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

Hall, Andrew

    Related profiles found in government register
  • Hall, Andrew

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, N3 2FG, England

      IIF 1
    • icon of address 13 Red Oak Close, Orpington, BR6 8HH, England

      IIF 2
  • Hall, Andrew John
    British managing director

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG

      IIF 3
  • Hall, Andrew
    British accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Middlefield Lane, Hagley, Stourbridge, West Midlands, DY9 0PY

      IIF 4
  • Hall, Andrew
    British ceo born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devas Street, Manchester, Lancashire, M15 6EX, United Kingdom

      IIF 5
  • Hall, Andrew
    British chairman born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S C House, Vanwall Road, Maidenhead, SL6 4UB, England

      IIF 6
  • Hall, Andrew
    British chief executive born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aqa Argyle House 2nd Floor, 29-31 Euston Road, London, NW1 2SD, England

      IIF 7
    • icon of address 1 Danbury Court, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LR

      IIF 8
    • icon of address 25 Middlefield Lane, Hagley, Stourbridge, West Midlands, DY9 0PY

      IIF 9 IIF 10 IIF 11
  • Hall, Andrew
    British chief executive officer born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devas Street, Manchester, M15 6EX

      IIF 12
    • icon of address Aqa, Devas Street, Manchester, M15 6EX, United Kingdom

      IIF 13 IIF 14
  • Hall, Andrew
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Andrew
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Andrew
    British managing director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Middlefield Lane, Hagley, Stourbridge, West Midlands, DY9 0PY

      IIF 30
  • Hall, Andrew
    British non-executive director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cottsway House, Heynes Place, Avenue Two, Witney, Oxfordshire, OX28 4YG, United Kingdom

      IIF 31
  • Hall, Andrew
    British none born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 32
    • icon of address Aqa, Devas Street, Manchester, M15 6EX, United Kingdom

      IIF 33
    • icon of address 25, Middlefield Lane, Hagley, Stourbridge, West Midlands, DY9 0PY, United Kingdom

      IIF 34
  • Hall, Andrew
    English manager born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Beck Rise, Hemsworth, Pontefract, WF9 4TP, England

      IIF 35
  • Hall, Andrew
    British mental health practitioner born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highbridge House, 93-96 Oxford Road, Uxbridge, Middlesex, UB8 1LU, England

      IIF 36
  • Hall, Andrew
    British police officer born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pioneer House, Pioneer Business Park, North Road, Ellesmere Port, CH65 1AD

      IIF 37
  • Hall, Andrew
    British banker born in March 1965

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 20, Gresham Street, London, EC2V 7JE, United Kingdom

      IIF 38 IIF 39
  • Hall, Andrew John
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, N3 2FG, England

      IIF 40
  • Hall, Andrew John
    British managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Andrew James
    English consultant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Red Oak Close, Orpington, BR6 8HH, England

      IIF 46
  • Hall, Andrew
    British heating engineer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Patrick Estall, 6 Startforth Park, Barnard Castle, Durham, DL12 9AL

      IIF 47
  • Mr Andrew Hall
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Middlefield Lane, Hagley, Stourbridge, West Midlands, DY9 0PY

      IIF 48 IIF 49 IIF 50
    • icon of address Cottsway House Heynes Place, Avenue Two, Witney, Oxfordshire, OX28 4YG

      IIF 51
    • icon of address Cottsway House, Heynes Place, Avenue Two, Witney, Oxfordshire, OX28 4YG, United Kingdom

      IIF 52
  • Mr Andrew Hall
    English born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Beck Rise, Hemsworth, Pontefract, WF9 4TP, England

      IIF 53
  • Mr Andrew Hall
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93-96, Oxford Road, Uxbridge, UB8 1LU, England

      IIF 54
  • Mr Andrew John Hall
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, Finchley, London, N3 2FG, United Kingdom

      IIF 55
    • icon of address Applecroft, Foxendown Lane, Meopham, Gravesend, Kent, DA13 0AE, England

      IIF 56 IIF 57 IIF 58
    • icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, N3 2FG, England

      IIF 59
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 25 Middlefield Lane, Hagley, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2010-09-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 25 Middlefield Lane, Hagley, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Cottsway House, Heynes Place, Avenue Two, Witney, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 52 - Has significant influence or controlOE
  • 4
    icon of address 13 Red Oak Close, Orpington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,954 GBP2015-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    icon of address 93-96 Oxford Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ernst And Young Llp, One Colmore Row, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-01-04 ~ dissolved
    IIF 19 - Director → ME
  • 7
    EUROGLOSS (PRINT FINISHERS) LIMITED - 2010-04-30
    EUROGLOSS LIMITED - 1997-05-28
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-11 ~ dissolved
    IIF 45 - Director → ME
  • 8
    ALBERT J. HALL (SHORNE) LIMITED - 1999-06-10
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    403,626 GBP2024-04-30
    Officer
    icon of calendar 1999-02-17 ~ now
    IIF 41 - Director → ME
    icon of calendar 1999-02-17 ~ now
    IIF 3 - Secretary → ME
  • 9
    icon of address 25 Beck Rise, Hemsworth, Pontefract, England
    Active Corporate (3 parents)
    Equity (Company account)
    988 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    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
  • 10
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,295,726 GBP2025-06-30
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 40 - Director → ME
    icon of calendar 2017-07-19 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    PROJECT SINATRA TOPCO LIMITED - 2021-07-27
    BABINGTON MANAGED SERVICES TOPCO LIMITED - 2022-12-19
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -264,182 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 32 - Director → ME
  • 12
    MPA TRANSPORT LIMITED - 2001-11-09
    icon of address Aqa, Devas Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-09-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 14
    EUROGLOSS FINISHING LIMITED - 2011-05-20
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    813,896 GBP2025-04-30
    Officer
    icon of calendar 2001-06-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119,119 GBP2020-12-31
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 25 Middlefield Lane, Hagley, Stourbridge, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,140 GBP2024-12-31
    Officer
    icon of calendar 2006-12-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 17
    COTTSWAY HOUSING ASSOCIATION LIMITED - 2004-08-31
    icon of address Cottsway House Heynes Place, Avenue Two, Witney, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 51 - Has significant influence or controlOE
Ceased 28
  • 1
    WESTCLIFF DATA SERVICES LIMITED - 2010-11-01
    icon of address Aqa, Devas Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ 2017-05-22
    IIF 14 - Director → ME
  • 2
    ASSESSMENT AND QUALIFICATIONS ALLIANCE - 2012-10-01
    ASSESSMENT & QUALIFICATIONS ALLIANCE - 1998-11-30
    icon of address Devas Street, Manchester
    Active Corporate (16 parents, 5 offsprings)
    Officer
    icon of calendar 2012-02-16 ~ 2017-08-31
    IIF 12 - Director → ME
  • 3
    AQA EDUCATION LIMITED - 2012-10-01
    icon of address Devas Street, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-04-19 ~ 2017-04-20
    IIF 5 - Director → ME
  • 4
    icon of address 5 Kirk View, Barnard Castle, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,714 GBP2024-03-31
    Officer
    icon of calendar 2010-09-13 ~ 2013-05-01
    IIF 47 - Director → ME
  • 5
    BOMFORD TURNER LIMITED - 1993-11-01
    ELSWICK-FALCON LIMITED - 1988-09-19
    COVENTRY EAGLE ENGINEERING LIMITED - 1979-12-31
    icon of address Bomford & Evershed Limited, Station Road Salford Priors, Evesham, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 23 - Director → ME
  • 6
    BOMFORD BROS LIMITED - 2006-12-22
    BOMFORD TURNER LIMITED - 2020-12-14
    icon of address Bomford Turner (1954) Limited Station Road, Salford Priors, Evesham, Worcestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 29 - Director → ME
  • 7
    BOMFORD TURNER LIMITED - 2006-12-22
    BOMFORD AND EVERSHED LIMITED - 1993-11-01
    ALAMO MANUFACTURING SERVICES (UK) LIMITED - 2020-12-15
    icon of address Bomford Turner Limited Station Road, Salford Priors, Evesham, Worcestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    24,000 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-12-31
    IIF 22 - Director → ME
  • 8
    icon of address C/o Eliza Tinsley Group Plc, Hellier House Wychbury Court, Two Woods Lane Brierley Hill, West Midlands
    Active Corporate
    Officer
    icon of calendar 1998-09-14 ~ 2006-02-14
    IIF 17 - Director → ME
  • 9
    FADGROVE LIMITED - 1989-08-29
    icon of address Aqa, Devas Street, Manchester
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    213,109 GBP2021-03-31
    Officer
    icon of calendar 2011-05-26 ~ 2017-04-20
    IIF 13 - Director → ME
  • 10
    DRS DATA AND RESEARCH SERVICES PUBLIC LIMITED COMPANY - 2016-12-19
    DOCUMENT READING SERVICES LIMITED - 1978-12-31
    icon of address Teh Pinnacle 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-22 ~ 2017-08-31
    IIF 8 - Director → ME
  • 11
    ALBERT J. HALL (SHORNE) LIMITED - 1999-06-10
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    403,626 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-08-14 ~ 2018-03-05
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Eliza Tinsley Group Plc, Hellier House Wychbury Court, Two Woods Lane Brierley Hill, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 1996-11-12 ~ 2006-02-14
    IIF 11 - Director → ME
  • 13
    A P PRESSINGS LIMITED - 1997-09-09
    STRIKER ENGINEERING LIMITED - 1997-05-08
    STRIKER (GENERAL ENGINEERS) LIMITED - 1976-12-31
    icon of address Eliza Tinsley Group Plc, Wychbury Court Two Woods Lane, Brierley Hill, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-28 ~ 2006-06-05
    IIF 25 - Director → ME
    icon of calendar 1998-09-14 ~ 2006-06-05
    IIF 16 - Director → ME
  • 14
    icon of address Eliza Tinsley Group Plc, Hellier House Wychbury Court, Two Woods Lane Brierley Hill, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 1996-11-12 ~ 2006-02-14
    IIF 10 - Director → ME
  • 15
    icon of address C/o Eliza Tinsley Group Plc, Hellier House Wychbury Court, Two Woods Lane Brierley Hill, West Midlands
    Active Corporate
    Officer
    icon of calendar 1998-09-14 ~ 2006-02-14
    IIF 18 - Director → ME
  • 16
    HOUSEMARK ONLINE SERVICES LIMITED - 2004-01-07
    icon of address Unit A1 Viscount Centre, Millburn Hill Road, Coventry, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-01-02 ~ 2022-01-04
    IIF 21 - Director → ME
  • 17
    STANDARD LONDON LIMITED - 1992-06-19
    STANDARD BANK PLC - 2015-03-27
    STANDARD LONDON LIMITED - 1992-01-14
    STANDARD BANK LONDON LIMITED - 2005-06-01
    LUDGATE ADVISORY SERVICES LIMITED - 1992-01-31
    LUDGATE TRADE FINANCING LIMITED - 1989-02-13
    REPORTCRAFT LIMITED - 1987-06-24
    icon of address 20 Gresham Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-10-06 ~ 2019-11-05
    IIF 39 - Director → ME
  • 18
    icon of address The Bullock Building University Way, Cranfield, Bedford, Bedfordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 1994-05-17 ~ 1997-05-13
    IIF 9 - Director → ME
  • 19
    icon of address 124 Finchley Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2016-11-03
    IIF 7 - Director → ME
  • 20
    S.& J.KITCHIN LIMITED - 1988-03-31
    icon of address Eliza Tinsley Group Plc, Hellier House Wychbury Court, Two Woods Lane Brierley, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 1995-07-12 ~ 2006-02-14
    IIF 30 - Director → ME
  • 21
    icon of address C/o Eliza Tinsley Group Plc, Hellier House Wychbury Court, Two Woods Lane Brierley Hill, West Midlands
    Active Corporate
    Officer
    icon of calendar 1998-09-14 ~ 2006-02-14
    IIF 15 - Director → ME
  • 22
    QCA (ENTERPRISES) LIMITED - 2010-06-18
    SCAA ENTERPRISES LIMITED - 1998-02-13
    N.C.C. ENTERPRISES LIMITED - 1994-02-23
    SCDC PUBLICATIONS - 1990-03-22
    SCHOOLS COUNCIL PUBLICATIONS - 1985-04-15
    icon of address Kpmg Llp, 1 The Embankment Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-21 ~ 2010-04-01
    IIF 26 - Director → ME
  • 23
    icon of address 255 Poulton Road, Wallasey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,672 GBP2017-03-31
    Officer
    icon of calendar 2012-02-16 ~ 2013-07-04
    IIF 37 - Director → ME
  • 24
    QUOTAPIP LIMITED - 1988-08-08
    STANDARD BANK LONDON HOLDINGS LIMITED - 2003-05-29
    STANDARD BANK LONDON HOLDINGS PLC - 2011-09-02
    LUDGATE HOLDINGS (UK) LIMITED - 1994-10-21
    icon of address 20 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-30 ~ 2019-11-08
    IIF 38 - Director → ME
  • 25
    icon of address Survey Solutions 6 Riverside Mews, Paper Mill Lane, Bramford, Ipswich, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,203,144 GBP2023-10-31
    Officer
    icon of calendar 2021-11-03 ~ 2023-12-22
    IIF 20 - Director → ME
  • 26
    COACH HIRE COMPARE LIMITED - 2014-10-14
    icon of address Building 423 Sky View (r0) Argosy Road, East Midlands Airport, Derby, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,992,082 GBP2023-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2024-01-30
    IIF 6 - Director → ME
  • 27
    icon of address Turner International Engineering, Station Road Salford Priors, Evesham, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 24 - Director → ME
  • 28
    AGRI-PROJECTS INTERNATIONAL LIMITED - 2000-09-12
    VANRISE LIMITED - 1988-09-23
    icon of address Twose Of Tiverton Limited, Station Road Salford Priors, Evesham, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.