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

Patel, Miteshbhai

    Related profiles found in government register
  • Patel, Miteshbhai

    Registered addresses and corresponding companies
    • icon of address 332 Millfield Lane, Haydock, St Helens, Merseyside, WA11 9TB

      IIF 1
    • icon of address 373, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0SJ, United Kingdom

      IIF 2 IIF 3
  • Patel, Miteshbhai
    British

    Registered addresses and corresponding companies
    • icon of address 332 Millfield Lane, Haydock, St Helens, Merseyside, WA11 9TB

      IIF 4
    • icon of address 373, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0SJ, United Kingdom

      IIF 5
  • Patel, Jayantilal

    Registered addresses and corresponding companies
    • icon of address 206, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0HU, England

      IIF 6
    • icon of address 367, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0SG, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Patel, Nirmalaben

    Registered addresses and corresponding companies
    • icon of address 373 Clipsley Lane, Haydock, St Helens, WA11 0SJ

      IIF 10
  • Patel, Sejalben

    Registered addresses and corresponding companies
    • icon of address 206a, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0HU, United Kingdom

      IIF 11
  • Patel, Sejalben Miteshbhai

    Registered addresses and corresponding companies
    • icon of address 373 Clipsley Lane, Haydock, St Helens, WA11 0SJ

      IIF 12
    • icon of address 206a, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0HU, United Kingdom

      IIF 13
    • icon of address 373, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0SJ, United Kingdom

      IIF 14 IIF 15
  • Patel, Jayantilal Dullabhbhai

    Registered addresses and corresponding companies
    • icon of address 389, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0SJ, England

      IIF 16
    • icon of address 389, Clipsley Lane, Haydock, St. Helens, WA11 0SJ, England

      IIF 17
  • Patel, Nirmalaben Jayantilal

    Registered addresses and corresponding companies
    • icon of address 206a, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0HU, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 367, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0SG

      IIF 21
    • icon of address 373, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0SJ, United Kingdom

      IIF 22
    • icon of address 389, Clipsley Lane, Haydock, St. Helens, WA11 0SJ, England

      IIF 23
  • Patel, Mrs Nirmalaben Jayantilal

    Registered addresses and corresponding companies
    • icon of address 367, Clipsley Lane, Haydock, St Helens, Merseyside, WA11 0SG, United Kingdom

      IIF 24
    • icon of address 367, Clipsley Lane, Haydock, St Helens, WA11 0SG, United Kingdom

      IIF 25
  • Patel, Miteshbhai
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 373, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0SJ, United Kingdom

      IIF 26
  • Patel, Miteshbhai
    British director/secretary born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 373, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0SJ, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Patel, Miteshbhai
    British manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 373, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0SJ, United Kingdom

      IIF 30
  • Patel, Sejalben Miteshbhai
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 373 Clipsley Lane, Haydock, St Helens, WA11 0SJ

      IIF 31
  • Patel, Sejalben Miteshbhai
    British manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 373 Clipsley Lane, Haydock, St Helens, Merseyside, WA11 0SJ

      IIF 32
  • Patel, Nirmalaben Jayantilal
    British director born in July 1955

    Registered addresses and corresponding companies
    • icon of address 332 Millfield Lane, Haydock, St Helens, Merseyside, WA11 9TB

      IIF 33
  • Patel, Jayantilal
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 332 Millfield Lane, Haydock, St Helens, Merseyside, WA11 9TB

      IIF 34 IIF 35 IIF 36
    • icon of address 373 Clipsley Lane, Haydock, St Helens, WA11 0SJ

      IIF 38
    • icon of address 206, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0HU, England

      IIF 39
    • icon of address 367, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0SG, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Patel, Jayantilal
    British retailer born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 332, Millfield Lane, Haydock, St. Helens, Merseyside, WA11 9TB, United Kingdom

      IIF 43
  • Patel, Nirmalaben Jayantilal
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 367, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0SG

      IIF 44
  • Patel, Nirmalaben Jayantilal
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 389, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0SJ, England

      IIF 45
    • icon of address 389, Clipsley Lane, Haydock, St. Helens, WA11 0SJ, England

      IIF 46 IIF 47
  • Patel, Jayantilal Dullabhbhai
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 367, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0SG

      IIF 48 IIF 49
    • icon of address 389, Clipsley Lane, Haydock, St. Helens, WA11 0SJ, England

      IIF 50
  • Patel, Jayantilal Dullabhbhai
    British director/ceo born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 389, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0SJ, England

      IIF 51
    • icon of address 389, Clipsley Lane, Haydock, St. Helens, WA11 0SJ, England

      IIF 52
  • Mrs Sejalben Miteshbhai Patel
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 373 Clipsley Lane, Haydock, St Helens, WA11 0SJ

      IIF 53
  • Patel, Miteshbhai Jayantilal
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 332, Millfield Lane, Haydock, St. Helens, Merseyside, WA11 9TB, United Kingdom

      IIF 54
  • Patel, Nirmalaben Jayantilal
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 367, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0SG, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 373, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0SJ, United Kingdom

      IIF 58
  • Mrs Nirmalaben Jayantilal Patel
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 367, Clipsley Lane, Haydock, St Helens, WA11 0SG

      IIF 59
    • icon of address 367, Clipsley Lane, Haydock, St Helens, WA11 0SG, United Kingdom

      IIF 60
    • icon of address 367, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0SG

      IIF 61 IIF 62
  • Mr Jayantilal Dullabhbhai Patel
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 367, Clipsley Lane, Haydock, St Helens, WA11 0SG

      IIF 63
    • icon of address 367, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0SG

      IIF 64 IIF 65
    • icon of address 367, Clipsley Lane, Haydock, St. Helens, WA11 0SG, England

      IIF 66
    • icon of address 389, Clipsley Lane, Haydock, St. Helens, WA11 0SJ, England

      IIF 67
  • Mrs Niramalaben Jayantilal Patel
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 389, Clipsley Lane, Haydock, St. Helens, WA11 0SJ, England

      IIF 68
  • Patel, Mr Jayantilal Dullabhbhai
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 367, Clipsley Lane, Haydock, St Helens, Merseyside, WA11 0SG, United Kingdom

      IIF 69
    • icon of address 367, Clipsley Lane, Haydock, St Helens, WA11 0SG, United Kingdom

      IIF 70
  • Patel, Mrs Nirmalaben Jayantilal
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 367, Clipsley Lane, Haydock, St Helens, Merseyside, WA11 0SG, United Kingdom

      IIF 71
    • icon of address 367, Clipsley Lane, Haydock, St Helens, WA11 0SG, United Kingdom

      IIF 72
  • Mrs Nirmalaben Jayantilal Patel
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 367, Clipsley Lane, Haydock, St Helens, WA11 0SG, United Kingdom

      IIF 73 IIF 74
  • Mr Jayantilal Dullabhbhai Patel
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 367 Clipsley Lane, Haydock, St. Helens, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 51 - Director → ME
    IIF 45 - Director → ME
    icon of calendar 2023-12-27 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 2
    PROPERTY & FINANCIAL SOLUTIONS LIMITED - 2009-06-16
    VOLTZ DISTRIBUTION NORTH WEST LIMITED - 2010-10-19
    icon of address 367 Clipsley Lane, Haydock, St. Helens, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -84,673 GBP2024-06-30
    Officer
    icon of calendar 2011-03-20 ~ now
    IIF 47 - Director → ME
    icon of calendar 2016-01-13 ~ now
    IIF 50 - Director → ME
    icon of calendar 2016-01-13 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
    icon of calendar 2017-01-13 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 373 Clipsley Lane, Haydock, St Helens
    Active Corporate (1 parent)
    Equity (Company account)
    16,431 GBP2024-12-31
    Officer
    icon of calendar 2012-01-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    LIFE NATURAL & MIRACLE LIMITED - 2015-06-29
    icon of address 367 Clipsley Lane, Haydock, St Helens, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,968 GBP2024-12-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 70 - Director → ME
    IIF 72 - Director → ME
    icon of calendar 2014-12-17 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directorsOE
    icon of calendar 2017-12-01 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 367 Clipsley Lane, Haydock, St. Helens, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 52 - Director → ME
    IIF 46 - Director → ME
    icon of calendar 2024-02-10 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    FISH 4 SUPER DEALS LIMITED - 2010-11-03
    SHOP `N` BITE LIMITED - 2009-08-29
    icon of address 367 Clipsley Lane, Haydock, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-23 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2014-04-23 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    VERIDOT ASSET DNA LIMITED - 2023-09-04
    TIA X FACTOR LIMITED - 2016-01-22
    icon of address 367 Clipsley Lane, Haydock, St Helens
    Active Corporate (1 parent)
    Equity (Company account)
    -800 GBP2024-12-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 71 - Director → ME
    IIF 69 - Director → ME
    icon of calendar 2014-12-17 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directorsOE
    icon of calendar 2017-12-01 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    NEW BOSTON STORES LIMITED - 2006-05-26
    COSTSAVER LIMITED - 2019-11-27
    icon of address 367 Clipsley Lane, Haydock, St. Helens, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -68,209 GBP2024-04-30
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 44 - Director → ME
    icon of calendar 2019-12-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 9
    CHEERS SUPERMARKETS LIMITED - 2019-11-27
    BUSINESS SEEKERS LIMITED - 2007-12-28
    UK RIGHT TO BUY HOMES LIMITED - 2008-11-06
    icon of address 367 Clipsley Lane, Haydock, St. Helens, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -105,584 GBP2024-07-31
    Officer
    icon of calendar 2011-03-20 ~ now
    IIF 56 - Director → ME
    icon of calendar 2019-12-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    icon of calendar 2025-08-08 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    PROPERTY & FINANCE SOLUTIONS LIMITED - 2008-05-14
    icon of address 28 Denman Drive North, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,891 GBP2024-04-30
    Officer
    icon of calendar 2007-01-02 ~ 2007-01-02
    IIF 29 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-01-02
    IIF 3 - Secretary → ME
  • 2
    PROPERTY & FINANCIAL SOLUTIONS LIMITED - 2009-06-16
    VOLTZ DISTRIBUTION NORTH WEST LIMITED - 2010-10-19
    icon of address 367 Clipsley Lane, Haydock, St. Helens, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -84,673 GBP2024-06-30
    Officer
    icon of calendar 2009-02-20 ~ 2010-03-31
    IIF 34 - Director → ME
    icon of calendar 2012-01-12 ~ 2014-04-23
    IIF 39 - Director → ME
    icon of calendar 2007-01-03 ~ 2011-03-20
    IIF 28 - Director → ME
    icon of calendar 2010-03-31 ~ 2011-03-20
    IIF 13 - Secretary → ME
    icon of calendar 2011-03-20 ~ 2012-01-12
    IIF 20 - Secretary → ME
    icon of calendar 2012-01-12 ~ 2014-04-23
    IIF 6 - Secretary → ME
    icon of calendar 2007-01-03 ~ 2011-03-20
    IIF 2 - Secretary → ME
  • 3
    icon of address 373 Clipsley Lane, Haydock, St Helens
    Active Corporate (1 parent)
    Equity (Company account)
    16,431 GBP2024-12-31
    Officer
    icon of calendar 2009-02-20 ~ 2010-03-30
    IIF 35 - Director → ME
    icon of calendar 2012-01-12 ~ 2014-01-11
    IIF 38 - Director → ME
    icon of calendar 2004-04-06 ~ 2012-01-12
    IIF 26 - Director → ME
    icon of calendar 2012-01-12 ~ 2020-10-08
    IIF 10 - Secretary → ME
    icon of calendar 2010-03-30 ~ 2012-01-12
    IIF 12 - Secretary → ME
    icon of calendar 2003-12-15 ~ 2004-04-05
    IIF 1 - Secretary → ME
  • 4
    FISH 4 SUPER DEALS LIMITED - 2010-11-03
    SHOP `N` BITE LIMITED - 2009-08-29
    icon of address 367 Clipsley Lane, Haydock, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ 2010-03-30
    IIF 43 - Director → ME
    icon of calendar 2010-03-31 ~ 2011-04-23
    IIF 54 - Director → ME
    icon of calendar 2012-01-12 ~ 2014-04-23
    IIF 41 - Director → ME
    icon of calendar 2011-04-23 ~ 2012-01-12
    IIF 22 - Secretary → ME
    icon of calendar 2012-01-12 ~ 2014-04-23
    IIF 8 - Secretary → ME
    icon of calendar 2004-04-23 ~ 2011-04-23
    IIF 4 - Secretary → ME
    icon of calendar 2010-03-30 ~ 2011-04-23
    IIF 11 - Secretary → ME
  • 5
    NEW BOSTON STORES LIMITED - 2006-05-26
    COSTSAVER LIMITED - 2019-11-27
    icon of address 367 Clipsley Lane, Haydock, St. Helens, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -68,209 GBP2024-04-30
    Officer
    icon of calendar 2012-01-12 ~ 2014-01-11
    IIF 40 - Director → ME
    icon of calendar 2010-04-14 ~ 2010-10-20
    IIF 58 - Director → ME
    icon of calendar 2006-04-27 ~ 2011-03-20
    IIF 27 - Director → ME
    icon of calendar 2009-03-20 ~ 2010-03-31
    IIF 37 - Director → ME
    icon of calendar 2011-03-20 ~ 2020-04-21
    IIF 57 - Director → ME
    icon of calendar 2011-03-20 ~ 2012-01-12
    IIF 18 - Secretary → ME
    icon of calendar 2006-04-27 ~ 2010-04-14
    IIF 5 - Secretary → ME
    icon of calendar 2012-01-12 ~ 2014-01-11
    IIF 9 - Secretary → ME
    icon of calendar 2010-03-31 ~ 2011-03-20
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2020-04-21
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 6
    CHEERS SUPERMARKETS LIMITED - 2019-11-27
    BUSINESS SEEKERS LIMITED - 2007-12-28
    UK RIGHT TO BUY HOMES LIMITED - 2008-11-06
    icon of address 367 Clipsley Lane, Haydock, St. Helens, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -105,584 GBP2024-07-31
    Officer
    icon of calendar 2007-07-16 ~ 2010-03-30
    IIF 36 - Director → ME
    icon of calendar 2008-01-07 ~ 2008-11-12
    IIF 33 - Director → ME
    icon of calendar 2008-11-12 ~ 2011-03-20
    IIF 30 - Director → ME
    icon of calendar 2012-01-12 ~ 2014-01-11
    IIF 42 - Director → ME
    icon of calendar 2008-01-07 ~ 2008-11-12
    IIF 32 - Director → ME
    icon of calendar 2011-03-20 ~ 2012-01-12
    IIF 19 - Secretary → ME
    icon of calendar 2012-01-12 ~ 2014-01-11
    IIF 7 - Secretary → ME
    icon of calendar 2010-03-30 ~ 2011-03-20
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.