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

Ogden, John

    Related profiles found in government register
  • Ogden, John
    British company director

    Registered addresses and corresponding companies
    • Wescoe House, Weeton Huby, Leeds, West Yorkshire, LS17 0AT

      IIF 1
  • Ogden, Paul John
    British

    Registered addresses and corresponding companies
    • Westwod Barn, Langer Hill Lane, High Birswith, Harrogate, North Yorkshire, HG3 2LL, United Kingdom

      IIF 2
  • Ogden, Paul John
    British director

    Registered addresses and corresponding companies
    • Westwood Barn, Langer Hill Lane, High Birswith, Harrogate, North Yorkshire, HG3 2LL, United Kingdom

      IIF 3 IIF 4
  • Ogden, John
    born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • New Chartford House, Centurion Way, Cleckheaton, BD19 3QB, United Kingdom

      IIF 5
  • Ogden, John
    British born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 1 City Square, Leeds, LS1 2ES, United Kingdom

      IIF 6 IIF 7
    • Wescoe House, Weeton Huby, Leeds, West Yorkshire, LS17 0AT

      IIF 8 IIF 9
  • Ogden, John
    British company director born in March 1941

    Resident in England

    Registered addresses and corresponding companies
  • Ogden, John
    British director born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Newby Manor, Harrogate Road, Weeton, Leeds, LS17 0EY, United Kingdom

      IIF 17
  • Ogden, John
    British managing director born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, England

      IIF 18
  • Ogden, Paul John
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Westward Barn, Cinder Hills, High Birstwith, Harrogate, HG3 2LL

      IIF 19
    • Westward Barn, Langer Hill Lane, High Birstwith, Harrogate, HG3 2LL, United Kingdom

      IIF 20
    • Westwood Barn, Langer Hill Lane, High Birstwith, Harrogate, North Yorkshire, HG3 2LL, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Westwood Barn, Langer Hill Lane, High Birswith, Harrogate, HG3 2LL, United Kingdom

      IIF 24 IIF 25
    • Westwood Barn, Langer Hill Lane, High Birswith, HG3 2LL

      IIF 26
    • Westwood Barn, Langer Hill Lane, High Birswith, Harrogate, HG3 2LL, United Kingdom

      IIF 27
    • Leyfield House Farm, High Moor Road, North Rigton, Leeds, LS17 0AA, England

      IIF 28
  • Ogden, Paul John
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Willow Brook, Siddle Lane Kettlesing, Harrogate, North Yorkshire, HG3 2LS

      IIF 29 IIF 30 IIF 31
    • Hawksworth Quarry, Odda Lane, Hawksworth, Leeds, LS20 8NZ, England

      IIF 32 IIF 33
  • Ogden, Paul John
    British business executive born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Chapel, Bridge Street, Driffield, YO25 6DA

      IIF 34
  • Ogden, Paul John
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Willow Brook, Siddle Lane Kettlesing, Harrogate, North Yorkshire, HG3 2LS

      IIF 35 IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Ogden, Paul John
    British development surveyor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Westwood Barn, Langer Hill Lane, High Birswith, Harrogate, North Yorkshire, HG3 2LL, United Kingdom

      IIF 38
  • Ogden, Paul John
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 39
    • Westwood Barn, Langer Hill Lane, High Birswith, Harrogate, North Yorkshire, HG3 2LL, United Kingdom

      IIF 40
  • Ogden, Paul John
    British property developer born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Westwood Barn, Langer Hill Lane, High Birstwith, Harrogate, North Yorkshire, HG3 2LL

      IIF 41
    • Westwood Barn, Langer Hill Lane, High Birstwith, Harrogate, North Yorkshire, HG3 2LL, United Kingdom

      IIF 42
  • Ogden, Paul John
    British surveyor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 43
    • Westward Barn, Langer Hill Lane, High Birstwith, Harrogate, North Yorkshire, HG3 2LL, England

      IIF 44
    • Westward Barn, Langer Hill Lane, High Birstwith, Harrogate, North Yorkshire, HG3 2LL, United Kingdom

      IIF 45
    • The Stables, Newby, Weeton, North Yorkshire, LS17 0EY

      IIF 46
  • Ogden, John
    British born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollin Close, 17 Victoria Avenue, Ilkley, LS29 9BW, United Kingdom

      IIF 47
  • John Ogden
    British born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 48
  • Mr John Ogden
    British born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • New Chartford House, Centurion Way, Cleckheaton, BD19 3QB, England

      IIF 49
    • New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, England

      IIF 50
  • Paul John Ogden
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hawksworth Quarry, Odda Lane, Hawksworth, Leeds, LS20 8NZ, England

      IIF 51
  • Mr Paul John Ogden
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • New Chartford House, Centurion Way, Cleckheaton, BD19 3QB

      IIF 52
    • New Chartford House, Centurion Way, Cleckheaton, BD19 3QB, England

      IIF 53
    • New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 54
    • Harrogate Business Centre, Hammerain House, Hookstone Avenue, Harrogate, HG2 8ER, England

      IIF 55 IIF 56
    • Hawksworth Quarry, Odda Lane, Hawksworth, LS20 8NZ, England

      IIF 57
    • Hawksworth Quarry, Odda Lane, Hawksworth, LS20 8NZ, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Hawksworth Quarry, Odda Lane, Hawksworth, West Yorkshire, LS20 8NZ

      IIF 61
    • Hawksworth Quarry, Odda Lane, Hawksworth, Leeds, LS20 8NZ, England

      IIF 62
    • Leyfield House Farm, High Moor Road, North Rigton, Leeds, LS17 0AA, England

      IIF 63 IIF 64
  • Mr John Ogden
    British born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 65
    • Hollin Close, 17 Victoria Avenue, Ilkley, LS29 9BW, United Kingdom

      IIF 66
child relation
Offspring entities and appointments 35
  • 1
    3D PROPERTY MAINTENANCE LLP
    OC335443
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-08 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 2
    57 HOLLAND PARK MANAGEMENT LIMITED
    02203821
    Hawksworth Quarry, Odda Lane, Hawksworth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1998-12-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DDT HOLDINGS LIMITED
    - now 02979786
    DDT ENGINEERING LIMITED
    - 1997-08-13 02979786
    DONSON EQUIPMENT LIMITED
    - 1995-05-03 02979786
    Tavistock House South, Tavistock Square, London
    Dissolved Corporate (7 parents)
    Officer
    1994-10-12 ~ dissolved
    IIF 11 - Director → ME
    1994-10-12 ~ 1998-02-05
    IIF 1 - Secretary → ME
  • 4
    FREE BIOMASS SOLUTIONS LIMITED
    - now 08684428
    HAMSARD 3320 LIMITED
    - 2013-11-27 08684428 06778337, 11013245, 16103206... (more)
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2013-11-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    J R BURROWS (BATLEY) LLP
    OC307274
    Harrogate Business Centre Hammerain House, Hookstone Avenue, Harrogate, England
    Dissolved Corporate (3 parents)
    Officer
    2004-03-16 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    J.R. BURROWS LTD.
    - now 01783332
    J.R.B. LIMITED - 1984-10-05 01546751
    Harrogate Business Centre Hammerain House, Hookstone Avenue, Harrogate, England
    Dissolved Corporate (9 parents)
    Officer
    2004-04-08 ~ dissolved
    IIF 41 - Director → ME
  • 7
    JOHN OGDEN PROPERTIES LIMITED
    - now 01679055
    ORCA PROPERTIES LIMITED
    - 1988-08-23 01679055
    TALLBLOCK BUILDERS LIMITED
    - 1983-02-02 01679055
    Hawksworth Quarry, Odda Lane, Hawksworth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -469,736 GBP2024-05-31
    Officer
    ~ 1995-03-31
    IIF 12 - Director → ME
    ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    JR BURROWS (HOLDINGS) LIMITED
    - now 05016343
    IMCO (42004) LIMITED
    - 2004-04-28 05016343 05858115, 05371468, 05666107... (more)
    Harrogate Business Centre Hammerain House, Hookstone Avenue, Harrogate, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2004-04-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MYTHOLM STONE SALES LIMITED
    - now 00498684
    MYTHOLM FUR FARM LIMITED - 1989-09-13
    Hawksworth Quarry Odda Lane, Hawksworth, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    20,791 GBP2024-03-31
    Officer
    2018-05-30 ~ now
    IIF 47 - Director → ME
    2022-05-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    2018-05-30 ~ 2019-10-04
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    NEWBY ESTATES LIMITED
    08080924
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2017-08-21 ~ dissolved
    IIF 39 - Director → ME
    2012-05-23 ~ 2017-08-21
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or control over the trustees of a trust OE
  • 11
    NORTHERN HELICOPTER SERVICES LIMITED
    - now 01772873
    SENSEHOVER LIMITED
    - 1985-01-22 01772873
    New Chartford House, Centurion Way, Cleckheaton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -184,572 GBP2021-03-31
    Officer
    ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    OGDEN ENGINEERING LIMITED
    - now 00471451
    PORTLAND ENGINEERING CO LIMITED
    - 1978-12-31 00471451
    The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    153,355 GBP2020-12-31
    Officer
    ~ now
    IIF 7 - Director → ME
  • 13
    OGDEN RENEWABLE ENERGY LIMITED
    08164646
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 14
    OGDEN WALLER (PETROL STATIONS) LLP
    OC317263
    Leyfield House Farm High Moor Road, North Rigton, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2006-01-19 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or control OE
  • 15
    OGDEN WALLER DEVELOPMENTS LLP
    - now OC312531
    HLW124 LLP
    - 2007-02-01 OC312531
    Leyfield House Farm High Moor Road, North Rigton, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2005-04-01 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or control OE
  • 16
    OGDEN WALLER HOLDINGS LIMITED
    - now 03519838
    OGDEN WALLER PROPERTIES LIMITED
    - 2004-01-27 03519838 OC300657
    OGDEN WALLER LIMITED
    - 1998-03-24 03519838 04184801
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    1998-03-02 ~ dissolved
    IIF 45 - Director → ME
    2007-10-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 17
    OGDEN WALLER INVESTMENTS LLP
    OC308481
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2004-06-30 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 18
    OGDEN WALLER LIMITED
    - now 04184801 03519838
    IMCO (122001) LIMITED
    - 2001-06-20 04184801 05858115, 05371468, 05666107... (more)
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2001-05-18 ~ dissolved
    IIF 38 - Director → ME
    2007-10-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 19
    OGDEN WALLER PROPERTIES LLP
    - now OC300657 03519838
    OGDEN WALLER (HORSFORTH) LLP
    - 2004-02-05 OC300657
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2001-09-05 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 20
    OGDEN WALLER PROPERTY VENTURES LLP
    OC375219
    Leyfield House Farm High Moor Road, North Rigton, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    2012-05-15 ~ 2012-05-22
    IIF 5 - LLP Designated Member → ME
  • 21
    OGDEN YORKSTONE LIMITED
    00792556
    The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    34,861 GBP2020-12-31
    Officer
    ~ now
    IIF 6 - Director → ME
  • 22
    ORCA DEVELOPMENTS LIMITED
    - now 02008279
    FIRERIVAL LIMITED
    - 1986-09-11 02008279
    Hawksworth Quarry, Odda Lane, Hawksworth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,130,277 GBP2024-03-31
    Officer
    ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    OW ESTATES LLP
    OC325721
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-02-03 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 24
    OW YORKSHIRE LLP
    OC339178
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-08-05 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 25
    OXYGEN DATA MEDIA LTD
    - now 10161198
    OXYGEN-WIFI LTD - 2016-05-16
    Hawksworth Quarry Odda Lane, Hawksworth, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -288,289 GBP2024-05-31
    Officer
    2018-04-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-04-24 ~ 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
  • 26
    PAINTINMATE LLP
    OC372784
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 27
    PHOTONHOLDINGS GROUP LTD
    12550617
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (8 parents)
    Equity (Company account)
    509,679 GBP2022-04-30
    Officer
    2020-05-18 ~ 2022-09-30
    IIF 37 - Director → ME
  • 28
    PWO ENERGY PLC
    08381986
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-01-30 ~ dissolved
    IIF 13 - Director → ME
  • 29
    RETAIL VENTURES LIMITED
    04360001
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2002-01-24 ~ dissolved
    IIF 17 - Director → ME
    IIF 40 - Director → ME
    2002-01-24 ~ dissolved
    IIF 3 - Secretary → ME
  • 30
    SCOTSDALE PROPERTIES (YORK) LIMITED
    - now 02894722
    OMEGA PROPERTIES LIMITED
    - 1994-03-04 02894722
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    1994-02-15 ~ dissolved
    IIF 10 - Director → ME
    2016-02-18 ~ dissolved
    IIF 43 - Director → ME
  • 31
    SCOTSDALE PROPERTIES LIMITED
    01694427
    Hawksworth Quarry, Odda Lane, Hawksworth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -473,746 GBP2024-05-31
    Officer
    1997-07-08 ~ now
    IIF 29 - Director → ME
    ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    SMALL-BET LIMITED
    08102571
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,165,334 GBP2021-06-30
    Officer
    2012-06-12 ~ dissolved
    IIF 15 - Director → ME
  • 33
    THE YORKSHIRE GOLF CLUB LIMITED
    - now 03324734
    YORKSHIRE GC LIMITED
    - 2008-12-28 03324734
    THE YORKSHIRE GOLF CLUB LIMITED
    - 2001-11-27 03324734
    Hawksworth Quarry, Odda Lane, Hawksworth, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    1997-02-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    THINK RENEWABLE ENERGY LIMITED
    08204882
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -918,370 GBP2017-02-28
    Officer
    2015-11-23 ~ dissolved
    IIF 44 - Director → ME
    2014-08-29 ~ 2015-05-31
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-04-06
    IIF 53 - Ownership of shares – 75% or more OE
  • 35
    WHEY BOX LIMITED
    09940944
    The Chapel, Bridge Street, Driffield
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -28,885 GBP2020-03-31
    Officer
    2019-01-01 ~ dissolved
    IIF 34 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.