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

Turnbull, Stefan Richard

    Related profiles found in government register
  • Turnbull, Stefan Richard
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turnbull, Stefan Richard
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turnbull, Stefan Richard
    British property developer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Ebury Street, London, SW1W 0LU

      IIF 22
  • Turnbull, Stefan Richard
    English director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cubitt Capital, 28, Mount Street, London, W1K 2RU, United Kingdom

      IIF 23
  • Turnbull, Stefan Richard
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turnbull, Stefan Richard
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Mount Street, London, W1K 2RU, England

      IIF 26 IIF 27 IIF 28
    • icon of address 28 Mount Street, London, W1K 2RU, United Kingdom

      IIF 30
    • icon of address Cubitt Capital Limited, 28 Mount Street, London, W1K 2RU, England

      IIF 31
    • icon of address Cubitt Capital Ltd, The Department Store Studios, 19 Bellefields Road, London, SW9 9UH, United Kingdom

      IIF 32
    • icon of address C/o Rust Group Lp, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, United Kingdom

      IIF 33 IIF 34
  • Turnbull, Stefan Richard
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Mount Street, London, W1K 2RU, England

      IIF 35 IIF 36
    • icon of address Dulwich Picture Gallery, Gallery Road, London, SE21 7AD, United Kingdom

      IIF 37
  • Turnbull, Stefan Richard
    British non-executive director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brooklands Avenue, Cambridge, CB2 8BB, England

      IIF 38
  • Turnbull, Stefan Richard
    British none born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bourdon Street, London, W1K 3PL, England

      IIF 39
  • Turnball, Stefan Richard
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gallery Road, London, SE21 7AD

      IIF 40
  • Turnbull, Stefan Richard
    British property consultant born in October 1966

    Registered addresses and corresponding companies
    • icon of address 20 Kidbrooke Grove, Blackheath, London, SE3 0LF

      IIF 41
  • Turnbull, Stefan Richard
    British property management born in October 1966

    Registered addresses and corresponding companies
    • icon of address 20 Kidbrooke Grove, Blackheath, London, SE3 0LF

      IIF 42
  • Turnbull, Stefan Richard
    British property surveyor born in October 1966

    Registered addresses and corresponding companies
    • icon of address 20 Kidbrooke Grove, Blackheath, London, SE3 0LF

      IIF 43
  • Mr Stefan Turnbull
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Mount Street, London, W1K 2RU, United Kingdom

      IIF 44
  • Mr Stefan Richard Turnbull
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 The Belvedere, Homerton Street, Cambridge, Cambridgeshire, CB2 0NU

      IIF 45
    • icon of address 1st Floor, 87-91 Newman Street, London, W1T 3EY, United Kingdom

      IIF 46
  • Turnbull, Stefan Richard
    born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Turnbull, Stefan Richard
    British

    Registered addresses and corresponding companies
  • Turnbull, Stefan Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 46 Ebury Street, London, SW1W OLU

      IIF 51
  • Mr Stefan Richard Turnbull
    English born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cubitt Capital, 28, Mount Street, London, W1K 2RU, United Kingdom

      IIF 52
  • Turnbull, Richard
    British company director born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Heath Drive, Gidea Park, Romford, Essex, RM2 5QL

      IIF 53 IIF 54
  • Turnbull, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 49 Heath Drive, Gidea Park, Romford, Essex, RM2 5QL

      IIF 55
  • Mr Stefan Richard Turnbull
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bourdon Street, London, W1K 3PL, England

      IIF 56
    • icon of address 28, Mount Street, London, W1K 2RT, England

      IIF 57
    • icon of address 5, Berkeley Mews, London, W1H 7PB

      IIF 58 IIF 59
    • icon of address First Floor, 105 Crawford Street, London, W1H 2HT, England

      IIF 60 IIF 61 IIF 62
    • icon of address C/o Rust Group Lp, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, United Kingdom

      IIF 64 IIF 65
    • icon of address Kings Barn, 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA, England

      IIF 66
    • icon of address Kings Barn, Thame Road, Warborough, Wallingford, OX10 7DA, England

      IIF 67
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 5 Berkeley Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 2
    CUBITT HOUSE (SPARE) LIMITED - 2009-06-27
    CUBITT HOUSE LIMITED - 2009-06-03
    icon of address 5 Berkeley Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address First Floor, 105 Crawford Street, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,336,942 GBP2017-06-30
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    TURNBULL CAPITAL PROJECTS LIMITED - 2016-06-03
    icon of address C/o Rust Group Lp 34 Thame Road, Warborough, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -40,979 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kings Barn 34 Thame Road, Warborough, Wallingford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Freedom Brewery Bagots Park, Abbots Bromley, Rugeley, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,495,319 GBP2023-12-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address C/o Rust Group Lp 34 Thame Road, Warborough, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 8
    icon of address 20 Bourdon Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    55,745 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CUBITT OF BELGRAVIA LIMITED - 2015-11-17
    icon of address First Floor, 105 Crawford Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,826 GBP2017-04-30
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CUBITT HOUSE HOTELS LIMITED - 2015-11-17
    icon of address 5 Berkeley Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 5 Brooklands Avenue, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,911,526 GBP2024-03-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 38 - Director → ME
  • 12
    RATHBONE STREET PROPERTIES LLP - 2009-09-08
    icon of address First Floor, 105 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100,063 GBP2016-07-31
    Officer
    icon of calendar 2006-07-21 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    BERMANOR LIMITED - 1987-11-27
    icon of address Mjs Willson & Co Ltd, C/o 765 London Road, Westcliff On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 54 - Director → ME
  • 14
    icon of address 5 Berkeley Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 65 Chambers Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -178,563 GBP2020-12-31
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    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
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    FUSION CONTRACTS LIMITED - 2008-10-16
    LYDALL LIMITED - 2002-10-30
    icon of address Kings Barn Thame Road, Warborough, Wallingford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2019-12-31
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    TL PROPERTIES LIMITED - 2001-04-11
    EUROPEAN & PACIFIC CORPORATION LIMITED - 1999-12-20
    EUROPEAN & PACIFIC PROPERTY LIMITED - 1998-02-03
    icon of address 5 Berkeley Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-30 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address 5 Berkeley Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    CLASSICTIME LIMITED - 2002-10-01
    icon of address 5 Berkeley Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-10 ~ dissolved
    IIF 10 - Director → ME
Ceased 28
  • 1
    icon of address C/o Alfred Property Management Ltd, 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2004-06-07 ~ 2005-02-01
    IIF 50 - Secretary → ME
  • 2
    icon of address 20c Kidbrooke Grove, Blackheath, London
    Active Corporate (5 parents)
    Equity (Company account)
    2,173 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-03-31
    IIF 43 - Director → ME
  • 3
    icon of address 1 Collard Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2006-09-01
    IIF 12 - Director → ME
  • 4
    icon of address First Floor, 105 Crawford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2013-11-19 ~ 2016-03-18
    IIF 2 - Director → ME
  • 5
    URBAN EVOLUTION (GWR) LIMITED - 2018-04-04
    CUBITT CAPITAL LIMITED - 2011-11-15
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,551,948 GBP2024-06-30
    Officer
    icon of calendar 2009-06-12 ~ 2018-03-16
    IIF 36 - Director → ME
    icon of calendar 2009-06-12 ~ 2013-01-29
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-16
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    URBAN EVOLUTION LIMITED - 2019-04-01
    GRANGEGLOW LIMITED - 1998-09-14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    639,237 GBP2023-12-31
    Officer
    icon of calendar 1998-08-06 ~ 2019-04-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HACKREMCO (NO. 2633) LIMITED - 2022-03-01
    icon of address 20 Bentinck Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,274,907 GBP2019-12-31
    Officer
    icon of calendar 2015-11-30 ~ 2024-06-28
    IIF 13 - Director → ME
  • 8
    SANDALES LIMITED - 2009-06-03
    icon of address 10 Motcomb Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,536,260 GBP2023-12-31
    Officer
    icon of calendar 2005-04-22 ~ 2009-06-03
    IIF 53 - Director → ME
    icon of calendar 2009-06-03 ~ 2015-11-30
    IIF 6 - Director → ME
  • 9
    icon of address C/o Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2008-10-08 ~ 2013-02-22
    IIF 22 - Director → ME
  • 10
    SEYMOUR PLACE (LONDON) LIMITED - 2015-05-06
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -648,402 GBP2023-12-31
    Officer
    icon of calendar 2014-06-12 ~ 2016-03-18
    IIF 4 - Director → ME
  • 11
    icon of address Dulwich Picture Gallery, Gallery Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-02-08 ~ 2023-07-03
    IIF 37 - Director → ME
  • 12
    SPEED 5431 LIMITED - 1996-04-04
    icon of address Gallery Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-07 ~ 2023-07-03
    IIF 40 - Director → ME
  • 13
    PROOFBATCH LIMITED - 1991-10-29
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,034 GBP2020-12-31
    Officer
    icon of calendar 1996-04-01 ~ 2006-02-24
    IIF 19 - Director → ME
    icon of calendar 1991-10-16 ~ 1992-01-31
    IIF 42 - Director → ME
    icon of calendar 1999-12-08 ~ 2005-01-05
    IIF 51 - Secretary → ME
  • 14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2013-08-13 ~ 2016-03-18
    IIF 1 - Director → ME
  • 15
    icon of address Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,816,668 GBP2023-03-31
    Officer
    icon of calendar 2022-04-25 ~ 2023-10-18
    IIF 32 - Director → ME
  • 16
    URBAN EVOLUTION CONSTRUCTION LIMITED - 2004-01-27
    icon of address 5 Berkeley Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2005-02-01
    IIF 16 - Director → ME
  • 17
    M M & S (2194) LIMITED - 1994-03-10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,632,221 GBP2023-12-31
    Officer
    icon of calendar 1995-01-04 ~ 1997-08-27
    IIF 41 - Director → ME
  • 18
    PORTMAN HOUSE LIMITED - 2011-01-05
    PORTMAN HOUSE (NEW) LIMITED - 2009-09-18
    icon of address 10 Motcomb Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    775,992 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-09-08 ~ 2015-11-30
    IIF 11 - Director → ME
  • 19
    URBAN EVOLUTION PROJECTS LIMITED - 2016-03-23
    icon of address C/o Begbies Traynor, Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -29,019 GBP2021-01-31
    Officer
    icon of calendar 2014-01-28 ~ 2016-03-18
    IIF 20 - Director → ME
  • 20
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,389,971 GBP2022-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2016-03-18
    IIF 3 - Director → ME
  • 21
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,190,031 GBP2023-12-31
    Officer
    icon of calendar 2015-02-19 ~ 2016-03-18
    IIF 14 - Director → ME
  • 22
    icon of address 5 Brooklands Avenue, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,911,526 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-11-08
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2014-02-13 ~ 2016-03-18
    IIF 5 - Director → ME
  • 24
    icon of address First Floor, 105 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2016-03-18
    IIF 21 - Director → ME
  • 25
    BERMANOR LIMITED - 1987-11-27
    icon of address Mjs Willson & Co Ltd, C/o 765 London Road, Westcliff On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-09-30
    IIF 7 - Director → ME
    icon of calendar ~ 2004-09-30
    IIF 55 - Secretary → ME
  • 26
    VIASTAK LIMITED - 2017-11-10
    IFOLLOWOFFICE LIMITED - 2010-11-24
    I.FOLLOWOFFICE LIMITED - 2010-10-07
    icon of address 1.17 Barley Mow Centre 10 Barley Mow Passage, Chiswick, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,405 GBP2024-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2017-01-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-14
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address 116 Furness Road Furness Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -237,857 GBP2023-02-28
    Officer
    icon of calendar 2018-02-01 ~ 2019-01-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2019-01-03
    IIF 52 - Ownership of shares – 75% or more OE
  • 28
    icon of address 2 Stoneywell House, West Malvern Road, Malvern, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2,161 GBP2023-12-31
    Officer
    icon of calendar 2009-05-06 ~ 2014-08-01
    IIF 17 - 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.