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 Andreas Roald

    Related profiles found in government register
  • Mr Andreas Roald
    Norwegian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 1 IIF 2
    • icon of address Coveham House, Suite F7, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 3
    • icon of address Suite F7, Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 4 IIF 5 IIF 6
  • Andreas Roald
    Norwegian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coveham House, Suite F7, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 8
    • icon of address Unit 1-2-4, The Barracks, White Cross, South Road, Lancaster, Lancashire, LA1 4XQ, United Kingdom

      IIF 9
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 10
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 11
  • Mr Andreas Roald
    Norwegian born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roald, Andreas
    Norwegian company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coveham House, Suite F7, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 38 IIF 39
    • icon of address Suite F7, Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 40 IIF 41
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 42
  • Roald, Andreas
    Norwegian director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 43
    • icon of address 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 44
    • icon of address Unit 1-2-4, The Barracks, White Cross, South Road, Lancaster, Lancashire, LA1 4XQ, United Kingdom

      IIF 45
    • icon of address Woodmans Cottage, Mill Street, Stanton St. John, Oxford, OX33 1HQ, United Kingdom

      IIF 46
  • Andreas Roald
    Norwegian born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F7 Coveham House, Downside Bridge Road, Cobham, KT11 3EP, United Kingdom

      IIF 47
  • Roald, Andreas
    Norwegian company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F7 Coveham House, Downside Bridge Road, Cobham, KT11 3EP, United Kingdom

      IIF 48
    • icon of address 14, Basing Hill, London, NW11 8TH, United Kingdom

      IIF 49
  • Roald, Andreas
    Norwegian director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roald, Andreas
    Norwegian director

    Registered addresses and corresponding companies
    • icon of address Flat 13 Henderson Court, 88 Holden Road, London, N12 7EL

      IIF 84
  • Roald, Andreas
    born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 11-12 St James's Square, London, SW1Y 4LB, United Kingdom

      IIF 85
    • icon of address 6-8, Sycamore Street, London, EC1Y 0SW, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -151,658 GBP2024-03-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    409,603 GBP2024-03-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 1-2-4 The Barracks, White Cross, South Road, Lancaster, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    618,929 GBP2025-01-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,118 GBP2024-03-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address 40 Chiddingfold, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-17 ~ dissolved
    IIF 80 - Director → ME
  • 6
    icon of address Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    415,255 GBP2024-02-29
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Coveham House Suite F7, Downside Bridge Road, Cobham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 8 - Has significant influence or controlOE
  • 8
    icon of address Coveham House Suite F7, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    664,537 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Suite F7, Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    437,580 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 3rd Floor 11-12 St James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 85 - LLP Designated Member → ME
  • 11
    icon of address Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    727,951 GBP2023-09-30
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Suite F7, Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -24,045 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 5 - Has significant influence or controlOE
  • 13
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 44 - Director → ME
  • 14
    icon of address Woodmans Cottage Mill Street, Stanton St. John, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    123,824 GBP2023-09-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 46 - Director → ME
  • 15
    icon of address Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,055 GBP2022-11-30
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,851 GBP2023-06-30
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,381 GBP2023-11-30
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 18
    DOONESBURY FILM LIMITED - 2018-08-13
    icon of address Coveham House Suite F7, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,169 GBP2023-02-28
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Coveham House Suite F7, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    124,046 GBP2023-11-30
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,059,807 GBP2023-10-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 40 Chiddingfold, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 78 - Director → ME
  • 22
    icon of address Suite F7 Coveham House, Downside Bridge Road, Cobham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -258,583 GBP2023-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 23
    icon of address Coveham House Suite F7, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 24
    icon of address St Paul's Gate, 4th Floor, 22-24 New Street, St Helier, Jersey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ now
    IIF 79 - Director → ME
  • 25
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,114 GBP2023-06-30
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 26
    SOVEREIGN FILM INVESTMENTS PLC - 2010-10-08
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -2,439,490 GBP2023-06-30
    Officer
    icon of calendar 2009-04-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 27
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,572,590 GBP2023-06-30
    Officer
    icon of calendar 2008-06-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 28
    SOVEREIGN FILM PRODUCTION 1 LIMITED - 2018-09-28
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,978,620 GBP2023-09-30
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -588,945 GBP2024-02-28
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    896,359 GBP2024-02-28
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,026,224 GBP2024-06-30
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 32
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,192,655 GBP2023-01-31
    Officer
    icon of calendar 2010-02-10 ~ now
    IIF 55 - Director → ME
  • 33
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,923 GBP2024-03-31
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,325,892 GBP2023-06-30
    Officer
    icon of calendar 2005-01-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -263,102 GBP2023-09-30
    Officer
    icon of calendar 2010-09-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 36
    THE CREATION FILM LTD - 2021-09-30
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,543,470 GBP2023-06-30
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 37
    SOVEREIGN FILM FINANCE LIMITED - 2018-03-23
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,510,913 GBP2023-06-30
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 38
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,973,527 GBP2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 39
    icon of address 6-8 Sycamore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 82 - Director → ME
  • 40
    icon of address 6-8 Sycamore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 81 - Director → ME
  • 41
    SOVEREIGN MUSIC ROYALTIES LIMITED - 2016-04-07
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,330,677 GBP2023-06-30
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 42
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,708,320 GBP2023-09-30
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 43
    icon of address Coveham House Suite F7, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,482 GBP2023-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,901 GBP2023-11-30
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,435,413 GBP2023-11-30
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,922 GBP2023-06-30
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 47
    SOVEREIGN MEDIA FIRST LIMITED - 2019-01-22
    icon of address Suite F7 Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    225,283 GBP2023-07-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address 40 Chiddingfold, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-03 ~ 2007-06-05
    IIF 83 - Director → ME
    icon of calendar 2006-05-03 ~ 2007-06-05
    IIF 84 - Secretary → ME
  • 2
    icon of address Suite F7, Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -24,045 GBP2022-06-30
    Officer
    icon of calendar 2011-04-05 ~ 2014-12-15
    IIF 86 - LLP Designated Member → 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.