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

Back, Haslen Matthew

    Related profiles found in government register
  • Back, Haslen Matthew
    British

    Registered addresses and corresponding companies
    • icon of address 26 Hawthorn Drive, Horringer, Bury St. Edmunds, Suffolk, IP29 5SS

      IIF 1
  • Back, Haslen Matthew
    British chief executive

    Registered addresses and corresponding companies
  • Back, Haslen Matthew
    British manager

    Registered addresses and corresponding companies
    • icon of address Appt 56, Mantulinskaya St Dom2, Moscow, Russia

      IIF 6
  • Back, Haslen Matthew
    British director born in October 1967

    Registered addresses and corresponding companies
    • icon of address 26 Hawthorn Drive, Horringer, Bury St. Edmunds, Suffolk, IP29 5SS

      IIF 7
  • Back, Haslen Matthew
    British manager born in October 1967

    Registered addresses and corresponding companies
    • icon of address Appt 56, Mantulinskaya St Dom2, Moscow, Russia

      IIF 8
  • Back, Haslen Matthew
    British born in October 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Saint Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 9
  • Back, Haslen Matthew
    British ceo born in October 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH

      IIF 10
    • icon of address 33, St. Andrews Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, England

      IIF 11
    • icon of address Saint Andrews Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 12 IIF 13
    • icon of address St Andres Castle, 33 St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 14
    • icon of address St Andrews Castle, 33 St. Andrews Street South, Bu, St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, England

      IIF 15
    • icon of address St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 16
    • icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 17 IIF 18 IIF 19
  • Back, Haslen Matthew
    British company director born in October 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 23
    • icon of address 2, Windfield Drive, Romsey, SO51 7RL, England

      IIF 24
  • Back, Haslen Matthew
    British director born in October 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH

      IIF 25
    • icon of address St Andrews Castle, St. Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, England

      IIF 26
    • icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 27 IIF 28 IIF 29
  • Back, Haslen Matthew
    British ceo born in October 1967

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Victoria Street, St. Albans, Hertfordshire, AL1 3TF

      IIF 30
  • Back, Haslen Matthew
    British manager born in October 1967

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 31
  • Back, Haslen Matthew
    British ceo born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 32
    • icon of address St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Flat 55, Elm Quay Court, Nine Elms Lane, London, SW8 5DF, England

      IIF 36
  • Back, Haslen Matthew
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 37
    • icon of address Flat 55, Elm Quay Court, Nine Elms Lane, London, SW8 5DF, England

      IIF 38
  • Mr Haslen Matthew Back
    British born in October 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH

      IIF 39 IIF 40
    • icon of address 33, St. Andrews Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, England

      IIF 41
    • icon of address Saint Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 42 IIF 43
    • icon of address Saint Andrews Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 44
    • icon of address St Andrews Castle, 33 St. Andrews Street South, Bu, St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, England

      IIF 45
    • icon of address St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH

      IIF 46
    • icon of address St Andrews Castle, St. Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, England

      IIF 47
    • icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 48 IIF 49 IIF 50
    • icon of address Flat 55, Elm Quay Court, Nine Elms Lane, London, SW8 5DF, England

      IIF 54
    • icon of address 2, Windfield Drive, Romsey, SO51 7RL, England

      IIF 55 IIF 56 IIF 57
    • icon of address 4th Floor, 4 Victoria Street, St. Albans, Hertfordshire, AL1 3TF

      IIF 60
  • Back, Haslen
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saint Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 61
  • Mr Haslen Matthew Back
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 St Andrews Street South, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 62
    • icon of address Flat 55, Elm Quay Court, Nine Elms Lane, London, SW8 5DF, England

      IIF 63
  • Mr Haslen Back
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 55, Elm Quay Court, Nine Elms Lane, London, SW8 5DF, England

      IIF 64
child relation
Offspring entities and appointments
Active 9
  • 1
    ALCHEMIE TECHNOLOGY GROUP LIMITED - 2010-05-25
    icon of address 4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,114,390 GBP2018-06-30
    Officer
    icon of calendar 2004-09-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
  • 2
    ALCHEMIE SPV4 LIMITED - 2015-09-10
    ACCELERATED ENGINEERING LIMITED - 2004-01-12
    ZERO CARBON TECHNOLOGY LIMITED - 2010-05-12
    DEVONPORT MARINE LIMITED - 2016-03-14
    ALCHEMIE TECHNOLOGY AUTOMOTIVE LIMITED - 2008-01-22
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,832,467 GBP2018-06-30
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 32 - Director → ME
  • 3
    ADVANCED SECURITY & DEFENCE LIMITED - 2004-01-16
    ADVANCED PROTECTION TECHNOLOGY LIMITED - 2010-05-12
    icon of address Alchemie Group, St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 34 - Director → ME
  • 4
    APOLLO ARMOUR SYSTEMS LIMITED - 2002-03-19
    icon of address St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-01 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    NAPIER BENTLEY LIMITED - 2020-05-26
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 28 - Director → ME
Ceased 23
  • 1
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2021-05-17 ~ 2021-10-29
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ 2021-10-29
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 2
    SHORELINE ENVIRONMENTS LIMITED - 2016-03-14
    ALCHEMIE MATERIALS LIMITED - 2015-05-27
    ALCHEMIE TECHNOLOGY MATERIALS LIMITED - 2010-05-12
    ALCHEMIE TECHNOLOGY LIMITED - 2004-01-15
    icon of address St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2002-10-07 ~ 2002-11-10
    IIF 8 - Director → ME
    icon of calendar 2020-10-19 ~ 2021-10-29
    IIF 38 - Director → ME
    icon of calendar 2013-09-19 ~ 2019-09-26
    IIF 35 - Director → ME
    icon of calendar 2003-03-18 ~ 2003-06-23
    IIF 4 - Secretary → ME
    icon of calendar 2002-10-07 ~ 2002-11-10
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2019-09-26
    IIF 46 - Right to appoint or remove directors OE
  • 3
    ALCHEMIE SPV4 LIMITED - 2015-09-10
    ACCELERATED ENGINEERING LIMITED - 2004-01-12
    ZERO CARBON TECHNOLOGY LIMITED - 2010-05-12
    DEVONPORT MARINE LIMITED - 2016-03-14
    ALCHEMIE TECHNOLOGY AUTOMOTIVE LIMITED - 2008-01-22
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,832,467 GBP2018-06-30
    Officer
    icon of calendar 2003-03-19 ~ 2003-06-23
    IIF 3 - Secretary → ME
  • 4
    ADVANCED SECURITY & DEFENCE LIMITED - 2004-01-16
    ADVANCED PROTECTION TECHNOLOGY LIMITED - 2010-05-12
    icon of address Alchemie Group, St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2003-06-23
    IIF 2 - Secretary → ME
  • 5
    APOLLO ARMOUR SYSTEMS LIMITED - 2002-03-19
    icon of address St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2003-03-17
    IIF 7 - Director → ME
    icon of calendar 2003-03-18 ~ 2005-11-18
    IIF 5 - Secretary → ME
  • 6
    ALCHEMIE CORPORATE MANAGEMENT LIMITED - 2020-05-26
    ALCHEMIE TECHNOLOGY CM LIMITED - 2010-05-12
    icon of address Mit Barn Writtle Road, Margaretting, Ingatestone, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -361,276 GBP2024-06-30
    Officer
    icon of calendar 2013-09-19 ~ 2021-09-14
    IIF 15 - Director → ME
    icon of calendar 2003-02-21 ~ 2003-06-23
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-14
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    UK AST LIMITED - 2021-01-28
    icon of address St Andrews Castle St. Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ 2021-10-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ 2021-10-29
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2016-03-16 ~ 2021-10-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-22
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DEVON PORT SUPER YACHTS LIMITED - 2016-08-15
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-08-12 ~ 2021-10-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-29
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    NAPIER POWER LIMITED - 2019-06-27
    INFINITY ENERGY GROUP UK LIMITED - 2020-07-08
    icon of address Post Office Vaults, Market Place, Wantage, England
    Active Corporate (1 parent)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    icon of calendar 2016-03-21 ~ 2019-09-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-27
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 4 The Dell Otterbourne Road, Shawford, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,267 GBP2024-06-30
    Officer
    icon of calendar 2016-03-14 ~ 2020-01-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-08-16 ~ 2021-10-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-29
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    OAK IT SYSTEMS LIMITED - 2019-11-08
    icon of address 4 The Dell, Otterbourne Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2018-04-04 ~ 2020-03-16
    IIF 24 - Director → ME
  • 14
    NAPIER ROLLS ROYCE LIMITED - 2020-05-26
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-08-18 ~ 2021-10-29
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2021-10-29
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 15
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-03-18 ~ 2021-10-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-10
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-06-30
    Officer
    icon of calendar 2017-01-29 ~ 2020-11-19
    IIF 10 - Director → ME
    icon of calendar 2021-05-17 ~ 2021-10-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ 2021-10-29
    IIF 40 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2020-11-16 ~ 2020-11-19
    IIF 37 - Director → ME
    icon of calendar 2021-05-20 ~ 2021-10-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2021-10-29
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-03-21 ~ 2021-10-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-22
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    NAPIER BENTLEY LIMITED - 2020-05-26
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-08-23 ~ 2021-10-29
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 63 - Right to appoint or remove directors OE
  • 20
    SHORELINE ENVIRONMENTS SPV1 LIMITED - 2020-07-22
    icon of address 33 St. Andrews Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-06-10 ~ 2021-10-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2021-10-29
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 21
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2016-04-04 ~ 2020-11-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-22
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-10-19 ~ 2020-11-19
    IIF 64 - Has significant influence or control OE
  • 22
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-04-02 ~ 2021-10-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 2021-10-29
    IIF 62 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2019-10-10
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Alchemie Group, Saint Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-08-09 ~ 2021-10-29
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2021-10-29
    IIF 43 - Has significant influence or control OE

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.