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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ashton, Simon Mark

    Related profiles found in government register
  • Ashton, Simon Mark
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 1 IIF 2 IIF 3
    • Elma House, Beaconsfield Close, Hatfield, AL10 8YG, United Kingdom

      IIF 9 IIF 10
    • Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG, United Kingdom

      IIF 11
    • 3, Wharfedale Avenue, Menston, Ilkley, LS29 6RP, England

      IIF 12
    • Moseley Farmhouse, Smithy Lane, Leeds, Yorkshire, LS16 7NG

      IIF 13 IIF 14 IIF 15
    • 7th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 17
    • Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 18
  • Ashton, Simon Mark
    British accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG

      IIF 19
  • Ashton, Simon Mark
    British chairman born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE

      IIF 20
  • Ashton, Simon Mark
    British chief executive born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH

      IIF 21
  • Ashton, Simon Mark
    British company chairman born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 22
  • Ashton, Simon Mark
    British company chairman/ned born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Queensgate House, 23 North Park Road, Harrogate, HG1 5PD, England

      IIF 23
  • Ashton, Simon Mark
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Mews, Myrtle Square, Harrogate, North Yorkshire, HG1 5AR, England

      IIF 24
  • Ashton, Simon Mark
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hollins Mount, Hollins Lane, Bury, Lancashire, GL9 8DG

      IIF 25
    • Strategic Business Centre, Blue Ridge Park, Thunderhead Ridge Glasshoughton, Castleford, West Yorkshire, WF10 4UA

      IIF 26
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 27
    • 2nd Floor Royal House, 110 Station Parade, Harrogate, HG1 1HQ

      IIF 28
    • 5 The Mews, Myrtle Square, Harrogate, North Yorkshire, HG1 5AR, England

      IIF 29
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 30 IIF 31 IIF 32
    • Elma House, Beaconsfield Close, Hatfield, AL10 8YG, United Kingdom

      IIF 33 IIF 34
    • Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG

      IIF 35
    • 4100, Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, United Kingdom

      IIF 36
    • Moseley Farmhouse, Smithy Lane, Leeds, Yorkshire, LS16 7NG

      IIF 37 IIF 38 IIF 39
    • Tower 12, 18-22 Bridge Street, Manchester, M3 3BZ

      IIF 44
  • Ashton, Simon Mark
    British executive chairman born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG

      IIF 45
  • Ashton, Simon Mark
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG, United Kingdom

      IIF 46
  • Ashton, Simon Mark
    British proposed director

    Registered addresses and corresponding companies
    • 5, The Mews, Myrtle Square, Harrogate, North Yorkshire, HG1 5AR, England

      IIF 47
  • Mr Simon Mark Ashton
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Medusa, Windsor House, Cornwall Road, Harrogate, North Yorkshire, HG1 2PW, England

      IIF 48
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 49 IIF 50
  • Ashton, Simon Mark

    Registered addresses and corresponding companies
    • 3, Wharfedale Avenue, Menston, Ilkley, LS29 6RP, England

      IIF 51
child relation
Offspring entities and appointments 45
  • 1
    ABBEYCREST PLC
    - now 01411796
    ABBEYCREST MANUFACTURING JEWELLERS LIMITED - 1985-04-30
    ABBEY CREST (WHOLESALE JEWELLERS) LIMITED - 1980-12-31
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (18 parents)
    Officer
    2008-01-08 ~ dissolved
    IIF 19 - Director → ME
  • 2
    ABI & REBE LIMITED
    13729694
    Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-11-08 ~ dissolved
    IIF 33 - Director → ME
  • 3
    AMALTHEA HOLDINGS LIMITED
    - now 07804200
    MEDUSA HOLDINGS LIMITED
    - 2020-01-20 07804200 08528704
    MEDUSA HOLDINGS (UK) LIMITED
    - 2016-06-21 07804200 08528704
    CHRYSUS HOLDCO LIMITED - 2013-09-26
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2014-04-17 ~ now
    IIF 5 - Director → ME
  • 4
    AMPERSAND BRANDS LIMITED
    - now 07804344
    CHRYSUS INVESTMENTS LIMITED
    - 2021-10-26 07804344
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2014-06-10 ~ now
    IIF 6 - Director → ME
  • 5
    BRNE REALISATIONS LIMITED
    - now 00910429
    BROWN & NEWIRTH LIMITED
    - 2012-03-21 00910429 07804441
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (17 parents)
    Officer
    2010-02-22 ~ 2010-02-22
    IIF 36 - Director → ME
    2011-02-22 ~ dissolved
    IIF 25 - Director → ME
  • 6
    BROWN & NEWIRTH LIMITED
    - now 07804441 00910429
    CHRYSUS TRADING LIMITED - 2012-03-21
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (19 parents)
    Officer
    2013-10-28 ~ 2024-06-28
    IIF 35 - Director → ME
  • 7
    C W HEADDRESS LIMITED
    - now 03165540
    MUTANDERIS (246) LIMITED - 1996-05-07
    Unit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2010-09-30 ~ 2011-10-12
    IIF 21 - Director → ME
  • 8
    CATALYSA LIMITED
    05640935
    3 Wharfedale Avenue, Menston, Ilkley, England
    Active Corporate (4 parents)
    Equity (Company account)
    314,946 GBP2024-11-30
    Officer
    2005-11-30 ~ now
    IIF 12 - Director → ME
    2013-04-20 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    CONSOLIDATED LEGAL HOLDINGS LIMITED LIABILITY PARTNERSHIP
    - now OC423626
    FORTUNA LAW LIMITED LIABILITY PARTNERSHIP
    - 2019-04-01 OC423626
    FORTUNA GROUP LIMITED LIABILITY PARTNERSHIP
    - 2018-09-13 OC423626
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-02 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 10
    CRAWFORD HEALTHCARE HOLDINGS LIMITED
    - now 06957857
    CRAWFORD HEALTHCARE HOLDINGS PLC
    - 2018-06-05 06957857
    CRAWFORD HEALTHCARE HOLDINGS LIMITED - 2016-04-27
    RH ACQUISITIONS LIMITED - 2009-08-20
    FLEETNESS 649 LIMITED - 2009-07-24
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (20 parents, 5 offsprings)
    Officer
    2017-04-01 ~ 2018-06-08
    IIF 20 - Director → ME
  • 11
    ELPIS 2021 LIMITED
    13791622 14231962
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents)
    Officer
    2021-12-09 ~ now
    IIF 10 - Director → ME
  • 12
    ELPIS 2022 LIMITED
    14231962 13791622
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-07-13 ~ now
    IIF 11 - Director → ME
  • 13
    ELPIS FINANCE LIMITED
    11885177
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-03-15 ~ now
    IIF 2 - Director → ME
  • 14
    ELPIS HOLDINGS LIMITED
    11884756
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-03-15 ~ now
    IIF 1 - Director → ME
  • 15
    ELPIS MANAGEMENT LIMITED
    11885287
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2019-03-15 ~ now
    IIF 8 - Director → ME
  • 16
    ERIC'S JEWELLERS LIMITED
    - now 02569253
    SOVSHELFCO (NO. 107) LIMITED - 1991-03-18
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (14 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF 45 - Director → ME
  • 17
    EURYALE LIMITED
    11885745
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (5 parents)
    Equity (Company account)
    504,730 GBP2023-03-31
    Officer
    2023-07-28 ~ now
    IIF 7 - Director → ME
  • 18
    FG INVESTMENTS LIMITED - now
    FOREST GARDEN (HOLDINGS) LIMITED
    - 2008-07-24 03540159
    FOREST FENCING (HOLDINGS) LIMITED - 2000-11-13
    MANAGETECH LIMITED - 1998-09-22
    Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (27 parents, 6 offsprings)
    Officer
    2003-04-01 ~ 2006-05-16
    IIF 39 - Director → ME
  • 19
    FIRSTMAN ASSOCIATES LIMITED
    03972813 03861599
    3 Kent Drive, Harrogate, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    27,793 GBP2024-04-30
    Officer
    2006-09-29 ~ 2025-05-30
    IIF 29 - Director → ME
  • 20
    FOREST GARDEN (PROPERTY) LIMITED - now
    LARCH-LAP LIMITED
    - 2007-02-19 00607461
    SECTIONAL CONCRETE BUILDINGS LIMITED - 1983-07-06
    Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (36 parents, 1 offspring)
    Officer
    2003-04-01 ~ 2006-05-16
    IIF 40 - Director → ME
  • 21
    FOREST GARDEN LIMITED - now
    FOREST GARDEN PLC
    - 2007-02-20 01771349 05805820
    FOREST FENCING PLC - 2000-11-13
    ROTORWHEAT LIMITED - 1984-02-29
    Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (31 parents)
    Officer
    2003-04-01 ~ 2006-05-16
    IIF 37 - Director → ME
  • 22
    FOREST SAWMILLS (PROPERTY) LIMITED - now
    FOREST GARDEN SAWMILLS (PROPERTIES) LIMITED - 2007-02-19
    FOREST SAWMILLS LIMITED - 2007-02-05
    MANAGETECH LIMITED
    - 2006-11-10 01183291 03540159
    FOREST FENCING (HOLDINGS) LIMITED - 1998-09-22
    FOREST FENCING LIMITED - 1984-02-29
    Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2003-04-01 ~ 2006-05-16
    IIF 42 - Director → ME
  • 23
    FORMERLY H LIMITED
    - now 05932964
    CHRISTY HOLDINGS LIMITED
    - 2011-10-26 05932964 03145601
    HAMSARD 3031 LIMITED - 2008-07-07
    55 Baker Street, London
    Dissolved Corporate (10 parents)
    Officer
    2009-05-14 ~ dissolved
    IIF 38 - Director → ME
  • 24
    FORTHPLUS BENEFITS LIMITED
    - now 09758029
    ATHENA BENEFITS LIMITED
    - 2015-10-30 09758029
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    782 GBP2024-03-31
    Officer
    2015-09-02 ~ now
    IIF 9 - Director → ME
  • 25
    FORTHPLUS LIMITED
    - now 08528724 09757805
    QIQA LIMITED
    - 2021-08-13 08528724 09757805
    HELIUM MIRACLE 210 LIMITED - 2017-04-06
    Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-09-23 ~ dissolved
    IIF 31 - Director → ME
  • 26
    FORTHPLUS PENSIONS LIMITED
    - now 07990504
    ATHENA PENSIONS LIMITED
    - 2015-10-30 07990504
    HELIUM MIRACLE 119 LIMITED
    - 2015-08-27 07990504 07705676... (more)
    Leonard Curtis Riverside House, Irwell Street, Manchester
    Liquidation Corporate (7 parents)
    Officer
    2014-06-10 ~ now
    IIF 18 - Director → ME
  • 27
    FORTHPLUS TRUSTEES LIMITED
    - now 09459216
    ATHENA PENSIONS TRUSTEES LIMITED
    - 2015-10-30 09459216
    Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-02-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-02-26 ~ dissolved
    IIF 49 - Has significant influence or control over the trustees of a trust OE
  • 28
    GREATLITTLEGARDEN LIMITED
    - now 01214348
    FOREST TIMBERS LIMITED
    - 2006-01-30 01214348
    FOREST FACTORS LIMITED - 1984-01-25
    CASTLE FENCING LIMITED - 1980-12-31
    SPENDER (JOINERS) LIMITED - 1976-12-31
    Ventina Holdings, 35 Sandhills Lane, Barnt Green, Birmingham, West Midlands
    Dissolved Corporate (18 parents)
    Officer
    2003-04-01 ~ 2006-05-16
    IIF 41 - Director → ME
  • 29
    HELIUM MIRACLE 205 LIMITED
    08528709 10988433... (more)
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (9 parents)
    Officer
    2020-09-24 ~ dissolved
    IIF 27 - Director → ME
  • 30
    JOHN FREDERICKS PLASTICS LIMITED
    - now 04226877 01236642... (more)
    HALLCO 622 LIMITED
    - 2006-11-14 04226877 01236642... (more)
    John Fredericks Plastics Ltd, Lindley Moor Road, Huddersfield, England
    Active Corporate (22 parents)
    Equity (Company account)
    3,363,859 GBP2024-10-31
    Officer
    2006-09-28 ~ 2009-08-21
    IIF 43 - Director → ME
  • 31
    KOLINA LIMITED
    - now 06470007 08528711
    SUREWATERS CONSULTANCY LIMITED
    - 2015-12-01 06470007 08528711
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (19 parents)
    Officer
    2014-11-27 ~ now
    IIF 4 - Director → ME
  • 32
    L.E. PRITCHITT & COMPANY LIMITED
    - now 01724228
    L.E. PRITCHITT (1983) LIMITED - 1983-05-31
    2nd Floor Kingfisher House, 21-23 Elmfield Road, Bromley, Kent
    Active Corporate (30 parents, 2 offsprings)
    Officer
    1999-08-19 ~ 2003-03-28
    IIF 14 - Director → ME
  • 33
    LOG LIMITED
    - now 03591732
    FERVENT RESULT LIMITED - 1998-11-24
    5 The Mews, Myrtle Square, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    1998-12-02 ~ dissolved
    IIF 24 - Director → ME
    1998-12-02 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    M & M TIMBER LIMITED - now
    FOREST GARDEN TRUSTEE COMPANY LIMITED
    - 2014-01-22 04287655
    Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (17 parents)
    Officer
    2003-04-01 ~ 2006-05-19
    IIF 13 - Director → ME
  • 35
    MCLLM 2 LIMITED
    - now 07135248 06606832
    SANDCO 1149 LIMITED
    - 2010-06-17 07135248 07135074... (more)
    C/o Frp Advisory Trading Ltd, 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Liquidation Corporate (8 parents)
    Equity (Company account)
    -17,397 GBP2024-04-30
    Officer
    2010-06-15 ~ 2010-09-17
    IIF 28 - Director → ME
  • 36
    MEDUSA HOLDINGS LIMITED
    - now 08528704 07804200... (more)
    APHELEIA CARDS LIMITED - 2020-01-23
    HELIUM MIRACLE 208 LIMITED - 2015-03-12
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-09-23 ~ now
    IIF 3 - Director → ME
  • 37
    ONE D SPV LIMITED
    07369837 07379180... (more)
    Tower 12 18-22 Bridge Street, Manchester
    In Administration Corporate (4 parents)
    Officer
    2012-05-01 ~ now
    IIF 44 - Director → ME
  • 38
    OPTIMUM DENTAL LABORATORIES LIMITED
    - now 07990626
    HELIUM MIRACLE 118 LIMITED
    - 2013-10-14 07990626 09299004... (more)
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2013-05-15 ~ dissolved
    IIF 22 - Director → ME
  • 39
    PRIMOPAK PRODUCE CONTAINERS LIMITED
    - now 01528324
    PRIMOPACK PRODUCE CONTAINERS LIMITED - 1984-06-11
    Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (20 parents, 1 offspring)
    Officer
    2003-04-01 ~ 2006-05-16
    IIF 15 - Director → ME
  • 40
    PROVENIO LAW LIMITED
    - now 11438729
    FORTUNA GROUP LIMITED
    - 2020-02-14 11438729
    FORTUNA LAW LIMITED - 2018-09-13
    7th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -114,830 GBP2024-04-30
    Officer
    2018-12-21 ~ 2026-01-22
    IIF 17 - Director → ME
  • 41
    QIQA LIMITED
    - now 09757805 08528724
    FORTHPLUS LIMITED
    - 2021-08-13 09757805 08528724
    ATHENA BRANDS LIMITED
    - 2015-10-30 09757805
    Leoanrd Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    2015-09-02 ~ dissolved
    IIF 34 - Director → ME
  • 42
    SUREWATERS CONSULTANCY LIMITED
    - now 08528711 06470007
    KOLINA LIMITED - 2015-12-01
    HELIUM MIRACLE 209 LIMITED - 2015-03-12
    Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-09-23 ~ dissolved
    IIF 32 - Director → ME
  • 43
    THE MEWS MYRTLE SQUARE MANAGEMENT COMPANY LIMITED
    08407687
    Queensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,730 GBP2025-03-31
    Officer
    2015-03-07 ~ 2020-12-31
    IIF 23 - Director → ME
  • 44
    THE ORIGINAL POSH SHED COMPANY LIMITED - now
    LAPLOK LIMITED
    - 2023-12-20 02772709
    M.B.H. 11 LIMITED - 1993-04-01
    Hunt House Sawmills, Clows Top, Kidderminster, England
    Active Corporate (21 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2003-04-01 ~ 2006-05-16
    IIF 16 - Director → ME
  • 45
    VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED - now
    GALLIFORD TRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED - 2020-01-10
    STRATEGIC TEAM GROUP LIMITED
    - 2019-07-05 06437711
    HAMSARD 3097 LIMITED - 2008-03-18
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2012-01-31 ~ 2019-07-01
    IIF 26 - 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.