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

Thomas, David

    Related profiles found in government register
  • Thomas, David

    Registered addresses and corresponding companies
    • icon of address 58 Main Street, Gorebridge, Midlothian, EH23 4BY

      IIF 1
  • Thomas, David
    British

    Registered addresses and corresponding companies
    • icon of address Abbey House, 309 Blackburn Road, Higher Wheelton, Chorley, Lancashire, PR6 8HL, United Kingdom

      IIF 2
  • Thomas, David
    British health & safety consultant born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fedwen, Drefach-felindre, Llandysul, Carmarthenshire, SA44 5YL, Wales

      IIF 3
  • Ungoed Thomas, David Stephen Jerome

    Registered addresses and corresponding companies
    • icon of address 11 Clifton Wood Crescent, Bristol, Avon, BS8 4TU

      IIF 4
  • Page, David
    British health & safety consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peveril, Tilney Drive, Buckhurst Hill, IG95JR, United Kingdom

      IIF 5
  • Thomas, David Colin
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2b, Ribble Court, 1 Mead Way Padiham, Burnley, Lancashire, BB12 7NG, United Kingdom

      IIF 6
    • icon of address Rose Barn South Miry Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, England

      IIF 7
  • Thomas, David Colin
    British project manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, 110 New Lane, Eccles, Manchester, M30 7JE, England

      IIF 8
    • icon of address Springfield House, New Lane, Eccles, Manchester, M30 7JE, United Kingdom

      IIF 9
  • Thomas, David Colin
    British property developer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 309 Blackburn Road, Higher Wheelton, Chorley, PR6 8HL, United Kingdom

      IIF 10 IIF 11
  • Thomas, David Colin
    British property development born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309 Blackburn Road, Higher Wheelton, Chorley, Lancashire, PR6 8HL

      IIF 12
  • Thomas, David Colin
    British property manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 309 Blackburn Road, Higher Wheelton, Chorley, Lancs, PR68HL, England

      IIF 13
  • Thomas, David Colin
    British quantity surveyor born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David Russell
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, England

      IIF 18 IIF 19
  • Mr David Thomas
    British born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fedwen, Drefach-felindre, Llandysul, Carmarthenshire, SA44 5YL, Wales

      IIF 20
  • Mr David Thomas
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Eastway, Sale, Cheshire, M33 4DX, England

      IIF 21
  • Thomas, Colin David
    British laboratory technician born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Stainforth Avenue, Bispham, Blackpool, FY2 0ER, England

      IIF 22
  • Thomas, David Colin
    British development director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Barn, South Miry Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, United Kingdom

      IIF 23
  • Thomas, David Colin
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, M2 4AH, United Kingdom

      IIF 24
    • icon of address 8, Eastway, Sale, Cheshire, M33 4DX, England

      IIF 25
  • Thomas, David Colin
    British property developer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Barn, South Mirey Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, United Kingdom

      IIF 26
  • Thomas, David Russell
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollis House, Maesbury Road, Oswestry, SY10 8NR, United Kingdom

      IIF 27
    • icon of address Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, England

      IIF 28 IIF 29 IIF 30
  • Thomas, David Russell
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, Knights Way Battlefield, Enterprise Park Shrewsbury, Shropshire, SY1 3AB

      IIF 31
  • Thomas, David Russell
    British none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Mile Oak, Oswestry, Shropshire, SY10 8GA

      IIF 32
  • Thomas, David Russell
    British telephone consultant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB

      IIF 33
  • David Thomas
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Barn, South Mirey Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, United Kingdom

      IIF 34
  • Mr David Colin Thomas
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Blackburn Road, Higher Wheelton, Chorley, PR6 8HL, England

      IIF 35
    • icon of address Rose Barn South Miry Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, England

      IIF 36
    • icon of address Springfield House, 110 New Lane, Eccles, Manchester, M30 7JE

      IIF 37
  • Ungoed Thomas, David Stephen Jerome
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cornwallis Crescent, Bristol, Avon, BS8 4PL

      IIF 38
    • icon of address 3rd Floor, 8 Boundary Row, London, SE1 8HP, England

      IIF 39 IIF 40
  • Ungoed Thomas, David Stephen Jerome
    British health & safety consultant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cornwallis Crescent, Bristol, Avon, BS8 4PL

      IIF 41
  • Ungoed-thomas, David Stephen Jerome
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom

      IIF 42
    • icon of address 3rd Floor, 8 Boundary Row, London, SE1 8HP, England

      IIF 43 IIF 44 IIF 45
    • icon of address 79-80, Blackfriars Road, London, SE1 8HA, United Kingdom

      IIF 46
  • Mr David Colin Thomas
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Barn, South Miry Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, United Kingdom

      IIF 47
  • Mr David Russell Thomas
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, Knights Way Battlefield, Enterprise Park Shrewsbury, Shropshire, SY1 3AB

      IIF 48
    • icon of address Hollis House, Maesbury Road, Oswestry, SY10 8NR, United Kingdom

      IIF 49
    • icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB

      IIF 50
  • Ungoed Thomas, David Stephen Jerome
    British safety consultant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 8 Boundary Row, London, SE1 8HP, England

      IIF 51
  • Mr David Stephen Jerome Ungoed-thomas
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 8 Boundary Row, London, SE1 8HP, England

      IIF 52
  • Mr David Stephen Jerome Ungoed-thomas
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 8 Boundary Row, London, SE1 8HP, England

      IIF 53
    • icon of address Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 54
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Abbey House 309 Blackburn Road, Higher Wheelton, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Rose Barn, South Mirey Fold Farm Briers Brow, Wheelton, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    24,949 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or controlOE
  • 4
    icon of address Springfield House New Lane, Eccles, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    924 GBP2018-01-31
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3rd Floor 8 Boundary Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2009-07-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 79-80 Blackfriars Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 38 - Director → ME
  • 7
    METRO INSPECTION SERVICES (SAFETY) LIMITED - 2002-06-02
    UTL LIMITED - 1998-07-27
    icon of address 79-80 Blackfriars Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-09 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address Rose Barn South Miry Fold Farm, Briers Brow, Wheelton, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2018-12-31
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 9
    icon of address Countrywide House, Knights Way Battlefield, Enterprise Park Shrewsbury, Shropshire
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -356 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 2 Tennyson Avenue, Thornton-cleveleys, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Peveril, 2 Tilney Drive, Buckhurst Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Fedwen, Drefach-felindre, Llandysul, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -10,935 GBP2024-06-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unitec House, 2 Albert Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 14
    icon of address The Shop On The Bridge, Town Foot, Hawes, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    icon of address 1 Mead Way, Padiham, Burnley, Lancashire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -706 GBP2023-10-31
    Officer
    icon of calendar 2010-10-26 ~ 2012-02-24
    IIF 11 - Director → ME
  • 2
    icon of address Hollis House, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,443 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ 2024-06-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 2024-01-10
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 3
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-06-09 ~ 2012-02-17
    IIF 6 - Director → ME
    icon of calendar 2011-01-01 ~ 2012-02-17
    IIF 2 - Secretary → ME
  • 4
    NORWEST DEVELOPMENTS (UK) LIMITED - 2005-11-24
    STATEUNIQUE LIMITED - 1996-06-25
    icon of address Backridge House Twitter Lane, Bashall Eaves, Clitheroe, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,013,840 GBP2024-02-29
    Officer
    icon of calendar 2007-04-05 ~ 2010-07-01
    IIF 14 - Director → ME
  • 5
    icon of address 29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2010-07-05
    IIF 15 - Director → ME
  • 6
    icon of address C/o Sharon Smith Properties Ltd 3 Connaught House, Riverside Business Park, Conwy, Conwy, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2009-10-01
    IIF 16 - Director → ME
  • 7
    icon of address Springfield House 110 New Lane, Eccles, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    13,845 GBP2024-03-31
    Officer
    icon of calendar 2013-12-12 ~ 2018-07-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2018-07-20
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2013-03-25
    IIF 1 - Secretary → ME
  • 9
    LADYBIRD PRIVATE DAY NURSERY LTD - 2013-03-07
    icon of address 8 Eastway, Sale, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    45,695 GBP2024-03-31
    Officer
    icon of calendar 2013-02-14 ~ 2018-07-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-20
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    METRO BUILDING SERVICES LIMITED - 2023-05-01
    METRO ENERGY LTD - 2020-01-24
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-12-22 ~ 2024-10-29
    IIF 42 - Director → ME
  • 11
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-12-22 ~ 2024-10-29
    IIF 44 - Director → ME
  • 12
    MALACHY LIMITED - 1998-07-27
    MISSIONTRIAL LIMITED - 1997-07-10
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    851,013 GBP2024-01-31
    Officer
    icon of calendar 1998-11-11 ~ 2024-10-29
    IIF 51 - Director → ME
    icon of calendar 1998-08-03 ~ 2002-02-06
    IIF 4 - Secretary → ME
  • 13
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -780,161 GBP2024-01-31
    Officer
    icon of calendar 2014-11-07 ~ 2024-10-29
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    20-24 KINGS BENCH STREET LTD - 2005-08-22
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2007-01-26 ~ 2024-10-29
    IIF 40 - Director → ME
  • 15
    FORCEBURST LIMITED - 2003-03-25
    icon of address 81 Beatrice Street Beatrice Street, Oswestry, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,934 GBP2024-08-31
    Officer
    icon of calendar 2014-11-30 ~ 2014-11-30
    IIF 18 - Director → ME
    icon of calendar 2014-11-30 ~ 2016-02-26
    IIF 28 - Director → ME
  • 16
    PLANET HIPPO LIMITED - 2012-05-21
    icon of address Tns Building, Maesbury Road, Oswestry, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,490 GBP2024-12-31
    Officer
    icon of calendar 2014-11-30 ~ 2016-02-26
    IIF 30 - Director → ME
    icon of calendar 2014-11-30 ~ 2014-11-30
    IIF 19 - Director → ME
  • 17
    BECK CONSTRUCTION LIMITED - 2014-04-10
    CANDLELIGHT CONSTRUCTION LIMITED - 2005-08-22
    icon of address Backridge House Twitter Lane, Bashall Eaves, Clitheroe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2010-07-01
    IIF 12 - Director → ME
  • 18
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -448,222 GBP2024-01-31
    Officer
    icon of calendar 2015-01-01 ~ 2024-10-29
    IIF 43 - Director → ME
  • 19
    K & S (507) LIMITED - 2003-09-24
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2015-02-24 ~ 2024-10-29
    IIF 39 - Director → ME
  • 20
    icon of address Unit Mo33 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,449 GBP2015-08-31
    Officer
    icon of calendar 2010-03-30 ~ 2016-02-26
    IIF 32 - Director → ME
  • 21
    icon of address Unit Mo33 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-08-31
    Officer
    icon of calendar 2014-09-25 ~ 2016-02-26
    IIF 29 - Director → ME
  • 22
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2022-01-31
    Officer
    icon of calendar 2018-01-26 ~ 2019-02-26
    IIF 24 - Director → ME
  • 23
    WATERS EDGE PADIHAM (MANAGEMENT COMPANY) LIMITED - 2006-08-09
    icon of address 1 Mead Way, Padiham, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    17,630 GBP2024-08-31
    Officer
    icon of calendar 2011-02-01 ~ 2012-09-05
    IIF 13 - Director → ME
    icon of calendar 2007-04-05 ~ 2009-07-20
    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.