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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Critchlow, Philip John

    Related profiles found in government register
  • Critchlow, Philip John
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malden, Church Road, Stoke Hammond, Buckinghamshire, MK17 9BP

      IIF 1
    • C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 2
  • Critchlow, Philip John
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malden, Church Road, Stoke Hammond, Buckinghamshire, MK17 9BP

      IIF 3 IIF 4
    • 2nd Floor 60-62, Great Titchfield Street, London, W1W 7QG, England

      IIF 5
  • Critchlow, Philip John
    British radio producer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malden, Church Road, Stoke Hammond, Buckinghamshire, MK17 9BP

      IIF 6 IIF 7 IIF 8
  • Critchlow, Philip
    English born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Union Street, Dunstable, LU6 1EX, United Kingdom

      IIF 9
  • Critchlow, Philip John
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 249, C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, MK9 1NA, England

      IIF 10
  • Critchlow, Phil
    British chief executive born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 83, Charlotte Street Ground Floor, London, W1T 4PR, England

      IIF 11
  • Davies, Andrew
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 12
  • Mr Andrew Davies
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Cwm Braenar, Pontllanfraith, Blackwood, NP12 2DS, Wales

      IIF 13
    • 12, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 14
  • Mr Philip Critchlow
    English born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 15
  • Mrs Yvette Edith Jones
    Welsh born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Central Square, (c/o Dafydd Jones), Entrepreneurial Spark, 5th Floor, One Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 16
    • 21, Bryn Rhedyn, Tonyrefail, Porth, Mid Glamorgan, CF39 8EZ, Wales

      IIF 17
  • Jones, Yvette Edith
    Welsh director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Entrepreneurial Spark, 5th Floor, One Central Square, Cardiff, CF10 1FS, Wales

      IIF 18
    • One Central Square, (c/o Dafydd Jones), Entrepreneurial Spark, 5th Floor, One Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 19
  • Phil Critchlow
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 83, Charlotte Street Ground Floor, London, W1T 4PR, England

      IIF 20
  • Mr Philip John Critchlow
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 21
  • Davies, Andrew
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Barnfield, Penkhull, Staffordshire, ST4 5JE, United Kingdom

      IIF 22
  • Mr Andrew Davies
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Barnfield, Penkhull, Stoke On Trent, Staffordshire, ST4 5JE

      IIF 23
  • Davies, Andrew
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, Suite 6608 Unit 3a Holborn, London, EC1N 8DX, England

      IIF 24
  • Davies, Andrew
    British chartered surveyor born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 25
  • Mr Andrew Davies
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, Suite 6608 Unit 3a Holborn, London, EC1N 8DX, England

      IIF 26
  • Mr Hugh Charles Davies
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Devonshire House, Devonshire Drive, Saundersfoot, Pembrokeshire, SA69 9EE, Wales

      IIF 27
  • Davies, Andrew
    British chartered surveyor born in October 1965

    Registered addresses and corresponding companies
    • 29 St Marys Avenue, Welton, Lincoln, LN2 3LN

      IIF 28
  • Davies, Andrew
    British born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 206, High Street, Blackwood, Gwent, NP12 1AJ, United Kingdom

      IIF 29
    • 206, High Street, Blackwood, NP12 1AJ, Wales

      IIF 30
    • 33, Smithfield Road, Pontardawe, Swansea, SA8 4LA, United Kingdom

      IIF 31
    • 3, New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 32
    • 33, Smithfield Road, Pontardawe Pontardawe, Swansea, SA8 4LA

      IIF 33
  • Davies, Andrew
    British chartered building surveyor di born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Neath Leisure Centre, Dyfed Road, Neath, West Glamorgan, SA11 3AW, United Kingdom

      IIF 34
  • Davies, Andrew
    British director born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 206, High Street, Blackwood, Gwent, NP12 1AJ, United Kingdom

      IIF 35
  • Davies, Andrew
    British Welsh construction born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Caemaen Street, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4LP, Wales

      IIF 36
  • Davies, Hugh Charles
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Devonshire House, Devonshire Drive, Saundersfoot, Dyfed, SA69 9EE

      IIF 37
  • Davies, Hugh Charles
    British company director born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Devonshire House, Devonshire Drive, Devonshire Drive, Saundersfoot, Dyfed, SA69 9EE, Wales

      IIF 38
    • Devonshire House, Devonshire Drive, Saundersfoot, Dyfed, SA69 9EE

      IIF 39
    • Devonshire House, Devonshire Drive, Saundersfoot, Pembrokeshire, SA69 9EE, Wales

      IIF 40
  • Mr Andrew Davies
    British born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 206, High Street, Blackwood, Gwent, NP12 1AJ

      IIF 41
    • 206, High Street, Blackwood, Gwent, NP12 1AJ, United Kingdom

      IIF 42 IIF 43
    • 206, High Street, Blackwood, NP12 1AJ, Wales

      IIF 44
  • Davies, Hugh Charles
    British activity owner born in October 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, SA72 6UN, Wales

      IIF 45
  • Davies, Charles
    Welsh company director/owner born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • North Barn, Aberglasney Gardens Llangathen, Carmarthen, Dyfed, SA32 8QH, Wales

      IIF 46
  • Davies, Kristina
    Welsh cleaner born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, The Strand, Ferndale, Ferndale, Rct, CF43 4LY, United Kingdom

      IIF 47
  • Davies, Andrew
    Welsh born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Quarrymen's Arms (top House), Trefil, Tredegar, Gwent, NP22 4HG, United Kingdom

      IIF 48
  • Davies, Rachel
    Welsh director born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Y Cwtch Coffi, Unit1, 1 Sycamore Street, Newcastle Emlyn, Carmarthenshire, SA38 9AJ, United Kingdom

      IIF 49
  • Jones, Yvette Edith
    Welsh non-executive director born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 15a, Llewelyn Street, Pontypridd, Mid Glamorgan, CF37 2RF, Wales

      IIF 50
  • Mr Andrew Davies
    Welsh born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Quarrymen's Arms (top House), Trefil, Tredegar, Gwent, NP22 4HG, United Kingdom

      IIF 51
  • Mrs Kristina Davies
    Welsh born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, The Strand, Ferndale, Ferndale, Rct, CF43 4LY, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 35
  • 1
    7DIGITAL TRADING LIMITED - now
    LISSON STREET (PROPERTIES) LIMITED - 2014-08-20
    CLASSIC GOLD DIGITAL LIMITED
    - 2007-07-30 04034961
    INGLEBY (1337) LIMITED - 2000-09-15
    Qube Elephant, 22 Ash Avenue, London, England
    Active Corporate (21 parents)
    Officer
    2002-04-24 ~ 2006-05-19
    IIF 7 - Director → ME
  • 2
    A.C.C.E.S LTD
    08507864
    17 Caemaen Street, Abercynon, Mountain Ash, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 36 - Director → ME
  • 3
    ADFS LIMITED
    06936826
    16 Barnfield, Penkhull, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Officer
    2009-06-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    AUDIO PRODUCERS ASSOCIATION
    - now 06527771
    RADIO INDEPENDENTS GROUP
    - 2018-06-18 06527771
    45 Fitzroy Street 4th Floor, Silverstream House, Fitzroy Street, London, England
    Active Corporate (69 parents)
    Officer
    2008-06-24 ~ 2021-09-28
    IIF 5 - Director → ME
  • 5
    CELTIC LEISURE
    09519616
    Aberavon Leisure And Fitness Centre, Princess Margaret Way, Port Talbot, Wales
    Active Corporate (22 parents, 1 offspring)
    Officer
    2015-03-31 ~ 2023-02-22
    IIF 34 - Director → ME
  • 6
    CROSSHANDS CARE LIMITED
    07171632
    19 Severn Road, Pontllanfraith, Blackwood, Wales
    Active Corporate (5 parents)
    Officer
    2010-02-26 ~ 2012-09-25
    IIF 31 - Director → ME
  • 7
    DEVSTUDIOS LIMITED
    12222801 16444813
    12 Axis Court, Riverside Business Park, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    2019-09-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DIGITAL NEWS NETWORK LIMITED
    04130784
    30 Leicester Square, London
    Active Corporate (35 parents)
    Officer
    2002-08-05 ~ 2006-05-19
    IIF 8 - Director → ME
  • 9
    DOZE LIMITED
    10896124
    21 Bryn Rhedyn, Tonyrefail, Porth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    ELLAMEL HOLDINGS LIMITED
    09791440
    Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (4 parents)
    Officer
    2017-08-15 ~ 2024-07-24
    IIF 32 - Director → ME
  • 11
    GLOBAL TRAFFIC NETWORK (UK) COMMERCIAL LIMITED - now
    THE UNIQUE BROADCASTING COMPANY LTD.
    - 2009-03-04 02229296
    SIMPART NO. 25 LIMITED - 1989-07-25
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (35 parents)
    Officer
    2001-02-01 ~ 2006-05-19
    IIF 6 - Director → ME
  • 12
    HEATHERTON COUNTRY SPORTS PARK LIMITED
    03803681
    St Florence, Tenby, Pembrokeshire
    Active Corporate (8 parents)
    Officer
    1999-07-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HURLEY AND DAVIES HOLDINGS LIMITED
    13563481
    206 High Street, Blackwood, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-11-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HURLEY AND DAVIES LIMITED
    - now 04570460
    HURLEY AND DAVIES BUILDING SURVEYING CONSULTANTS LIMITED
    - 2003-02-06 04570460
    206 High Street, Blackwood, Gwent
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2003-02-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-10-23
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    INDIGO MEDIA INTERNATIONAL LIMITED
    06509319
    59 Union Street, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-02-20 ~ dissolved
    IIF 3 - Director → ME
  • 16
    J AND H INTERNATIONAL TRAINING AFRICA AND EUROPE LTD
    11796135
    1 Cwm Braenar, Pontllanfraith, Blackwood, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LINING RELIABLE TECH LTD
    16722613
    34-35 Hatton Garden, Suite 6608 Unit 3a Holborn, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 18
    LLOYD, EVANS & CO LIMITED
    - now 02622393
    SEARCHDETAIL LIMITED - 1991-09-09
    12 Axis Court, Riverside Business Park, Swansea, Wales
    Dissolved Corporate (6 parents)
    Officer
    2018-01-02 ~ dissolved
    IIF 25 - Director → ME
  • 19
    MOTIVENE VENTURES LIMITED
    13967099
    C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    NEPTUNE APP LTD
    - now 09694167
    BYTE IT LTD
    - 2018-02-26 09694167
    BYTEIT TECHNOLOGIES LIMITED
    - 2016-02-26 09694167
    21 Bryn Rhedyn, Tonyrefail, Porth, Mid Glamorgan, Wales
    Dissolved Corporate (4 parents)
    Officer
    2017-07-09 ~ 2018-10-21
    IIF 18 - Director → ME
    2015-07-20 ~ 2015-08-15
    IIF 50 - Director → ME
    Person with significant control
    2017-07-09 ~ 2018-06-28
    IIF 17 - Ownership of shares – 75% or more OE
  • 21
    PACKAGES IN PEMBROKESHIRE LTD
    06370988
    Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Wales
    Dissolved Corporate (6 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 45 - Director → ME
  • 22
    QUARRYMENS ARMS LTD
    16527099
    Quarrymen's Arms (top House), Trefil, Tredegar, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 23
    SIRHOWY DEVELOPMENTS LTD
    11333504
    206 High Street, Blackwood, Gwent, Wales
    Dissolved Corporate (4 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 24
    SIRHOWY PROPERTIES LIMITED
    15365478
    206 High Street, Blackwood, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-12-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    SOUTH WEST WALES TOURISM PARTNERSHIP/PARTNERIAETH TWRISTIAETH DE ORLLEWIN CYMRU
    04406314
    11 Bwlchygwynt, Llanelli, Dyfed, Wales
    Dissolved Corporate (43 parents)
    Officer
    2015-05-09 ~ dissolved
    IIF 38 - Director → ME
    2009-12-09 ~ 2014-12-31
    IIF 40 - Director → ME
  • 26
    ST. BARNABAS SHOPS LIMITED
    - now 01582408
    STRIPPOST LIMITED - 1983-08-23
    12 Cardinal Close, Lincoln
    Dissolved Corporate (29 parents)
    Officer
    1997-01-17 ~ 2003-07-31
    IIF 28 - Director → ME
  • 27
    SWW TOURISM AND HOSPITALITY CONSORTIA LIMITED
    09365262
    North Barn, Aberglasney Gardens Llangathen, Carmarthen, Dyfed, Wales
    Dissolved Corporate (3 parents)
    Officer
    2014-12-23 ~ dissolved
    IIF 46 - Director → ME
  • 28
    SYMPHONY ROCKS LIMITED
    12071351
    59 Union Street, Dunstable, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 29
    T B I MEDIA EMPLOYEE OWNERSHIP TRUST LIMITED
    16025546
    249 C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 10 - Director → ME
  • 30
    T B I MEDIA LIMITED
    06153637
    C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (6 parents)
    Officer
    2007-03-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-23
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    THE LAUNDRY ROOM(KRISSYS) LIMITED
    12861891
    16 The Strand, Ferndale, Ferndale, Rct, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 32
    THE STABLES THEATRE LIMITED - now
    THE STABLES TRADING LIMITED
    - 2025-12-09 04008990
    LANEDOVE LIMITED - 2000-09-19
    Mrs K Roberts, The Stables Theatre Stockwell Lane, Wavendon, Milton Keynes
    Active Corporate (21 parents)
    Officer
    2006-06-14 ~ 2010-06-10
    IIF 1 - Director → ME
  • 33
    VISIT PEMBROKESHIRE - now
    PEMBROKESHIRE TOURISM
    - 2020-12-03 04253830 10181900
    Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Wales
    Active Corporate (75 parents)
    Officer
    2002-11-15 ~ 2020-11-16
    IIF 39 - Director → ME
  • 34
    WAVENDON ALL MUSIC PLAN - now
    WAVENDON ALL MUSIC PLAN LIMITED
    - 2019-12-23 00979681
    Mrs K Roberts, The Stables Theatre Stockwell Lane, Wavendon, Milton Keynes
    Active Corporate (70 parents)
    Officer
    2003-09-24 ~ 2009-10-12
    IIF 4 - Director → ME
  • 35
    Y CWTCH COFFI LIMITED
    08975579
    Trewen 3 Pentrehedyn, Adpar, Newcastle Emlyn, Ceredigion
    Dissolved Corporate (2 parents)
    Officer
    2014-04-03 ~ dissolved
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.