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

Matthews, Christian Peter

    Related profiles found in government register
  • Matthews, Christian Peter
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, Temple Point, 1 Temple Row, Birmingham, West Midlands, B2 5LG

      IIF 1
    • icon of address Stanmore Lodge, Nottingham Road South, Heronsgate, Hertfordshire, WD3 5DN

      IIF 2 IIF 3 IIF 4
    • icon of address 33 Cavendish Square, Po Box 2326, London, W1A 2NF

      IIF 5
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 6
    • icon of address Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 7
    • icon of address Grange Park Court, Roman Way, Northampton, NN4 5EA, England

      IIF 8 IIF 9
    • icon of address Grange, Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA

      IIF 10 IIF 11 IIF 12
    • icon of address Grange, Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA, England

      IIF 14 IIF 15
    • icon of address Grange, Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA

      IIF 21 IIF 22
  • Matthews, Christian Peter
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Christian Peter
    British property developer born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanmore Lodge, Nottingham Road South, Heronsgate, Hertfordshire, WD3 5DN

      IIF 41
  • Matthews, Christian Peter
    born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanmore Lodge, Nottingham Road South, Heronsgate, Hertfordshire, WD3 5DB, United Kingdom

      IIF 42
    • icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA

      IIF 43 IIF 44
  • Matthews, Christian Peter
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Broadoak, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 45
    • icon of address 4, Waterside Way, The Lakes, Bedford Road, Northampton, NN4 7XD, United Kingdom

      IIF 46
    • icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA

      IIF 47
    • icon of address Grange, Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA, United Kingdom

      IIF 48
    • icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8DT, England

      IIF 49 IIF 50
    • icon of address Unit B, Grange Park Court, Roman Way, Northampton, NN4 5EA, England

      IIF 51 IIF 52 IIF 53
    • icon of address Unit B, Grange Park Court, Roman Way, Northampton, NN4 5EA, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Matthews, Christian Peter
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chipperfield House, Tower Hill, Chipperfield, Kings Langley, Hertfordshire, WD4 9LP, England

      IIF 59
    • icon of address Unit B, Grange Park Court, Roman Way, Northampton, NN4 5EA, England

      IIF 60
    • icon of address Unit B, Grange Park Court, Roman Way, Northampton, NN4 5EA, United Kingdom

      IIF 61
  • Matthews, Christian Peter
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Waterside Way, The Lakes, Bedford Road, Northampton, NN4 7XD, United Kingdom

      IIF 62
    • icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 63 IIF 64
  • Mr Christian Peter Matthews
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chipperfield House, Tower Hill, Chipperfield, Kings Langley, Hertfordshire, WD4 9LP, England

      IIF 65
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 20 - Director → ME
  • 2
    SECKLOE 331 LIMITED - 2007-03-27
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 1 - Director → ME
  • 3
    BARWOOD DEVELOPMENTS (AYLESBURY) LIMITED - 2008-04-07
    SECKLOE 360 LIMITED - 2007-09-24
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-15 ~ dissolved
    IIF 44 - LLP Member → ME
  • 5
    icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 6
    icon of address 4 Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 7
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 8
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 19 - Director → ME
  • 9
    BARWOOD DEVELOPMENTS (RAUNDS) LIMITED - 2010-03-15
    SECKLOE 359 LIMITED - 2007-09-24
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address C/o Broadoak, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-03-30
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 45 - Director → ME
  • 11
    NEWINCCO 9000 LLP - 2015-01-15
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 12
    KELPLAY LIMITED - 1998-04-09
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Chipperfield House Tower Hill, Chipperfield, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    361,977 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 46
  • 1
    BARWOOD DEVELOPMENTS (CPF2012) LIMITED - 2012-11-19
    icon of address 4 Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2013-12-09
    IIF 16 - Director → ME
  • 2
    BARWOOD GENERAL PARTNER 2012 (NOMINEE) LIMITED - 2020-06-05
    icon of address 4 Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom
    Dissolved Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2012-10-09 ~ 2013-12-09
    IIF 17 - Director → ME
  • 3
    icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-20 ~ 2019-07-11
    IIF 46 - Director → ME
  • 4
    icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (10 parents, 90 offsprings)
    Officer
    icon of calendar 2009-04-22 ~ 2013-12-09
    IIF 15 - Director → ME
  • 5
    BARWOOD DEVELOPMENTS (GARFORTH) LIMITED - 2007-12-06
    BARWOOD LAND (CARDIFF) LIMITED - 2007-06-22
    SECKLOE 143 LIMITED - 2003-02-10
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2014-03-14
    IIF 13 - Director → ME
  • 6
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2009-05-18 ~ 2013-12-09
    IIF 11 - Director → ME
  • 7
    icon of address 4 Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom
    Dissolved Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2013-12-09
    IIF 18 - Director → ME
  • 8
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2009-05-18 ~ 2013-12-09
    IIF 10 - Director → ME
  • 9
    icon of address Barwood Homes Grovelands Business Park, West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-09-23 ~ 2017-10-20
    IIF 48 - Director → ME
  • 10
    icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-12-22 ~ 2023-06-16
    IIF 63 - LLP Member → ME
  • 11
    BARWOOD DEVELOPMENTS LIMITED - 2003-03-31
    INGLEBY (862) LIMITED - 1996-02-07
    icon of address 4 Waterside Way, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,253 GBP2020-08-31
    Officer
    icon of calendar 2001-04-01 ~ 2003-09-30
    IIF 41 - Director → ME
  • 12
    icon of address Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-04 ~ 2017-10-20
    IIF 49 - Director → ME
  • 13
    BARWOOD DEVELOPMENTS (SILVERSTONE) LIMITED - 2009-11-12
    SECKLOE 361 LIMITED - 2007-09-24
    icon of address Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-19 ~ 2017-10-20
    IIF 50 - Director → ME
  • 14
    BARWOOD LAND AND ESTATES LIMITED - 2018-04-11
    SECKLOE 242 LIMITED - 2005-07-18
    icon of address 100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,523,951 GBP2022-03-31
    Officer
    icon of calendar 2012-06-14 ~ 2018-02-01
    IIF 47 - Director → ME
    icon of calendar 2006-06-28 ~ 2010-04-30
    IIF 21 - Director → ME
  • 15
    BARWOOD LAND INVESTMENTS LIMITED - 2018-04-11
    SECKLOE 363 LIMITED - 2007-10-24
    icon of address 100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -818,935 GBP2022-03-31
    Officer
    icon of calendar 2007-10-23 ~ 2010-04-30
    IIF 7 - Director → ME
  • 16
    BARWOOD HOMES LIMITED - 2022-11-10
    SEEBECK 33 LIMITED - 2009-11-11
    icon of address Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2014-10-20
    IIF 14 - Director → ME
  • 17
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,539 GBP2024-03-31
    Officer
    icon of calendar 2002-03-28 ~ 2003-03-31
    IIF 2 - Director → ME
  • 18
    BARWOOD DEVELOPMENTS LIMITED - 2015-01-16
    SECKLOE 132 LIMITED - 2003-03-31
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents, 22 offsprings)
    Officer
    icon of calendar 2003-02-27 ~ 2019-02-19
    IIF 8 - Director → ME
  • 19
    BARWOOD DEVELOPMENTS (NORTH) LIMITED - 2015-01-15
    icon of address Grange Park Court, Roman Way, Northampton, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2019-02-19
    IIF 9 - Director → ME
  • 20
    BARWOOD LASALLE LAND GENERAL PARTNER LIMITED - 2018-01-11
    GARDEN PARK GENERAL PARTNER LIMITED - 2007-11-23
    icon of address 4th Floor 78 St James's Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,746 GBP2023-12-31
    Officer
    icon of calendar 2007-11-29 ~ 2010-05-25
    IIF 5 - Director → ME
  • 21
    BARWOOD LASALLE LAND NOMINEE 1 LIMITED - 2018-02-22
    icon of address One, Curzon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2007-11-28 ~ 2011-08-26
    IIF 4 - Director → ME
  • 22
    BARWOOD LASALLE LAND NOMINEE 2 LIMITED - 2018-02-22
    icon of address One, Curzon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2007-11-28 ~ 2011-08-26
    IIF 3 - Director → ME
  • 23
    DBS POCHIN DEVELOPMENT UK LTD - 2019-12-20
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-10-05 ~ 2019-02-19
    IIF 34 - Director → ME
  • 24
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-10-09 ~ 2023-03-29
    IIF 60 - Director → ME
  • 25
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-12-04 ~ 2023-03-29
    IIF 52 - Director → ME
    icon of calendar 2017-01-31 ~ 2019-02-19
    IIF 39 - Director → ME
  • 26
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    11,328 GBP2021-12-31
    Officer
    icon of calendar 2020-12-06 ~ 2023-03-29
    IIF 57 - Director → ME
  • 27
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-02-09 ~ 2018-06-27
    IIF 35 - Director → ME
  • 28
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-03-23 ~ 2019-02-19
    IIF 33 - Director → ME
  • 29
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-02-11 ~ 2023-03-29
    IIF 56 - Director → ME
  • 30
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-02-11 ~ 2023-03-29
    IIF 58 - Director → ME
  • 31
    TRITAX SYMMETRY (MIDLANDS) LTD - 2024-10-24
    DB SYMMETRY (MIDLANDS) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2017-04-27 ~ 2019-02-19
    IIF 26 - Director → ME
  • 32
    DB SYMMETRY GROUP LTD - 2024-10-24
    NEWINCCO 1330 LIMITED - 2015-01-15
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-19 ~ 2019-02-19
    IIF 40 - Director → ME
  • 33
    TRITAX SYMMETRY MANAGEMENT LTD - 2024-09-20
    DB SYMMETRY MANAGEMENT LIMITED - 2021-02-17
    BID CO 01 LIMITED - 2018-12-03
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-03 ~ 2023-08-11
    IIF 61 - Director → ME
  • 34
    TRITAX SYMMETRY (WIGAN) LTD - 2024-10-24
    DB SYMMETRY (WIGAN) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-01-16 ~ 2019-02-19
    IIF 38 - Director → ME
  • 35
    DB SYMMETRY (ASTON CLINTON) LTD - 2019-12-16
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2023-03-29
    IIF 54 - Director → ME
    icon of calendar 2018-06-12 ~ 2019-02-19
    IIF 31 - Director → ME
  • 36
    DB SYMMETRY (BARWELL) LTD - 2019-12-16
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2019-02-19
    IIF 24 - Director → ME
  • 37
    DB SYMMETRY (BICESTER REID) LTD - 2019-12-16
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2023-03-29
    IIF 53 - Director → ME
    icon of calendar 2017-03-23 ~ 2019-02-19
    IIF 29 - Director → ME
  • 38
    DB SYMMETRY (BLYTH) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-03-23 ~ 2019-02-19
    IIF 28 - Director → ME
  • 39
    DB SYMMETRY (DARLINGTON) LTD - 2019-12-16
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2019-02-19
    IIF 30 - Director → ME
  • 40
    DB SYMMETRY (GOOLE) LIMITED - 2019-12-16
    DB SYMMETRY (NORTOFT) LIMITED - 2018-03-13
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-12-08 ~ 2019-02-19
    IIF 25 - Director → ME
  • 41
    DB SYMMETRY (HINCKLEY) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2019-02-19
    IIF 23 - Director → ME
  • 42
    DB SYMMETRY (RUGBY) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-09-26 ~ 2019-02-19
    IIF 37 - Director → ME
  • 43
    DB SYMMETRY (SPEKE) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2018-04-04 ~ 2019-02-19
    IIF 27 - Director → ME
  • 44
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-02-27 ~ 2023-03-29
    IIF 55 - Director → ME
  • 45
    DB SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-04 ~ 2023-03-29
    IIF 51 - Director → ME
    icon of calendar 2017-11-13 ~ 2019-02-19
    IIF 36 - Director → ME
  • 46
    DB SYMMETRY DEVELOPMENT (BLYTH) UK LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2019-02-19
    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 24 April 2025 and licensed under the Open Government Licence v3.0.