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 Colin Michael Anderson

    Related profiles found in government register
  • Mr Colin Michael Anderson
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wanleys House, Main Street, Askrigg, DL8 3HG, United Kingdom

      IIF 1
    • icon of address Wanleys House, Main Street, Askrigg, Leyburn, DL8 3HG, England

      IIF 2
    • icon of address Wanleys House, Main Street, Askrigg, Leyburn, DL8 3HG, United Kingdom

      IIF 3
    • icon of address Wanleys House, Main Street, Askrigg, Leyburn, North Yorkshire, DL8 3HG

      IIF 4
    • icon of address Wanleys House, Main Street, Leyburn, DL8 3HG, United Kingdom

      IIF 5
  • Mr Colin Michael Anderson
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wanleys House, Main Street, Askrigg, DL8 3HG, United Kingdom

      IIF 6
    • icon of address Wanleys House, Main Street, Leyburn, DL8 3HG, United Kingdom

      IIF 7
  • Mr Colin Anderson
    British born in December 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Leander Crescent, Bellshill, ML4 1JB, United Kingdom

      IIF 8
  • Mr Colin Anderson
    British born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Ancaster Drive, Glasgow, G13 1ND, Scotland

      IIF 9
  • Anderson, Colin Michael
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wanleys House, Main Street, Askrigg, DL8 3HG, United Kingdom

      IIF 10
    • icon of address Wanleys House, Main Street, Askrigg, Leyburn, DL8 3HG, England

      IIF 11
    • icon of address Wanleys House, Main Street, Askrigg, Leyburn, DL8 3HG, United Kingdom

      IIF 12 IIF 13
  • Anderson, Colin Michael
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wanleys House, Main Street, Askrigg, Leyburn, North Yorkshire, DL8 3HG, England

      IIF 14
  • Anderson, Colin Michael
    British landlord born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wanleys House, Main Street, Askrigg, Leyburn, DL8 3HG, United Kingdom

      IIF 15
  • Anderson, Colin Michael
    British property manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wanleys House, Main Street, Askrigg, Leyburn, North Yorkshire, DL8 3HG, England

      IIF 16
  • Mr Colin Anderson
    Scottish born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Logie Mill, Edinburgh, Midlothian, EH7 4HG, Scotland

      IIF 17
  • Anderson, Colin
    British landlord born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Parade Chambers, North Lane, Leeds, West Yorkshire, LS6 3HW, England

      IIF 18
  • Anderson, Colin
    British it consultant born in December 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Leander Crescent, Bellshill, ML4 1JB, United Kingdom

      IIF 19
  • Anderson, Colin Michael
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wanleys House, Main Street, Askrigg, DL8 3HG, United Kingdom

      IIF 20
    • icon of address Wanleys House, Main Street, Askrigg, Leyburn, North Yorkshire, DL8 3HG, United Kingdom

      IIF 21
  • Anderson, Colin Michael
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 The Drive, Leeds, West Yorkshire, LS8 1LJ

      IIF 22
  • Anderson, Colin
    British managing developer born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, Lanarkshire, ML3 6AU

      IIF 23
  • Anderson, Colin
    British chartered surveyor born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, United Kingdom

      IIF 24
  • Anderson, Colin
    British developer born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Ancaster Drive, Glasgow, G13 1ND

      IIF 25
  • Anderson, Colin
    British director born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Anderson, Colin
    British managing director born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL

      IIF 40
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, England

      IIF 41 IIF 42 IIF 43
    • icon of address C/o J. Watson Scott & Co, Mcadam House, 1 Cadzow Lane, Hamilton, South Lanarkshire, ML3 6AY

      IIF 46
  • Anderson, Colin
    British none born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL, England

      IIF 47
    • icon of address Inkerman House, St John's Road, Meadowfield, Durham, DH7 8XL, United Kingdom

      IIF 48
    • icon of address Harper Macleod, The Ca'd'oro 45, Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 49
  • Anderson, Colin
    British project manager born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Ancaster Drive, Glasgow, G13 1ND, Scotland

      IIF 50
  • Anderson, Colin
    British property developer born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Ancaster Drive, Glasgow, G13 1ND

      IIF 51
  • Anderson, Colin
    Scottish director born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, United Kingdom

      IIF 52
    • icon of address 6 Logie Mill, Edinburgh, Midlothian, EH7 4HG, Scotland

      IIF 53
  • Anderson, Colin
    Scottish managing director born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, Great Britain

      IIF 54
  • Anderson, Colin Michael

    Registered addresses and corresponding companies
    • icon of address Wanleys House, Main Street, Askrigg, DL8 3HG, United Kingdom

      IIF 55
    • icon of address Wanleys House, Main Street, Askrigg, Leyburn, DL8 3HG, United Kingdom

      IIF 56
    • icon of address Wanleys House, Main Street, Askrigg, Leyburn, North Yorkshire, DL8 3HG

      IIF 57
    • icon of address Wanleys House, Main Street, Askrigg, Leyburn, North Yorkshire, DL8 3HG, England

      IIF 58
  • Anderson, Colin

    Registered addresses and corresponding companies
    • icon of address Wanleys House, Main Street, Askrigg, Leyburn, North Yorkshire, DL8 3HG, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Wanleys House Main Street, Askrigg, Leyburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2017-09-04 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 52 - Director → ME
  • 5
    FRASER RIDDELL LIMITED - 2018-01-24
    icon of address 17 Barons Hill Avenue, Linlithgow, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,112 GBP2021-04-30
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Abercorn School, Newton, Broxburn, West Lothian, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 38 - Director → ME
  • 7
    DOUG RIDDELL CONSULTANCY LIMITED - 2019-11-28
    icon of address 17 Barons Hill Avenue, Linlithgow, West Lothian
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,731,025 GBP2024-06-30
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-12 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Parade Chambers, North Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 6 Leander Crescent, Bellshill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Wanleys House Main Street, Askrigg, Leyburn, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 21 - Director → ME
    icon of calendar 2020-04-16 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    BANKS RENEWABLES (KNOWESIDE WIND FARM) LIMITED - 2014-07-04
    KNOWESIDE WINDFARM LIMITED - 2010-12-06
    DUNWILCO (1358) LIMITED - 2006-11-13
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 43 - Director → ME
  • 13
    icon of address Wanleys House Main Street, Askrigg, Leyburn, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-07-01 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 6 Logie Mill, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address O'reilly Chartered Accountants Kiln Hill, Market Place, Hawes, North Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,906 GBP2019-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address Wanleys House Main Street, Askrigg, Leyburn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Wanleys House, Main Street, Askrigg, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 20 - Director → ME
    icon of calendar 2017-06-23 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-07-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address Wanleys House Main Street, Askrigg, Leyburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ 2018-02-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ 2018-02-12
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    BANKS RENEWABLES (ARD GHAOTH WIND FARM) LIMITED - 2014-02-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2014-02-05
    IIF 28 - Director → ME
  • 3
    icon of address 37 North Drive, Wavertree, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-15 ~ 2022-03-08
    IIF 10 - Director → ME
  • 4
    BANKS RENEWABLES (AULD CLAY WIND FARM) LIMITED - 2014-02-17
    AULD CLAY WIND FARM LIMITED - 2010-12-06
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2014-02-05
    IIF 41 - Director → ME
  • 5
    DUNWILCO (312) LIMITED - 1992-07-17
    H.J. BANKS (SCOTLAND) LIMITED - 2006-04-24
    icon of address Shepherd & Wedderburn Llp, Floor 3, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-18 ~ 2019-02-20
    IIF 23 - Director → ME
  • 6
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ 2019-02-20
    IIF 36 - Director → ME
  • 7
    BIRNEYKNOWE WIND FARM LIMITED - 2010-12-06
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2019-02-20
    IIF 42 - Director → ME
  • 8
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2019-02-20
    IIF 31 - Director → ME
  • 9
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2019-02-20
    IIF 29 - Director → ME
  • 10
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2019-02-20
    IIF 47 - Director → ME
  • 11
    BARRHEAD REGENERATION LIMITED - 2006-01-17
    LOTHIAN SHELF (303) LIMITED - 2005-08-31
    icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-30 ~ 2008-11-28
    IIF 51 - Director → ME
  • 12
    BANKS RENEWABLES (CASTLE CARY WIND FARM) LIMITED - 2014-02-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2014-02-05
    IIF 26 - Director → ME
  • 13
    MITRESHELF 186 LIMITED - 1995-03-22
    icon of address C/o Lindsays, 100 Queen Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2009-03-23
    IIF 25 - Director → ME
  • 14
    icon of address C/o J. Watson Scott & Co Mcadam House, 1 Cadzow Lane, Hamilton, South Lanarkshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,009 GBP2024-10-31
    Officer
    icon of calendar 2013-05-21 ~ 2018-12-10
    IIF 46 - Director → ME
  • 15
    BANKS RENEWABLES (HILTON WIND FARM) LIMITED - 2014-02-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2014-02-05
    IIF 30 - Director → ME
  • 16
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-06 ~ 2019-02-20
    IIF 27 - Director → ME
  • 17
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-06 ~ 2019-02-20
    IIF 32 - Director → ME
  • 18
    BANKS RENEWABLES (HARTING RIG WIND FARM) LIMITED - 2023-12-15
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2019-02-20
    IIF 48 - Director → ME
  • 19
    KYPE MUIR WIND FARM LIMITED - 2010-12-06
    BANKS RENEWABLES (KYPE MUIR WIND FARM) LIMITED - 2024-07-22
    DUNWILCO (1609) LIMITED - 2009-07-16
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2019-02-20
    IIF 40 - Director → ME
  • 20
    BANKS RENEWABLES (LETHANS EAST WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2019-02-20
    IIF 37 - Director → ME
  • 21
    BANKS RENEWABLES (LETHANS WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-17 ~ 2019-02-20
    IIF 34 - Director → ME
  • 22
    BANKS RENEWABLES (MIDDLE MUIR WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2019-02-20
    IIF 45 - Director → ME
  • 23
    BANKS RENEWABLES (MILL RIG WIND FARM) LIMITED - 2024-08-14
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-13 ~ 2019-02-20
    IIF 33 - Director → ME
  • 24
    GILBERT GRAY LIMITED - 2006-04-27
    TRIPOPEN LIMITED - 1989-08-29
    BANKS RENEWABLES LIMITED - 2024-02-20
    H.J. BANKS (CONSTRUCTION) LIMITED - 1991-10-01
    icon of address Chase House, 4 Mandarin Road, Houghton-le-spring, England
    Active Corporate (4 parents, 30 offsprings)
    Officer
    icon of calendar 2010-11-18 ~ 2019-02-20
    IIF 44 - Director → ME
  • 25
    BANKS RENEWABLES (MOOR WOOD WIND FARM) LIMITED - 2015-08-26
    icon of address Suite 5, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2015-08-25
    IIF 54 - Director → ME
  • 26
    icon of address Third Floor, 24 Saint Vincent Place, Glasgow
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    992,040 GBP2024-09-30
    Officer
    icon of calendar 2015-04-27 ~ 2019-02-04
    IIF 49 - Director → ME
  • 27
    icon of address The Wensleydale Centre, Yorebridge Askrigg, Leyburn, North Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2018-06-06
    IIF 16 - Director → ME
    icon of calendar 2016-07-01 ~ 2018-06-06
    IIF 58 - 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.