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 Anthony Michael Vincent Coombs

    Related profiles found in government register
  • Mr Anthony Michael Vincent Coombs
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Cheyne Walk, Chelsea, London, SW3 5RA, United Kingdom

      IIF 1
    • icon of address Office Suite 7, Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, Warwickshire, CV37 6GJ

      IIF 2
    • icon of address 7, Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, Warwickshire, CV37 6GJ

      IIF 3
    • icon of address Office Suite 7, Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, Warwickshire, CV37 6GJ

      IIF 4
    • icon of address Office Suite 7, Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, Warwickshire, CV37 6GJ, United Kingdom

      IIF 5 IIF 6
  • Anthony Michael Vincent Coombs
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite 7, Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, Warwickshire, CV37 6GJ, United Kingdom

      IIF 7
  • Coombs, Anthony Michael Vincent
    British chairman born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Chapter Street, London, SW1P 4NP

      IIF 8
    • icon of address 6 April Court, Sybron Way, Crowborough, TN6 3DZ, England

      IIF 9
    • icon of address 22, Chapter Street, London, SW1P 4NP

      IIF 10
  • Coombs, Anthony Michael Vincent
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Cheyne Walk, Chelsea, London, SW3 5RA

      IIF 11
    • icon of address 2 Stratford Court, Cranmore Boulevard, Shirley, Solihull, B90 4QT, England

      IIF 12
    • icon of address Office Suite 7, Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, Warwickshire, CV37 6GJ, United Kingdom

      IIF 13 IIF 14
    • icon of address 7, Shrieves Walk, Stratford-upon-avon, CV37 6GJ, England

      IIF 15
  • Coombs, Anthony Michael Vincent
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorp Street Birmingham, B5 4AU

      IIF 16
    • icon of address C/o S&u Plc 2 Stratford Court, Cranmore Boulevard, Shirley, Solihull, B90 4QT, England

      IIF 17
    • icon of address Office Suite 7, Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, Warwickshire, CV37 6GJ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Coombs, Anthony Michael Vincent
    British managing director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cheyne Walk, London, SW3 5RA, United Kingdom

      IIF 21
  • Coombs, Anthony Michael Vincent
    British member of parliament born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Cheyne Walk, Chelsea, London, SW3 5RA

      IIF 22
  • Coombs, Anthony Michael Vincent
    British property developer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Grosvenor Street, London, W1K 4QB, United Kingdom

      IIF 23
    • icon of address 18 Cheyne Walk, Chelsea, London, SW3 5RA

      IIF 24 IIF 25 IIF 26
    • icon of address 18, Cheyne Walk, London, SW3 5RA, United Kingdom

      IIF 28 IIF 29
    • icon of address Office Suite 7, Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, Warwickshire, CV37 6GJ, United Kingdom

      IIF 30 IIF 31
  • Mr Anthony Coombs
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite 7, Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, Warwickshire, CV37 6GJ, United Kingdom

      IIF 32
  • Coombs, Anthony Michael Vincent
    born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Coombs, Anthony Michael Vincent
    British company director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coombs, Anthony Michael Vincent
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Stratford Court C/o S&u Plc, Cranmore Boulevard, Shirley, Solihull, B90 4QT, England

      IIF 56
    • icon of address 6 The Quadrangle C/o S&u Plc, Cranmore Avenue, Shirley, Solihull, West Midlands, B90 4LE, England

      IIF 57 IIF 58 IIF 59
    • icon of address Morningside, 35 Tilehouse Green Lane, Knowle, Solihull, B93 9EZ

      IIF 60
  • Coombs, Anthony Michael Vincent
    British property developer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 2 Stratford Court C/o S&u Plc Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 1999-05-14 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address 2 Stratford Court C/o S&u Plc Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-05-14 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address 6 The Quadrangle C/o S&u Plc Cranmore Avenue, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 58 - Director → ME
  • 4
    S & U BRIDGING FINANCE LIMITED - 2016-10-11
    icon of address 2 Stratford Court Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Thorp Street Birmingham
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 2 Stratford Court C/o S&u Plc Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-08 ~ now
    IIF 56 - Director → ME
  • 7
    icon of address Office Suite 7 Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-21 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address C/o S&u Plc 2 Stratford Court Cranmore Boulevard, Shirley, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-13 ~ dissolved
    IIF 17 - Director → ME
  • 9
    COFFEE CREAM LTD - 2016-01-04
    icon of address Carleton House 266-268, Stratford Road Shirley, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 6 The Quadrangle C/o S&u Plc Cranmore Avenue, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-09 ~ dissolved
    IIF 46 - Director → ME
  • 11
    SWALLOW RAINCOATS,LIMITED - 1990-02-26
    icon of address 2 Stratford Court C/o S&u Plc Cranmore Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-09 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address Office Suite 7 Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    IIF 13 - Director → ME
  • 13
    INGLEFIELD GREEN LIMITED - 2012-12-17
    icon of address 7 Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address Office Suite 7 Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address The National Institute Of, Conductive Education, Cannon Hill House Russell Road, Moseley Birmingham
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-28 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address 6 The Quadrangle C/o S&u Plc Cranmore Avenue, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-09 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address 6 The Quadrangle C/o S&u Plc Cranmore Avenue, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-09 ~ dissolved
    IIF 43 - Director → ME
  • 18
    MERIDEN MAIL ORDER COMPANY LIMITED - 1976-12-31
    icon of address 6 The Quadrangle C/o S&u Plc Cranmore Avenue, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-09 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address Office 7 Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-20 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 20
    icon of address Office Suite 7 Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    icon of calendar 2000-03-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Office Suite 7 Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-22 ~ dissolved
    IIF 63 - Director → ME
  • 22
    icon of address Office Suite 7 Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -2,152,206 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1997-06-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 23
    icon of address Office Suite 7 Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,927 GBP2024-02-28
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 6 The Quadrangle C/o S&u Plc Cranmore Avenue, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-09 ~ dissolved
    IIF 49 - Director → ME
  • 25
    icon of address 6 The Quadrangle C/o S&u Plc Cranmore Avenue, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-04-09 ~ dissolved
    IIF 45 - Director → ME
  • 26
    icon of address 6 The Quadrangle C/o S&u Plc Cranmore Avenue, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-09 ~ dissolved
    IIF 42 - Director → ME
  • 27
    icon of address 7 Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -67,201 GBP2018-06-30
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    THE CHRISTIAN MEDIA TRUST - 2003-10-27
    THE LUIS PALAU MISSION TO LONDON - 2000-04-13
    icon of address 6 April Court, Sybron Way, Crowborough, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 9 - Director → ME
  • 29
    icon of address Office Suite 7 Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,386 GBP2024-02-28
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    S & U PLC
    - now
    S. & U. STORES PLC - 1992-06-16
    icon of address 2 Stratford Court Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (10 parents, 24 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ now
    IIF 41 - Director → ME
  • 31
    S. & U. TRADING LIMITED - 1992-07-17
    icon of address 2 Stratford Court C/o S&u Plc Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-09 ~ now
    IIF 38 - Director → ME
  • 32
    icon of address 6 The Quadrangle C/o S&u Plc Cranmore Avenue, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-04-09 ~ dissolved
    IIF 44 - Director → ME
  • 33
    icon of address 6 The Quadrangle C/o S&u Plc Cranmore Avenue, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 57 - Director → ME
  • 34
    icon of address Office Suite 7 Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 35
    THE GREYVAYNE (AC) LLP - 2008-10-17
    icon of address Office Suite 7 Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-06 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 36
    icon of address 6 The Quadrangle C/o S&u Plc Cranmore Avenue, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 59 - Director → ME
  • 37
    icon of address 2 Stratford Court C/o S&u Plc Cranmore Boulevard, Shirley, Solihull, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-23 ~ dissolved
    IIF 37 - Director → ME
Ceased 18
  • 1
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1992-06-17 ~ 1993-03-30
    IIF 22 - Director → ME
  • 2
    icon of address St John's Hall, 9 Fair Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-25 ~ 2023-02-15
    IIF 18 - Director → ME
  • 3
    GREVAYNE SOCIAL HOUSING LIMITED - 2025-01-29
    icon of address 10 Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    239,218 GBP2024-06-30
    Officer
    icon of calendar 2018-10-04 ~ 2025-01-23
    IIF 23 - Director → ME
  • 4
    icon of address 318 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2004-08-16 ~ 2006-07-27
    IIF 60 - Director → ME
  • 5
    icon of address 1323 Stratford Road, Hall Green, Birmingham
    Active Corporate (7 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2006-05-24 ~ 2006-07-27
    IIF 27 - Director → ME
  • 6
    icon of address 1323 Stratford Road, Hall Green, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-05-31
    Officer
    icon of calendar 2006-05-24 ~ 2006-07-27
    IIF 25 - Director → ME
  • 7
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1994-08-01 ~ 1997-04-03
    IIF 11 - Director → ME
  • 8
    icon of address 48 Lower Marsh Lower Marsh, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,151,679 GBP2023-12-31
    Officer
    icon of calendar 2010-11-30 ~ 2017-06-23
    IIF 35 - Director → ME
  • 9
    CUBANA CAFE LIMITED - 2015-04-19
    icon of address 48 Lower Marsh, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    366,271 GBP2023-12-31
    Officer
    icon of calendar 1998-03-13 ~ 2017-04-01
    IIF 51 - Director → ME
  • 10
    DYNAMIS PLC - 2012-05-17
    BUSINESSESFORSALE.COM PUBLIC LIMITED COMPANY - 2001-05-18
    BUSINESSES FOR SALE.COM LIMITED - 2000-01-26
    icon of address Dynamis House, 6-8 Sycamore Street, London
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    5,254,346 GBP2024-03-31
    Officer
    icon of calendar 2000-01-20 ~ 2002-02-27
    IIF 54 - Director → ME
  • 11
    icon of address Office Suite 7 Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -2,152,206 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar ~ 1996-07-24
    IIF 62 - Director → ME
  • 12
    icon of address 5 White Oak Square, London Road, Swanley, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-10-22 ~ 2008-10-08
    IIF 52 - Director → ME
    icon of calendar ~ 1995-10-18
    IIF 50 - Director → ME
  • 13
    KATHERINE PLACE MANAGMENT COMPANY LIMITED - 2006-06-12
    icon of address 1323 Stratford Road, Hall Green, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2006-05-24 ~ 2006-07-27
    IIF 24 - Director → ME
  • 14
    REDBROOKS NEW WAYS CONSTRUCTION LTD - 2020-06-08
    NEW WAYS CONSTRUCTION LTD - 2019-05-31
    REDBROOKS MODULAR LTD - 2019-05-31
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    In Administration Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,113,258 GBP2023-09-30
    Officer
    icon of calendar 2020-10-09 ~ 2023-10-23
    IIF 15 - Director → ME
  • 15
    LONDON CHRISTIAN RADIO LIMITED - 2014-03-14
    icon of address 6 April Court, Sybron Way, Crowborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-10 ~ 2019-10-16
    IIF 8 - Director → ME
  • 16
    THE CHRISTIAN MEDIA TRUST - 2003-10-27
    THE LUIS PALAU MISSION TO LONDON - 2000-04-13
    icon of address 6 April Court, Sybron Way, Crowborough, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-16 ~ 2015-09-09
    IIF 10 - Director → ME
  • 17
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1998-04-23 ~ 2015-08-04
    IIF 55 - Director → ME
  • 18
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2022-02-01
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.