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 Muhammad Bilal Babar

    Related profiles found in government register
  • Mr Muhammad Bilal Babar
    British born in October 1983

    Resident in England

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

      IIF 1
    • 945, Stockport Road, Manchester, M19 3WN, England

      IIF 2
    • First Floor, 623, Stretford Road, Manchester, M16 0QA, England

      IIF 3
    • 165, Crescent Road, Middlesbrough, TS1 4QT, England

      IIF 4
  • Mr Muhammad Babar
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 623 Stretford Road, Manchester, M16 0QA, England

      IIF 5
  • Mr Muhammad Bilal Babar
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Ground Floor, The Tube, 86 North Street, Manchester, M8 8RA, United Kingdom

      IIF 6
    • Office Gf, 623, Stretford Road, Manchester, M16 0QA, England

      IIF 7
    • 165, Crescent Road, Middlesbrough, TS1 4QT, England

      IIF 8
    • 2a, Norris Road, Sale, M33 3GN, England

      IIF 9
  • Babar, Muhammad Bilal
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 154, Bishopsgate, London, EC2M 4LN, United Kingdom

      IIF 10
    • 6 Ground Floor, The Tube, 86 North Street, Manchester, M8 8RA, United Kingdom

      IIF 11
    • 945, Stockport Road, Manchester, M19 3WN, England

      IIF 12
    • First Floor, 623, Stretford Road, Manchester, M16 0QA, England

      IIF 13
    • Ground Floor, 623 Stretford Road, Manchester, M16 0QA, England

      IIF 14
    • Office Gf, 623, Stretford Road, Manchester, M16 0QA, England

      IIF 15
    • 165, Crescent Road, Middlesbrough, TS1 4QT, England

      IIF 16 IIF 17 IIF 18
    • 2a, Norris Road, Sale, M33 3GN, England

      IIF 19
  • Mr Muhammad Kashif Khan
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 63, Tixall Road, Birmingham, B28 0RS, England

      IIF 20 IIF 21
  • Khan, Muhammad Babar Jahangir
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Empress Business Centre, 380 Chester Road, Old Trafford, Stretford, Manchester, M16 9EA, England

      IIF 22
    • Second Floor, 623, Stretford Road, Manchester, M16 0QA, England

      IIF 23
  • Khan, Muhammad Babar Jahangir
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18, Kirkland Close, Blackburn, BB1 5JF, United Kingdom

      IIF 24
  • Mr Muhammad Babar Jahangir Khan
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Empress Business Centre, 380 Chester Road, Old Trafford, Stretford, Manchester, M16 9EA, England

      IIF 25
    • Second Floor, 623, Stretford Road, Manchester, M16 0QA, England

      IIF 26
  • Khan, Muhammad Kashif
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 63, Tixall Road, Birmingham, B28 0RS, England

      IIF 27 IIF 28
  • Khan, Muhammad Kashif
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1564, Stratford Road, Hall Green, Birmingham, B28 9HA, England

      IIF 29
  • Babar, Muhammad Bilal
    born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 615-617, Stretford Road, Manchester, M16 0QA, England

      IIF 30
  • Babar, Muhammad Bilal
    Pakistani director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 623, Stretford Road, Old Trafford, Manchester, Lancashire, M16 0QA, United Kingdom

      IIF 31
  • Babar, Muhammad Bilal
    Pakistani solicitor born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Melling Street, Manchester, M12 4PH, England

      IIF 32
  • Mr Muhammad Imran Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Collington Close, Manchester, Lancashire, M12 4UJ, United Kingdom

      IIF 33
  • Mr Muhammad Kashif Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Balfour Road, Ilford, IG1 4JE, United Kingdom

      IIF 34
    • 226, Hoe Street, London, E17 3AY

      IIF 35
  • Khan, Muhammad Babar Jahangir
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Marchwood Avenue, Manchester, M21 0TZ, United Kingdom

      IIF 36
  • Khan, Muhammad Babar Jahangir
    British trader born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, Great Ancoats Street, Manchester, M4 7DB, United Kingdom

      IIF 37
  • Mr Muhammad Babar Jahangir Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Kirkland Close, Blackburn, BB1 5JF, United Kingdom

      IIF 38
    • 1, Marchwood Avenue, Manchester, M21 0TZ, United Kingdom

      IIF 39
    • Victoria House, Great Ancoats Street, Manchester, M4 7DB, United Kingdom

      IIF 40
  • Mr Muhammad Khan
    Pakistani born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Adelaide House, Hawthorn Business Park, 1 Falcon Road, Belfast, BT12 6SJ, Northern Ireland

      IIF 41
    • Mortise House, Flat 63, 11, Chailey Place, Hayes, Middlesex, UB3 3FP, United Kingdom

      IIF 42
    • Mortise House, Flat 63, 11, Chailey Place, Hayes, UB3 3FP, United Kingdom

      IIF 43
  • Khan, Muhammad Imran
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 2, Carrill Grove East, Manchester, M19 3BT, England

      IIF 44
  • Khan, Muhammad Imran
    British n/a born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Collington Close, Manchester, M12 4UJ, England

      IIF 45
  • Khan, Muhammad Kashif
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Balfour Road, Ilford, IG1 4JE, England

      IIF 46
    • 226, Hoe Street, London, E17 3AY

      IIF 47
  • Khan, Muhammad Kashif
    British business man born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Belfour Road, Ilford, IG1 4JE, England

      IIF 48
  • Khan, Muhammad Kashif
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Muffin Break - Wandsworth Cafe Ltd, Southside Shopping Centre, Wandsworth, London, SW18 4TF, United Kingdom

      IIF 49
  • Khan, Muhammad Kashif
    British self employed born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Hale Grove Gardens, London, NW7 3LR, United Kingdom

      IIF 50
  • Babar, Muhammad Bilal

    Registered addresses and corresponding companies
    • 92, Rushford Street, Manchester, M12 4NT, England

      IIF 51
  • Khan, Muhammad
    Pakistani born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Holmbury Gardens, Hayes, Middlesex, UB3 2LU, United Kingdom

      IIF 52
  • Khan, Muhammad
    Pakistani director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Adelaide House, Hawthorn Business Park, 1 Falcon Road, Belfast, BT12 6SJ, Northern Ireland

      IIF 53
    • Mortise House, Flat 63, 11, Chailey Place, Hayes, Middlesex, UB3 3FP, United Kingdom

      IIF 54
  • Khan, Muhammad Babar Jahangir
    Pakistani director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Errwood House, 212 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1BD, United Kingdom

      IIF 55
  • Babar, Muhammad

    Registered addresses and corresponding companies
    • Ground Floor, 623 Stretford Road, Manchester, M16 0QA, England

      IIF 56
child relation
Offspring entities and appointments 32
  • 1
    A B EXPRESS CABIN LIMITED
    07942235
    Errwood House 212 Moss Lane, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 55 - Director → ME
  • 2
    BB TRADING & SERVICES LIMITED
    07655349
    Victoria House, Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,495 GBP2018-06-30
    Officer
    2011-06-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 3
    BTSL TECH LIMITED - now
    BOFIN TECH SERVICES LIMITED
    - 2021-09-23 11281283 09758524
    BIZFACTOR SOFTWARE LIMITED - 2018-07-23
    4385, 11281283 - Companies House Default Address, Cardiff
    Active Corporate (13 parents)
    Equity (Company account)
    -7,351,204 GBP2020-12-31
    Officer
    2020-09-02 ~ 2020-09-08
    IIF 10 - Director → ME
  • 4
    CAPITAL INVESTEC LTD
    14065020
    623 Stretford Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,234 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CITIGATE SERVICES LIMITED
    - now 12607310
    CITIGATE SECURITY SERVICES LIMITED
    - 2021-11-12 12607310
    Empress Business Centre 380 Chester Road, Old Trafford, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    583 GBP2024-05-31
    Officer
    2020-05-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    CORNERSTONE MCR GROUP LTD
    16995750
    Ground Floor, 623 Stretford Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 14 - Director → ME
    2026-01-28 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    CUBICLE FORENSIC LIMITED
    12702936
    18 Kirkland Close, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FAB26 LTD
    - now 14881114
    FAB26 LTD
    - 2025-09-03 14881114
    165 Crescent Road, Middlesbrough, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155 GBP2025-05-31
    Officer
    2025-06-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FRIEND'S STAR LIMITED
    08827687
    4385, 08827687 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -418,446 GBP2022-12-31
    Officer
    2017-12-19 ~ 2018-11-06
    IIF 47 - Director → ME
    2013-12-30 ~ 2017-11-16
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 35 - Right to appoint or remove directors OE
    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
  • 10
    GAME CHANGERS GROUP LTD
    12625683
    165 Crescent Road, Middlesbrough, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,552 GBP2025-05-31
    Officer
    2020-05-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    GREENLIGHT ESTATES LIMITED
    11078952
    1564 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,388 GBP2024-11-30
    Officer
    2023-04-04 ~ 2023-05-03
    IIF 29 - Director → ME
  • 12
    GREENLIGHT INVESTMENT LIMITED
    15061233
    63 Tixall Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,181 GBP2024-08-31
    Officer
    2023-08-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GREENLIGHTS MANAGEMENT LIMITED
    15809657
    63 Tixall Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-06-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-06-29 ~ now
    IIF 20 - Right to appoint or remove directors OE
    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
  • 14
    HIJAZ TRADING LTD
    - now 13003039
    HIJAZ TRADING LTD LTD - 2020-11-09
    Second Floor, 623 Stretford Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,722 GBP2024-11-30
    Officer
    2024-09-15 ~ 2026-01-01
    IIF 23 - Director → ME
    Person with significant control
    2024-09-15 ~ 2025-10-01
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    HSA NETWORKS LIMITED
    NI694001
    Suite 1, Adelaide House Hawthorn Business Park, 1 Falcon Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2023-02-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 16
    IPE UK LTD - now
    HIGHGATE SOLUTIONS LIMITED
    - 2020-05-28 08514172
    170 Heys Road, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,068 GBP2024-07-31
    Officer
    2013-05-02 ~ 2017-04-30
    IIF 31 - Director → ME
  • 17
    JK SERVICES LTD
    11257214
    Empress Business Center, 380 Chester Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,359 GBP2019-06-30
    Officer
    2018-03-15 ~ 2019-05-22
    IIF 36 - Director → ME
    Person with significant control
    2018-03-15 ~ 2019-05-22
    IIF 39 - Ownership of shares – 75% or more OE
  • 18
    LEICESTER CAFE LIMITED
    11388559
    24b Bendish Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 50 - Director → ME
  • 19
    MILTON KEYNES CAFE LTD
    09229710
    Muffin Break, 10 Deer Walk, Milton Keynes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -36,133 GBP2015-09-30
    Officer
    2014-09-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or control OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 20
    MK MCR LTD
    14770391
    Unit 7, 2 Carrill Grove East, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,652 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-03-30 ~ 2024-03-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 21
    MSK GARMENTS LIMITED
    - now 15770992
    CABIFY SERVICES LIMITED
    - 2025-04-28 15770992
    Mortise House, Flat 63, 11, Chailey Place, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 22
    NWF FACILITIES LIMITED - now
    MSK MARKETING SOLUTIONS LIMITED
    - 2024-12-05 14539215
    MSK GADGETS LIMITED
    - 2023-01-12 14539215
    Red Hill House 41 Hope Street, Saltney, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,761 GBP2023-12-31
    Officer
    2022-12-13 ~ 2023-09-27
    IIF 54 - Director → ME
    Person with significant control
    2022-12-13 ~ 2023-09-27
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 23
    OAK ALYN HALL LTD
    15785303
    Office Gf, 623 Stretford Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 24
    PROPERTY 4 YOU LTD
    11423312
    First Floor, 623 Stretford Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,920 GBP2025-06-30
    Officer
    2018-06-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-06-19 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    RED LIGHT CLAIMS LTD
    08211599
    92 Rushford Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 51 - Secretary → ME
  • 26
    SABZ SOLICITORS LLP
    OC371772
    615-617 Stretford Road, Manchester, England
    Active Corporate (6 parents)
    Officer
    2012-01-25 ~ now
    IIF 30 - LLP Designated Member → ME
  • 27
    SCHOOL OF FURTHER STUDIES LTD
    14150151
    165 Crescent Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,656 GBP2024-06-30
    Officer
    2022-06-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SHINWARI CATERING AND EVENTS LTD
    - now 15073922
    STAR CATERING & EVENTS LTD
    - 2025-08-08 15073922
    945 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    2023-08-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 29
    THE TASTE OF SHINWARI LTD
    - now 13222693
    LYTHAM STAR LTD
    - 2023-04-12 13222693
    945 Stockport Road, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,600 GBP2025-02-28
    Officer
    2021-02-24 ~ 2026-02-01
    IIF 12 - Director → ME
    Person with significant control
    2021-02-24 ~ 2026-02-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    UK IMMIGRATION EXPERTS LTD
    07704837
    22 Rushfrod Street, Manchester, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2011-07-14 ~ 2012-02-20
    IIF 32 - Director → ME
  • 31
    UNITED MOTORS MANCHESTER LTD
    - now 12702861
    UNITED MOTERS MANCHESTER LTD - 2020-07-07
    Unit B12 2a, Houldsworth Mill, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,345 GBP2024-06-30
    Officer
    2022-10-13 ~ 2022-10-18
    IIF 45 - Director → ME
  • 32
    WANDSWORTH CAFE LTD
    10997348
    Muffin Break - Wandsworth Cafe Ltd Southside Shopping Centre, Wandsworth, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ 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 9 February 2026 and licensed under the Open Government Licence v3.0.