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 Andrew Richard Boyce

    Related profiles found in government register
  • Mr Andrew Richard Boyce
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Boyce, Andrew Richard
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Boyce, Andrew Richard
    British chief executive officer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruffles Barn, Brookside, Dalham, Newmarket, Suffolk, CB8 8TG, England

      IIF 37
  • Boyce, Andrew Richard
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lower Baxter Street, Bury St Edmunds, Suffolk, IP33 1ET

      IIF 38 IIF 39
    • icon of address Suite One, Beacon House, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, England

      IIF 40
    • icon of address The Manor House, Honey Hill, Bury St Edmunds, Suffolk, IP33 1RT

      IIF 41 IIF 42
    • icon of address Ruffles Barn, Brookside, Dalham, Newmarket, CB8 8TG, England

      IIF 43 IIF 44 IIF 45
  • Boyce, Andrew Richard
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lower Baxter Street, Bury St Edmunds, Suffolk, IP33 1ET

      IIF 47
    • icon of address 6, Lower Baxter Street, Bury St. Edmunds, IP33 1ET

      IIF 48
    • icon of address Ruffles Barn, Brookside, Dalham, Newmarket, CB8 8TG, England

      IIF 49 IIF 50
    • icon of address Hammer Farm Jervaulx, Masham, Ripon, North Yorkshire, HG4 4JF, England

      IIF 51
  • Boyce, Andrew Richard
    British company director born in February 1962

    Registered addresses and corresponding companies
    • icon of address Brook Cottage, Front Street, Ousden Newmarket, Suffolk, CB8 8TN

      IIF 52 IIF 53
  • Boyce, Andrew Richard
    British

    Registered addresses and corresponding companies
    • icon of address 6, Lower Baxter Street, Bury St Edmunds, Suffolk, IP33 1ET

      IIF 54
    • icon of address Moatwood Giffords Lane, Wickhambrook, Newmarket, Suffolk, CB8 8PQ

      IIF 55
    • icon of address Ruffles Barn, Brookside, Dalham, Newmarket, CB8 8TG, England

      IIF 56 IIF 57
  • Boyce, Andrew Richard
    British company director

    Registered addresses and corresponding companies
  • Boyce, Andrew Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 6, Lower Baxter Street, Bury St. Edmunds, IP33 1ET

      IIF 69
    • icon of address Unit 1, 12 St. Johns Way, St. Johns Business Estate, Downham Market, Norfolk, PE38 0QQ, England

      IIF 70
    • icon of address Ruffles Barn, Brookside, Dalham, Newmarket, CB8 8TG, England

      IIF 71
    • icon of address Ruffles Barn, Brookside, Dalham, Newmarket, Suffolk, CB8 8TG, England

      IIF 72
  • Boyce, Andrew Richard

    Registered addresses and corresponding companies
    • icon of address The Manor House, Honey Hill, Bury St Edmunds, Suffolk, IP33 1RT

      IIF 73
    • icon of address Ruffles Barn, Brookside, Dalham, Newmarket, CB8 8TG, England

      IIF 74 IIF 75 IIF 76
    • icon of address Ruffles Barn, Brookside, Dalham, Newmarket, Suffolk, CB8 8TG, England

      IIF 79
    • icon of address Atlantic House, 12 Rose & Crown Walk, Saffron Walden, Essex, CB10 1JH

      IIF 80
child relation
Offspring entities and appointments
Active 31
  • 1
    ILEXRILE LIMITED - 1982-07-09
    TIMESHARE BOND LIMITED(THE) - 1988-05-04
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,454,761 GBP2024-12-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 30 - Director → ME
    icon of calendar 2016-08-17 ~ now
    IIF 74 - Secretary → ME
  • 2
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    283,947 GBP2025-03-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-05-16 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 10 - Has significant influence or controlOE
  • 3
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, Suffolk, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -179,475 GBP2025-03-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-05-03 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 13 - Has significant influence or controlOE
  • 4
    MOFO ONE LIMITED - 2007-03-07
    ATLANTIC PHARMACEUTICALS LIMITED - 2010-11-30
    ATLANTIC HEALTHCARE (UK) LIMITED - 2007-05-04
    ATLANTIC PHARMACEUTICALS (HOLDINGS) LIMITED - 2023-06-26
    icon of address Ruffins Barn Brookside, Dalham, Newmarket, Suffolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    253,801 GBP2024-12-31
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Ruffles Barn Ruffles Barn, Brookside, Dalham, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,359,503 GBP2024-12-31
    Officer
    icon of calendar 2005-10-10 ~ now
    IIF 36 - Director → ME
    icon of calendar 2005-10-10 ~ now
    IIF 63 - Secretary → ME
  • 6
    GAG143 LIMITED - 2005-06-07
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,739,453 GBP2024-12-31
    Officer
    icon of calendar 2001-10-02 ~ now
    IIF 27 - Director → ME
    icon of calendar 2001-10-02 ~ now
    IIF 64 - Secretary → ME
  • 7
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -12,426 GBP2024-12-31
    Officer
    icon of calendar 2005-10-11 ~ now
    IIF 28 - Director → ME
    icon of calendar 2005-10-11 ~ now
    IIF 68 - Secretary → ME
  • 8
    GAG142 LIMITED - 2001-10-09
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,519,914 GBP2024-12-31
    Officer
    icon of calendar 2001-10-02 ~ now
    IIF 18 - Director → ME
    icon of calendar 2001-10-02 ~ now
    IIF 61 - Secretary → ME
  • 9
    icon of address 6 Lower Baxter Street, Bury St. Edmunds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2008-07-02 ~ dissolved
    IIF 69 - Secretary → ME
  • 10
    GAG279 LIMITED - 2008-04-03
    icon of address Unit 1 12 St. Johns Way, St. Johns Business Estate, Downham Market, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    617,650 GBP2025-03-31
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 16 - Director → ME
    icon of calendar 2008-04-04 ~ now
    IIF 70 - Secretary → ME
  • 11
    GAG339 LIMITED - 2016-01-29
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,512 GBP2020-09-30
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 43 - Director → ME
  • 12
    GAG373 LIMITED - 2019-06-21
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,293 GBP2020-09-30
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2019-10-16 ~ dissolved
    IIF 76 - Secretary → ME
  • 13
    GAG232 LIMITED - 2006-06-09
    icon of address 6 Lower Baxter Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-22 ~ dissolved
    IIF 39 - Director → ME
  • 14
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,791 GBP2025-03-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-12-05 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (4 parents)
    Equity (Company account)
    53,687 GBP2024-03-31
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 22 - Director → ME
    icon of calendar 2011-06-30 ~ now
    IIF 56 - Secretary → ME
  • 16
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,627 GBP2020-03-31
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    IIF 46 - Director → ME
  • 17
    GAG385 LIMITED - 2014-03-25
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,062 GBP2024-03-31
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 29 - Director → ME
  • 18
    HARDIDE COATINGS LIMITED - 2005-03-14
    GREATSTORE LIMITED - 2005-02-09
    icon of address 9 Longlands Road, Bicester, Oxfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-18 ~ now
    IIF 15 - Director → ME
  • 19
    BOYCE DEVELOPMENTS LIMITED - 1989-08-29
    STAGFAIR LIMITED - 1987-06-26
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,382 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
    icon of calendar ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 20
    BOYCE CFD LIMITED - 2007-01-30
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,291,453 GBP2024-12-31
    Officer
    icon of calendar 2005-10-10 ~ now
    IIF 24 - Director → ME
    icon of calendar 2005-10-10 ~ now
    IIF 65 - Secretary → ME
  • 21
    RICHGIANT LIMITED - 1992-12-18
    RICHGIANT LIMITED - 1988-04-28
    LODGEDAY COMMERCIAL LIMITED - 1991-04-30
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,749 GBP2025-03-31
    Officer
    icon of calendar 2001-12-17 ~ now
    IIF 32 - Director → ME
    icon of calendar 2001-12-17 ~ now
    IIF 62 - Secretary → ME
  • 22
    QUOTECHECK LIMITED - 1989-04-18
    icon of address 6 Lower Baxter Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-02 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 1995-10-02 ~ dissolved
    IIF 54 - Secretary → ME
  • 23
    LODGEDAY LIMITED - 1986-10-16
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    541,359 GBP2024-03-31
    Officer
    icon of calendar 1999-09-22 ~ now
    IIF 25 - Director → ME
  • 24
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    170,755 GBP2024-12-31
    Officer
    icon of calendar 2008-11-21 ~ now
    IIF 31 - Director → ME
    icon of calendar 2008-11-21 ~ now
    IIF 57 - Secretary → ME
  • 25
    SBL PROPERTIES LIMITED - 2015-10-07
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -940,817 GBP2024-03-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    GAG235 LIMITED - 2006-06-02
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,399 GBP2021-03-31
    Officer
    icon of calendar 2006-06-05 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2006-06-05 ~ dissolved
    IIF 66 - Secretary → ME
  • 27
    LIDGATE CONSTRUCTION LIMITED - 1985-10-01
    LIDGATE HAULAGE LIMITED - 1979-12-31
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,686,823 GBP2025-03-31
    Officer
    icon of calendar 1997-05-14 ~ now
    IIF 34 - Director → ME
    icon of calendar ~ now
    IIF 72 - Secretary → ME
  • 28
    GAG166 LIMITED - 2004-07-29
    icon of address 6 Lower Baxter Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-02 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2002-10-02 ~ dissolved
    IIF 58 - Secretary → ME
  • 29
    JS NEWCO 005 LIMITED - 2012-06-12
    icon of address Mercury House 19-21, Chapel Street, Marlow, Buckinghamshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    31,995 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 19 - Director → ME
  • 30
    SCOOPCOVER LIMITED - 2003-02-07
    ULTRA MOTOR COMPANY LIMITED - 2009-01-15
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 41 - Director → ME
  • 31
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,432 GBP2025-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 35 - Director → ME
    icon of calendar 2022-03-24 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 14 - Has significant influence or controlOE
Ceased 16
  • 1
    ATLANTIC HEALTHCARE LIMITED - 2013-06-12
    icon of address C/o Forvis Mazars Llp, One St Peter's Square, Manchester
    In Administration Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-19 ~ 2021-08-04
    IIF 37 - Director → ME
    icon of calendar 2017-06-28 ~ 2018-05-10
    IIF 80 - Secretary → ME
  • 2
    GAGB245 LIMITED - 2007-08-01
    I E M TECHNOLOGIES HOLDINGS LIMITED - 2007-04-12
    GAG245 LIMITED - 2007-02-22
    icon of address Ilketshall Hall, Halesworth Road, Ilketshall St. Lawrence, Beccles, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    383,592 GBP2025-01-31
    Officer
    icon of calendar 2007-02-01 ~ 2022-05-04
    IIF 49 - Director → ME
    icon of calendar 2007-02-01 ~ 2022-05-04
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-26
    IIF 6 - Has significant influence or control OE
  • 3
    GAG339 LIMITED - 2016-01-29
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,512 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    IIF 7 - Has significant influence or control OE
  • 4
    GAG373 LIMITED - 2019-06-21
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,293 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    IIF 3 - Has significant influence or control OE
  • 5
    GAG232 LIMITED - 2006-06-09
    icon of address 6 Lower Baxter Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2008-11-03
    IIF 60 - Secretary → ME
  • 6
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (4 parents)
    Equity (Company account)
    53,687 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-08
    IIF 1 - Has significant influence or control OE
  • 7
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,627 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-12
    IIF 8 - Has significant influence or control OE
  • 8
    GAG385 LIMITED - 2014-03-25
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,062 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-10
    IIF 2 - Has significant influence or control OE
  • 9
    VILLA OWNERS CLUB SERVICES LIMITED - 1993-04-14
    CAMBRIDGE CORRESPONDENCE COURSES LIMITED - 1986-07-23
    VILLA OWNERS CLUB INDEPENDENT FINANCIAL ADVICE LIMITED - 1993-05-18
    VOC INDEPENDENT FINANCIAL ADVICE LIMITED - 1992-10-07
    HOLIDAY PROPERTY BOND FINANCE COMPANY LIMITED - 1990-03-19
    HPB SERVICES LIMITED - 2001-04-20
    ALLFORONE LIMITED - 1985-08-28
    VILLA OWNERS CLUB SERVICES LIMITED - 1997-12-31
    icon of address Hpb House, 24-28 Old Station Road, Newmarket, Suffolk
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-04-02
    IIF 53 - Director → ME
  • 10
    HOLIDAY PROPERTY BOND LIMITED - 1993-05-18
    NEWDAY AFFORDABLE HOMES LIMITED - 1993-04-14
    icon of address Huntingdon House, 278-290 Huntingdon Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,746,095 GBP2021-06-30
    Officer
    icon of calendar 1992-09-02 ~ 1999-06-10
    IIF 55 - Secretary → ME
  • 11
    icon of address Claydon Hall, Claydon, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ 2022-08-01
    IIF 50 - Director → ME
  • 12
    GAG77 LIMITED - 1998-03-02
    icon of address 7 Laureate Paddocks, Newmarket, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -104,316 GBP2024-11-30
    Officer
    icon of calendar 1998-02-19 ~ 2008-02-04
    IIF 42 - Director → ME
    icon of calendar 1998-02-19 ~ 2008-02-04
    IIF 73 - Secretary → ME
  • 13
    BSE PROPERTIES LIMITED - 2016-01-20
    icon of address Hammer Farm Jervaulx, Masham, Ripon, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -3,003 GBP2015-04-01 ~ 2016-03-31
    Officer
    icon of calendar 2014-07-03 ~ 2016-01-19
    IIF 51 - Director → ME
  • 14
    icon of address Ilketshall Hall, Ilketshall St. Lawrence, Beccles, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    859,363 GBP2025-01-31
    Officer
    icon of calendar 2006-09-01 ~ 2020-12-11
    IIF 40 - Director → ME
    icon of calendar ~ 2020-12-11
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    IIF 4 - Has significant influence or control OE
  • 15
    GAG235 LIMITED - 2006-06-02
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,399 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    IIF 5 - Has significant influence or control OE
  • 16
    LIDGATE CONSTRUCTION LIMITED - 1985-10-01
    LIDGATE HAULAGE LIMITED - 1979-12-31
    icon of address Ruffles Barn Brookside, Dalham, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,686,823 GBP2025-03-31
    Officer
    icon of calendar ~ 1995-03-30
    IIF 52 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.