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 Kevin Norman Threlfall

    Related profiles found in government register
  • Mr Kevin Norman Threlfall
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kevin Threlfall
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kevin Threlfall
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Crowson Drive, Alsager, ST7 2QJ, United Kingdom

      IIF 27
    • icon of address 14, Crowson Drive, Alsager, Haslington, ST7 2QJ, United Kingdom

      IIF 28
  • Threlfall, Kevin Norman
    British accountant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn 3, Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, CW12 4SN, England

      IIF 29
  • Threlfall, Kevin Norman
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Threlfall, Kevin Norman
    British none born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn 3, Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, CW12 4SN, England

      IIF 35
  • Threlfall, Kevin Norman
    British property developments born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn 3, Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, CW12 4SN, England

      IIF 36
  • Threlfall, Kevin Norman
    British property deveopments born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn 3, Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, CW12 4SN, England

      IIF 37
  • Threlfall, Kevin
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Threlfall, Kevin
    British accountant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Threlfall, Kevin
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn 3, Somerford Business Court, Somerford, Congleton, CW12 4SN, United Kingdom

      IIF 51
    • icon of address Stoke Hall, Stoke Hall Lane, Stoke, Nantwich, CW5 6AS, England

      IIF 52
  • Threlfall, Kevin
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn 3, Holmes Chapel Road, Somerford, Congleton, CW12 4SN, England

      IIF 53
  • Threlfall, Kevin Norman
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Beechwood Gardens, Lobley Hill, Gateshead, Tyne And Wear, NE11 0DA, United Kingdom

      IIF 54
  • Threlfall, Kevin Norman
    British accountant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn 3, Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, CW12 4SN, England

      IIF 55
  • Threlfall, Kevin Norman
    British construction and property development born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn 3, Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, CW12 4SN, England

      IIF 56
  • Threlfall, Kevin Norman
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn 3 Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, CW12 4SN, United Kingdom

      IIF 57
    • icon of address 12, Temple Street, Liverpool, L2 5RH

      IIF 58 IIF 59
  • Threlfall, Kevin Norman
    British finance director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Threlfall, Kevin Norman
    British group company born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn 3, Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, CW12 4SN, England

      IIF 71
  • Threlfall, Kevin Norman
    British holding company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn 3, Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, CW12 4SN, England

      IIF 72
  • Trelfall, Kevin Norman
    born in March 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Vermont House, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XF

      IIF 73
  • Threlfall, Kevin
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Crowson Drive, Alsager, ST7 2QJ, United Kingdom

      IIF 74
    • icon of address 14, Crowson Drive, Alsager, Haslington, ST7 2QJ, United Kingdom

      IIF 75
  • Threlfall, Kevin
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vermont House, Bradley Lane, Standish, Wigan, WN6 0XF, United Kingdom

      IIF 76 IIF 77
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,100 GBP2020-03-31
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Barn 3 Somerford Business Court, Somerford, Congleton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    509,985 GBP2021-03-31
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Barn 3, Somerford Business Court Holmes Chapel Road, Somerford, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Barn 3, Somerford Business Court Holmes Chapel Road, Somerford, Congleton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 14 Crowson Drive, Alsager, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 Crowson Drive, Alsager, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,852 GBP2021-03-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14 Crowson Drive, Alsager, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 41 - Director → ME
  • 10
    icon of address 14 Crowson Drive, Alsager, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address 14 Crowson Drive, Alsager, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141,265 GBP2021-03-31
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 14 Crowson Drive, Alsager, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 43 - Director → ME
  • 14
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,900 GBP2021-03-31
    Officer
    icon of calendar 2022-07-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-07-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 14 Crowson Drive, Alsager, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,230 GBP2019-03-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,851 GBP2019-03-31
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Barn 3 Somerford Business Court Holmes Chapel Road, Somerford, Congleton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 57 - Director → ME
  • 18
    ORF DEVELOPMENT LIMITED - 2025-02-05
    icon of address 14 Crowson Drive, Alsager, Haslington, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 14 Crowson Drive, Alsager, Stoke-on-trent, England
    Liquidation Corporate (1 parent)
    Fixed Assets (Company account)
    800,000 GBP2020-03-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -104,121 GBP2019-03-31
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    icon of address Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,100 GBP2020-03-31
    Officer
    icon of calendar 2013-11-27 ~ 2021-07-09
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-09
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address Barn 3 Somerford Business Court, Somerford, Congleton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ 2021-07-09
    IIF 51 - Director → ME
  • 3
    icon of address Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2013-11-22 ~ 2021-07-09
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-09
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    509,985 GBP2021-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2021-07-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-09
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    icon of address Barn 3, Somerford Business Court Holmes Chapel Road, Somerford, Congleton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,430 GBP2020-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2021-07-09
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2021-07-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address 14 Crowson Drive, Alsager, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ 2021-07-09
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2021-07-09
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    icon of address 14 Crowson Drive, Alsager, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,852 GBP2021-03-31
    Officer
    icon of calendar 2016-10-01 ~ 2021-07-09
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2021-07-09
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    DENIZEN CONSTRUCTION LIMITED - 2011-01-24
    icon of address Duff & Phelps The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2012-10-03
    IIF 60 - Director → ME
  • 9
    icon of address Vermont House Bradley Lane, Standish, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ 2012-10-03
    IIF 76 - Director → ME
  • 10
    icon of address Vermont House Bradley Lane, Standish, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ 2012-10-03
    IIF 77 - Director → ME
  • 11
    SOUTHPORT HOTEL TRADING LIMITED - 2010-12-16
    icon of address Michael Aspinall, Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,453 GBP2022-06-27
    Officer
    icon of calendar 2010-08-11 ~ 2011-05-16
    IIF 54 - Director → ME
  • 12
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-16 ~ 2012-10-22
    IIF 69 - Director → ME
  • 13
    KG TRADING LIMITED - 2010-08-24
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,265,745 GBP2021-03-31
    Officer
    icon of calendar 2010-07-29 ~ 2012-10-03
    IIF 61 - Director → ME
  • 14
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-16 ~ 2012-10-22
    IIF 65 - Director → ME
  • 15
    JOHN MARK CONSTRUCTION LIMITED - 2015-03-09
    ITCOMPANY LIMITED - 2009-03-16
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,551,213 GBP2025-05-31
    Officer
    icon of calendar 2012-08-29 ~ 2012-10-22
    IIF 63 - Director → ME
  • 16
    icon of address 3 Mill Lane, Parbold, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2014-03-30
    IIF 73 - LLP Designated Member → ME
  • 17
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2012-10-22
    IIF 66 - Director → ME
  • 18
    icon of address Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141,265 GBP2021-03-31
    Officer
    icon of calendar 2015-12-23 ~ 2021-07-09
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-09
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    icon of address 5th Floor Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-16 ~ 2012-10-22
    IIF 64 - Director → ME
  • 20
    icon of address Suite 201, The Cotton Exchange, Bixteth Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ 2012-10-03
    IIF 59 - Director → ME
  • 21
    icon of address Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-21 ~ 2013-04-26
    IIF 58 - Director → ME
  • 22
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,900 GBP2021-03-31
    Officer
    icon of calendar 2017-04-27 ~ 2021-07-09
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2021-07-09
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    icon of address 14 Crowson Drive, Alsager, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,230 GBP2019-03-31
    Officer
    icon of calendar 2015-04-08 ~ 2021-06-21
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-21
    IIF 2 - Ownership of shares – 75% or more OE
  • 24
    icon of address Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,851 GBP2019-03-31
    Officer
    icon of calendar 2010-12-07 ~ 2021-07-09
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-09
    IIF 10 - Ownership of shares – 75% or more OE
  • 25
    icon of address Stoke Hall Stoke Hall Lane, Stoke, Nantwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ 2024-05-31
    IIF 52 - Director → ME
  • 26
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2012-10-22
    IIF 67 - Director → ME
  • 27
    icon of address Webber House, 26-28 Market Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-12 ~ 2012-10-03
    IIF 62 - Director → ME
  • 28
    icon of address 14 Crowson Drive, Alsager, Stoke-on-trent, England
    Liquidation Corporate (1 parent)
    Fixed Assets (Company account)
    800,000 GBP2020-03-31
    Officer
    icon of calendar 2016-05-19 ~ 2021-07-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-07-09
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
  • 29
    icon of address Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -104,121 GBP2019-03-31
    Officer
    icon of calendar 2017-01-19 ~ 2021-07-09
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2021-07-09
    IIF 5 - Ownership of shares – 75% or more OE
  • 30
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2012-10-22
    IIF 70 - Director → ME
  • 31
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,825,451 GBP2025-05-31
    Officer
    icon of calendar 2012-08-29 ~ 2012-10-22
    IIF 68 - 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.