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

Morgan, Stephen Peter

    Related profiles found in government register
  • Morgan, Stephen Peter
    British chairman born in November 1952

    Registered addresses and corresponding companies
    • icon of address Trinity Manor La Route De La Trinite, Trinity, Jersey, Channel Islands, JE3 5JP

      IIF 1 IIF 2 IIF 3
    • icon of address Coed Marchan Lon Fawr, Ruthin, Clwyd, LL15 2AA

      IIF 4
  • Morgan, Stephen Peter
    British co chairman born in November 1952

    Registered addresses and corresponding companies
    • icon of address Coed Marchan Lon Fawr, Ruthin, Clwyd, LL15 2AA

      IIF 5
  • Morgan, Stephen Peter
    British company director born in November 1952

    Registered addresses and corresponding companies
    • icon of address Trinity Manor La Route De La Trinite, Trinity, Jersey, Channel Islands, JE3 5JP

      IIF 6
    • icon of address Coed Marchan Lon Fawr, Ruthin, Clwyd, LL15 2AA

      IIF 7 IIF 8
  • Morgan, Stephen Peter
    British director of companies born in November 1952

    Registered addresses and corresponding companies
    • icon of address Trinity Manor La Route De La Trinite, Trinity, Jersey, Channel Islands, JE3 5JP

      IIF 9
  • Morgan, Stephen Peter
    British

    Registered addresses and corresponding companies
    • icon of address Carden Hall, Chester, Cheshire, CH3 9GB

      IIF 10
  • Morgan, Stephen Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address Carden Hall, Chester, Cheshire, CH3 9GB

      IIF 11
  • Morgan, Stephen Peter
    born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carden Hall, Chester, Cheshire, CH3 9GB,

      IIF 12
  • Morgan, Stephen Peter
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD

      IIF 13
    • icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD, England

      IIF 14
    • icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD, United Kingdom

      IIF 15
    • icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD

      IIF 16 IIF 17
    • icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD, England

      IIF 18
    • icon of address Bridgemere House, Chester Road, Preston Brook, Warrington Cheshire, WA7 3BD

      IIF 19
    • icon of address Bridgemere House, Chester Road, Preston Brook, Runcorn, WA7 3BD, England

      IIF 20 IIF 21 IIF 22
    • icon of address Bridgemere House, Chester Road, Preston Brook, Warrington, Cheshire, WA7 3BD

      IIF 25
  • Morgan, Stephen Peter
    British chairman born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carden Hall, Chester, Cheshire, CH3 9GB

      IIF 26
  • Morgan, Stephen Peter
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carden Hall, Chester, Cheshire, CH3 9GB

      IIF 27 IIF 28 IIF 29
    • icon of address Carden Hall, Broxton Road, Clutton, Cheshire, CH3 9GB, England

      IIF 30
    • icon of address Redrow House, St Davids Park, Flintshire, CH5 3RX

      IIF 31
  • Morgan, Stephen Peter
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carden Hall, Chester, Cheshire, CH3 9GB

      IIF 32 IIF 33 IIF 34
    • icon of address Redrow House, St David's Park, Ewloe, Flintshire, CH3 3RX, United Kingdom

      IIF 36
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 37
    • icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD

      IIF 38
    • icon of address Bridgemere House, Chester Road, Preston Brook, Runcorn, Cheshire, WA7 3BD

      IIF 39
    • icon of address Bridgemere House, Chester Road Preston Brook, Warrington, Cheshire, WA7 3BD

      IIF 40
  • Morgan, Stephen Peter
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD, United Kingdom

      IIF 41
  • Mr Stephen Peter Morgan
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD

      IIF 42
    • icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD, England

      IIF 43
    • icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD, United Kingdom

      IIF 44
    • icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD

      IIF 45 IIF 46 IIF 47
    • icon of address Bridgemere House, Chester Road, Preston Brook, Warrington Cheshire, WA7 3BD

      IIF 48
    • icon of address Bridgemere House, Chester Road, Preston Brook, Runcorn, Cheshire, WA7 3BD

      IIF 49
    • icon of address Bridgemere House, Chester Road, Preston Brook, Runcorn, WA7 3BD, England

      IIF 50
    • icon of address Bridgemere House, Chester Road, Preston Brook, Warrington, Cheshire, WA7 3BD

      IIF 51 IIF 52
  • Stephen Peter Morgan
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgemere House, Chester Road, Preston Brook, Warrington, Cheshire, WA7 3BD, England

      IIF 53
  • Mr Stephen Peter Morgan
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD, United Kingdom

      IIF 54
  • Stephen Peter Morgan
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Zedra Trust Co (guernsey) Ltd, Po Box 341, Third Floor, Cambridge House, Le Truchot, St. Peter Port, GY1 3UW, Guernsey

      IIF 55
child relation
Offspring entities and appointments
Active 25
  • 1
    HAAKON (VERT) LTD - 2024-04-30
    icon of address Bridgemere House Chester Road, Preston Brook, Runcorn, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 24 - Director → ME
  • 2
    BRIDGEMERE DEVELOPMENT CAPITAL PLC - 2023-02-01
    icon of address Bridgemere House Chester Road, Preston Brook, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Third Floor Cambridge House, Le Truchot, St Peter Port, Guernsey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ now
    IIF 11 - Secretary → ME
  • 4
    HARROW ESTATES PLC - 2009-10-19
    BRIDGEMERE LAND PLC - 2023-02-01
    SIMPLEROSE LIMITED - 2001-10-08
    HARROW ESTATES LIMITED - 2003-01-06
    icon of address Bridgemere House, Chester Road, Preston Brook, Warrington Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address Level 1 Regency Court, Glategny Esplanade, St Peter Port, Guernsey Gy1 3st
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ now
    IIF 29 - Director → ME
  • 6
    BRIDGEMERE UK LIMITED - 2006-03-14
    BRIDGEMERE UK PLC - 2023-02-10
    BRAND NEW CO (301) LIMITED - 2005-12-19
    BRIDGEMERE REMEDIATION LIMITED - 2006-03-10
    icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 7
    icon of address Bridgemere House Chester Road, Preston Brook, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,749 GBP2024-03-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 14 - Director → ME
  • 8
    CARDEN LEISURE LIMITED - 2006-09-18
    BRIDGEMERE SPV 2 LIMITED - 2009-01-21
    BRAND NEW CO (314) LIMITED - 2006-07-24
    icon of address Bridgemere House Chester Road, Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 9
    BRAND NEW CO (327) LIMITED - 2006-08-09
    icon of address Bridgemere House, Chester Road Preston Brook, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    TREASBEARE RESIDENTIAL LIMITED - 2023-05-15
    icon of address Bridgemere House Chester Road, Preston Brook, Runcorn, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -166,107 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 11
    CARDEN (LIDSEY ROAD) LTD - 2025-04-03
    icon of address Bridgemere House Chester Road, Preston Brook, Runcorn, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,744 GBP2024-03-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 23 - Director → ME
  • 12
    BRIDGEMERE SPV 1 LIMITED - 2006-09-18
    CARDEN PARK HOTEL LIMITED - 2007-11-09
    icon of address Bridgemere House, Chester Road, Preston Brook, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-15 ~ dissolved
    IIF 35 - Director → ME
  • 13
    CARDEN PARK HOTEL 2 LLP - 2007-11-09
    CARDEN PARK HOTEL LLP - 2012-04-05
    icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-15 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 14
    BRIDGEMERE SPV 2 LIMITED - 2006-09-18
    CARDEN LEISURE LIMITED - 2012-04-05
    icon of address Bridgemere House, Chester Road, Preston Brook, Warrington, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or control over the trustees of a trustOE
  • 15
    DALGLEN 2020 LIMITED - 2020-12-11
    icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Bridgemere House Chester Road, Preston Brook, Runcorn, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 21 - Director → ME
  • 17
    SALAMANCA FINANCE PUBLIC LIMITED COMPANY - 2008-01-25
    SCULLFLARE PUBLIC LIMITED COMPANY - 2006-08-14
    DEVELOPMENT FINANCE EUROPE PUBLIC LIMITED COMPANY - 2023-02-01
    icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 18
    SALAMANCA FINANCE SERVICES LIMITED - 2008-01-21
    THINKBOWL LIMITED - 2006-08-14
    icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    icon of address 671, Level 1 Regency Court, Glategny Esplanade, St Peter Port, Guernsey, Channel Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-11-25 ~ now
    IIF 27 - Director → ME
  • 20
    icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -459,601 GBP2023-03-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 18 - Director → ME
  • 21
    icon of address 2 Lamb's Passage, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 36 - Director → ME
  • 22
    icon of address 300 Bath Street, 1st Floor, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 55 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
  • 23
    icon of address Bridgemere House Chester Road, Preston Brook, Runcorn, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -671 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 20 - Director → ME
  • 24
    CARDEN GROUP LIMITED - 2023-05-15
    CARDEN GROUP PLC - 2023-05-04
    icon of address Bridgemere House Chester Road, Preston Brook, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,794,130 GBP2024-03-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 44 - Has significant influence or controlOE
  • 25
    icon of address First Floor, Le Marchant House, Le Truchot, St. Peter Port
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-06 ~ now
    IIF 28 - Director → ME
Ceased 18
  • 1
    HARROW ESTATES PLC - 2009-10-19
    BRIDGEMERE LAND PLC - 2023-02-01
    SIMPLEROSE LIMITED - 2001-10-08
    HARROW ESTATES LIMITED - 2003-01-06
    icon of address Bridgemere House, Chester Road, Preston Brook, Warrington Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-05 ~ 2003-01-13
    IIF 10 - Secretary → ME
  • 2
    icon of address Bridgemere House Chester Road, Preston Brook, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,749 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-21 ~ 2023-08-09
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 3
    CARDEN (LIDSEY ROAD) LTD - 2025-04-03
    icon of address Bridgemere House Chester Road, Preston Brook, Runcorn, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,744 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-21 ~ 2023-08-09
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DE VERE GROUP LIMITED - 2011-09-13
    DE VERE GROUP HOLDINGS LIMITED - 2015-03-18
    THE GREENALLS GROUP PLC - 2000-02-18
    GREENALL WHITLEY PUBLIC LIMITED COMPANY - 1991-07-15
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2000-03-20 ~ 2006-09-05
    IIF 26 - Director → ME
  • 5
    BRAND NEW CO (420) LIMITED - 2009-10-23
    HARROW ESTATES LIMITED - 2009-10-23
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-09-20 ~ 2019-03-31
    IIF 37 - Director → ME
  • 6
    LALORMEAD LIMITED - 1986-07-25
    REDROW COMMERCIAL DEVELOPMENTS LIMITED - 2010-07-14
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1994-02-18
    IIF 8 - Director → ME
  • 7
    REDROW GROUP PLC - 1994-02-10
    GODDENMART LIMITED - 1986-03-11
    REDROW HOLDINGS LIMITED - 2010-07-01
    icon of address Redrow House, St.david's Park, Flintshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2000-10-13
    IIF 2 - Director → ME
  • 8
    REDROW HOMES (LANCASHIRE) LIMITED - 2010-07-01
    SALVESEN HOMES LIMITED - 1987-01-26
    WHELMAR LIMITED - 1986-04-01
    REDROW HOMES (NORTH) LIMITED - 2009-05-06
    WHELMAR HOMES LIMITED - 1991-08-01
    REDROW HOMES (LANCASHIRE) LIMITED - 2008-09-12
    icon of address Blairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1989-10-12
    IIF 5 - Director → ME
  • 9
    REDROW HOMES (MIDLANDS) LIMITED - 2010-07-01
    REDROW HOMES (EAST MIDLANDS) LIMITED - 1991-04-16
    DRAYFORGE LIMITED - 1990-04-05
    icon of address Redrow House, St. Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-02-12
    IIF 4 - Director → ME
  • 10
    REDROW PLANT HIRE LIMITED - 1987-10-30
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-03-09
    IIF 7 - Director → ME
  • 11
    DUALREST LIMITED - 1986-03-13
    REDROW DEVELOPMENTS LIMITED - 1987-07-29
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (6 parents, 293 offsprings)
    Officer
    icon of calendar ~ 2000-10-13
    IIF 1 - Director → ME
  • 12
    PURGROVE LIMITED - 1994-02-10
    REDROW GROUP PLC - 2000-10-16
    REDROW PLC - 2024-10-11
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1993-12-06 ~ 2000-10-13
    IIF 3 - Director → ME
    icon of calendar 2009-03-23 ~ 2019-03-31
    IIF 31 - Director → ME
  • 13
    icon of address 6th Floor 1 Minster Court, Mincing Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    186,827 GBP2024-03-31
    Officer
    icon of calendar 1999-07-01 ~ 2000-12-07
    IIF 9 - Director → ME
  • 14
    ST. DAVID'S HOTELS LIMITED - 2010-11-29
    YARDLENT LIMITED - 1989-04-28
    DE VERE ST DAVIDS HOTEL LIMITED - 2014-11-27
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-03-20
    IIF 6 - Director → ME
  • 15
    CHELTHOLDING 1 LIMITED - 1990-04-18
    icon of address Molineux Stadium, Waterloo Road, Wolverhampton
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-09 ~ 2016-07-21
    IIF 34 - Director → ME
  • 16
    QMOUNT LIMITED - 1986-09-10
    icon of address Molineux Stadium, Waterloo Road, Wolverhampton, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2015-10-12
    IIF 33 - Director → ME
  • 17
    CHELTRADING 26 LIMITED - 1991-09-20
    icon of address Molineux Stadium, Waterloo Road, Wolverhampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2016-07-21
    IIF 32 - Director → ME
  • 18
    icon of address The Way Wolverhampton Youth Zone, School Street, Wolverhampton
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-12-24 ~ 2016-10-14
    IIF 30 - 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.