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

Marriner, Elaine

    Related profiles found in government register
  • Marriner, Elaine
    British assistant company secretary born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire, SL6 6SL

      IIF 1 IIF 2 IIF 3
  • Marriner, Elaine
    British chartered secretary born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Marriner, Elaine
    British chartered secretary and barrister born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Page House, 1 Dashwood Lang Road, Bourne Bus Park, Addlestone, Surrey, KT15 2QW

      IIF 30 IIF 31
    • icon of address Page House, 1 Dashwood Lang, Road, Bourne Bus Park, Addlestone, Surrey Kt152qw

      IIF 32
    • icon of address Page House, 1 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2QW

      IIF 33 IIF 34 IIF 35
    • icon of address Page House, 1 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey Kt152qw

      IIF 40
    • icon of address Page House, 1 Dashwood Lang, Road, Bourned Bus Pk, Addlestone, Surrey, KT15 2QW

      IIF 41
    • icon of address Page House, 1 Dashwood Lang Road, The Bourne Business Park, Addlestone, Surrey, KT15 2QW

      IIF 42 IIF 43
    • icon of address Page House, Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2QW

      IIF 44 IIF 45
    • icon of address Page House, Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2QW, England

      IIF 46
    • icon of address Page House, 1 Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2QW

      IIF 47 IIF 48
  • Marriner, Elaine
    British company secretary born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Marriner, Elaine
    British general counsel born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 55
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 56
  • Marriner, Elaine
    British general counsel and company secretary born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sellers Wheel, 151 Arundel Street, Sheffield, S1 2NU, United Kingdom

      IIF 57
  • Marriner, Elaine
    British lawyer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dronfield Court, Wards Yard, Dronfield, Derbyshire, S18 1NQ, United Kingdom

      IIF 58
  • Marriner, Elaine
    British none born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex, BN21 1EB

      IIF 59
  • Marriner, Elaine
    British senior counsel and chartered secretary born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 60
  • Marriner, Elaine
    British unknown born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 61
  • Marriner, Elaine
    British company secretary born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Piran's School, Gringer Hill, Maidenhead, Berkshire, SL6 7LZ, England

      IIF 62
  • Marriner, Elaine
    British lawyer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F Lower Ground Floor, Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ

      IIF 63
  • Marriner, Elaine
    British

    Registered addresses and corresponding companies
  • Marriner, Elaine
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address 48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire, SL6 6SL

      IIF 110 IIF 111
  • Marriner, Elaine
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire, SL6 6SL

      IIF 112 IIF 113
  • Ms Elaine Marriner
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dronfield Court, Wards Yard, Dronfield, Derbyshire, S18 1NQ, United Kingdom

      IIF 114 IIF 115
    • icon of address 10, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 116
  • Elaine
    British chartered secretary born in October 1961

    Registered addresses and corresponding companies
    • icon of address Marriner, 48 Hemsdale, Pinkeys Green, Maidenhead, Berks, SL6 6SL

      IIF 117
  • Marriner, Elaine

    Registered addresses and corresponding companies
  • Varchevker, Nina

    Registered addresses and corresponding companies
    • icon of address 5-9, Hatton Wall, London, EC1N 8HX, United Kingdom

      IIF 178
child relation
Offspring entities and appointments
Active 11
  • 1
    ANGEL PROMOTIONS (UK) LIMITED - 2005-07-05
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 147 - Secretary → ME
  • 2
    icon of address 2 Dronfield Court, Wards Yard, Dronfield, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    214,010 GBP2022-05-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 114 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address 10 St. Georges Yard, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 4
    HMV MEDIA GROUP PLC - 2002-04-10
    DOUBLECAPITAL PUBLIC LIMITED COMPANY - 1998-03-06
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-29 ~ dissolved
    IIF 71 - Secretary → ME
  • 5
    icon of address Units 3 & 4, Donegall Arcade, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-24 ~ now
    IIF 117 - Director → ME
    icon of calendar 1997-03-10 ~ now
    IIF 170 - Secretary → ME
  • 6
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 61 - Director → ME
  • 7
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 123 - Secretary → ME
  • 8
    icon of address Gringer Hill, Maidenhead
    Active Corporate (14 parents)
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 62 - Director → ME
  • 9
    icon of address Sellers Wheel, 151 Arundel Street, Sheffield, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 57 - Director → ME
  • 10
    icon of address 48 Hemsdale, Pinkneys Green, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,926 GBP2017-09-30
    Officer
    icon of calendar 1995-03-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1994-10-04 ~ dissolved
    IIF 75 - Secretary → ME
  • 11
    icon of address 59 Ac* 65, Worship Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 145 - Secretary → ME
Ceased 96
  • 1
    HMV LIMITED - 2015-06-30
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 2003-10-24 ~ 2013-01-24
    IIF 24 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-24
    IIF 97 - Secretary → ME
  • 2
    LEGIBUS 784 LIMITED - 1986-12-04
    icon of address C/o Deloitte & Touche Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2003-09-23
    IIF 13 - Director → ME
    icon of calendar 2003-06-27 ~ 2003-09-23
    IIF 78 - Secretary → ME
    icon of calendar 2000-11-15 ~ 2002-03-31
    IIF 76 - Secretary → ME
  • 3
    7 DIGITAL MEDIA LIMITED - 2008-10-28
    icon of address Qube Elephant, 22 Ash Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-03 ~ 2012-10-11
    IIF 63 - Director → ME
  • 4
    ACCOUNTANCY ADDITIONS (NORTH) LIMITED - 2007-07-11
    PAGE PERSONNEL (UK) LIMITED - 2007-10-18
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 42 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 137 - Secretary → ME
  • 5
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 171 - Secretary → ME
  • 6
    GODSKITCHEN WORLDWIDE LIMITED - 2005-07-05
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-12-03
    IIF 149 - Secretary → ME
    icon of calendar 2010-08-26 ~ 2010-11-05
    IIF 157 - Secretary → ME
  • 7
    MORGAN TECHNOLOGIES LIMITED - 1993-09-01
    MANBY ELECTRONICS LTD. - 1987-04-28
    GRANTWORTH LIMITED - 1990-06-14
    GRANTWORTH LIMITED - 1984-10-03
    MORGAN CHEMICAL TECHNOLOGIES LIMITED - 1995-05-11
    icon of address Progress Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,585,168 GBP2024-06-30
    Officer
    icon of calendar ~ 1995-05-10
    IIF 82 - Secretary → ME
  • 8
    icon of address 2 Dronfield Court, Wards Yard, Dronfield, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    214,010 GBP2022-05-31
    Person with significant control
    icon of calendar 2022-09-13 ~ 2024-08-01
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
  • 9
    CHARCO ONE HUNDRED AND ELEVEN LIMITED - 1986-11-11
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 47 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 144 - Secretary → ME
  • 10
    DOVEDON LIMITED - 2006-08-31
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2010-11-05
    IIF 163 - Secretary → ME
    icon of calendar 2012-02-15 ~ 2012-12-03
    IIF 120 - Secretary → ME
  • 11
    LITE COMMUNICATIONS LIMITED - 2000-01-04
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2010-11-05
    IIF 155 - Secretary → ME
    icon of calendar 2012-02-15 ~ 2012-12-03
    IIF 119 - Secretary → ME
  • 12
    TC CENTRONIC HOLDINGS LIMITED - 1981-12-31
    icon of address 267 King Henrys Drive, New Addington, Croydon, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    12,901,974 GBP2024-01-04
    Officer
    icon of calendar 1999-11-19 ~ 2000-08-08
    IIF 1 - Director → ME
    icon of calendar 2000-07-10 ~ 2000-08-08
    IIF 110 - Secretary → ME
  • 13
    TWENTIETH CENTURY ELECTRONICS LIMITED - 1978-12-31
    T C CENTRONIC LIMITED - 1981-12-31
    icon of address Centronic House, King Henry's Drive, New Addington, Croydon.
    Active Corporate (3 parents)
    Equity (Company account)
    6,712,907 GBP2024-01-04
    Officer
    icon of calendar 2000-07-10 ~ 2000-08-08
    IIF 18 - Director → ME
  • 14
    PROTOTYPES (CROYDON) LIMITED - 1980-12-31
    icon of address 267 King Henrys Drive, New Addington, Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,800 GBP2023-01-04
    Officer
    icon of calendar 2000-07-10 ~ 2000-08-08
    IIF 16 - Director → ME
    icon of calendar 2000-07-10 ~ 2000-08-08
    IIF 111 - Secretary → ME
  • 15
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-24 ~ 2013-01-24
    IIF 28 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-24
    IIF 100 - Secretary → ME
  • 16
    P.T. COATINGS LIMITED - 1999-01-14
    icon of address C/o Deloitte & Touche Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-07 ~ 2003-09-23
    IIF 2 - Director → ME
    icon of calendar 1998-08-28 ~ 1999-09-07
    IIF 79 - Secretary → ME
  • 17
    HATCHARDS UK LIMITED - 2011-02-24
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-24 ~ 2013-01-24
    IIF 25 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-24
    IIF 107 - Secretary → ME
  • 18
    CHANNELFLY.COM LIMITED - 2007-03-16
    CHANNELFLY LIMITED - 2000-12-29
    BARFLY CLUB LIMITED - 2000-01-04
    INGLEBY (1225) LIMITED - 1999-09-14
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-12-03
    IIF 122 - Secretary → ME
    icon of calendar 2010-08-26 ~ 2010-11-05
    IIF 162 - Secretary → ME
  • 19
    MANTO SOHO LIMITED - 2007-12-07
    WELLINHAVEN LIMITED - 1999-07-01
    icon of address Heaven Nightclub 11 The Arches, Villiers Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,104,874 GBP2024-04-30
    Officer
    icon of calendar 2010-08-26 ~ 2012-10-12
    IIF 168 - Secretary → ME
  • 20
    HMV DIRECT LIMITED - 2007-11-21
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-24 ~ 2013-01-24
    IIF 29 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-24
    IIF 108 - Secretary → ME
  • 21
    ANGEL MUSIC GROUP LIMITED - 2013-02-25
    GK MUSIC LIMITED - 2005-07-05
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 172 - Secretary → ME
  • 22
    icon of address 6th Floor 240 Blackfriars Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2010-11-05
    IIF 159 - Secretary → ME
    icon of calendar 2012-02-15 ~ 2012-08-06
    IIF 121 - Secretary → ME
  • 23
    FINE RECORDINGS CLUB LIMITED - 2011-02-24
    SHERRATT & HUGHES LIMITED - 1990-02-28
    WATERSTONE'S BOOKSELLERS LIMITED - 1997-06-01
    PRECIS ( 899 ) LIMITED - 1989-07-31
    icon of address 203-206 Piccadilly, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2011-06-28
    IIF 6 - Director → ME
    icon of calendar 2003-09-29 ~ 2011-06-28
    IIF 64 - Secretary → ME
  • 24
    icon of address Heaven Nightclub 11 The Arches, Villiers Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2010-08-26 ~ 2010-11-05
    IIF 164 - Secretary → ME
    icon of calendar 2012-02-15 ~ 2012-10-12
    IIF 148 - Secretary → ME
  • 25
    HMV SHOPS LIMITED - 2001-12-04
    RADIO RENTALS THAMESDOWN CABLE LIMITED - 1986-05-12
    CLEARVISION,LIMITED - 1983-06-17
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-24 ~ 2013-01-24
    IIF 27 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-24
    IIF 102 - Secretary → ME
  • 26
    HMV MEDIA GROUP PENSION TRUSTEES LIMITED - 2002-04-10
    icon of address Premier Pensions Management Limited, Amp House, Dingwall Road, Croydon, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-07 ~ 2011-03-07
    IIF 21 - Director → ME
  • 27
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ 2013-01-24
    IIF 54 - Director → ME
    icon of calendar 2008-04-30 ~ 2013-01-24
    IIF 80 - Secretary → ME
  • 28
    HMV MEDIA INVESTMENTS LIMITED - 2002-04-10
    WASTETOTAL LIMITED - 1999-03-19
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-24 ~ 2013-01-24
    IIF 22 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-24
    IIF 106 - Secretary → ME
  • 29
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-24 ~ 2013-01-24
    IIF 23 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-24
    IIF 104 - Secretary → ME
  • 30
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2016-01-28
    IIF 59 - Director → ME
    icon of calendar 2007-06-30 ~ 2013-04-18
    IIF 19 - Director → ME
  • 31
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 33 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 127 - Secretary → ME
  • 32
    HC 1101 LIMITED - 2008-10-31
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 174 - Secretary → ME
  • 33
    MICHAEL PAGE GROUP LIMITED - 1988-04-15
    L P M (GROUP SERVICES) LIMITED - 1988-03-16
    QUARTROLL LIMITED - 1982-11-29
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 39 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 130 - Secretary → ME
  • 34
    MAMA GROUP LIMITED - 2013-02-06
    MAMA GROUP PLC - 2010-11-08
    REQUESTPAGE LIMITED - 2002-01-25
    CAMPUS MEDIA PLC - 2005-12-14
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 156 - Secretary → ME
  • 35
    CHANNELFLY LIMITED - 2014-06-10
    CHANNELFLY PLC - 2012-11-20
    CHANNELFLY.COM PLC - 2000-12-29
    FLY ONLINE MEDIA SERVICES LIMITED - 1999-07-23
    ARKFIELD SERVICES LIMITED - 1999-06-28
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 176 - Secretary → ME
  • 36
    MUSIC AND MEDIA SOLUTIONS GROUP LIMITED - 2014-05-22
    CHANNELFLY ENTERPRISES LIMITED - 2008-03-20
    FLY ENTERPRISES LIMITED - 2003-12-17
    BNB LIMITED - 1999-01-06
    ARTICULATE PRODUCTIONS LIMITED - 1998-04-09
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 165 - Secretary → ME
  • 37
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 158 - Secretary → ME
  • 38
    MEAN FIDDLER LIMITED - 1996-02-06
    MEAN FIDDLER HOLDINGS LIMITED - 2013-05-16
    PICKWELL LIMITED - 1989-04-26
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 153 - Secretary → ME
  • 39
    HC 1039 LIMITED - 2007-11-23
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 166 - Secretary → ME
  • 40
    HC 1040 LIMITED - 2007-11-27
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 154 - Secretary → ME
  • 41
    FOXHALL SERVICES LIMITED - 1999-03-17
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2003-09-23
    IIF 12 - Director → ME
    icon of calendar 2003-06-27 ~ 2003-09-23
    IIF 84 - Secretary → ME
    icon of calendar 1996-11-12 ~ 2002-03-31
    IIF 86 - Secretary → ME
  • 42
    LEVELBRIGHT LIMITED - 2009-02-05
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 161 - Secretary → ME
  • 43
    MF CLUBS & LIVE LIMITED - 2009-09-22
    MEAN FIDDLER CLUBS & LIVE LIMITED - 2000-06-26
    MEAN FIDDLER CLUBS LIMITED - 1998-12-29
    THE COMPLEX CLUB LIMITED - 1997-02-12
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-12-03
    IIF 118 - Secretary → ME
    icon of calendar 2010-08-26 ~ 2010-11-05
    IIF 169 - Secretary → ME
  • 44
    JORDANS 180 PUBLIC LIMITED COMPANY - 1985-02-01
    ADDISON PAGE LIMITED - 1988-07-13
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 31 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 124 - Secretary → ME
  • 45
    AIMAERO LIMITED - 1983-01-21
    LPM (INTERNATIONAL) LIMITED - 1985-04-10
    MICHAEL PAGE INTERNATIONAL LTD - 1989-01-30
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 35 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 133 - Secretary → ME
  • 46
    SUNLAP LIMITED - 1989-02-10
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 40 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 134 - Secretary → ME
  • 47
    INVALUE LIMITED - 1989-02-10
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 36 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 128 - Secretary → ME
  • 48
    SUREMET LIMITED - 1989-02-10
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 32 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 126 - Secretary → ME
  • 49
    MICHAEL PAGE INTERNATIONAL LIMITED - 2001-02-28
    INVITAL LIMITED - 1989-02-10
    PAGE GROUP LIMITED - 2016-06-09
    BURHILL PARK LTD - 2015-07-09
    MICHAEL PAGE EMPLOYMENT SERVICES LIMITED - 2009-06-18
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 37 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 132 - Secretary → ME
  • 50
    PRECIS (1966) LIMITED - 2001-02-15
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 34 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 131 - Secretary → ME
  • 51
    PRECIS (1965) LIMITED - 2001-02-15
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 4 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 138 - Secretary → ME
  • 52
    MICHAEL PAGE MARKETING LIMITED - 1991-01-02
    GROSVENOR PAGE MANAGEMENT SELECTION LIMITED - 1988-09-30
    L P M (MIDLANDS) LIMITED - 1986-01-09
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 41 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 135 - Secretary → ME
  • 53
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 44 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 141 - Secretary → ME
  • 54
    MICHAEL PAGE GROUP PLC - 1997-10-31
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 43 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 136 - Secretary → ME
  • 55
    LEIGH PAGE MANAGEMENT LIMITED - 1985-09-06
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 30 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 125 - Secretary → ME
  • 56
    POINTMATCH LIMITED - 2013-12-02
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2003-09-23
    IIF 89 - Secretary → ME
  • 57
    LEGIBUS 683 LIMITED - 1986-02-28
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2003-09-23
    IIF 95 - Secretary → ME
  • 58
    WIDEOFFER LIMITED - 1991-01-21
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2003-09-23
    IIF 15 - Director → ME
    icon of calendar 1998-08-28 ~ 2002-03-31
    IIF 85 - Secretary → ME
    icon of calendar 2003-06-27 ~ 2003-09-23
    IIF 91 - Secretary → ME
  • 59
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2003-09-23
    IIF 14 - Director → ME
    icon of calendar 2003-06-27 ~ 2003-09-23
    IIF 96 - Secretary → ME
    icon of calendar 1994-09-09 ~ 2003-04-17
    IIF 90 - Secretary → ME
  • 60
    icon of address Upper Fforest Way, Morriston, Swansea, West Glamorgan
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-28 ~ 2001-07-01
    IIF 77 - Secretary → ME
  • 61
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-02 ~ 1995-05-02
    IIF 83 - Secretary → ME
  • 62
    HC 1023 LIMITED - 2007-09-12
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 173 - Secretary → ME
  • 63
    BOOKTERM LIMITED - 1990-01-26
    TOWN BOOKSELLERS LIMITED - 2008-08-19
    icon of address 203-206 Piccadilly, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2011-06-28
    IIF 7 - Director → ME
    icon of calendar 2006-07-10 ~ 2011-06-28
    IIF 67 - Secretary → ME
  • 64
    PHASELIGHT LIMITED - 1990-05-16
    icon of address 203-206 Piccadilly, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2011-06-28
    IIF 8 - Director → ME
    icon of calendar 2006-07-10 ~ 2011-06-28
    IIF 65 - Secretary → ME
  • 65
    L P M (SCOTLAND) LIMITED - 1985-03-13
    RAINMARCH LIMITED - 1982-12-10
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 45 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 140 - Secretary → ME
  • 66
    ACCOUNTANCY ADDITIONS LIMITED - 2007-10-18
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 46 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 142 - Secretary → ME
  • 67
    INTERIM SERVICES (UK) PLC - 1997-10-31
    MICHAEL PAGE INTERNATIONAL PLC - 2016-06-09
    256TH SHELF INVESTMENT COMPANY LIMITED - 1997-03-10
    MICHAEL PAGE GROUP PLC - 2001-02-28
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-10 ~ 2018-08-10
    IIF 139 - Secretary → ME
  • 68
    HC1130 LIMITED - 2009-11-28
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2012-12-03
    IIF 146 - Secretary → ME
  • 69
    icon of address 54 Treviglio Close, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -379,321 GBP2021-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2021-12-20
    IIF 177 - Secretary → ME
  • 70
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2003-09-23
    IIF 93 - Secretary → ME
  • 71
    SONGS OF BUDD LIMITED - 2001-08-21
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-12-03
    IIF 150 - Secretary → ME
    icon of calendar 2010-08-26 ~ 2010-11-05
    IIF 167 - Secretary → ME
  • 72
    HMV UK LIMITED - 2013-04-30
    HMV LIMITED - 1989-01-01
    HMV LIMITED - 1988-11-23
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2013-01-31
    IIF 72 - Secretary → ME
  • 73
    HMV MUSIC LIMITED - 2013-04-30
    EMI GROUP HOME ELECTRONICS (UK) LIMITED - 1998-05-08
    THORN EMI HOME ELECTRONICS (UK) LIMITED - 1996-08-16
    HMV SHOPS LIMITED - 1986-04-28
    EMI RECORD SHOPS LIMITED - 1980-12-31
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-26 ~ 2012-02-01
    IIF 5 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-31
    IIF 73 - Secretary → ME
  • 74
    HMV (IP) LIMITED - 2013-04-30
    HMV MEDIA (IP) LIMITED - 2002-04-10
    INNERWASTE LIMITED - 1999-03-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-24 ~ 2013-01-31
    IIF 9 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-31
    IIF 70 - Secretary → ME
  • 75
    FOPP ENTERTAINMENTS LIMITED - 2013-04-30
    DILLONS LIMITED - 2007-08-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-24 ~ 2007-08-13
    IIF 20 - Director → ME
    icon of calendar 2010-10-20 ~ 2013-01-24
    IIF 60 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-31
    IIF 105 - Secretary → ME
  • 76
    DAGGERMOOR LIMITED - 1978-12-31
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2013-01-24
    IIF 26 - Director → ME
    icon of calendar 2003-09-29 ~ 2013-01-24
    IIF 103 - Secretary → ME
  • 77
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    459,555 GBP2024-03-31
    Officer
    icon of calendar 2020-06-23 ~ 2022-03-26
    IIF 56 - Director → ME
  • 78
    ANOBII LIMITED - 2015-01-06
    Z 2010 LIMITED - 2011-04-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-11 ~ 2011-06-08
    IIF 152 - Secretary → ME
    icon of calendar 2011-06-08 ~ 2012-06-16
    IIF 178 - Secretary → ME
  • 79
    DISTRIBUTION RECRUITMENT CONSULTANTS LIMITED - 1994-07-25
    L P M (NORTHERN) LIMITED - 1986-08-29
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 38 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 129 - Secretary → ME
  • 80
    HEXALUM LIMITED - 1982-12-10
    QUESTOR INTERNATIONAL LIMITED - 2002-01-02
    L P M (CITY) LIMITED - 1985-04-10
    MICHAEL PAGE CITY LTD - 1996-07-17
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 48 - Director → ME
    icon of calendar 2013-12-02 ~ 2018-08-10
    IIF 143 - Secretary → ME
  • 81
    icon of address 4385, 01190207 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-02 ~ 1995-05-02
    IIF 94 - Secretary → ME
    icon of calendar 2000-05-08 ~ 2000-09-18
    IIF 81 - Secretary → ME
  • 82
    DIAMOND BASE LIMITED - 2003-01-15
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 175 - Secretary → ME
  • 83
    SUPERVISION MANAGEMENT LIMITED - 2006-08-15
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-26 ~ 2012-12-03
    IIF 160 - Secretary → ME
  • 84
    CURZON RISE LIMITED - 1989-03-15
    MORGAN HOLDINGS INTERNATIONAL LIMITED - 2004-10-22
    MORGAN CRUCIBLE PENSION TRUSTEES LIMITED - 1986-10-21
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-09-23
    IIF 88 - Secretary → ME
  • 85
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,255,654 GBP2022-07-30
    Officer
    icon of calendar 2010-08-26 ~ 2010-12-16
    IIF 151 - Secretary → ME
  • 86
    PROVIDING EDUCATIONAL NETWORKS AND CONSULTANCY IN LEARNING LIMITED - 2010-10-01
    icon of address 54 Treviglio Close Romsey Hampshire, Treviglio Close, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    87,449 GBP2021-09-30
    Officer
    icon of calendar 2003-09-24 ~ 2021-12-20
    IIF 109 - Secretary → ME
  • 87
    CENTRONIC INSTRUMENTS LIMITED - 1990-08-22
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2003-09-23
    IIF 92 - Secretary → ME
  • 88
    MINI ELECTRONIC INSTRUMENTS LIMITED - 1999-05-21
    THERMAL CERAMICS UK LIMITED - 1999-07-06
    CENTRONIC HEALTH CARE SERVICES LIMITED - 1996-12-06
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-19 ~ 2000-04-10
    IIF 3 - Director → ME
    icon of calendar 2002-03-31 ~ 2003-09-23
    IIF 10 - Director → ME
    icon of calendar ~ 2002-03-31
    IIF 113 - Secretary → ME
    icon of calendar 2002-11-20 ~ 2003-09-23
    IIF 112 - Secretary → ME
  • 89
    MORGANITE CERAMIC FIBRES LIMITED - 1988-06-03
    MORGANITE THERMAL CERAMICS LIMITED - 1990-12-31
    THERMAL CERAMICS LIMITED - 1999-07-06
    icon of address Tebay Road, Bromborough, Wirral, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-01 ~ 2003-09-23
    IIF 17 - Director → ME
    icon of calendar 2002-11-20 ~ 2003-09-23
    IIF 74 - Secretary → ME
  • 90
    VOICE MEDIA GROUP LIMITED - 2008-09-16
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-17 ~ 2013-01-24
    IIF 52 - Director → ME
    icon of calendar 2008-03-12 ~ 2013-01-24
    IIF 87 - Secretary → ME
  • 91
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-17 ~ 2013-01-24
    IIF 50 - Director → ME
    icon of calendar 2008-03-12 ~ 2013-01-24
    IIF 99 - Secretary → ME
  • 92
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-17 ~ 2013-01-24
    IIF 51 - Director → ME
    icon of calendar 2008-03-12 ~ 2013-01-24
    IIF 98 - Secretary → ME
  • 93
    icon of address 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ 2013-01-24
    IIF 53 - Director → ME
    icon of calendar 2008-03-12 ~ 2013-01-24
    IIF 101 - Secretary → ME
  • 94
    WATERSTONE`S ACADEMIC BOOKSTORES LIMITED - 2012-02-22
    icon of address 203-206 Piccadilly, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2011-06-28
    IIF 49 - Director → ME
    icon of calendar 2005-01-31 ~ 2011-06-28
    IIF 66 - Secretary → ME
  • 95
    FINE RECORDINGS CLUB LIMITED - 1997-06-01
    WATERSTONE'S BOOKSELLERS LIMITED - 2012-03-01
    icon of address 203-206 Piccadilly, London
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2003-09-29 ~ 2011-06-28
    IIF 69 - Secretary → ME
  • 96
    JOINTCITY PUBLIC LIMITED COMPANY - 1987-08-17
    OTTAKAR'S PLC - 2006-10-03
    WATERSTONE'S OVERSEAS LIMITED - 2012-02-22
    OTTAKAR'S LIMITED - 2008-08-19
    HMV OVERSEAS LIMITED - 2011-02-24
    icon of address 203-206 Piccadilly, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-25 ~ 2011-06-28
    IIF 68 - Secretary → 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.