, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-10 ~ dissolved
    IIF 19 - Director → ME
  • 23
    1st Floor 1142, Stratford Road Hall Green, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-03 ~ dissolved
    IIF 59 - Director → ME
  • 24
    1st Floor 1142 Stratford Road, Hall Green, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-03 ~ dissolved
    IIF 60 - Director → ME
  • 25
    143 Severne Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 26
    ACADEMY FOR COACHING AND BUSINESS DEVELOPMENT LTD - 2013-01-17
    5 Quarles Park Road, Chadwell Heath, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 24 - Director → ME
  • 27
    SMART GIVING LIMITED - 2022-08-22
    Related registration: 13133828
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -415 GBP2024-05-31
    Officer
    2022-05-03 ~ now
    IIF 7 - Director → ME
    2022-05-03 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 28
    Unit 1, 84 Evelyn Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 29
    SANFORD SUPPORT SERVICES LTD - 2020-12-07
    72 Sandford Road, Moseley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    5 Quarles Park Road, Chadwell Heath, Romford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -987 GBP2023-01-31
    Officer
    2020-01-28 ~ dissolved
    IIF 50 - Director → ME
    2020-01-28 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 31
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -52,625 GBP2023-05-31
    Person with significant control
    2016-05-19 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    5 Quarles Park Road, Chadwell Heath, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 6 - Director → ME
    2025-06-18 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    2ISERVICES LTD - 2007-04-11
    C/o Smb Llp, 87-91 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,199 GBP2024-12-31
    Officer
    2007-04-03 ~ 2008-02-29
    IIF 22 - Director → ME
  • 2
    44 Willows Road, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    28,171 GBP2023-07-31
    Officer
    2020-11-03 ~ 2024-10-24
    IIF 29 - Director → ME
  • 3
    DEFFINITY PSA LIMITED
    Other registered number: 06504927
    Wilson Field Limted, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -85,701 GBP2022-09-30
    Officer
    2014-11-24 ~ 2015-07-09
    IIF 11 - Director → ME
  • 4
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    Related registrations: 07779003, 05663312, 05857062
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-09 ~ 2016-06-01
    IIF 58 - Director → ME
  • 5
    1142 Stratford Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -133,249 GBP2022-09-30
    Officer
    2021-03-05 ~ 2023-03-31
    IIF 57 - Director → ME
  • 6
    5 Quarles Park Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-17 ~ 2025-10-21
    IIF 51 - Director → ME
  • 7
    Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,814 GBP2019-05-28
    Officer
    2014-04-23 ~ 2016-04-01
    IIF 55 - Director → ME
  • 8
    LINE MANAGEMENT GROUP LIMITED
    - now
    Other registered number: 02155746
    LMG SYSTEMS LIMITED - 2001-06-15
    Related registration: 02155746
    C/o Smb Llp, 87-91 Newman Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,278,267 GBP2021-12-31
    Officer
    2003-07-01 ~ 2008-02-29
    IIF 23 - Director → ME
  • 9
    BOOTCAMP BUG LIMITED - 2014-10-21
    35 East Road, Chadwell Heath, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-09-24 ~ 2015-05-20
    IIF 48 - Director → ME
  • 10
    121 Livery Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,679 GBP2022-05-31
    Officer
    2020-06-09 ~ 2022-06-01
    IIF 54 - Director → ME
    Person with significant control
    2020-06-09 ~ 2022-01-11
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    5 Quarles Park Road, Chadwell Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-23 ~ 2015-07-09
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.