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

Threlfall, Kevin

    Related profiles found in government register
  • 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 11
    • icon of address Stoke Hall, Stoke Hall Lane, Stoke, Nantwich, CW5 6AS, England

      IIF 12
    • icon of address 14, Crowson Drive, Alsager, Stoke-on-trent, ST7 2QJ, England

      IIF 13 IIF 14
  • 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 15
  • 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 16
  • 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 22
  • 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 23
  • 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 24
  • Threlfall, Kevin
    British company director 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 25
    • icon of address 14, Crowson Drive, Alsager, Haslington, ST7 2QJ, United Kingdom

      IIF 26
  • 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 27 IIF 28
  • Mr Kevin Threlfall
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • 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 43
  • 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 44
  • 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 45
    • icon of address 12, Temple Street, Liverpool, L2 5RH

      IIF 46 IIF 47
  • Threlfall, Kevin Norman
    British finance director 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 48
    • icon of address Vermont House, Bradley Lane, Standish Wigan, Gtr Manchester, WN6 0XF

      IIF 49
    • icon of address Port Vale Football Club, Hamil Road, Burslem, Stoke-on-trent, ST6 1AW, United Kingdom

      IIF 50 IIF 51
    • icon of address 56, Green Lane, Burtonwood, Warrington, WA5 4AQ, United Kingdom

      IIF 52 IIF 53 IIF 54
  • 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 60
  • 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 61
  • 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 62
  • 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 United Kingdom

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

      IIF 75
    • icon of address 14, Crowson Drive, Alsager, Haslington, ST7 2QJ, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 19
  • 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 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 37 - 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 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 33 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 32 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - 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 20 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 41 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 40 - 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 14 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 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 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    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 1 - Director → ME
    Person with significant control
    icon of calendar 2022-07-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    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 45 - Director → ME
  • 17
    ORF DEVELOPMENT LIMITED - 2025-02-05
    icon of address 14 Crowson Drive, Alsager, Haslington, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    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 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    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 36 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-09
    IIF 71 - 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 11 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-09
    IIF 70 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-09
    IIF 73 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2021-07-09
    IIF 66 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2021-07-09
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2021-07-09
    IIF 69 - Has significant influence or control OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 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 49 - 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 27 - 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 28 - 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 48 - 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 58 - 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 50 - 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 54 - 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 52 - 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 62 - 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 55 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-09
    IIF 68 - 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 53 - 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 47 - 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 46 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2021-07-09
    IIF 74 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-21
    IIF 64 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-09
    IIF 72 - 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 12 - 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 56 - 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 51 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-07-09
    IIF 65 - Has significant influence or control OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more 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 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2021-07-09
    IIF 67 - 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 59 - 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 57 - 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.