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 Jonathan Edward Lewis

    Related profiles found in government register
  • Mr Jonathan Edward Lewis
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Jonathan Edward Lewis
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 15 IIF 16
    • icon of address Bri Business Recovery And Insolvency, 100 St. James Road, Northampton, NN5 5LF

      IIF 17
  • Mr Jonathan Edward Lewis
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a Bramley Rd, Milton Keynes, MK1 1PT, United Kingdom

      IIF 18
    • icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Lewis, Jonathan Edward
    British accountant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Witan Court, 305 Upper Fourth Street, Central Milton Keynes, MK9 1EH, England

      IIF 22
  • Lewis, Jonathan Edward
    British chartered accountant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitelodge Farmhouse, Higham Road, Burton Latimer, Northamptonshire, NN15 5PU

      IIF 23
    • icon of address Witan Court, 305 Upper Fourth Street, Central Milton Keynes, MK9 1EH

      IIF 24
    • icon of address The Manor House, 13 Church Street, Ringstead, Kettering, NN14 4DH, England

      IIF 25 IIF 26
    • icon of address The Manor House, Church Street, Ringstead, Kettering, Northants, NN14 4DH, England

      IIF 27
    • icon of address Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 28 IIF 29
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, Bucks, MK1 1PT, England

      IIF 30 IIF 31
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 32 IIF 33 IIF 34
    • icon of address Witan Court, 305 Upper Fourth Street, Milton Keynes, MK9 1EH, England

      IIF 38
  • Lewis, Jonathan Edward
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Lodge Farm, Higham Road, Burton Latimer, Northants, NN15 5PU, United Kingdom

      IIF 39
    • icon of address 19 The Brambles, Thorpe Park Caravan Park, Cleethorpes, North Lincolnshire, DN35 0PW, United Kingdom

      IIF 40
    • icon of address Unit 4, Shieling Court, Corby, NN18 9QD, England

      IIF 41
    • icon of address White Lodge Farm, Higham Road, Burton Latimer, Kettering, Northamptonshire, NN15 5PU

      IIF 42
    • icon of address Artemis House, 4a Bramley Rd, Milton Keynes, MK1 1PT, United Kingdom

      IIF 43
    • icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 44 IIF 45
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 46 IIF 47 IIF 48
    • icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Bri Business Recovery And Insolvency, 100 St. James Road, Northampton, NN5 5LF

      IIF 59
    • icon of address The Old Library, Midland Road, Rushden, Northants, NN10 8DN, England

      IIF 60
  • Jonathan Edward Lewis
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a Bramley Rd, Milton Keynes, MK1 1PT, United Kingdom

      IIF 61
  • Lewis, Jonathan Edward
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a Bramley Rd, Milton Keynes, MK1 1PT, United Kingdom

      IIF 62
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 63
    • icon of address 100, St. James Road, Northampton, NN5 5LF

      IIF 64
  • Lewis, Jonathan Edward
    British

    Registered addresses and corresponding companies
    • icon of address 5 Flinters Close, Wootton, Northampton, Northamptonshire, NN4 6BH

      IIF 65
  • Lewis, Jonathan Edward

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 66
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    942,595 GBP2024-07-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 66 - Secretary → ME
  • 2
    icon of address Unit 4 Shieling Court, Corby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,052,696 GBP2024-03-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 49 - Director → ME
  • 3
    icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,031 GBP2024-02-29
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    KLYMATE LIMITED - 2012-12-19
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,235 GBP2019-04-30
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,078 GBP2024-10-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 51 - Director → ME
  • 7
    icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 55 - Director → ME
  • 8
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 48 - Director → ME
  • 9
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,026 GBP2024-10-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 46 - Director → ME
  • 10
    KLYMATE LIMITED - 2012-04-17
    icon of address Witan Court, 305 Upper Fourth Street, Central Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-09 ~ dissolved
    IIF 42 - Director → ME
  • 11
    icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Tho Old Library Midland Road, Higham Ferrers, Rushden, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    72 GBP2024-02-29
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 57 - Director → ME
  • 14
    TAX RETURN SERVICES.CO.UK LIMITED - 2004-01-27
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,751 GBP2024-09-30
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    RADCLIFFE ESTATES LIMITED - 1991-09-18
    MOON 'N SIXPENCE LIMITED - 1991-02-05
    RADCLIFFE CORPORATE SERVICES LIMITED - 1994-05-31
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, Bucks, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    181,369 GBP2024-03-31
    Officer
    icon of calendar 1999-10-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    SAFFRON PROFESSIONAL SERVICES LIMITED - 1997-04-09
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, Bucks, England
    Active Corporate (3 parents, 128 offsprings)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1999-10-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Artemis House, 4a Bramley Rd, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 43 - Director → ME
  • 18
    icon of address Unit 4 Shieling Court, Corby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,908 GBP2024-03-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 41 - Director → ME
  • 19
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    108 GBP2018-09-30
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,650 GBP2019-02-28
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 64 - Director → ME
  • 21
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,793 GBP2024-04-30
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    SNOWDON (RAUNDS) LIMITED - 2017-02-02
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,275 GBP2024-01-31
    Officer
    icon of calendar 2016-07-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2007-05-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address Bri Business Recovery And Insolvency, 100 St. James Road, Northampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    340,528 GBP2023-05-31
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 25
    SNOWDON HOMES (MELTON MOWBAY) LIMITED - 2022-08-10
    icon of address The Old Library, Midland Road, Rushden, Northants, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 60 - Director → ME
  • 26
    icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    SMDL NEW HOMES LIMITED - 2016-12-21
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,285,679 GBP2023-10-31 ~ 2024-10-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 29
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2007-05-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    942,595 GBP2024-07-31
    Officer
    icon of calendar 2016-07-29 ~ 2016-10-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2016-10-06
    IIF 3 - Has significant influence or control OE
  • 2
    CLOUD HUB SOLUTIONS LIMITED - 2015-07-16
    icon of address Derngate Mews, Derngate, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -546,463 GBP2024-07-31
    Officer
    icon of calendar 2015-08-01 ~ 2023-06-01
    IIF 47 - Director → ME
  • 3
    CLOUD SENTINAL LTD - 2015-11-23
    SCRIPTA SOFTWARE LTD - 2015-11-10
    INTELLIGENT NETWORK LIMITED - 2014-12-09
    icon of address Derngate Mews, Derngate, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -233,578 GBP2024-02-29
    Officer
    icon of calendar 2013-12-01 ~ 2022-10-01
    IIF 29 - Director → ME
  • 4
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,221 GBP2024-04-30
    Officer
    icon of calendar 2015-10-28 ~ 2015-11-23
    IIF 24 - Director → ME
  • 5
    EATON & JACKSON FINANCIAL SERVICES LIMITED - 2000-12-29
    CASTLEDROP SOFTWARE LIMITED - 2000-05-26
    icon of address Witan Court, 305 Upper Fourth Street, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2002-07-04
    IIF 65 - Secretary → ME
  • 6
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,026 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    REID & CO REGISTRATIONS LIMITED - 2012-11-14
    BOOKKEEPING ON-LINE.CO.UK LIMITED - 2002-01-11
    icon of address Witan Court 305 Upper Fourth, Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2005-12-14
    IIF 23 - Director → ME
  • 8
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,911,145 GBP2024-12-31
    Officer
    icon of calendar 2011-06-01 ~ 2011-06-30
    IIF 39 - Director → ME
    icon of calendar 2019-12-19 ~ 2020-09-21
    IIF 63 - Director → ME
  • 9
    icon of address Kimbolton Road, Chelveston, Wellingborough, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    140,002 GBP2024-03-31
    Officer
    icon of calendar 2018-01-10 ~ 2019-12-11
    IIF 27 - Director → ME
  • 10
    icon of address Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    360 GBP2024-06-30
    Officer
    icon of calendar 2014-06-17 ~ 2014-09-01
    IIF 40 - Director → ME
  • 11
    icon of address Artemis House, 4a Bramley Rd, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-24 ~ 2025-04-08
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    SNOWDON (TITCHMARSH) LIMITED - 2017-02-03
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    374,711 GBP2024-01-31
    Officer
    icon of calendar 2015-09-11 ~ 2024-08-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-18
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    SNOWDON (LITTLE BRICKHILL) LIMITED - 2019-07-02
    icon of address Artemis House, 4a Bramley Rd, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    153,525 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ 2020-07-14
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2020-07-14
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HEALTHY BAKER LIMITED - 2015-04-21
    icon of address Witan Court, 305 Upper Fourth Street, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ 2016-01-01
    IIF 38 - Director → ME
  • 15
    SNOWDON HOMES (MELTON MOWBAY) LIMITED - 2022-08-10
    icon of address The Old Library, Midland Road, Rushden, Northants, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-07-26 ~ 2023-03-23
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    TYTHERLEIGH COT MANAGEMENT COMPANY LIMITED - 2004-03-26
    icon of address Appledore Cottage Tytherleigh Court, Chardstock, Axminster, Devon
    Active Corporate (10 parents)
    Equity (Company account)
    -152 GBP2024-03-24
    Officer
    icon of calendar 2016-06-21 ~ 2020-03-25
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.