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

Smith, Andrew Mark

    Related profiles found in government register
  • Smith, Andrew Mark
    English born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Springdale Close, Willerby, Hull, East Yorkshire, HU10 6RE, United Kingdom

      IIF 1
  • Smith, Andrew Mark
    English managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Springdale Close, Willerby, Hull, East Yorkshire, HU10 6RE

      IIF 2
    • 21 Springdale Close, Willerby, Hull, Hull, East Yorkshire, HU10 6RE, England

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Smith, Andrew Mark
    British ceo born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Springdale Close, Willerby, Hull, 21 Springdale Close, HU10 6RE, United Kingdom

      IIF 5
  • Smith, Andrew Dean
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Smith, Andrew Dean
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Smith, Andrew James
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honda House, Kempson Way, Moreton Hall, Bury St Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 8
    • Kempson Way, Moreton Hall, Bury St. Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 9
    • Unit 27, Station Hill, Thurston, Bury St. Edmunds, IP31 3QU, England

      IIF 10
    • Unit 27 Station Hill, Thurston, Bury St. Edmunds, Suffolk, IP31 3QU, United Kingdom

      IIF 11
    • 138, Sewardstone Road, London, E2 9HN, England

      IIF 12
    • Abbeygate Accountancy, Unit 27, Station Hill, Thurston, Suffolk, IP31 3QU, United Kingdom

      IIF 13
  • Smith, Andrew James
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Barn, The Street, Stowlangtoft, Bury St. Edmunds, IP31 3JX, United Kingdom

      IIF 14
  • Smith, Andrew James
    British finance director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 27, Station Hill, Thurston, Bury St. Edmunds, Suffolk, IP31 3QU, United Kingdom

      IIF 15
  • Smith, Andrew
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ely Place, London, EC1N 6RY, England

      IIF 16
  • Mr Andrew Mark Smith
    English born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • Lp4457, 20-22 Wenlock Road, London, London, N1 7GU, England

      IIF 18
  • Smith, Andrew
    Uk managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Smith, Andrew James
    born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Honda House, Kempson Way, Moreton Hall, Bury St Edmunds, Suffolk, IP32 7AR, Uk

      IIF 20
    • Kempson Way, Moreton Hall, Bury St. Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 21
  • Smith, James Andrew
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Litchfield Road, Southampton, SO18 2AZ, United Kingdom

      IIF 22
  • Smith, James Andrew
    British construction consultant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Mr Andrew Mark Smith
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Springdale Close, Willery, Hull, HU10 6RE, United Kingdom

      IIF 24
  • Smith, Dean Andrew
    British builder born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Mount Pleasant Close, Chapeltown, Sheffield, S35 2WE

      IIF 25
  • Mr Andrew Mark Smith
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Springdale Close, Willerby, Hull, 21 Springdale Close, HU10 6RE, United Kingdom

      IIF 26
  • Mr James Andrew Smith
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 53, Litchfield Road, Southampton, SO18 2AZ, United Kingdom

      IIF 28
  • Mr Andrew Dean Smith
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Smith, Andrew James
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 31
  • Smith, Andrew Mark
    English managing director

    Registered addresses and corresponding companies
    • 21 Springdale Close, Willerby, Hull, East Yorkshire, HU10 6RE

      IIF 32
  • Smith, Andrew, Dr
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 33
  • Mr Andrew James Smith
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 27, Station Hill, Bury St. Edmunds, IP31 3QU, United Kingdom

      IIF 34
    • Unit 27, Station Hill, Thurston, Bury St. Edmunds, IP31 3QU, England

      IIF 35
    • Unit 27, Station Hill, Ip313qu, Thurston, Suffolk, IP31 3QU, United Kingdom

      IIF 36
  • Smith, Andrew
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 60, Bridget Gardens, Newcastle Upon Tyne, NE13 9DD, United Kingdom

      IIF 37
    • 517, Yarm Road, Eaglescliffe, Stockton-on-tees, TS16 9BG, England

      IIF 38 IIF 39
  • Smith, Andrew
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 82, Stanhill Road, Oswaldtwistle, Accrington, Lancashire, BB5 4PP, England

      IIF 40
  • Smith, Andrew
    British company director born in July 1979

    Resident in Malta

    Registered addresses and corresponding companies
    • 22, Base Point, Folkestone, Kent, CT19 4RH, England

      IIF 41
  • Mr Andrew Smith
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 517, Yarm Road, Eaglescliffe, Stockton-on-tees, TS16 9BG, England

      IIF 42 IIF 43
  • Dr Andrew Smith
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 44
  • Smith, Andrew Mark

    Registered addresses and corresponding companies
    • 21, Springdale Close, Willerby, Hull, East Yorkshire, HU10 6RE, United Kingdom

      IIF 45
    • 21, Springdale Close, Willerby, Hull, HU106RE, United Kingdom

      IIF 46
    • 21 Springdale Close, Willerby, Hull, Hull, East Yorkshire, HU10 6RE, England

      IIF 47
  • Smith, Dean Andrew
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Smith, Dean Andrew
    British facilities manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, DE45 1GS, England

      IIF 49
  • Mr Dean Andrew Smith
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Smith, Dean Andrew
    British developer born in May 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 51
  • Smith, Dean Andrew
    British manager born in May 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 52
  • Mr Andrew James Smith
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 53
  • Smith, Dean Andrew
    British builder born in May 1972

    Registered addresses and corresponding companies
    • 25 Blackburn Crescent, Chapeltown, Sheffield, South Yorkshire, S35 2EG

      IIF 54
  • Mr Andrew James Smith
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27 Station Hill, Thurston, Bury St. Edmunds, Suffolk, IP31 3QU, United Kingdom

      IIF 55
  • Smith, Andrew

    Registered addresses and corresponding companies
    • 16, Burleigh Mansions, 20 Charing Cross Road Westminster, London, London, WC2H 0HU, England

      IIF 56
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
  • Smith, Dean Andrew
    British builder

    Registered addresses and corresponding companies
    • 16 Mount Pleasant Close, Chapeltown, Sheffield, S35 2WE

      IIF 58
    • 25 Blackburn Crescent, Chapeltown, Sheffield, South Yorkshire, S35 2EG

      IIF 59
  • Smith, Dean Andrew
    British developer

    Registered addresses and corresponding companies
    • 25 Blackburn Crescent, Chapeltown, Sheffield, South Yorkshire, S35 2EG

      IIF 60
child relation
Offspring entities and appointments
Active 28
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit 27 Station Hill, Thurston, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,063 GBP2024-07-31
    Officer
    2021-07-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    1 STOP ACCOUNTANCY & TAX LTD - 2017-03-29
    Unit 27 Station Hill, Thurston, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,300 GBP2024-01-31
    Officer
    2013-07-31 ~ now
    IIF 10 - Director → ME
  • 4
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    53 Litchfield Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,523 GBP2021-04-30
    Officer
    2018-10-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    21 Springdale Close Willerby, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    82 Stanhill Road, Oswaldtwistle, Accrington, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    23,480 GBP2024-04-30
    Officer
    2012-07-12 ~ now
    IIF 40 - Director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    INCHING SKYLINE LTD - 2016-06-02
    21 Springdale Close Willerby, Hull, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 3 - Director → ME
    2016-06-01 ~ dissolved
    IIF 47 - Secretary → ME
  • 11
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 19 - Director → ME
    2014-11-05 ~ dissolved
    IIF 57 - Secretary → ME
  • 12
    1 Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    2017-06-21 ~ now
    IIF 16 - Director → ME
  • 13
    Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-14 ~ dissolved
    IIF 49 - Director → ME
  • 14
    AFSKP - 2017-09-23
    138 Sewardstone Road, London, England
    Active Corporate (5 parents)
    Officer
    2017-11-13 ~ now
    IIF 12 - Director → ME
  • 15
    Kempson Way, Moreton Hall, Bury St. Edmunds, Suffolk
    Dissolved Corporate (8 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 16
    517 Yarm Road, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,567 GBP2024-10-31
    Officer
    2017-10-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-10-16 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    PEAK HOUSE PROPERTY LTD - 2023-12-03
    Unit 27 Station Hill, Ip313qu, Thurston, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,647 GBP2024-12-31
    Person with significant control
    2021-12-23 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    1st Floor Honda House Kempson Way, Moreton Hall, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2012-08-29 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 19
    CONCURRENT THINKING 2 LIMITED - 2016-10-10
    22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-13 ~ dissolved
    IIF 41 - Director → ME
  • 20
    CYTOSLIM LIMITED - 2006-04-19
    Lp4457 20-22 Wenlock Road, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    287,018 GBP2024-09-30
    Officer
    2007-08-08 ~ now
    IIF 1 - Director → ME
    2011-03-22 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,783 GBP2024-08-31
    Officer
    2014-08-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 22
    32a Front Street, Winlaton, Blaydon-on-tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,965 GBP2024-09-30
    Officer
    2013-09-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 23
    LACUNAS CONSULTING LTD - 2024-02-12
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 25
    Red Barn The Street, Stowlangtoft, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,959 GBP2019-03-31
    Officer
    2017-12-04 ~ dissolved
    IIF 14 - Director → ME
  • 26
    SMITH + SMITH ESTATES LTD - 2008-09-17
    PAPERWEIGHT FRAMES LTD - 2007-04-12
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-04-03 ~ dissolved
    IIF 51 - Director → ME
  • 27
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-12-21 ~ dissolved
    IIF 52 - Director → ME
  • 28
    60 Bridget Gardens, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -11,232 GBP2024-05-31
    Officer
    2023-05-30 ~ now
    IIF 37 - Director → ME
Ceased 7
  • 1
    1 STOP ACCOUNTANCY & TAX LTD - 2017-03-29
    Unit 27 Station Hill, Thurston, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,300 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2021-11-11
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Unit 27 Station Hill, Bury St. Edmunds, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    575 GBP2024-12-31
    Officer
    2022-10-13 ~ 2025-10-26
    IIF 13 - Director → ME
    Person with significant control
    2022-11-01 ~ 2024-11-12
    IIF 34 - Has significant influence or control OE
  • 3
    183 Fraser Road, Sheffield, United Kingdom
    Dissolved Corporate
    Officer
    2008-12-08 ~ 2009-04-24
    IIF 54 - Director → ME
    2005-04-15 ~ 2008-01-03
    IIF 25 - Director → ME
    2005-04-15 ~ 2007-01-24
    IIF 58 - Secretary → ME
    2008-04-02 ~ 2008-08-26
    IIF 60 - Secretary → ME
    2008-12-08 ~ 2008-12-08
    IIF 59 - Secretary → ME
  • 4
    Kempson Way, Moreton Hall, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    823,408 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-03-12 ~ 2025-12-31
    IIF 9 - Director → ME
  • 5
    CABLEZONE LIMITED - 1984-08-10
    Honda House Kempson Way, Moreton Hall, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,717,726 GBP2024-12-31
    Officer
    2009-02-09 ~ 2025-12-31
    IIF 8 - Director → ME
  • 6
    PEAK HOUSE PROPERTY LTD - 2023-12-03
    Unit 27 Station Hill, Ip313qu, Thurston, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,647 GBP2024-12-31
    Officer
    2021-12-23 ~ 2023-12-06
    IIF 15 - Director → ME
  • 7
    CYTOSLIM LIMITED - 2006-04-19
    Lp4457 20-22 Wenlock Road, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    287,018 GBP2024-09-30
    Officer
    2005-09-19 ~ 2007-08-08
    IIF 2 - Director → ME
    2011-03-22 ~ 2011-03-23
    IIF 56 - Secretary → ME
    2007-08-08 ~ 2009-05-25
    IIF 32 - Secretary → ME
    2010-02-10 ~ 2011-03-22
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.