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

David, Giles Matthew Oliver

    Related profiles found in government register
  • David, Giles Matthew Oliver
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 1 IIF 2
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL

      IIF 3
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 4 IIF 5
    • icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 6 IIF 7 IIF 8
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 9 IIF 10
    • icon of address 1, Nottingham Road, Long Eaton, Nottingham, NG10 1HQ, England

      IIF 11 IIF 12
    • icon of address Mayfield House, Nottingham Road, Long Eaton, Nottingham, NG10 1HQ, England

      IIF 13 IIF 14 IIF 15
    • icon of address 1000 Lakeside, Suite 310, Third Floor N E Wing, Portsmouth, PO6 3EN, United Kingdom

      IIF 20
  • David, Giles Matthew Oliver
    British accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • David, Giles Matthew Oliver
    British cfo born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Eversholt St, London, NW1 1BU, United Kingdom

      IIF 70
  • David, Giles Matthew Oliver
    British chief financial officer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor West, One London Road, Brentwood, Essex, CM14 4QW, England

      IIF 71 IIF 72
    • icon of address Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, EH3 8EB, United Kingdom

      IIF 73
    • icon of address Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, EH3 8EB, United Kingdom

      IIF 74
    • icon of address Mccoll's House, Ground Floor West, One London Road, Brentwood, Essex, England, CM14 4QW, England

      IIF 75
    • icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 76
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 77 IIF 78 IIF 79
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 80
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 81
    • icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 82
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 83 IIF 84
    • icon of address Wiggle Ltd, 1000 Lakeside, Western Road, Portsmouth, PO6 3EN, England

      IIF 85
  • David, Giles Matthew Oliver
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kilbride Road, Doagh, Ballyclare, County Antrim, BT39 0EE

      IIF 86 IIF 87
    • icon of address Kilbride Road, Doagh, Ballyclare, County Antrim, BT39 0EE, Northern Ireland

      IIF 88
    • icon of address Ground Floor West, One London Road, Brentwood, Essex, CM14 4QW, England

      IIF 89
    • icon of address 52, Upper Street, London, N1 0QH

      IIF 90
    • icon of address Business Design Centre, 52 Upper Street, Islington, London, N1 0QH

      IIF 91
    • icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Western Road, Portsmouth, PO6 3EN, England

      IIF 92
    • icon of address United House, Goldsel Road, Swanley, Kent, BR8 8EX

      IIF 93 IIF 94 IIF 95
    • icon of address United House, Goldsel Road, Swanley, Kent, BR8 8EX, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address United House, United House, Goldsel Road, Swanley, Kent, BR8 8EX

      IIF 101
  • David, Giles Matthew Oliver
    British finance director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Stratton Road, Beaconsfield, Buckinghamshire, HP9 1HS, United Kingdom

      IIF 102
    • icon of address 1000, Lakeside Suite 310, Third Floor Ne Wing, Portsmouth, PO6 3EN

      IIF 103
  • David, Giles Matthew Oliver
    British accountant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hercules Way, Leavesden, Watford, WD25 7GS, United Kingdom

      IIF 104
  • David, Giles Matthew Oliver
    British accountant

    Registered addresses and corresponding companies
  • Giles Matthew Oliver David
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Harley Street, London, W1G 9PX, England

      IIF 108
  • David, Giles Matthew Oliver

    Registered addresses and corresponding companies
  • Mr Giles Matthew Oliver David
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Stratton Road, Beaconsfield, Buckinghamshire, HP9 1HS, United Kingdom

      IIF 152
  • David, Giles

    Registered addresses and corresponding companies
    • icon of address Kilbride Road, Doagh, Ballyclare, County Antrim, BT39 0EE

      IIF 153 IIF 154
    • icon of address Kilbride Road, Doagh, Ballyclare, County Antrim, BT39 0EE, Northern Ireland

      IIF 155
    • icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Western Road, Portsmouth, PO6 3EN, England

      IIF 156
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 82 - Director → ME
  • 2
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    10,988,010 GBP2023-07-31
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 16 - Director → ME
  • 3
    TRAGUS TOPCO LIMITED - 2015-03-11
    icon of address 163 Eversholt Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2017-06-21 ~ dissolved
    IIF 125 - Secretary → ME
  • 4
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 77 - Director → ME
  • 5
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,593 GBP2023-10-31
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 17 - Director → ME
  • 6
    PACIFIC SHELF (SIXTY-EIGHT) LIMITED - 1986-12-01
    icon of address Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 74 - Director → ME
  • 7
    TESCO HEALTHCARE TRUSTEE COMPANY LIMITED - 2003-02-20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 78 - Director → ME
  • 8
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    264,681 GBP2021-03-31
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 14 - Director → ME
  • 10
    MARTIN MCCOLL LIMITED - 2006-06-20
    RICAFEG LIMITED - 1994-07-19
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 50 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    BLUE CHEQUER LIMITED - 1997-07-14
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 84 - Director → ME
  • 14
    icon of address 1-3 High Street, Great Dunmow, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 12 - Director → ME
  • 15
    A. LEWIS AND CO (WESTMINSTER) LIMITED - 1982-08-12
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 83 - Director → ME
  • 16
    icon of address 1-3 High Street, Great Dunmow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    242,205 GBP2024-08-31
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 11 - Director → ME
  • 17
    TOBACCO KIOSKS LIMITED - 1987-09-21
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 71 - Director → ME
  • 18
    FORBUOYS LIMITED - 2006-06-20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Insolvency Proceedings Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 3 - Director → ME
  • 19
    TM RETAIL GROUP LIMITED - 2006-06-20
    MARTIN MCCOLL RETAIL GROUP LIMITED - 2013-07-30
    MCCOLL'S RETAIL GROUP LIMITED - 2014-02-17
    BROOMCO (3809) LIMITED - 2005-08-25
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 2 - Director → ME
  • 20
    MARTIN THE NEWSAGENT LIMITED - 1995-12-05
    R.S. MCCOLL LIMITED - 1987-08-25
    icon of address Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 73 - Director → ME
  • 21
    MARTIN CTN GROUP PUBLIC LIMITED COMPANY - 1988-02-04
    MARTIN RETAIL GROUP PUBLIC LIMITED COMPANY - 1995-12-05
    MARTIN THE NEWSAGENT PUBLIC LIMITED COMPANY - 1987-08-25
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 9 - Director → ME
  • 22
    MCCOLL'S RETAIL GROUP LIMITED - 2014-02-17
    DE FACTO 2075 LIMITED - 2014-02-17
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 79 - Director → ME
  • 23
    DE FACTO 2205 LIMITED - 2016-06-24
    DE FACTO 2205 LIMITED - 2016-01-19
    WIRELESS GROUP LIMITED - 2016-02-26
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 89 - Director → ME
  • 24
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 72 - Director → ME
  • 25
    AMPLEGROOM LIMITED - 1997-02-28
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 6 - Director → ME
  • 26
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-26
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    STUDYHOME (NO.84) LIMITED - 1997-12-16
    A J SYMONDS LIMITED - 1999-08-13
    SYMONDS HOLDINGS LIMITED - 2007-10-30
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 8 - Director → ME
  • 28
    SYMONDS PROPERTY LIMITED - 2007-10-30
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 76 - Director → ME
  • 29
    BRISTOL EVENING POST NEWSHOPS LIMITED - 1998-08-20
    NEWSHOPS LIMITED - 2003-02-07
    KIOSKS (WEST OF ENGLAND) LIMITED - 1996-03-31
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Insolvency Proceedings Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 80 - Director → ME
  • 30
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 15 - Director → ME
  • 31
    COMPANY CRECHE CARE LIMITED - 2021-03-05
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 13 - Director → ME
  • 32
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 1 - Director → ME
  • 33
    ARROWFLEET PLC - 1998-05-01
    TM GROUP HOLDINGS PLC - 2005-10-17
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 5 - Director → ME
  • 34
    MAYFAIR VENDING LIMITED - 2000-12-15
    PRECIS EIGHTY LIMITED - 1983-10-17
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 81 - Director → ME
  • 35
    LEGIBUS 1682 LIMITED - 1992-03-05
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 4 - Director → ME
  • 36
    ELSMORE PACKAGING LIMITED - 2001-11-29
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    744,672 GBP2024-12-31
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 18 - Director → ME
  • 37
    icon of address 163 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2017-06-21 ~ dissolved
    IIF 124 - Secretary → ME
Ceased 67
  • 1
    GRENPARK LIMITED - 2006-05-16
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 48 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 136 - Secretary → ME
  • 2
    icon of address Hilmore House, Gain Lane, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-01 ~ 2023-03-07
    IIF 75 - Director → ME
    icon of calendar 2022-06-13 ~ 2023-03-07
    IIF 122 - Secretary → ME
  • 3
    BRIGHTHOUSE GROUP LIMITED - 2020-04-01
    B HAIG HOLDCO LIMITED - 2007-09-13
    BRIGHTHOUSE GROUP LIMITED - 2013-04-22
    BRIGHTHOUSE GROUP PLC - 2018-02-08
    icon of address 5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-19 ~ 2013-09-30
    IIF 68 - Director → ME
  • 4
    BRIGHTHOUSE HOLDINGS LIMITED - 2020-04-01
    B HAIG ACQUISITIONS LIMITED - 2007-09-13
    icon of address 5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-19 ~ 2013-09-30
    IIF 69 - Director → ME
  • 5
    BRIGHTHOUSE LIMITED - 2020-04-01
    THORN BRIAR LIMITED - 2007-03-08
    TRUSHELFCO (NO.3274) LIMITED - 2007-03-02
    icon of address 5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-11 ~ 2013-09-30
    IIF 66 - Director → ME
  • 6
    BRIGHTREASONS LIMITED - 1994-04-25
    BELLA ITALIA GROUP LIMITED - 2020-10-15
    BRIGHTREASONS GROUP LIMITED - 2006-05-16
    BRIGHTREASON LIMITED - 1991-01-14
    icon of address Ship Canal House, 8th Floor, 98, King Street, Manchester
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 29 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 112 - Secretary → ME
  • 7
    BELLA ITALIA RESTAURANTS LIMITED - 2020-10-15
    PIZZALAND LIMITED - 1991-05-16
    PIZZALAND INTERNATIONAL LIMITED - 1994-04-20
    BRIGHTREASONS RESTAURANTS LIMITED - 2006-05-16
    ASSOCIATED RESTAURANTS LIMITED - 1991-02-21
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 27 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 114 - Secretary → ME
  • 8
    BELLA ITALIA INTERNATIONAL LIMITED - 2020-11-04
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 55 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 143 - Secretary → ME
  • 9
    MA POTTER'S LIMITED - 2015-12-21
    CASEINSURE LIMITED - 1995-10-26
    GATER CATERING LIMITED - 1996-07-04
    MA POTTER'S LIMITED - 2002-05-29
    BELLA PASTA LIMITED - 2020-11-10
    MA POTTER'S PLC - 2002-12-20
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 21 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 109 - Secretary → ME
  • 10
    BELLA PASTA RESTAURANTS LIMITED - 2020-11-12
    CHARGRILL LIMITED - 2015-12-21
    DIPLEMA 390 LIMITED - 1998-03-12
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 38 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 123 - Secretary → ME
  • 11
    Z N EQUESTRIAN LTD - 2000-04-10
    CHAIN REACTION CYCLES LTD - 2024-04-04
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    In Administration Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 86 - Director → ME
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 154 - Secretary → ME
  • 12
    icon of address Unit 60 The Runnings, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ 2024-11-04
    IIF 34 - Director → ME
  • 13
    ELGINMINSTER LIMITED - 1984-02-01
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 49 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 132 - Secretary → ME
  • 14
    WINTRAN LIMITED - 1989-02-27
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 32 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 121 - Secretary → ME
  • 15
    MONTJEU BIDCO LIMITED - 2007-03-07
    TRAGUS BIDCO LIMITED - 2015-03-11
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 43 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 135 - Secretary → ME
  • 16
    TRAGUS HOLDINGS LIMITED - 2015-03-11
    FINLAW 321 LIMITED - 2002-05-16
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 47 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 126 - Secretary → ME
  • 17
    TRAGUS LIMITED - 2015-03-11
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 44 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 127 - Secretary → ME
  • 18
    STAMPGROOVE LIMITED - 2005-01-13
    TRAGUS GROUP HOLDINGS LIMITED - 2015-03-11
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 26 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 119 - Secretary → ME
  • 19
    TRAGUS GROUP LIMITED - 2015-03-11
    MONTJEU TOPCO LIMITED - 2007-03-28
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 39 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 129 - Secretary → ME
  • 20
    J.E.MOORE & SON LIMITED - 1989-09-07
    THORN EMI FINANCIAL SERVICES PLC - 1993-08-03
    THORN FINANCIAL SERVICES LIMITED - 2001-01-29
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2006-03-03 ~ 2013-09-30
    IIF 65 - Director → ME
    icon of calendar 2006-03-03 ~ 2007-01-30
    IIF 105 - Secretary → ME
  • 21
    MAWLAW 659 LIMITED - 2005-06-17
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2013-09-30
    IIF 67 - Director → ME
    icon of calendar 2006-03-03 ~ 2007-01-30
    IIF 107 - Secretary → ME
  • 22
    UNITED HOUSE GROUP LIMITED - 1995-02-09
    UNITED HEATING SERVICES LIMITED - 1985-04-23
    icon of address C/o Interpath Ltd, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-13
    IIF 95 - Director → ME
  • 23
    CITY NORTH DEVELOPMENTS LIMITED - 2013-01-21
    UNITED HOUSE CITY NORTH LIMITED - 2015-11-10
    icon of address Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2014-05-13
    IIF 90 - Director → ME
  • 24
    icon of address Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-19 ~ 2014-05-13
    IIF 91 - Director → ME
  • 25
    CHAIN REACTION CYCLES RETAIL LIMITED - 2024-04-04
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 87 - Director → ME
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 153 - Secretary → ME
  • 26
    MAWLAW 409 LIMITED - 1998-12-22
    icon of address 5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2013-09-30
    IIF 104 - Director → ME
    icon of calendar 2006-03-03 ~ 2007-01-30
    IIF 106 - Secretary → ME
  • 27
    CAFE ROUGE INTERNATIONAL LIMITED - 2020-11-04
    LAWNLINE INVESTMENTS LIMITED - 2013-10-24
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 58 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 144 - Secretary → ME
  • 28
    L. HARRIS (HARELLA) PLC - 1990-08-09
    THE PELICAN GROUP LIMITED - 2006-05-16
    CAFE ROUGE RESTAURANTS LIMITED - 2020-10-15
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent, 11 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 22 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 113 - Secretary → ME
  • 29
    ZILLAH LIMITED - 2010-04-21
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing Western Road, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 92 - Director → ME
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 156 - Secretary → ME
  • 30
    icon of address Maples Fiduciary Services, Dining (cayman) Holdco 1 Limited, C/o Maples Fiduciary Services Ugland House South Church Street, George Town, Grand Cayman Ky1-1104, Cayman Islands
    Converted / Closed Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-15 ~ 2019-12-06
    IIF 70 - Director → ME
  • 31
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 61 - Director → ME
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 147 - Secretary → ME
  • 32
    HEATHGATE RESTAURANTS LIMITED - 2015-12-21
    JORDANS 197 PUBLIC LIMITED COMPANY - 1984-11-20
    HEATHGATE RESTAURANTS PLC - 2002-08-28
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 28 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 115 - Secretary → ME
  • 33
    HANDYMINSTER LIMITED - 2015-12-21
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 45 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 134 - Secretary → ME
  • 34
    DELLMOUNT LIMITED - 2006-03-31
    M T B DISTRIBUTION LTD - 2007-06-27
    HOTLINES EUROPE LTD - 2024-04-04
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 88 - Director → ME
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 155 - Secretary → ME
  • 35
    DOME RESTAURANTS LIMITED - 2002-05-01
    BUNTERS RESTAURANTS LIMITED - 2007-06-12
    HUXLEYS BAR & KITCHEN LIMITED - 2020-11-04
    HAZELBRIGHT LIMITED - 1994-11-16
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 41 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 131 - Secretary → ME
  • 36
    THE RESTAURANT PEOPLE GROUP LIMITED - 2005-01-14
    DMWSL 339 LIMITED - 2001-07-27
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 52 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 140 - Secretary → ME
  • 37
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 51 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 137 - Secretary → ME
  • 38
    PURE EXCELLENCE LIMITED - 1997-05-23
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 53 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 138 - Secretary → ME
  • 39
    SOLISTA LIMITED - 1997-02-25
    icon of address C/o Rrs, S&w Partners Llp 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 50 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 139 - Secretary → ME
  • 40
    LAS IGUANAS HOLDINGS LIMITED - 2020-10-29
    icon of address Ship Canal House, 8th Floor, 98, King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 56 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 141 - Secretary → ME
  • 41
    METRODINER LIMITED - 2006-06-01
    TASKMAP LIMITED - 1994-04-11
    LAS IGUANAS LIMITED - 2020-10-29
    icon of address Ship Canal House, 8th Floor, 98, King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 54 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 142 - Secretary → ME
  • 42
    BRIDGEPOINT EUROPE IV BIDCO 10 LIMITED - 2011-11-29
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-21 ~ 2017-05-12
    IIF 60 - Director → ME
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 148 - Secretary → ME
  • 43
    LLAMAHAVEN LIMITED - 2011-11-28
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 20 - Director → ME
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 146 - Secretary → ME
  • 44
    OWLFIELD LIMITED - 2011-11-28
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 62 - Director → ME
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 149 - Secretary → ME
  • 45
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 59 - Director → ME
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 145 - Secretary → ME
  • 46
    SHELFCO (NO. 833) LIMITED - 1993-03-30
    YANKEE NOODLE RESTAURANTS LIMITED - 2006-05-16
    MAMMA AMALFI RESTAURANTS LIMITED - 2020-11-04
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 25 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 116 - Secretary → ME
  • 47
    ADAMSTAR LIMITED - 2006-05-16
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 40 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 128 - Secretary → ME
  • 48
    INSIGNIA RESTAURANTS ONE PLC - 2002-06-07
    INSIGNIA RESTAURANTS ONE LIMITED - 2006-05-16
    M&R 1005 PLC - 1995-01-23
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 46 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 133 - Secretary → ME
  • 49
    EASTACRE LIMITED - 2006-05-16
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 42 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 130 - Secretary → ME
  • 50
    POLAND STREET DEVELOPMENTS LIMITED - 2013-05-30
    BRIXTON HILL DEVELOPMENTS LIMITED - 2014-01-21
    icon of address One Southampton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ 2014-05-13
    IIF 98 - Director → ME
  • 51
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 23 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 118 - Secretary → ME
  • 52
    CHIEFMERGE PUBLIC LIMITED COMPANY - 1989-02-27
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 33 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 120 - Secretary → ME
  • 53
    icon of address 1000 Lakeside Suite 310, Third Floor Ne Wing, Portsmouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2017-05-12
    IIF 103 - Director → ME
  • 54
    NEWINCCO 457 LIMITED - 2005-07-19
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 30 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 110 - Secretary → ME
  • 55
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2019-12-06
    IIF 64 - Director → ME
    icon of calendar 2018-02-05 ~ 2019-12-06
    IIF 151 - Secretary → ME
  • 56
    STRADA RESTAURANTS LIMITED - 2014-10-03
    icon of address Lower Ground Floor, Elsley House, Great Titchfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 24 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 117 - Secretary → ME
  • 57
    SUPERDRY PLC - 2025-08-11
    SUPERGROUP LIMITED - 2010-03-08
    SUPERGROUP PUBLIC LIMITED COMPANY - 2010-01-11
    SUPERGROUP PLC - 2018-01-08
    DKH CLOTHING PLC - 2010-01-11
    icon of address Unit 60 The Runnings, Cheltenham, Gloucestershire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2024-07-15 ~ 2024-11-04
    IIF 35 - Director → ME
  • 58
    icon of address C/o Rrs, S&w Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 31 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 111 - Secretary → ME
  • 59
    CITY NORTH (HOLDINGS) LIMITED - 2015-11-03
    UHD CITY NORTH LIMITED - 2015-10-07
    icon of address Telford House Queens Gate, Britannia Road, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-03 ~ 2014-05-13
    IIF 99 - Director → ME
  • 60
    MW SMITH FINANCE CONSULTANTS LTD - 2010-07-27
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2017-04-30
    IIF 85 - Director → ME
  • 61
    UHG LIMITED - 2015-03-25
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-13
    IIF 101 - Director → ME
  • 62
    MODERN CITY LIVING LIMITED - 2008-12-08
    icon of address C/o Interpath Limited 4th Floor Tailors Corner, Thirsk Row, Leeds
    Liquidation Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    354,013 GBP2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-13
    IIF 100 - Director → ME
  • 63
    IRIS TOPCO LIMITED - 2010-10-28
    icon of address C/o Interpath Ltd, 4th Floor Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-13
    IIF 97 - Director → ME
  • 64
    IRIS BIDCO LIMITED - 2010-10-28
    UHG HOLDINGS LIMITED - 2015-03-26
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-13
    IIF 96 - Director → ME
  • 65
    OBTAINFLOWER LIMITED - 1995-02-09
    UNITED HOUSE GROUP LIMITED - 2015-03-25
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-13
    IIF 94 - Director → ME
  • 66
    HARP HEATING LIMITED - 1985-04-23
    HARP CONTRACTS LIMITED - 1989-03-07
    UNITED HOUSE LIMITED - 2015-03-25
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-13
    IIF 93 - Director → ME
  • 67
    EDGE TECHNOLOGIES (UK) LIMITED - 1999-05-28
    WIGGLE LIMITED - 2024-04-04
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 63 - Director → ME
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 150 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.