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

Mcmurtire, Simon Nicholas

    Related profiles found in government register
  • Mcmurtire, Simon Nicholas
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire, RG7 4PL

      IIF 1
  • Mcmurtie, Simon Nicholas
    British chief executive born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire, RG7 4PL, United Kingdom

      IIF 2 IIF 3
  • Mcmurtrie, Simon Nicholas
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acresfield, Acresfield, 8 - 10 Exchange Street, Manchester, M2 7HA, England

      IIF 4 IIF 5 IIF 6
  • Mcmurtrie, Simon Nicholas
    British chairman born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddocks, Myddle, Shrewsbury, Shropshire, SY4 3RY, United Kingdom

      IIF 7
  • Mcmurtrie, Simon Nicholas
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, England

      IIF 8 IIF 9 IIF 10
    • icon of address 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 11
  • Mcmurtrie, Simon Nicholas
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, RG7 4SA, United Kingdom

      IIF 12
  • Mcmurtrie, Simon Nicholas
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 39-45 Bermondsey Street, London, SE1 3XF

      IIF 13
  • Mcmurtrie, Simon Nicholas
    British chairman born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor Metro Building, 1 Butterwick, Hammersmith, London, W6 8DL, England

      IIF 14
    • icon of address The White Horse Federation, Plymouth Street, Swindon, Wiltshire, SN1 2LB

      IIF 15
  • Mcmurtrie, Simon Nicholas
    British chief executive officer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Aquitaine House, Exeter Way, Theale, Reading, Berkshire, RG7 4PL

      IIF 16
    • icon of address New Aquitaine House, Exeter Way, Theale, Reading, RG7 4PL, England

      IIF 17
    • icon of address The Shealing Backsideans, Wargrave, Reading, RG10 8JP

      IIF 18 IIF 19
  • Mcmurtrie, Simon Nicholas
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 328 New Manor, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1SP, England

      IIF 20
    • icon of address Clove Building, 4 Maguire Street, London, SE1 2NQ, England

      IIF 21
    • icon of address Dc2, Viscount Way, South Marston Industrial Estate, Swindon, Wiltshire, SN3 4TN

      IIF 22
  • Mcmurtrie, Simon Nicholas
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire, RG7 4PL, United Kingdom

      IIF 23 IIF 24
    • icon of address Cedar Court, 5 College Street, Petersfield, Hampshire, GU31 4AE

      IIF 25
    • icon of address 7th Floor Metro Building, 1 Butterwick, Hammersmith, London, W6 8DL, England

      IIF 26 IIF 27
    • icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire, RG7 4PL

      IIF 28 IIF 29 IIF 30
    • icon of address New Aquitaine House, Exeter Way, Theale, Reading, Berkshire, RG7 4PL, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address New Aquitaine House, Exeter Way, Theale, Reading, RG7 4PL, England

      IIF 38 IIF 39
    • icon of address New Aquitaine House, Exeter Way, Theale, Reading, RG7 4PL, United Kingdom

      IIF 40
    • icon of address The Shealing Backsideans, Wargrave, Reading, RG10 8JP

      IIF 41
    • icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, RG7 4SA, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Mcmurtrie, Simon Nicholas
    British m d international born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Aquitaine House, Exeter Way, Theale, Reading, RG7 4PL, England

      IIF 45
  • Mcmurtrie, Simon Nicholas
    British managing director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International Wine And Spirit Centre 39-45, Bermondsey Street, London, SE1 3XF

      IIF 46
  • Mcmurtrie, Simon Nicholas
    British md international born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire, RG7 4PL, United Kingdom

      IIF 47
  • Mcmurtrie, Simon Nicholas
    British publisher born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mcmurtrie, Simon Nicholas
    British publisher born in February 1966

    Registered addresses and corresponding companies
  • Mr Simon Nicholas Mcmurtrie
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Hart House, Silwood Road, Ascot, SL5 0PY, England

      IIF 57
    • icon of address 27 Beech Road, Purley On Thames, Berkshire, RG8 8DR

      IIF 58
  • Mcmurtrie, Simon Nicholas
    British publisher

    Registered addresses and corresponding companies
    • icon of address The Shealing Backsideans, Wargrave, Reading, RG10 8JP

      IIF 59
  • Mr Simon Nicholas Mcmurtrie
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Horse Federation, Plymouth Street, Swindon, Wiltshire, SN1 2LB

      IIF 60
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address New Aquitaine House, Exeter Way, Theale, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address New Aquitaine House Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address New Aquitaine House, Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 30 - Director → ME
  • 6
    ALNERY NO. 652 LIMITED - 1988-02-12
    icon of address New Aquitaine House Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 37 - Director → ME
  • 7
    AGHOCO 2294 LIMITED - 2024-04-03
    icon of address Acresfield Acresfield, 8 - 10 Exchange Street, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 6 - Director → ME
  • 8
    AGHOCO 2293 LIMITED - 2024-04-03
    icon of address Acresfield Acresfield, 8 - 10 Exchange Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 5 - Director → ME
  • 9
    AGHOCO 2292 LIMITED - 2024-04-03
    icon of address Acresfield Acresfield, 8 - 10 Exchange Street, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 4 - Director → ME
  • 10
    THE WAREHOUSE WINECO LIMITED - 2001-05-03
    icon of address New Aquitaine House Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address Hathaway House, Popes Drive, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-07 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 1993-12-07 ~ dissolved
    IIF 59 - Secretary → ME
  • 12
    MATAHARI 133 LIMITED - 1987-06-24
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address C/o Rg Insolvency, Devonshire House Manor Way, Borehamwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116,391 GBP2022-03-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 14
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    IIF 3 - Director → ME
  • 15
    WINES OF THE WORLD CLUB LIMITED - 1995-04-28
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 31 - Director → ME
  • 16
    MATAHARI 234 LIMITED - 1989-08-14
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address New Aquitaine House, Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address 47 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-05-29 ~ dissolved
    IIF 11 - Director → ME
  • 19
    WINE AND SPIRIT EDUCATION TRUST LIMITED - 2002-07-22
    icon of address International House, 39-45 Bermondsey Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 13 - Director → ME
  • 20
    icon of address New Aquitaine House Exeter Way, Theale, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 40 - Director → ME
  • 21
    JETREMOTE LIMITED - 1988-03-18
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 34 - Director → ME
  • 22
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 28 - Director → ME
  • 23
    icon of address New Aquitaine House Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 36 - Director → ME
Ceased 33
  • 1
    icon of address Unit 208, Canalot Studios 222 Kensal Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    165,571 GBP2024-12-31
    Officer
    icon of calendar 2019-05-23 ~ 2023-02-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2021-04-20
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    KINGSDAY LIMITED - 1987-11-16
    IRIS PUBLISHING LIMITED - 1996-02-06
    ORBIS DIRECT LIMITED - 1998-01-23
    icon of address 94 White Lion Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-27 ~ 1997-12-31
    IIF 51 - Director → ME
  • 3
    icon of address 9a Culver Street, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2015-03-02
    IIF 17 - Director → ME
  • 4
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2015-03-02
    IIF 44 - Director → ME
  • 5
    ORBIS PUBLISHING LIMITED - 1999-04-30
    icon of address C/o Rwk Goodman Llp, 69 Carter Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-07-27 ~ 1999-07-01
    IIF 50 - Director → ME
  • 6
    DIRECT WINES LIMITED - 1998-06-12
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2015-03-02
    IIF 43 - Director → ME
  • 7
    NEWINCCO 1240 LIMITED - 2013-05-31
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2015-01-19
    IIF 16 - Director → ME
  • 8
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2015-01-19
    IIF 41 - Director → ME
  • 9
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2008-04-23 ~ 2015-01-18
    IIF 39 - Director → ME
  • 10
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-14 ~ 2015-01-19
    IIF 47 - Director → ME
  • 11
    DIRECT WINES (WINDSOR) LIMITED - 1998-06-12
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2007-01-25 ~ 2015-01-19
    IIF 45 - Director → ME
  • 12
    icon of address Stamford House, Boston Drive, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-06 ~ 2022-07-04
    IIF 8 - Director → ME
  • 13
    icon of address Stamford House, Boston Drive, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-06 ~ 2022-07-04
    IIF 9 - Director → ME
  • 14
    icon of address Stamford House, Boston Drive, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-06 ~ 2022-07-04
    IIF 10 - Director → ME
  • 15
    WARDSTOCK LIMITED - 1986-10-14
    icon of address Clove Building, 4 Maguire Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-21 ~ 2020-08-30
    IIF 21 - Director → ME
  • 16
    MITCHELL BEAZLEY LIMITED - 1983-08-04
    MITCHELL BEAZLEY LIMITED - 1998-10-12
    MITCHELL BEAZLEY LIMITED - 1983-10-11
    MITCHELL BEAZLEY LIMITED - 1983-08-09
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-08-16 ~ 1992-12-31
    IIF 54 - Director → ME
  • 17
    MITCHELL BEAZLEY TELEVISION LIMITED - 1998-10-12
    TRENTCROSS LIMITED - 1976-12-31
    DIDCOT BOOK SERVICES LIMITED - 1981-12-31
    icon of address 1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-08-16 ~ 1992-12-31
    IIF 53 - Director → ME
  • 18
    FARMSPRINT LIMITED - 1985-04-22
    MASTERS PUBLISHERS LIMITED - 1987-08-13
    icon of address Royds Llp, 65 Carter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-28 ~ 2005-04-30
    IIF 52 - Director → ME
  • 19
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-15 ~ 2017-08-04
    IIF 22 - Director → ME
  • 20
    LAITHWAITE LIMITED - 2000-06-23
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2015-03-02
    IIF 42 - Director → ME
  • 21
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-11 ~ 2015-03-02
    IIF 12 - Director → ME
  • 22
    PACIFIC SHELF BIDCO LIMITED - 2015-02-19
    icon of address 7th Floor Metro Building 1 Butterwick, Hammersmith, London, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-12 ~ 2023-02-07
    IIF 27 - Director → ME
  • 23
    PACIFIC SHELF MIDCO LIMITED - 2015-02-20
    icon of address 7th Floor Metro Building 1 Butterwick, Hammersmith, London, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-12 ~ 2023-02-07
    IIF 26 - Director → ME
  • 24
    PACIFIC SHELF TOPCO LIMITED - 2015-03-02
    icon of address 7th Floor Metro Building 1 Butterwick, Hammersmith, London, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-12 ~ 2023-02-07
    IIF 14 - Director → ME
  • 25
    M.J.M. PUBLICATIONS LIMITED - 1986-10-06
    DIALSIDE LIMITED - 1981-12-31
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    icon of calendar 1991-08-16 ~ 1992-12-31
    IIF 55 - Director → ME
  • 26
    MITCHELL BEAZLEY PUBLISHERS LIMITED - 1980-12-31
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71,500 GBP2020-12-31
    Officer
    icon of calendar 1991-08-16 ~ 1992-12-31
    IIF 56 - Director → ME
  • 27
    icon of address New Manor, 328 Wetmore Road, Burton-on-trent, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-18 ~ 2017-12-12
    IIF 20 - Director → ME
  • 28
    RIVER VALLEY WINES LIMITED - 2001-05-03
    icon of address Unit 39 Roman Way Industrial Estate, Ribbleton, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    1,800,000 GBP2024-06-30
    Officer
    icon of calendar 2008-06-17 ~ 2013-11-11
    IIF 19 - Director → ME
  • 29
    icon of address The White Horse Federation, Plymouth Street, Swindon, Wiltshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2019-08-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2017-07-10
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN (INCORPORATED) (THE) - 1980-12-31
    THE WINE AND SPIRIT ASSOCIATION - 2005-07-13
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND (INCORPORATED)(THE) - 2000-07-12
    icon of address Unit 9 Baden Place, Crosby Row, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1,255,655 GBP2024-12-31
    Officer
    icon of calendar 2010-07-08 ~ 2016-12-31
    IIF 46 - Director → ME
  • 31
    ORGASMIC WINES LIMITED - 2000-05-02
    FAX STYLE LIMITED - 1999-08-06
    icon of address Floor 4, St James' Mill, Whitefriars, Norwich, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-17 ~ 2013-10-11
    IIF 18 - Director → ME
  • 32
    icon of address Cedar Court, 5 College Street, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2010-02-08
    IIF 25 - Director → ME
  • 33
    JETREMOTE LIMITED - 1988-03-18
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2010-02-01
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.