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 Tim Smith

    Related profiles found in government register
  • Mr Tim Smith
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Baldock Street, Ware, Hertfordshire, SG12 9DH

      IIF 1 IIF 2 IIF 3
    • icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH

      IIF 4
  • Mr Timothy John Smith
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole, 21 Lombard Street, London, EC3V 9AH, England

      IIF 5
    • icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, United Kingdom

      IIF 6 IIF 7
  • Smith, Tim
    British trust advisor / wealth management born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Brook Street, London, W1K 4ER

      IIF 8
  • Smith, Timothy John
    British

    Registered addresses and corresponding companies
    • icon of address 47 Berrywood Drive, Northampton, Northamptonshire, NN5 6GA

      IIF 9
  • Smith, Timothy John
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 10
    • icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 11
    • icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, United Kingdom

      IIF 12
    • icon of address Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, England

      IIF 13
    • icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH

      IIF 14
    • icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Black Swan House, 23 Baldock Street, Ware, SG12 9DH, England

      IIF 19
    • icon of address Black Swan House, 23 Baldock Street, Ware, SG12 9DH, United Kingdom

      IIF 20
  • Smith, Timothy John
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole, 21 Lombard Street, London, EC3V 9AH, England

      IIF 21
    • icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, United Kingdom

      IIF 22
  • Smith, Timothy John
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101a, Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP

      IIF 23
    • icon of address Thrapston House, Huntingdon Road, Thrapston, Kettering, Northamptonshire, NN14 4NF

      IIF 24
    • icon of address Granville Hall, Granville Road, Leicester, LE1 7RU, United Kingdom

      IIF 25
    • icon of address 111, Baker Street, Mezzanine Level, London, W1U 6RR, England

      IIF 26 IIF 27
    • icon of address 3 Hurlingham Business Park, Sulivan Road, London, SW6 3DU

      IIF 28 IIF 29 IIF 30
    • icon of address 3, Hurlingham Business Park, Sulivan Road, London, SW6 3DU, England

      IIF 32
    • icon of address 3 Hurlingham Business Park, Sulivan Road, London, SW6 3DU, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 3, Hurlingham Business Park, Sulivan Road, Sulivan Road, London, SW6 3DU, United Kingdom

      IIF 36
    • icon of address Qabc, Minster House, 272-274 Vauxhall Bridge Road, London, SW1V 1BA, United Kingdom

      IIF 37
    • icon of address 47 Berrywood Drive, Northampton, Northamptonshire, NN5 6GA

      IIF 38
    • icon of address 1, Nottingham Road, Long Eaton, Nottingham, NG10 1HQ, United Kingdom

      IIF 39
    • icon of address Mayfield House, 1 Nottingham Road, Long Eaton, Nottingham, NG10 1HQ, England

      IIF 40
    • icon of address 72 London Road, St. Albans, Hertfordshire, AL1 1NS, United Kingdom

      IIF 41 IIF 42
    • icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London, SW6 3DU

      IIF 43 IIF 44 IIF 45
    • icon of address Number 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, United Kingdom

      IIF 46
    • icon of address 23, Baldock Street, Ware, Hertfordshire, SG12 9DH, England

      IIF 47 IIF 48 IIF 49
    • icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, England

      IIF 50
    • icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, United Kingdom

      IIF 51
  • Smith, Timothy John
    British finance director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Timothy John
    British none born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, United Kingdom

      IIF 63
  • Smith, Timothy John

    Registered addresses and corresponding companies
    • icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, England

      IIF 64
    • icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, United Kingdom

      IIF 65 IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o Mercer & Hole, 21 Lombard Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address Black Swan House, 23 Baldock Street, Ware, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    273,262 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2013-07-19 ~ dissolved
    IIF 64 - Secretary → ME
  • 4
    icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    110,404 GBP2024-06-30
    Officer
    icon of calendar 2009-06-11 ~ now
    IIF 15 - Director → ME
    icon of calendar 2009-06-11 ~ now
    IIF 67 - Secretary → ME
  • 5
    GREEN ENERGY 123 LIMITED - 2011-10-04
    GREEN ENERGY LIMITED - 2012-10-25
    icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,460,090 GBP2016-09-30
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -830,433 GBP2016-09-30
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 43 - Director → ME
  • 9
    GREEN ENERGY (UK) PLC - 2021-07-21
    FINDELLA PLC. - 2001-06-04
    icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    8,418,975 GBP2024-04-30
    Officer
    icon of calendar 2008-11-04 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-09-27 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 19 - Director → ME
  • 12
    GARSINGTON ENERGY LIMITED - 2012-10-25
    icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-10-08 ~ now
    IIF 14 - Director → ME
    icon of calendar 2010-10-08 ~ now
    IIF 65 - Secretary → ME
  • 13
    icon of address Mayfield House 1 Nottingham Road, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address 101a Crow Green Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    37,589 GBP2024-03-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address 23 Baldock Street, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 47 - 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
  • 18
    icon of address 23 Baldock Street, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 23 Baldock Street, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 48 - 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
  • 20
    SKIDDAW ENERGY LIMITED - 2021-05-04
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (5 parents)
    Equity (Company account)
    -980 GBP2020-02-29
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 11 - Director → ME
Ceased 28
  • 1
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    887,472 GBP2023-07-31
    Officer
    icon of calendar 2021-03-01 ~ 2024-10-25
    IIF 27 - Director → ME
  • 2
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,362,027 GBP2023-07-31
    Officer
    icon of calendar 2022-10-07 ~ 2024-10-25
    IIF 26 - Director → ME
  • 3
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-10-25
    IIF 39 - Director → ME
  • 4
    icon of address Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2011-03-18
    IIF 38 - Director → ME
    icon of calendar 2006-09-19 ~ 2011-03-18
    IIF 9 - Secretary → ME
  • 5
    icon of address Montague House Chancery Lane, Thrapston, Kettering, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2015-11-11
    IIF 24 - Director → ME
  • 6
    GOLDCREST PROPERTY (SCOTLAND) LIMITED - 2011-01-25
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-03-15 ~ 2010-03-15
    IIF 58 - Director → ME
    icon of calendar 2015-02-16 ~ 2020-01-06
    IIF 31 - Director → ME
  • 7
    icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,460,090 GBP2016-09-30
    Officer
    icon of calendar 2010-03-15 ~ 2010-03-15
    IIF 59 - Director → ME
  • 8
    icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2015-02-16 ~ 2020-01-06
    IIF 32 - Director → ME
    icon of calendar 2010-03-15 ~ 2010-03-15
    IIF 61 - Director → ME
  • 9
    icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -830,433 GBP2016-09-30
    Officer
    icon of calendar 2010-03-15 ~ 2010-03-15
    IIF 60 - Director → ME
  • 10
    GOLDCREST LAND LIMITED - 2006-10-25
    GOLDCREST ESTATES LTD - 2011-03-28
    GOLDCREST HOMES LIMITED - 2009-12-22
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2010-03-15 ~ 2010-03-15
    IIF 54 - Director → ME
    icon of calendar 2015-02-16 ~ 2020-01-06
    IIF 23 - Director → ME
  • 11
    GOLDCREST HOMES (METROPOLITAN) LIMITED - 2010-08-10
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2015-02-16 ~ 2020-01-06
    IIF 28 - Director → ME
    icon of calendar 2010-03-15 ~ 2010-03-15
    IIF 57 - Director → ME
  • 12
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-05-18 ~ 2020-01-06
    IIF 52 - Director → ME
  • 13
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2015-02-18 ~ 2020-01-06
    IIF 35 - Director → ME
  • 14
    GOLDCREST HOMES (PORTESBERY) LIMITED - 2006-10-12
    GOLDCREST HOMES (DISTRICT) LIMITED - 2003-12-15
    icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,463,122 GBP2024-09-30
    Officer
    icon of calendar 2015-02-16 ~ 2020-01-06
    IIF 45 - Director → ME
    icon of calendar 2010-03-15 ~ 2010-03-15
    IIF 62 - Director → ME
  • 15
    icon of address 3 Hurlingham Business Park, Sulivan Road, Sulivan Road, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    676,265 GBP2024-09-30
    Officer
    icon of calendar 2013-12-02 ~ 2020-01-06
    IIF 36 - Director → ME
  • 16
    GOLDCREST HOMES PLC - 2006-10-25
    GOLDCREST LAND PLC - 1995-01-17
    GOLDCREST LAND PLC - 2017-03-30
    GOLDCREST HOMES LIMITED - 1989-08-29
    WELLINGHOUSE INVESTMENTS LIMITED - 1985-10-04
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -1,308,181 GBP2024-09-30
    Officer
    icon of calendar 2010-03-15 ~ 2020-01-06
    IIF 56 - Director → ME
  • 17
    GOLDCREST HOMES (WATERLOO) LIMITED - 2009-12-22
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2010-03-15 ~ 2010-03-15
    IIF 53 - Director → ME
    icon of calendar 2015-02-16 ~ 2020-01-06
    IIF 29 - Director → ME
  • 18
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -91,194 GBP2024-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2014-02-10
    IIF 37 - Director → ME
  • 19
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-13 ~ 2024-10-22
    IIF 46 - Director → ME
  • 20
    icon of address Granville Hall, Granville Road, Leicester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    102,550 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-11-05 ~ 2024-09-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2024-09-05
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 21
    icon of address 69 Brook Street, London
    Active Corporate (21 parents)
    Officer
    icon of calendar 2019-05-09 ~ 2022-05-11
    IIF 8 - Director → ME
  • 22
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,014 GBP2024-12-31
    Officer
    icon of calendar 2020-07-23 ~ 2024-08-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2025-03-16
    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
  • 23
    icon of address 100 St. James Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    82,190 GBP2025-01-31
    Officer
    icon of calendar 2010-03-01 ~ 2014-03-11
    IIF 63 - Director → ME
    icon of calendar 2010-03-01 ~ 2014-03-11
    IIF 66 - Secretary → ME
  • 24
    icon of address 72 London Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ 2016-10-31
    IIF 41 - Director → ME
  • 25
    icon of address 72 London Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    19,967 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2015-11-12 ~ 2015-12-02
    IIF 42 - Director → ME
  • 26
    icon of address 3 Hurlingham Business Park, Sulivan Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2015-04-10 ~ 2020-01-06
    IIF 34 - Director → ME
  • 27
    YOPRO NEWCO LIMITED - 2015-07-24
    icon of address 3 Hurlingham Business Park, Sulivan Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2015-04-13 ~ 2020-01-06
    IIF 33 - Director → ME
  • 28
    GOLDCREST COMMERCIAL LIMITED - 2009-01-23
    YOPRO LIVING LIMITED - 2015-07-24
    GOLDCREST LAND (CAROLINE STREET) LTD - 2015-01-05
    GOLDCREST LAND (SUTTON STREET) LIMITED - 2014-08-05
    GOLDCREST HOMES (VICTORIA) LIMITED - 2006-03-30
    GOLDCREST CAPITAL (LONDON) LTD - 2012-03-09
    icon of address 3 Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2010-03-15 ~ 2010-03-15
    IIF 55 - Director → ME
    icon of calendar 2015-02-16 ~ 2020-01-06
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.