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 Martin Fraser Robinson

    Related profiles found in government register
  • Mr Martin Fraser Robinson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, RH14 0PE, England

      IIF 1
    • icon of address 30 Eccleston Road, 30 Eccleston Road, London, W13 0RL, England

      IIF 2
    • icon of address 32 Eccleston Road, 32 Eccleston Road, London, W13 0RL, England

      IIF 3
  • Mr Martin Fraser Robinson
    British born in June 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 26, Hillfield Park, London, N21 3QH

      IIF 4
  • Mr Anthony Martin Robinson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 5
    • icon of address 3 Pleshey Lodge Offices, Pump Lane, Pleshey, Chelmsford, CM3 1HF, United Kingdom

      IIF 6
  • Mr Martin Robinson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 7
  • Robinson, Martin Fraser
    British accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, RH14 0PE, England

      IIF 8
    • icon of address 26, Hillfield Park, London, N21 3QH, England

      IIF 9 IIF 10
    • icon of address 32 Eccleston Road, 32 Eccleston Road, London, W13 0RL, England

      IIF 11
  • Robinson, Martin Fraser
    British chartered certified accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Chandos Place, London, WC2N 4HS, United Kingdom

      IIF 12
  • Robinson, Martin Fraser
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Eccleston Road, London, W13 0RL, England

      IIF 13
  • Mr Anthony Martin Robinson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 14
  • Robinson, Anthony Martin
    British chairman born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Jubilee Street, 2nd Floor, Brighton, BN1 1GE, England

      IIF 15
  • Robinson, Anthony Martin
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 16
    • icon of address One, Jubilee Street, Brighton, Sussex, BN1 1GE

      IIF 17
    • icon of address One Jubilee Street, Brighton, East Sussex, BN1 1GE

      IIF 18 IIF 19 IIF 20
    • icon of address 7 Oakfield Road, Harpenden, Hertfordshire, AL5 2NF

      IIF 23
    • icon of address 2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, England

      IIF 24
    • icon of address 2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, United Kingdom

      IIF 25
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT

      IIF 26
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT, England

      IIF 27 IIF 28 IIF 29
  • Robinson, Anthony Martin
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Anthony Martin
    British director/ chairman born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 24 Chiswell Street, London, EC1Y 4YX

      IIF 59
  • Robinson, Anthony Martin
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 163, Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 60
  • Robinson, Anthony Martin, Mr.
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT

      IIF 61
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT, England

      IIF 62 IIF 63
  • Robinson, Martin Fraser
    British accountant born in June 1962

    Resident in Australia

    Registered addresses and corresponding companies
  • Robinson, Martin Fraser
    British investor born in June 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 26, Hillfield Park, London, N21 3QH, England

      IIF 66
  • Robinson, Martin
    British businessman born in June 1962

    Registered addresses and corresponding companies
    • icon of address 30a Eccleston Road, West Ealing, London, W13 0RL

      IIF 67
  • Robinson, Martin
    British company director born in June 1962

    Registered addresses and corresponding companies
    • icon of address 30a Eccleston Road, West Ealing, London, W13 0RL

      IIF 68
  • Robinson, Martin Fraser
    British accountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Martin Fraser
    British chartered certified accountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Chandos Place, London, WC2N 4HS, England

      IIF 71
  • Robinson, Martin Fraser
    British chief financial officer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Blanford Road, Ealing, London, W5 5RL

      IIF 72
  • Robinson, Martin Fraser
    British finance director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Blanford Road, Ealing, London, W5 5RL

      IIF 73
  • Robinson, Anthony Martin
    British chairman born in June 1962

    Registered addresses and corresponding companies
    • icon of address 5 Gorse Corner, Townsend Drive, St Albans, Hertfordshire, AL3 5SH

      IIF 74
  • Robinson, Anthony Martin
    British director born in June 1962

    Registered addresses and corresponding companies
  • Robinson, Anthony Martin
    British management consultant born in June 1962

    Registered addresses and corresponding companies
    • icon of address Flat D, 91 Lexham Gardens, Kensington, London, W8 6JN

      IIF 84
  • Robinson, Anthony Martin
    British marketing director born in June 1962

    Registered addresses and corresponding companies
    • icon of address 10 Fairmead Avenue, Harpenden, Hertfordshire, AL5 5UE

      IIF 85
  • Robinson, Martin Fraser
    British

    Registered addresses and corresponding companies
    • icon of address 12 Blanford Road, Ealing, London, W5 5RL

      IIF 86
  • Robinson, Martin Fraser
    British finance director

    Registered addresses and corresponding companies
    • icon of address 12 Blanford Road, Ealing, London, W5 5RL

      IIF 87
  • Robinson, Martin
    born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 88
  • Robinson, Martin
    British business occupation born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Eversholt Street, London, NW1 1BU

      IIF 89
  • Robinson, Martin
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire, NG22 9DP, United Kingdom

      IIF 90
  • Robinson, Martin
    British none born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waverley House, 7-12 Noel Street, London, W1F 8GQ

      IIF 91
  • Robinson, Martin
    British

    Registered addresses and corresponding companies
    • icon of address 30a Eccleston Road, West Ealing, London, W13 0RL

      IIF 92 IIF 93
  • Robinson, Anthony Martin
    British chairman born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT, United Kingdom

      IIF 94
  • Robinson, Anthony Martin
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest School, Nr. Snaresbrook, London, E17 3PY

      IIF 95
  • Robinson, Anthony Martin
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Anthony Martin
    British none born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 44 Esplanade, St Helier, JE4 9WG, Jersey

      IIF 122
  • Robinson, Martin Fraser

    Registered addresses and corresponding companies
    • icon of address Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, RH14 0PE, England

      IIF 123
    • icon of address 32 Eccleston Road, 32 Eccleston Road, London, W13 0RL, England

      IIF 124
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Almond Tree Cottage Loxwood Road, Plaistow, Billingshurst, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 11 - Director → ME
    icon of calendar 2014-08-28 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Tat Accounting Ltd, 26 Hillfield Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    106,515 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    INSPIRING LEARNING GROUP LIMITED - 2016-10-03
    INSPIRING LEARNING (NEWCO) LIMITED - 2015-02-19
    EATG (NEWCO) LIMITED - 2014-01-10
    icon of address Apriori Capital Partners, 16, Berkeley Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 50 - Director → ME
  • 5
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    16,963 GBP2023-03-31
    Officer
    icon of calendar 2007-01-14 ~ dissolved
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MASTCOUCH LIMITED - 2006-08-15
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 119 - Director → ME
  • 7
    BDC BIDCO 70 LIMITED - 2016-10-03
    icon of address Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 100 - Director → ME
  • 8
    icon of address 1 Jubilee Street, 2nd Floor, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 101 - Director → ME
  • 9
    icon of address 1 Jubilee Street, 2nd Floor, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 99 - Director → ME
  • 10
    icon of address 1 Jubilee Street, 2nd Floor, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 97 - Director → ME
  • 11
    icon of address 1 Jubilee Street, 2nd Floor, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 114 - Director → ME
  • 13
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,324 GBP2024-05-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    E-MATRIX GLOBAL LIMITED - 2007-06-05
    E-MATRIX-UK.COM LIMITED - 2001-03-06
    BUSINESS INNOVATION CONSULTING LIMITED - 2000-09-15
    BUSINESS INNOVATIVE CONSULTING LIMITED - 1999-01-07
    NEVRUS (771) LIMITED - 1998-12-18
    icon of address 51 Prince George Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-01 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2004-02-15 ~ dissolved
    IIF 86 - Secretary → ME
  • 15
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address 3rd Floor, 44 Esplanade, St Helier, Jersey, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 122 - Director → ME
  • 17
    icon of address 26 Hillfield Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 9 - Director → ME
  • 18
    icon of address 26 Hillfield Park, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,008 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 94 - Director → ME
  • 20
    ANCHOR UK BIDCO LIMITED - 2013-05-30
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 118 - Director → ME
  • 21
    TRUSTHOUSE FORTE AIRPORT SERVICES LIMITED - 1984-01-27
    FERNLEY AEROCLEAN COMPANY LIMITED (THE) - 1978-12-31
    TRAVELREST SERVICES LIMITED - 2004-03-30
    TRUSTHOUSE FORTE (U.K.) LIMITED - 1991-06-03
    FORTE (U.K.) LIMITED - 2001-12-05
    AEROCLEAN LIMITED, - 1978-12-31
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxon
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 117 - Director → ME
Ceased 90
  • 1
    icon of address 15 Blandford Road, Ealing, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2007-03-01 ~ 2025-02-07
    IIF 8 - Director → ME
    icon of calendar 2024-08-24 ~ 2025-02-07
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2025-02-07
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Almond Tree Cottage Loxwood Road, Plaistow, Billingshurst, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-15 ~ 2025-09-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ 2025-09-21
    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
    IIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 10 80 Lytham Road, Fulwood, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    435 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-12-03
    IIF 84 - Director → ME
  • 4
    icon of address C/o Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 32 - Director → ME
  • 5
    BASRA LIMITED - 2000-07-07
    icon of address 110 Dartnell Park Road, West Byfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,461 GBP2024-07-31
    Officer
    icon of calendar 2010-12-21 ~ 2018-07-16
    IIF 59 - Director → ME
  • 6
    INSPIRING LEARNING ASIA LIMITED - 2025-01-29
    INSPIRING LEARNING CHINA LIMITED - 2020-03-16
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 98 - Director → ME
  • 7
    BRITANNIA LEARNING & LEISURE LIMITED - 2016-10-03
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 111 - Director → ME
  • 8
    CARP (E)
    - now
    CENTER PARCS ELVEDEN LIMITED - 2003-09-25
    HACKREMCO (NO.1725) LIMITED - 2000-10-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2003-09-24
    IIF 83 - Director → ME
  • 9
    CENTER PARCS (UK) HOLDINGS LIMITED - 2002-11-04
    CARP (UK) 2A LIMITED - 2001-10-10
    ALNERY NO. 2168 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2002-11-05
    IIF 78 - Director → ME
  • 10
    CENTER PARCS LONGLEAT LIMITED - 2002-11-04
    HACKREMCO (NO.1614) LIMITED - 2000-03-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2002-11-05
    IIF 75 - Director → ME
  • 11
    CENTER PARCS NW LIMITED - 2002-11-04
    CARP (UK) 5 - 2001-09-19
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-11-05
    IIF 77 - Director → ME
  • 12
    CENTER PARCS SHERWOOD LIMITED - 2002-11-04
    HACKREMCO (NO.1726) LIMITED - 2000-10-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2002-11-05
    IIF 82 - Director → ME
  • 13
    ALNERY NO. 2059 LIMITED - 2001-03-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2002-11-05
    IIF 80 - Director → ME
  • 14
    CARP (UK) LIMITED - 2001-03-02
    ALNERY NO. 2083 LIMITED - 2000-11-10
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-11-05
    IIF 76 - Director → ME
  • 15
    TRAGUS BIDCO LIMITED - 2015-03-11
    MONTJEU BIDCO LIMITED - 2007-03-07
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2018-11-29
    IIF 60 - Director → ME
  • 16
    TRAGUS TOPCO LIMITED - 2015-03-11
    icon of address 163 Eversholt Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-30 ~ 2018-11-29
    IIF 89 - Director → ME
  • 17
    CAMP BEAUMONT DAY CAMPS LIMITED - 2016-10-11
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,000 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 102 - Director → ME
  • 18
    ALNERY NO. 2362 LIMITED - 2003-09-15
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2015-05-22
    IIF 44 - Director → ME
  • 19
    ALNERY NO. 2363 LIMITED - 2003-09-15
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2015-05-22
    IIF 47 - Director → ME
  • 20
    ALNERY NO. 2973 LIMITED - 2011-07-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-26 ~ 2015-06-02
    IIF 56 - Director → ME
  • 21
    ALNERY NO. 2974 LIMITED - 2011-07-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-26 ~ 2015-05-22
    IIF 57 - Director → ME
  • 22
    ALNERY NO. 2969 LIMITED - 2011-07-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2011-07-26 ~ 2015-05-22
    IIF 52 - Director → ME
  • 23
    ALNERY NO. 2256 LIMITED - 2002-07-05
    CENTER PARCS (NEW TRADER) LIMITED - 2002-08-23
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2002-11-04 ~ 2015-05-22
    IIF 43 - Director → ME
  • 24
    ARBOR PLC - 2003-12-04
    CENTER PARCS (UK) GROUP PLC - 2006-05-17
    NEW BUBBLE PLC - 2003-11-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-12 ~ 2015-05-22
    IIF 38 - Director → ME
  • 25
    CRETEWAIT LIMITED - 1985-06-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2015-05-22
    IIF 49 - Director → ME
  • 26
    GW 1236 LIMITED - 2004-12-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2015-05-22
    IIF 48 - Director → ME
  • 27
    CARTPALM LIMITED - 1999-08-16
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1998-08-14
    IIF 67 - Director → ME
    icon of calendar 1997-01-08 ~ 1998-08-14
    IIF 92 - Secretary → ME
  • 28
    ALNERY NO. 2976 LIMITED - 2011-09-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2015-08-03
    IIF 90 - Director → ME
  • 29
    ALNERY NO. 2981 LIMITED - 2011-07-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2015-05-22
    IIF 51 - Director → ME
  • 30
    ALNERY NO. 2986 LIMITED - 2011-07-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2015-05-22
    IIF 58 - Director → ME
  • 31
    ALNERY NO. 2975 LIMITED - 2011-06-22
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2015-05-22
    IIF 53 - Director → ME
  • 32
    icon of address 3rd Floor, Queensberry House, 106 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 16 - Director → ME
  • 33
    EQUITY LIMITED - 2007-06-15
    BLAKEINGTON LIMITED - 1991-04-24
    STG TRAVEL LTD. - 2014-10-14
    STG EQUITY LTD. - 2007-08-10
    icon of address 3rd Floor, 100-101, Queens Road, Brighton Queens Road, Brighton, England
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    -1,000 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-01-05
    IIF 19 - Director → ME
  • 34
    icon of address 3rd Floor, 100-101 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,000 GBP2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 20 - Director → ME
  • 35
    EX C.P. PLC - 2013-06-27
    CENTER PARCS U.K. PLC - 2001-10-18
    SPOTMEASURE PUBLIC LIMITED COMPANY - 1988-04-11
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2001-04-26
    IIF 74 - Director → ME
  • 36
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2015-05-22
    IIF 35 - Director → ME
  • 37
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2015-05-22
    IIF 34 - Director → ME
  • 38
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2015-05-22
    IIF 40 - Director → ME
  • 39
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2015-05-22
    IIF 39 - Director → ME
  • 40
    FOREST SCHOOL,ESSEX. - 2021-12-30
    icon of address Forest School, Nr. Snaresbrook, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2021-06-30
    IIF 95 - Director → ME
  • 41
    THINKCLIP LIMITED - 2006-08-15
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 29 - Director → ME
  • 42
    FLASKPURPLE LIMITED - 2006-08-15
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 28 - Director → ME
  • 43
    AGHOCO 1327 LIMITED - 2015-09-04
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 27 - Director → ME
  • 44
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 26 - Director → ME
  • 45
    HAMILTON RENTALS (U.K.) PLC - 1992-05-15
    H.G.L.(U.K.)FINANCE LIMITED - 1982-06-25
    HAMILTON RENTALS LIMITED - 1984-04-04
    HAMILTON RENTALS PLC - 2007-05-09
    icon of address Saxon House, Oaklands Park, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,527,229 GBP2025-03-31
    Officer
    icon of calendar 1994-04-05 ~ 1998-08-14
    IIF 68 - Director → ME
    icon of calendar 1997-01-08 ~ 1998-08-14
    IIF 93 - Secretary → ME
  • 46
    HOLMES PLACE HEALTH & FITNESS HOLDINGS LIMITED - 2008-10-24
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-17 ~ 2007-11-29
    IIF 23 - Director → ME
  • 47
    HOLMES PLACE HOLDINGS LIMITED - 2008-10-24
    BARBICAN HEALTH & FITNESS PLC - 1994-06-16
    EARLYISSUE PUBLIC LIMITED COMPANY - 1987-01-28
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-25 ~ 2007-11-29
    IIF 37 - Director → ME
  • 48
    FORMCHARM PUBLIC LIMITED COMPANY - 2003-04-28
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-23 ~ 2007-11-29
    IIF 45 - Director → ME
  • 49
    HEALTH CLUB HOLDINGS PLC - 2004-08-13
    ENERGYJET PUBLIC LIMITED COMPANY - 2003-04-25
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-20 ~ 2007-11-29
    IIF 36 - Director → ME
  • 50
    ACTIVE IN...LIMITED - 2004-10-05
    RP 301 LIMITED - 2004-08-17
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    640,095 GBP2020-12-31
    Officer
    icon of calendar 2021-05-21 ~ 2021-06-29
    IIF 31 - Director → ME
  • 51
    EDUCATION AND ADVENTURE TRAVEL (HOLDINGS) LIMITED - 2014-01-27
    SOLAISE HOLDINGS LIMITED - 2007-12-06
    icon of address Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 96 - Director → ME
  • 52
    EDUCATION TRAVEL GROUP LTD - 2014-01-29
    SOLAISE GROUP LIMITED - 2007-12-07
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 103 - Director → ME
  • 53
    EATG (BIDCO) LIMITED - 2014-01-10
    INSPIRING LEARNING (BIDCO) LIMITED - 2015-02-19
    icon of address C/o Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-14 ~ 2021-06-29
    IIF 15 - Director → ME
  • 54
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -385,638 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 109 - Director → ME
  • 55
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -413,324 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 112 - Director → ME
  • 56
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 107 - Director → ME
  • 57
    SPORT ACADEMIES LIMITED - 2015-04-20
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -393,000 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 105 - Director → ME
  • 58
    icon of address 1 Jubilee Street, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -211,000 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 110 - Director → ME
  • 59
    THE ACTIVE LEARNING GROUP LIMITED - 1998-03-09
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 106 - Director → ME
  • 60
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 104 - Director → ME
  • 61
    COMMUNICATION SCIENCES LIMITED - 1998-07-03
    COMSCI LIMITED - 1997-07-01
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-08-07 ~ 2000-11-22
    IIF 69 - Director → ME
  • 62
    M L NETWORKS LIMITED - 1998-06-16
    M.L. ELECTRO-OPTICS LIMITED - 1997-12-01
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-17 ~ 2000-11-22
    IIF 70 - Director → ME
  • 63
    icon of address Forvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-20 ~ 2011-12-02
    IIF 91 - Director → ME
  • 64
    MASSIVE ANALYTICS LIMITED - 2010-05-21
    icon of address 1st Floor, 21 Station Road, Watford, Herts
    In Administration Corporate (4 parents)
    Equity (Company account)
    7,767,449 GBP2022-12-31
    Officer
    icon of calendar 2011-08-04 ~ 2015-09-04
    IIF 71 - Director → ME
  • 65
    ALLNET SERVICES LIMITED - 2007-12-31
    ML CARELINE LIMITED - 2002-10-23
    SPEED 8477 LIMITED - 2000-11-24
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-17 ~ 2000-11-22
    IIF 73 - Director → ME
    icon of calendar 2000-10-17 ~ 2000-11-22
    IIF 87 - Secretary → ME
  • 66
    EQUITY TOPCO LIMITED - 2019-05-15
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-10-31
    Officer
    icon of calendar 2016-11-15 ~ 2018-02-05
    IIF 33 - Director → ME
  • 67
    NATIONWIDE ACCIDENT REPAIR SERVICES PLC - 2015-06-05
    PERRY GROUP PLC - 2001-08-08
    HAROLD PERRY MOTORS P L C - 1985-06-27
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 27 offsprings)
    Officer
    icon of calendar 1997-11-26 ~ 2002-05-07
    IIF 81 - Director → ME
  • 68
    REGUS LIMITED - 2011-02-04
    REGUS PLC. - 2003-12-01
    REGUS BUSINESS CENTRES PLC - 2000-07-18
    TRUSHELFCO (NO.2348) LIMITED - 1998-06-24
    icon of address 268 Bath Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-07 ~ 2003-12-01
    IIF 79 - Director → ME
  • 69
    CLOCKORDER LIMITED - 2005-07-15
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    719,000 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 108 - Director → ME
  • 70
    icon of address 26 Hillfield Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    10,271 GBP2024-12-31
    Officer
    icon of calendar 2014-10-27 ~ 2016-12-09
    IIF 66 - Director → ME
  • 71
    WAVEBOLD PUBLIC LIMITED COMPANY - 2003-10-03
    icon of address Regus 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2003-09-26 ~ 2008-10-14
    IIF 46 - Director → ME
  • 72
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-19 ~ 2025-07-21
    IIF 24 - Director → ME
  • 73
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-09 ~ 2023-11-29
    IIF 116 - Director → ME
  • 74
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-22 ~ 2023-11-29
    IIF 115 - Director → ME
  • 75
    icon of address 35 Churchill Park, Colwick Business Estate, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 113 - Director → ME
  • 76
    icon of address Floor 3 100-101 Queens Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -0 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 18 - Director → ME
  • 77
    S&N PUBS AND RESTAURANTS LIMITED - 2003-11-27
    SCOTTISH & NEWCASTLE RETAIL LIMITED - 2001-10-26
    LAXERT LIMITED - 1991-06-18
    icon of address Tlt Llp, 140 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ 1997-10-20
    IIF 85 - Director → ME
  • 78
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-17 ~ 2015-05-22
    IIF 54 - Director → ME
  • 79
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2015-05-22
    IIF 55 - Director → ME
  • 80
    STS TRAVEL GROUP LIMITED - 2007-03-07
    BUCHANAN MANAGEMENT SERVICES LIMITED - 2002-08-07
    STS TRAVEL GROUP PLC - 2005-02-28
    icon of address Floor 3 100-101 Queens Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -0 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 22 - Director → ME
  • 81
    DEVELOPMENT PROJECTS LIMITED - 1998-12-01
    icon of address 3rd Floor, 100-101 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -0 GBP2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 21 - Director → ME
  • 82
    DIALGRANGE LIMITED - 2005-05-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ 2015-05-22
    IIF 42 - Director → ME
  • 83
    SPACEGROVE LIMITED - 2005-05-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2015-05-22
    IIF 41 - Director → ME
  • 84
    icon of address 26 Hillfield Park, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,008 GBP2017-12-31
    Officer
    icon of calendar 2015-01-19 ~ 2016-11-15
    IIF 65 - Director → ME
  • 85
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,715 GBP2024-03-31
    Officer
    icon of calendar 2015-11-04 ~ 2021-12-01
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2021-12-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    STS TRAVEL GROUP HOLDINGS LIMITED - 2005-05-10
    INTERCEDE 1980 LIMITED - 2004-12-13
    icon of address 3rd Floor, 100-101 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 17 - Director → ME
  • 87
    MALTCOVE LIMITED - 2002-11-20
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 61 - Director → ME
  • 88
    STICKBAY LIMITED - 2002-12-10
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 62 - Director → ME
  • 89
    AGHOCO 4015 LIMITED - 2010-07-16
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 63 - Director → ME
  • 90
    PENTERACT28 LIMITED - 2017-03-14
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    925,908 GBP2018-12-31
    Officer
    icon of calendar 2015-03-04 ~ 2015-04-02
    IIF 12 - Director → ME
    icon of calendar 2017-05-10 ~ 2019-01-10
    IIF 64 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.