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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Thomas Frederick Moore Moore

    Related profiles found in government register
  • Mr Stephen Thomas Frederick Moore Moore
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Lodge, Mill Lane, Mottram St. Andrew, Macclesfield, SK10 4LW, United Kingdom

      IIF 1 IIF 2
    • 65, London Road, Warrington, WA4 6SG, United Kingdom

      IIF 3 IIF 4
  • Mr Stephen Thomas Frederick Moore
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Chestergate, Cheshire, SK11 6BA, United Kingdom

      IIF 5
    • 2/4, Water Lane, Cheshire, SK9 5A, United Kingdom

      IIF 6 IIF 7
    • 2-4, Water Lane, Cheshire, SK9 5AA, United Kingdom

      IIF 8
    • 50, Mostyn Street, Llandudno, L30 2RP, United Kingdom

      IIF 9
    • 65, London Road, Warrington, WA4 6SG, United Kingdom

      IIF 10 IIF 11
  • Stephen Thomas Frederick Moore
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12
  • Moore, Stephen Thomas Frederick Moore
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Lodge, Mill Lane, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4LW, United Kingdom

      IIF 13
    • 65, London Road, Stockton Heath, Warrington, WA4 6SG, United Kingdom

      IIF 14
  • Moore, Stephen Thomas Frederick Moore
    British retailer born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Mostyn Street, Llandudno, LL30 2RP, Wales

      IIF 15
    • Mill Lodge, Mill Lane, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4LW, England

      IIF 16
    • 65, London Road, Stockton Heath, Warrington, WA4 6SG, United Kingdom

      IIF 17
  • Moore, Stephen Thomas Frederick Moore
    British trader born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Lodge, Mill Lane, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4LW, United Kingdom

      IIF 18
  • Mr Stephen Thomas Moore
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Moore, Stephen Thomas Frederick
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/4, Water Lane, Wilmslow, Cheshire, SK9 5A, United Kingdom

      IIF 20
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 21
    • 65, London Road, Stockton Heath, Warrington, WA4 6SG, United Kingdom

      IIF 22
  • Moore, Stephen Thomas Frederick
    British company director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ams Group Limited, Queens House, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 23 IIF 24
  • Moore, Stephen Thomas Frederick
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Chestergate, Macclesfield, Cheshire, SK11 6BA, United Kingdom

      IIF 25
    • 2/4, Water Lane, Wilmslow, Cheshire, SK9 5A, United Kingdom

      IIF 26
    • 2-4, Water Lane, Wilmslow, Cheshire, SK9 5AA, United Kingdom

      IIF 27
    • 50, Mostyn Street, Llandudno, L30 2RP, United Kingdom

      IIF 28
  • Moore, Stephen Thomas Frederick
    British retailer born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, London Road, Stockton Heath, Warrington, WA4 6SG, United Kingdom

      IIF 29
  • Mr Stephen Thomas Frederick Moore
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 30
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 31 IIF 32
  • Stephen Thomas Moore
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Mill Street, Macclesfield, Cheshire, United Kingdom

      IIF 33
  • Mr Stephen Moore
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Fishergate Walk, Preston, PR1 2NR, United Kingdom

      IIF 34
    • 3a, The Pride Hill Shopping Centre, Shrewsbury, SY1 1SP, United Kingdom

      IIF 35
    • 9, Mill Lane, Solihull, B93 8PA, United Kingdom

      IIF 36
  • Mr Stephen Moores
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, Water Lane, Wilmslow, Cheshire, SK9 5AA

      IIF 37
  • Stephen Moore
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Lodge, Mill Lane, Mottram St Andrew, Macclesfield, SK10 4LW, United Kingdom

      IIF 38
  • Moore, Stephen Thomas
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Moore, Stephen Thomas
    British none born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Coppergate, York, Yorkshire, YO1 9NR

      IIF 40
  • Moore, Stephen Thomas
    British retail manager born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Mill Street, Macclesfield, Cheshire, SK11 6LT

      IIF 41
    • 34, Mill Street, Macclesfield, Cheshire, SK11 6LT, Uk

      IIF 42
  • Moore, Stephen Thomas
    British retailer born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Mill Street, Macclesfield, Cheshire, SK11 6LT, Uk

      IIF 43
  • Moore, Stephen Thomas Frederick
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 17, Newgate Row, Grosvenor Precinct, Chester, CH1 1ER, England

      IIF 44
    • 68, Macclesfield Road, Prestbury, Macclesfield, SK10 4BH, England

      IIF 45
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 46 IIF 47
  • Moore, Stephen Thomas Frederick
    British retailer born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 55, Chapel Street, Southport, PR8 1AL, England

      IIF 48
  • Moore, Stephen
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Lodge, Mill Lane, Mottram St Andrew, Macclesfield, SK10 4LW, United Kingdom

      IIF 49
  • Moore, Stephen
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Fishergate Walk, St. George's Shopping Centre, Preston, PR1 2NR

      IIF 50
    • 3a, The Pride Hill Shopping Centre, Shrewsbury, SY1 1SP, United Kingdom

      IIF 51
    • 9, Mill Lane, Bentley Heath, Solihull, B93 8PA, United Kingdom

      IIF 52
  • Moore, Stephen
    British none born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Broad Street, Leek, Staffs, ST13 5HS

      IIF 53
    • Howsons, 50 Broad Street, Leek, Staffordshire, ST13 5NS, United Kingdom

      IIF 54
    • 12a, St. Ann's Square, Manchester, M2 7HW

      IIF 55
    • 65, London Road, Stockton Heath, Warrington, Cheshire, WA4 6SG, United Kingdom

      IIF 56
  • Moore, Stephen
    British retailer born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Macclesfield Road, Prestbury, Cheshire, SK10 4BH

      IIF 57
    • Apt 2 Fallibroone House, 68 Macclesfield Road, Prestbury, Cheshire, SK10 4BH

      IIF 58
  • Moore, Stephen
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 56 Staithes Lane, Staithes, Saltburn By The Sea, Cleveland, TS13 5AD

      IIF 59
  • Moore, Stephen
    British none born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 45, Bent Street, Manchester, M8 8NW, Uk

      IIF 60
  • Moore, Stephen

    Registered addresses and corresponding companies
    • Mill Lodge, Mill Lane, Mottram St Andrew, Macclesfield, SK10 4LW, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 36
  • 1
    ALTRINCHAM PLB LTD
    11474381
    69 George Street, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    AMAZING CASUALWEAR LIMITED
    - now 06813036
    YOSEF CLOTHING LIMITED
    - 2009-09-10 06813036
    Howsons, 50 Broad Street, Leek, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-02-09 ~ 2010-08-06
    IIF 58 - Director → ME
  • 3
    ARROWROSE LTD
    04006032
    56 Staithes Lane, Staithes, Saltburn By The Sea, Cleveland
    Dissolved Corporate (4 parents)
    Officer
    2000-06-20 ~ dissolved
    IIF 59 - Director → ME
  • 4
    ATTIC CLOTHING LTD
    07339015
    26-28 High Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-08-08 ~ dissolved
    IIF 57 - Director → ME
  • 5
    CHIQUE (CHESTER) LTD
    07987363 08003232... (more)
    12a St. Ann's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-03-13 ~ 2013-05-01
    IIF 55 - Director → ME
  • 6
    CHIQUE (MANCHESTER) LTD
    08003232 07987363... (more)
    12a St. Ann's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-03-26 ~ 2013-05-01
    IIF 60 - Director → ME
  • 7
    COCO WOMAN LTD
    10392495
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Has significant influence or control OE
  • 8
    EXIT WHOLESALE LTD
    17059016
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-02-27 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    IMAGE FUTURE CLOTHING LIMITED
    13616591
    Unit 34 The Mall, Golden Square Shopping Centre, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-13 ~ 2024-05-31
    IIF 18 - Director → ME
    Person with significant control
    2021-09-13 ~ 2024-05-31
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    LITE FANTASTIC LIMITED
    16036077
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 49 - Director → ME
    2024-10-23 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 11
    MACCLESFIELD (1996) CLOTHING LTD
    12474517
    Mill Lodge Mill Lane, Mottram St. Andrew, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    MODA FASHIONS (SHREWSBURY) LIMITED
    09620081
    2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 13
    MODA (CHESHIRE) LTD
    09024839
    26/28 High Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 40 - Director → ME
  • 14
    MOSTYN CLOTHING COMPANY LTD
    12039547
    50 Mostyn Street, Llandudno, Wales
    Dissolved Corporate (2 parents)
    Officer
    2019-06-07 ~ 2019-12-01
    IIF 28 - Director → ME
    2020-07-06 ~ 2020-08-28
    IIF 16 - Director → ME
    2020-10-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    NANTWICH CLOTHING LTD
    12459098
    Mill Lodge Mill Lane, Mottram St. Andrew, Macclesfield
    Dissolved Corporate (1 parent)
    Officer
    2020-02-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 16
    PRESTBURY HOLDINGS (1997) LTD
    11729087
    2/4 Water Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    PRESTBURY HOLDINGS (2007) LTD
    10753919
    2 Water Lane, Wilmslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-04 ~ dissolved
    IIF 23 - Director → ME
  • 18
    PRESTON PLB (2010) LTD
    11438550
    28 Fishergate Walk, St. George's Shopping Centre, Preston
    Dissolved Corporate (1 parent)
    Officer
    2018-06-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 20
    PURE FASHION (WILMSLOW) LTD
    09676161
    2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 21
    PURE FASHION (YORK) LTD
    10637903
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 22
    PURE FASHIONS (MACCLESFIELD) LTD
    11592178
    16 Chestergate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    PURE PLB LTD
    11790712
    Unit 7, Forge Shopping Centre London Road, Stockton Heath, Warrington, England
    Active Corporate (1 parent)
    Officer
    2019-01-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 24
    RIVA DIVA LTD
    09765927
    34 Mill Street, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-08 ~ 2015-09-29
    IIF 42 - Director → ME
  • 25
    SHREWSBURY PLB LTD
    11525234
    3a The Pride Hill Shopping Centre, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 26
    SLAY WHOLESALE LTD
    12458935
    Unit 7, The Forge Shopping Centre London Road, Stockton Heath, Warrington, England
    Active Corporate (3 parents)
    Officer
    2020-02-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 27
    SOLIHULL PLB LTD
    11453524
    4385, 11453524: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-07-09 ~ 2018-11-08
    IIF 52 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 28
    SOUTHPORT CLOTHING LTD
    10110206
    55 Chapel Street, Southport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-10 ~ dissolved
    IIF 48 - Director → ME
  • 29
    SQUARE FASHIONS LTD
    10121625
    17 Newgate Row, Grosvenor Precinct, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 44 - Director → ME
  • 30
    STOCKTON HEATH (FASHIONS) LTD
    10063760
    65 London Road, Stockton Heath, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-15 ~ dissolved
    IIF 56 - Director → ME
  • 31
    TEAM LONDON 2020 LIMITED
    13616716
    168 Halle Mall, Arndale Centre, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-09-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 32
    THE LONDON SHARE SCHOOL LIMITED
    07227441
    Howsons, 50 Broad Street, Leek, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-19 ~ dissolved
    IIF 54 - Director → ME
  • 33
    VIVA LADIESWEAR (M/C) LIMITED
    07436344 07334051
    Howsons, 50 Broad Street, Leek, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 53 - Director → ME
  • 34
    WARRINGTON (1996) CLOTHING LTD
    12460906
    Unit 7/8 & 9 The Forge Shopping Centre, London Road, Stockton Heath, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 35
    WILMSLOW FASHIONS (2007) LTD
    10191845
    2-4 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 36
    YORK FASHIONS (1996) LTD
    10643720
    Unit 6 Coppergate Shopping Centre, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-02 ~ dissolved
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.