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

Matthew Clark

    Related profiles found in government register
  • Matthew Clark
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthew Campbell Clark
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew Campbell Clark
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11019058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 10, Broad Street, Spalding, PE11 1TB, United Kingdom

      IIF 24
    • 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 25
  • Clark, Matthew
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Westlode Street, Spalding, Lincolnshire, PE11 2AF, United Kingdom

      IIF 26
  • Clark, Matthew
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08831396 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Clark, Matthew Campbell
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Matthew Campbell
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11019058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • Commerce House, Outer Circle Road, Lincoln, Lincolnshire, LN2 4HY

      IIF 42
    • 10, Broad Street, Spalding, PE11 1TB, England

      IIF 43
  • Clark, Matthew Campbell
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08831396 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 10, Broad Street, Spalding, PE11 1TB, England

      IIF 45
    • 10, Broad Street, Spalding, PE11 1TB, United Kingdom

      IIF 46
    • 2, Miles Bank, Spalding, Lincolnshire, PE11 3EZ, United Kingdom

      IIF 47
    • 2, Miles Bank, Spalding, Lincs, PE11 3EZ, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Clark, Matthew Campbell
    British management born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Miles Bank, Spalding, Lincolnshire, PE11 3EZ, United Kingdom

      IIF 51
  • Mr Matthew Clark
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hathaway Close, Liverpool, L25 4SN, England

      IIF 52
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ, England

      IIF 53
  • Mr Matthew Campbell Clark
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambs, PE7 8HP, England

      IIF 54
    • The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, England

      IIF 55
    • 10, Broad Street, Spalding, PE11 1TB, England

      IIF 56
    • 23, Westlode Street, Spalding, PE11 2AF, England

      IIF 57
  • Clark, Matthew
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ, England

      IIF 58
    • 10, Broad Street, Spalding, PE111TB, England

      IIF 59
  • Clark, Matthew Campbell
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Matthew Campbell
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Broad Street, Spalding, PE11 1TB, England

      IIF 80
  • Clark, Matthew
    English consultancy born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hathaway Close, Liverpool, L25 4SN, England

      IIF 81
  • Mr Matthew Joseph Edward Clark
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Sunny Corner, Trenance Downs, St. Austell, PL25 5RH, England

      IIF 82
  • Clark, Matthew Campbell
    British

    Registered addresses and corresponding companies
    • 22, Westlode Street, Spalding, Lincs, PE11 2AF

      IIF 83
  • Clark, Matthew Joseph Edward
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Sunny Corner, Trenance Downs, St. Austell, PL25 5RH, England

      IIF 84
child relation
Offspring entities and appointments
Active 42
  • 1
    10 Broad Street, Spalding, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2016-06-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    23 Westlode Street, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    23 Westlode Street, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 71 - Director → ME
  • 10
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    MAFIA LEISURE LTD - 2009-11-02
    23 Westlode Street, Spalding, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,529,826 GBP2024-01-03
    Officer
    2004-12-15 ~ now
    IIF 34 - Director → ME
  • 12
    23 Westlode Street, Spalding, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    133,227 GBP2024-10-31
    Officer
    2018-10-11 ~ now
    IIF 78 - Director → ME
  • 13
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33 GBP2024-10-31
    Officer
    2023-04-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    HONEYBARS LEISURE LTD - 2015-10-20
    The Old Town Hall Market Place, Oundle, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,563 GBP2024-01-03
    Officer
    2015-01-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 15
    9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-10-22 ~ dissolved
    IIF 48 - Director → ME
  • 16
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 59 - Director → ME
  • 17
    23 Westlode Street, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-10-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Commerce House, Outer Circle Road, Lincoln, Lincolnshire
    Dissolved Corporate (9 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 42 - Director → ME
  • 19
    23 Westlode Street, Spalding, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    108,994 GBP2024-01-03
    Officer
    2012-03-30 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 20
    23 Westlode Street, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    23 Westlode Street, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    23 Westlode Street, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    23 Westlode Street, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    23 Westlode Street, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 25
    23 Westlode Street, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 26
    23 Westlode Street, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 27
    23 Westlode Street, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 28
    23 Hathaway Close, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 29
    4385, 13571482: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 30
    23 Westlode Street, Spalding, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    348,927 GBP2024-06-29
    Officer
    2016-06-24 ~ now
    IIF 33 - Director → ME
  • 31
    23 Westlode Street, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,051 GBP2024-10-31
    Officer
    2020-11-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 32
    9 Commerce Road, Lynchwood, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-29 ~ dissolved
    IIF 50 - Director → ME
  • 33
    4385, 08831396 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-06
    Officer
    2014-01-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-01-04 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 34
    1 Butternab Ridge, Huddersfield, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    1-4 London Road, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,470 GBP2023-10-29
    Officer
    2017-10-18 ~ now
    IIF 30 - Director → ME
  • 36
    4385, 11019058 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-29
    Officer
    2017-10-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 37
    23 Westlode Street, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,601 GBP2024-06-28
    Officer
    2016-06-05 ~ now
    IIF 35 - Director → ME
  • 38
    23 Westlode Street, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-04
    Officer
    2009-01-19 ~ now
    IIF 32 - Director → ME
  • 39
    Sunny Corner, Trenance Downs, St. Austell, England
    Active Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 40
    23 Westlode Street, Spalding, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -80,617 GBP2023-01-06 ~ 2024-01-03
    Officer
    2012-03-30 ~ now
    IIF 79 - Director → ME
  • 41
    ACTIV GROUP LIMITED - 2012-09-10
    INNTACT GROUP LIMITED - 2010-02-17
    23 Westlode Street, Spalding, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    2,728,979 GBP2024-01-03
    Officer
    2009-01-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 42
    23 Westlode Street, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -41,680 GBP2024-07-31
    Officer
    2022-07-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Person with significant control
    2023-04-12 ~ 2024-01-02
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    MAFIA LEISURE LTD - 2009-11-02
    23 Westlode Street, Spalding, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,529,826 GBP2024-01-03
    Officer
    2004-12-15 ~ 2006-06-30
    IIF 83 - Secretary → ME
  • 3
    CLEARLEASE LIMITED - 2011-05-10
    9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2009-05-01 ~ 2011-06-27
    IIF 51 - Director → ME
  • 4
    4385, 11621178 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-10-14 ~ 2022-08-01
    IIF 61 - Director → ME
  • 5
    The Old Town Hall Market Place, Oundle, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -484,524 GBP2024-01-03
    Officer
    2009-10-22 ~ 2015-04-01
    IIF 49 - Director → ME
  • 6
    The Old Town Hall Market Place, Oundle, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -170,618 GBP2022-01-07
    Officer
    2012-11-05 ~ 2015-12-16
    IIF 28 - Director → ME
  • 7
    ECLECTIC BARS (CAMBRIDGE) LIMITED - 2024-09-09
    BARCLUB (CAMBRIDGE) LIMITED - 2017-08-09
    15 Market Passage, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-01-12 ~ 2024-08-21
    IIF 60 - Director → ME
  • 8
    Gable House, Regents Park Road, London, England
    Dissolved Corporate
    Officer
    2008-02-21 ~ 2012-02-22
    IIF 47 - Director → ME
  • 9
    23 Westlode Street, Spalding, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    348,927 GBP2024-06-29
    Officer
    2016-06-05 ~ 2020-06-01
    IIF 43 - Director → ME
  • 10
    4385, 08831396 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-06
    Officer
    2014-01-03 ~ 2014-01-03
    IIF 27 - Director → ME
  • 11
    1-4 London Road, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,470 GBP2023-10-29
    Person with significant control
    2017-10-18 ~ 2023-07-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 12
    23 Westlode Street, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,601 GBP2024-06-28
    Officer
    2016-06-24 ~ 2018-04-10
    IIF 45 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.