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

Krasner, Gerald Maurice

    Related profiles found in government register
  • Krasner, Gerald Maurice
    British chartered accountant born in June 1949

    Resident in England

    Registered addresses and corresponding companies
  • Krasner, Gerald Maurice
    British company director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 5 IIF 6
  • Krasner, Gerald Maurice
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ironworks Business Centre, Castle Laurie Works, Falkirk, Bankside, FK2 7XE, Scotland

      IIF 7
    • icon of address Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 8
    • icon of address Unit 4, The Watermark, Bankside, Gateshead, Tyne And Wear, NE11 9SY, United Kingdom

      IIF 9 IIF 10
    • icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, HG5 8NQ, England

      IIF 11
    • icon of address Melon Accountants Ltd, Suite Lg5, 136-144, New Kings Road, London, SW6 4LZ, England

      IIF 12
    • icon of address 22, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 13
  • Krasner, Gerald Maurice
    Brit accountant born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Ridsdale Square, Ridsdale Square, Ashington, Northumberland, NE63 8AQ, England

      IIF 14
  • Krasner, Gerald Maurice
    British accountant born in June 1949

    Registered addresses and corresponding companies
    • icon of address 10 Jesmond Park West, Newcastle Upon Tyne, Tyneside, NE7 7BU

      IIF 15
  • Krasner, Gerald Maurice
    British chartered accountant born in June 1949

    Registered addresses and corresponding companies
    • icon of address 41 The Turnbull, Clavering Place, Newcastle Upon Tyne, Tyne & Wear, NE1 1NA

      IIF 16
  • Krasner, Gerald Maurice
    British director born in June 1949

    Registered addresses and corresponding companies
  • Krasner, Gerald Maurice
    born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Carlton Terrace, Jesmond, Newcastle-upon-tyne, NE2 4PP, United Kingdom

      IIF 20 IIF 21
  • Krasner, Gerald Maurice
    British chartered accountant born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 22
    • icon of address 60, Highgate, Durham, County Durham, DH1 4GA, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 26
    • icon of address Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 27
  • Krasner, Gerald Maurice
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Pennine View, Birstall, Batley, West Yorkshire, WF17 9NF, England

      IIF 28 IIF 29
    • icon of address 4th Floor Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, LS6 1PF, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 11 Carlton Terrace, Jesmond, Newcastle Upon Tyne, NE2 4PQ

      IIF 33
  • Krasner, Gerald Maurice
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Highgate, Durham, DH1 4GA, England

      IIF 34
    • icon of address Unit 4, The Watermark, Bankside, Gateshead, Tyne And Wear, NE11 9SY, United Kingdom

      IIF 35
    • icon of address 79, Grovehill Road, Redhill, Surrey, RH1 6DB, United Kingdom

      IIF 36
  • Krasner, Gerald Maurice
    British

    Registered addresses and corresponding companies
    • icon of address 10 Jesmond Park West, Newcastle Upon Tyne, Tyneside, NE7 7BU

      IIF 37
  • Krasner, Gerald Maurice
    British company director

    Registered addresses and corresponding companies
    • icon of address 11 Carlton Terrace, Jesmond, Newcastle Upon Tyne, NE2 4PQ

      IIF 38
  • Krasner, Gerald Maurice
    British director

    Registered addresses and corresponding companies
  • Krasner, Gerald Maurice
    British chartered accountant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Highgate, Durham, County Durham, DH1 4GA, United Kingdom

      IIF 42 IIF 43
  • Mr Gerald Maurice Krasner
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Highgate, Durham, DH1 4GA, England

      IIF 44
    • icon of address Monkswell House, Manse Lane, Knaresborough, HG5 8NQ, England

      IIF 45
    • icon of address 79, Grovehill Road, Redhill, Surrey, RH1 6DB, United Kingdom

      IIF 46
  • Gerald Maurice Krasner
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 47
  • Krasner, Gerald Maurice

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 48
    • icon of address 10 Jesmond Park West, Newcastle Upon Tyne, Tyneside, NE7 7BU

      IIF 49
    • icon of address 22, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 50
  • Gerald Krasner
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Watermark, Bankside, Gateshead, NE11 9SY, United Kingdom

      IIF 51
  • Gerald Maurice Krasner
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gerald Maurice Krasner
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    AX-AI LTD
    - now
    AXAI LTD - 2023-09-23
    icon of address Unit 4 The Watermark, Bankside, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63,911 GBP2024-12-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 10 - Director → ME
  • 2
    BARTHOLOMEW TRUSTEE COMPANY (UK) LIMITED - 2002-09-25
    icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,919 GBP2024-12-31
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 3 - Director → ME
  • 3
    RIDGE CONSULTANCY LIMITED - 2007-01-16
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 38 - Secretary → ME
  • 4
    icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,363 GBP2023-12-31
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HCO-SUSTAIN LIMITED - 2018-11-20
    icon of address 64 North Row, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,362,706 GBP2021-12-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Unit 4 The Watermark, Bankside, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    696 GBP2025-03-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    532 GBP2015-12-31
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 48 - Secretary → ME
  • 8
    AXAI LTD - 2023-07-10
    icon of address Unit 4 The Watermark, Bankside, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 9 - Director → ME
  • 9
    JANUARY 2019 LTD - 2021-02-18
    icon of address Panoramic House Unit 4 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -764,922 GBP2024-03-30
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Nesfield House, Broughton Hall Business Park, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,483 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 11
    FEBRUARY 2019 LTD - 2019-03-13
    icon of address C/o Ventine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Total liabilities (Company account)
    719,796 GBP2022-06-30
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 2 - Director → ME
  • 12
    SECRETS BY LUCIE LIMITED - 2021-01-21
    icon of address Panoramic House Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,471 GBP2024-09-30
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 8 - Director → ME
Ceased 31
  • 1
    icon of address 4th Floor Stockdale House Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-04 ~ 2017-02-13
    IIF 30 - Director → ME
  • 2
    icon of address 340 Deansgate, Manchester
    Active Corporate (72 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-01 ~ 2022-04-30
    IIF 20 - LLP Member → ME
  • 3
    BARTFIELDS (UK) LIMITED - 2018-06-27
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,474,456 GBP2018-06-30
    Officer
    icon of calendar ~ 2007-11-01
    IIF 16 - Director → ME
    icon of calendar ~ 1998-03-24
    IIF 37 - Secretary → ME
  • 4
    RIDGE CONSULTANCY LIMITED - 2007-01-16
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2009-11-20
    IIF 33 - Director → ME
  • 5
    icon of address Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -283,537 GBP2024-02-29
    Officer
    icon of calendar 2021-09-01 ~ 2022-03-31
    IIF 12 - Director → ME
  • 6
    icon of address Ground Floor St. Pauls House, 23 Park Square, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ 2018-12-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2018-12-17
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 7
    icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ 2019-02-07
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-02-07
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 8
    VOGUE LIGHTING LIMITED - 2007-09-06
    MULTIPLEPROFIT LIMITED - 1999-02-02
    icon of address 9 Cabot Lane, Poole, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-04 ~ 1998-12-21
    IIF 15 - Director → ME
    icon of calendar 1998-09-04 ~ 1998-12-21
    IIF 49 - Secretary → ME
  • 9
    icon of address C/o Accuracy Accounting Services Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -11,105 GBP2022-02-28
    Officer
    icon of calendar 2021-12-23 ~ 2022-06-01
    IIF 5 - Director → ME
  • 10
    icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,811 GBP2024-05-30
    Officer
    icon of calendar 2018-05-31 ~ 2019-01-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2019-01-04
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 11
    icon of address 17 Bothal Terrace, Ashington, Northumberland, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -411 GBP2015-08-31
    Officer
    icon of calendar 2016-02-05 ~ 2016-04-30
    IIF 14 - Director → ME
  • 12
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2005-02-18 ~ 2010-04-06
    IIF 21 - LLP Member → ME
  • 13
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2005-01-21
    IIF 18 - Director → ME
    icon of calendar 2004-03-19 ~ 2005-01-21
    IIF 40 - Secretary → ME
  • 14
    BROOMCO (2596) LIMITED - 2001-07-30
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-19 ~ 2005-01-21
    IIF 19 - Director → ME
    icon of calendar 2004-03-19 ~ 2005-01-21
    IIF 41 - Secretary → ME
  • 15
    BROOMCO (2597) LIMITED - 2001-07-30
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2005-01-21
    IIF 17 - Director → ME
    icon of calendar 2004-03-19 ~ 2005-01-21
    IIF 39 - Secretary → ME
  • 16
    icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    532 GBP2015-12-31
    Officer
    icon of calendar 2015-06-04 ~ 2017-02-13
    IIF 32 - Director → ME
  • 17
    icon of address 79 Grovehill Road, Redhill, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,464 GBP2022-09-28
    Officer
    icon of calendar 2018-09-14 ~ 2018-11-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2018-11-04
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 18
    icon of address 4th Floor Stockdale House Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-04 ~ 2017-02-13
    IIF 31 - Director → ME
  • 19
    AXAI LTD - 2023-07-10
    icon of address Unit 4 The Watermark, Bankside, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-30 ~ 2023-07-21
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 20
    icon of address C/o Ground Floor St. Pauls House, 23 Park Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -438 GBP2019-10-31
    Officer
    icon of calendar 2018-08-30 ~ 2019-10-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ 2019-10-31
    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
    IIF 58 - Right to appoint or remove directors OE
    icon of calendar 2018-08-30 ~ 2019-11-01
    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
    IIF 57 - Right to appoint or remove directors OE
  • 21
    JANUARY 2019 LTD - 2021-02-18
    icon of address Panoramic House Unit 4 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -764,922 GBP2024-03-30
    Person with significant control
    icon of calendar 2019-01-04 ~ 2021-03-07
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Forsyth House, Cromac Square, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    -100,614 GBP2024-06-30
    Officer
    icon of calendar 2007-05-15 ~ 2024-09-25
    IIF 22 - Director → ME
  • 23
    icon of address Nesfield House, Broughton Hall Business Park, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,483 GBP2024-06-30
    Officer
    icon of calendar 2006-05-15 ~ 2024-09-25
    IIF 34 - Director → ME
  • 24
    FEBRUARY 2019 LTD - 2019-03-13
    icon of address C/o Ventine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Total liabilities (Company account)
    719,796 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-01-16 ~ 2023-02-15
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 25
    NEWYOU SERVICES LIMITED - 2021-07-20
    icon of address Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -90,756 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ 2023-04-01
    IIF 13 - Director → ME
    icon of calendar 2020-12-04 ~ 2023-04-01
    IIF 50 - Secretary → ME
  • 26
    IMCO (102005) LIMITED - 2005-05-24
    icon of address C/o Ground Floor St Paul's House, 23 Park Square South, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,969,762 GBP2023-12-31
    Officer
    icon of calendar 2014-09-10 ~ 2015-12-31
    IIF 28 - Director → ME
  • 27
    IMCO (92005) LIMITED - 2005-05-19
    icon of address Sovereign House Pennine View, Birstall, Batley, West Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    72,521 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-09-10 ~ 2016-10-31
    IIF 29 - Director → ME
  • 28
    icon of address 79 Grovehill Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ 2019-07-08
    IIF 36 - Director → ME
    icon of calendar 2019-06-17 ~ 2019-06-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2019-06-18
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    icon of calendar 2019-06-21 ~ 2019-06-25
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,425 GBP2023-01-31
    Officer
    icon of calendar 2017-10-13 ~ 2018-08-01
    IIF 27 - Director → ME
  • 30
    VALHALLA SECURITY SYSTEMS LTD - 2022-05-18
    icon of address 423 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,762 GBP2023-08-31
    Officer
    icon of calendar 2021-09-01 ~ 2022-11-26
    IIF 7 - Director → ME
  • 31
    VALHALLA TRAINING SOLUTIONS LTD - 2022-05-19
    FIRST-2-AID-U-TRAINING LIMITED - 2022-01-04
    icon of address C/o Evelyn Partners, 7 Albyn Terrace, Aberdeen
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -57,502 GBP2021-10-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-05-18
    IIF 6 - 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.