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

Simpson, John David

    Related profiles found in government register
  • Simpson, John David

    Registered addresses and corresponding companies
    • icon of address Heatherbanks, George Eyston Drive, Winchester, Hampshire, SO22 4PE, United Kingdom

      IIF 1
  • Simpson, David

    Registered addresses and corresponding companies
    • icon of address 1, Drax Avenue, London, SW20 0EG, United Kingdom

      IIF 2
    • icon of address 4, Leathermarket Street, London, SE1 3HN, England

      IIF 3
  • Simpson, David
    British

    Registered addresses and corresponding companies
    • icon of address 10 St Albans Mansions, Kensington Court Place, London, W8 5QH

      IIF 4
    • icon of address 91 Elgin Crescent, London, W11 2JF

      IIF 5
  • Simpson, John David
    British retailer born in March 1962

    Registered addresses and corresponding companies
    • icon of address Barkleys, Crook Hill, Braishfield, Romsey, Hampshire, SO51 0QB

      IIF 6
  • Simpson, David
    British director born in March 1947

    Registered addresses and corresponding companies
    • icon of address 10 St Albans Mansions, Kensington Court Place, London, W8 5QH

      IIF 7
  • Simpson, David John
    British company director born in March 1942

    Registered addresses and corresponding companies
  • Simpson, David John
    British director born in March 1942

    Registered addresses and corresponding companies
    • icon of address 86 Ladbroke Road, London, W11 3NU

      IIF 11
  • Simpson, John David
    British chief executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 12
    • icon of address Heatherbanks, George Eyston Drive, Winchester, Hampshire, SO22 4PE

      IIF 13
  • Simpson, John David
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 14 IIF 15
    • icon of address 9 St George's Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 16
    • icon of address Harlequin House, 7 High Street, Teddington, TW11 8EE, England

      IIF 17
    • icon of address Harlequin House, 7 High Street, Teddington, TW11 8EE, United Kingdom

      IIF 18
    • icon of address Harlequin House, High Street, Teddington, TW11 8EE, England

      IIF 19 IIF 20
  • Simpson, John David
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Regatta House, Twickenham Road, Teddington, Middlesex, TW11 8AZ, United Kingdom

      IIF 21
    • icon of address Harlequin House, High Street, Teddington, TW11 8EE, England

      IIF 22
    • icon of address Heatherbanks, George Eyston Drive, Winchester, Hampshire, SO22 4PE

      IIF 23
    • icon of address Heatherbanks, George Eyston Drive, Winchester, Hants, SO22 4PE, England

      IIF 24 IIF 25
  • Simpson, John David
    British european md born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heatherbanks, George Eyston Drive, Winchester, Hampshire, SO22 4PE

      IIF 26
  • Simpson, David
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, David John
    British retired born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Woodbank, Loosley Row, Princes Risborough, Buckinghamshire, HP27 0TS, England

      IIF 30
  • Simpson, David
    British business consultant born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Groundwell Road, Swindon, Wiltshire, SN1 2NA, England

      IIF 31
  • Simpson, David
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, David
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 34
    • icon of address 91 Elgin Crescent, London, W11 2JF

      IIF 35
  • Simpson, David John
    British chairman born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-31, St. Ebbes Street, Oxford, Oxfordshire, OX1 1PU, England

      IIF 36
  • Simpson, David John
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Three Hills Farm, Bartlow, Cambridge, CB21 4EN, United Kingdom

      IIF 37
    • icon of address 1, Drax Avenue, London, SW20 0EG

      IIF 38
    • icon of address 1, Drax Avenue, London, SW20 0EG, United Kingdom

      IIF 39 IIF 40
    • icon of address 4, Leathermarket Street, London, SE1 3HN

      IIF 41
    • icon of address Prama House, 267 Banbury Road, Oxford, OX2 7HT, England

      IIF 42
    • icon of address Prama House, 267 Prama House, Summertown, Oxford, Oxfordshire, OX2 7HT, England

      IIF 43
  • Simpson, David John
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Three Hills Farm, Bartlow, Cambridge, CB21 4EN, England

      IIF 44
    • icon of address Three Hills Farm, Bartlow, Cambridge, Cambridgeshire, CB21 4EN, England

      IIF 45 IIF 46
    • icon of address 1 Drax Avenue, London, Greater London, SW20 0EG, United Kingdom

      IIF 47
    • icon of address 1, Drax Avenue, London, SW20 0EG, United Kingdom

      IIF 48
    • icon of address 1, Drax Avenue, Wimbledon, London, SW20 0EG, England

      IIF 49
    • icon of address Greyfriars Court, Paradise Square, Oxford, OX1 1BE, United Kingdom

      IIF 50
  • Mr David John Simpson
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prama House, 267 Prama House, Summertown, Oxford, Oxfordshire, OX2 7HT, England

      IIF 51
  • Mr John David Simpson
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 St George's Yard, Castle Street, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 52
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 53 IIF 54
    • icon of address 9 St George's Yard, Farnham, Surrey, GU9 7LW

      IIF 55
    • icon of address Ground Floor, Harlequin House, 7 High Street, Teddington, Middlesex, TW11 8EE

      IIF 56
  • Mr David John Simpson
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Three Hills Farm, Bartlow, Cambridge, CB21 4EN, United Kingdom

      IIF 57
    • icon of address Three Hills Farm, Bartlow, Cambridge, Cambridgeshire, CB21 4EN, England

      IIF 58 IIF 59
    • icon of address 1, 1 Drax Avebye, London, SW20 0EG, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 27
  • 1
    SIDE DOWN LIMITED - 2009-02-18
    icon of address 44 Regatta House, Twickenham Road, Teddington, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 50 - Director → ME
  • 3
    SUSSEX STATIONERS PUBLIC LIMITED COMPANY - 2000-08-10
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 85 Oxford Road South, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-05 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address 9 St. Georges Yard, Farnham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-11-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Drax Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,415 GBP2023-12-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 39 - Director → ME
    icon of calendar 2020-03-02 ~ now
    IIF 2 - Secretary → ME
  • 7
    icon of address 1 Drax Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address Prama House, 267 Banbury Road, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    514,427 GBP2024-12-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address Heatherbanks, George Eyston Drive, Winchester, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 25 - Director → ME
  • 10
    ANTHONY OUTRED LIMITED - 2008-05-28
    PINCO 829 LIMITED - 1996-10-03
    DAVID SIMPSON LIMITED - 1996-11-08
    ANTHONY OUTRED LIMITED - 1996-11-08
    icon of address 1 1 Drax Avebye, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,337 GBP2024-12-31
    Officer
    icon of calendar 2002-08-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 11
    SAILING RALLIES LIMITED - 2015-05-23
    icon of address 9 St. Georges Yard, Farnham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -129,132 GBP2021-10-31
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 82 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 27 - Director → ME
  • 13
    BIDEAWHILE 532 LIMITED - 2007-03-08
    icon of address Three Hills Farm, Bartlow, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    977,976 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 58 - Has significant influence or controlOE
  • 14
    icon of address Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address Harlequin House, High Street, Teddington, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,035 GBP2024-08-31
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address 9 St George's Yard, Farnham, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    -25 GBP2024-08-31
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 16 - Director → ME
  • 18
    RSL AWARDS LIMITED - 2019-04-04
    icon of address Harlequin House, 7 High Street, Teddington, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 18 - Director → ME
  • 19
    ROCKASH LIMITED - 1991-11-11
    ROCK SCHOOL LIMITED - 2019-04-04
    icon of address Harlequin House, High Street, Teddington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    65,018 GBP2024-08-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 22 - Director → ME
  • 20
    ROCK SCHOOL HOLDINGS LIMITED - 2024-11-27
    icon of address Harlequin House, 7 High Street, Teddington, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address 9 St. Georges Yard, Farnham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 14 - Director → ME
  • 22
    icon of address 1 Drax Avenue, London, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    -15,532 GBP2024-12-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 47 - Director → ME
  • 23
    icon of address Prama House 267 Prama House, Summertown, Oxford, Oxfordshire, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 51 - Right to appoint or remove directorsOE
  • 24
    icon of address Harlequin House, High Street, Teddington, England
    Active Corporate (2 parents)
    Equity (Company account)
    779 GBP2024-09-30
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 20 - Director → ME
  • 25
    icon of address 9 St. Georges Yard, Farnham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 15 - Director → ME
  • 26
    icon of address Vetontheweb.co.uk Ltd, Blue Square House, 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 31 - Director → ME
  • 27
    icon of address Three Hills Farm, Bartlow, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -74 GBP2016-12-31
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 44 - Director → ME
Ceased 23
  • 1
    ONSWITCH INSIGHT LIMITED - 2009-11-17
    LEGGET JONES LAMBERT LIMITED - 2004-02-09
    LJLT LIMITED - 2004-06-28
    icon of address Three Hills Farm, Bartlow, Cambridge, Cambs
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    291 GBP2024-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2021-12-13
    IIF 48 - Director → ME
  • 2
    //JENS_LAUGEN_STUDIO LIMITED - 2004-06-04
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    808,267 GBP2024-06-30
    Officer
    icon of calendar 2004-06-10 ~ 2009-01-15
    IIF 32 - Director → ME
    icon of calendar 2004-06-10 ~ 2009-01-15
    IIF 5 - Secretary → ME
  • 3
    PAYROLL BRIGHTON LIMITED - 2002-11-07
    NANNYTAX PAYROLL SERVICES LIMITED - 2003-05-09
    NANNYTAX LIMITED - 2003-03-06
    icon of address 7th Floor, Telecom House, 125 - 135 Preston Road, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,631,660 GBP2022-10-31
    Officer
    icon of calendar 2003-01-01 ~ 2005-01-06
    IIF 9 - Director → ME
  • 4
    icon of address 52 Grosvenor Gardens, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2021-05-20
    IIF 12 - Director → ME
  • 5
    icon of address 85 Oxford Road South, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-08
    IIF 7 - Director → ME
  • 6
    icon of address 86/87 Queen's Gate, London
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 2003-05-01
    IIF 10 - Director → ME
  • 7
    icon of address 4 Leathermarket Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2012-02-29
    IIF 28 - Director → ME
  • 8
    icon of address 1 Drax Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ 2011-02-14
    IIF 3 - Secretary → ME
  • 9
    icon of address Prama House 267 Banbury Road, Summer Town, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    704 GBP2024-12-31
    Officer
    icon of calendar 2019-03-08 ~ 2020-10-14
    IIF 36 - Director → ME
  • 10
    BIDEAWHILE 532 LIMITED - 2007-03-08
    icon of address Three Hills Farm, Bartlow, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    977,976 GBP2024-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2021-12-13
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-24
    IIF 59 - Has significant influence or control OE
  • 11
    ETON PLACE (INSURANCE BROKERS) LIMITED - 1976-12-31
    icon of address 57 Ladymead, Guildford, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2003-02-28
    IIF 11 - Director → ME
  • 12
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-06-30
    IIF 4 - Secretary → ME
  • 13
    icon of address 9 St George's Yard, Farnham, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    -25 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-06
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    RSL AWARDS LIMITED - 2019-04-04
    icon of address Harlequin House, 7 High Street, Teddington, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-06
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ROCKASH LIMITED - 1991-11-11
    ROCK SCHOOL LIMITED - 2019-04-04
    icon of address Harlequin House, High Street, Teddington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    65,018 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 56 - Has significant influence or control OE
  • 16
    THE JEWELLERY CHANNEL LIMITED - 2020-05-19
    JEWELS DIRECT LIMITED - 2006-03-17
    icon of address Surrey House, Plane Tree Crescent, Feltham, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    161,094,601 GBP2024-03-31
    Officer
    icon of calendar 2007-04-30 ~ 2008-10-21
    IIF 26 - Director → ME
    icon of calendar 2008-06-30 ~ 2008-09-08
    IIF 1 - Secretary → ME
  • 17
    THE SPA WAY LIMITED - 2011-02-14
    CHANGEJUST LIMITED - 1990-10-26
    SARA PEARSON ASSOCIATES LIMITED - 1992-10-06
    THE SPA PARTNERSHIP LTD. - 1999-01-15
    SPIDER PR LTD - 2017-07-11
    SP!DER LTD - 2021-01-06
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    54,919 GBP2022-12-31
    Officer
    icon of calendar 2011-01-20 ~ 2012-02-29
    IIF 41 - Director → ME
  • 18
    icon of address Ensign House Battersea Reach, Juniper Drive, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    25,066 GBP2016-03-31
    Officer
    icon of calendar 2006-04-06 ~ 2014-11-06
    IIF 33 - Director → ME
  • 19
    WATERSTONE'S (PENSION TRUSTEE) LIMITED - 1998-05-12
    BOWHOT LIMITED - 1989-03-14
    GREENBRIDGE (PENSION TRUSTEE) LIMITED - 2000-02-15
    WH SMITH PROMOTIONS LIMITED - 2025-06-30
    icon of address Greenbridge Road, Swindon, Wiltshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2003-02-03
    IIF 6 - Director → ME
  • 20
    PATIENTCHOICE LIMITED - 2011-06-07
    icon of address 6 Dancastle Court 14 Arcadia Avenue, Finchley, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2009-11-25
    IIF 8 - Director → ME
  • 21
    icon of address Three Hills Farm, Bartlow, Cambridge, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -4,527 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ 2022-03-28
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2022-03-28
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 22
    BIDEAWHILE 476 LIMITED - 2006-01-13
    icon of address Three Hills Farm, Bartlow, Cambridge
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    845,037 GBP2024-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2021-12-13
    IIF 49 - Director → ME
  • 23
    icon of address 22 Woodbank, Loosley Row, Princes Risborough, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,638 GBP2024-12-31
    Officer
    icon of calendar 2011-12-06 ~ 2012-07-20
    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 26 August 2025 and licensed under the Open Government Licence v3.0.