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

Burnard, Graham

    Related profiles found in government register
  • Burnard, Graham
    British consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Old Elvet, Durham, DH1 3HN, United Kingdom

      IIF 1
  • Burnard, Graham Samuel
    British business advisor born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 2
  • Burnard, Graham Samuel
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 3
    • icon of address Unit 102 54-58 John Carter House., Kingsland Road, London, E2 8DP, England

      IIF 4
    • icon of address Globe Arena, Westgate, Morecambe, Lancashire, LA4 3AD

      IIF 5
  • Burnard, Graham Samuel
    British consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton House, Morton Grange, Durham, DH4 6QA, United Kingdom

      IIF 6 IIF 7
    • icon of address Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, United Kingdom

      IIF 8
    • icon of address Morton House, Morton Grange, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6QA, United Kingdom

      IIF 9
    • icon of address Unit 102 54-58 John Carter House., Kingsland Road, London, E2 8DP, England

      IIF 10
  • Burnard, Graham Samuel
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton House Cottage, Fencehouses, Houghton Le Spring, Durham, DH4 6QA

      IIF 11
    • icon of address Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 12
  • Burnard, Graham Samuel
    British tax consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 410, Roman Road, London, E3 5QJ, England

      IIF 13
  • Burnard, Jordan
    British lawyer born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton House, Durham, Morton House, Durham, Durham, DH4 6QA, United Kingdom

      IIF 14
  • Burnard, Graham
    British tax advisor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a Station Road, Whitley Bay, Tyne & Wear, NE26 2QZ

      IIF 15
  • Burnard, Graham
    British trader born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a, Station Road, Whitley Bay, Tyne & Wear, NE26 2QZ, England

      IIF 16
  • Burnard, Jordan Saul
    British business born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 17
  • Burnard, Jordan Saul
    British business development born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 18
  • Burnard, Jordan Saul
    British company director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 19
    • icon of address Globe Arena, Westgate, Morecambe, Lancashire, LA4 3AD

      IIF 20
    • icon of address Guardian House, Fishergreen, Ripon, HG4 1NL, United Kingdom

      IIF 21
  • Burnard, Jordan Saul
    British consultant born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton House, Houghton Le Spring, Durham, DH4 6QA, United Kingdom

      IIF 22
  • Burnard, Jordan Saul
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 23
    • icon of address Morton House, Morton Grange, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6QA, United Kingdom

      IIF 24
  • Burnard, Jordan Saul
    British tax consultant born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 25
  • Burnard, Graham
    British consultant born in December 1961

    Registered addresses and corresponding companies
    • icon of address The Place Cafe, Athenaeum Street, Sunderland, Tyne And Wear, SR1 1QX, United Kingdom

      IIF 26
  • Mr Jordan Burnard
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton House, Durham, Morton House, Durham, Durham, DH4 6QA, United Kingdom

      IIF 27
  • Burnard, Graham Samuel
    British consultant born in December 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 31a, Station Road, Whitley Bay, Tyne And Wear, NE26 2QZ, United Kingdom

      IIF 28
  • Burnard, Graham Samuel
    British director born in December 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Morton House, Houghton Le Spring, Durham, DH4 6QA, United Kingdom

      IIF 29
  • Burnard, Sam
    British tax advisor born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 102 54-58 John Carter House., Kingsland Road, London, E2 8DP, England

      IIF 30
  • Burnard, Graham Samuel
    British tax consultant born in December 1961

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address Morton House, Durham, County Durham, DH4 6QA, England

      IIF 31
  • Burnard, Samuel
    British accountant born in December 1961

    Registered addresses and corresponding companies
    • icon of address The Dairy, Longhirst, Morpeth, NE61 3LJ, Northumberland

      IIF 32 IIF 33
  • Burnard, Graham Samuel
    British director born in December 1961

    Registered addresses and corresponding companies
    • icon of address Ravenoaks, Watermillock, Penrith, Cumbria, CA11 0JH

      IIF 34
  • Mr Graham Samuel Burnard
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton House, Morton Grange, Durham, DH4 6QA, United Kingdom

      IIF 35 IIF 36
    • icon of address Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 37
    • icon of address Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, United Kingdom

      IIF 38
    • icon of address Morton House, Morton Grange, Fencehouses, Houghton Le Spring, DH4 6QA, United Kingdom

      IIF 39
    • icon of address Morton House, Morton Grange, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6QA, United Kingdom

      IIF 40
    • icon of address 410, Roman Road, London, E3 5QJ, England

      IIF 41
    • icon of address Unit 102 54-58 John Carter House., Kingsland Road, London, E2 8DP, England

      IIF 42 IIF 43 IIF 44
  • Burnard, Jordan Saul
    British company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guardian House, Ground Floor Office Premises, Fishergreen, Ripon, HG4 1NL, England

      IIF 45
  • Mr Jordan Saul Burnard
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton House, Houghton Le Spring, Durham, DH4 6QA, United Kingdom

      IIF 46
    • icon of address Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 47
    • icon of address Morton House, Morton Grange, Houghton Le Spring, DH4 6QA, United Kingdom

      IIF 48
    • icon of address Guardian House, Ground Floor Office Premises, Fishergreen, Ripon, HG4 1NL, England

      IIF 49
  • Burnard, Samuel
    British

    Registered addresses and corresponding companies
    • icon of address The Dairy, Longhirst, Morpeth, NE61 3LJ, Northumberland

      IIF 50
  • Burnard, Graham Samuel

    Registered addresses and corresponding companies
    • icon of address 31a, Station Road, Whitley Bay, Tyne And Wear, NE26 2QZ, United Kingdom

      IIF 51
  • Burnard, Samuel David
    British administrator born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton House, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6QA, England

      IIF 52
  • Burnard, Samuel David
    British company director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 102 54-58 John Carter House., Unit 102, John Carter House, 54-58 Kingsland Road, E2 8DP, United Kingdom

      IIF 53
  • Burnard, Samuel David
    British media born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 54
  • Mr Samuel Burnard
    British born in December 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Son Matias, Palma Nova, Calvia, 07181, Spain

      IIF 55
  • Mr Graham Burnard
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 56
  • Mr Samuel Burnard
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 57
  • Mr Jordan Saul Burnard
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guardian House, Ground Floor Office Premises, Fishergreen, Ripon, HG4 1NL, England

      IIF 58
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Morton House, Fencehouses, Houghton Le Spring
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Morton House Morton Grange, Fencehouses, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,828 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-04-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Morton House, Houghton Le Spring, Durham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -37,755 GBP2024-03-31
    Officer
    icon of calendar 2019-11-30 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-09-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-30 ~ now
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    ZHONGTAI INT'L FUTURE LTD - 2022-11-23
    CAFE BISTRO LTD - 2020-09-18
    MORTON WOODS LTD - 2022-09-01
    icon of address Morton House, Morton Grange, Durham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -35,808 GBP2024-11-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    TRIAD CONSULTANCY LTD - 2020-12-11
    TRIAD LOYALTY REWARDS LIMITED - 2022-02-17
    TRIAD FINANCE LTD - 2018-06-12
    ECHO MEMBERS CLUB LIMITED - 2022-09-21
    icon of address Morton House, Fencehouses, Houghton Le Spring, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,026 GBP2024-10-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Morton House, Fencehouses, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 7
    icon of address Morton House, Fencehouses, Houghton Le Spring, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Morton House Fencehouses, Morton House, Durham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,153 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Morton House, Fencehouses, Houghton Le Spring, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,400 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address Morton House, Fencehouses, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2015-02-17 ~ 2016-07-26
    IIF 19 - Director → ME
  • 2
    icon of address Morton House, Fencehouses, Houghton Le Spring
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ 2014-09-12
    IIF 18 - Director → ME
    IIF 52 - Director → ME
  • 3
    icon of address 410 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2017-01-10 ~ 2018-06-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 2018-06-18
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    icon of address Morton House, Houghton Le Spring, Durham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -37,755 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2020-04-01
    IIF 22 - Director → ME
    icon of calendar 2015-03-27 ~ 2015-08-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-30
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
  • 5
    icon of address Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    264,860 GBP2024-08-31
    Officer
    icon of calendar ~ 1998-07-01
    IIF 34 - Director → ME
    icon of calendar 2007-08-22 ~ 2012-01-05
    IIF 28 - Director → ME
    icon of calendar 2007-08-22 ~ 2012-01-05
    IIF 51 - Secretary → ME
  • 6
    icon of address 8 Segedunum Business Centre, Station Road, Wallsend, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2012-04-01 ~ 2012-04-01
    IIF 16 - Director → ME
    icon of calendar 2008-10-17 ~ 2012-01-01
    IIF 15 - Director → ME
  • 7
    PEEKABOO DESIGN LIMITED - 2009-12-31
    ACQUISITION 395445677 LIMITED - 2018-02-21
    FLOURISH CREATIVE MARKETING LIMITED - 2017-10-16
    icon of address Guardian House, Fishergreen, Ripon, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    551,660 GBP2017-12-31
    Officer
    icon of calendar 2018-01-23 ~ 2018-03-26
    IIF 21 - Director → ME
  • 8
    TRIAD CONSULTANCY LTD - 2020-12-11
    TRIAD LOYALTY REWARDS LIMITED - 2022-02-17
    TRIAD FINANCE LTD - 2018-06-12
    ECHO MEMBERS CLUB LIMITED - 2022-09-21
    icon of address Morton House, Fencehouses, Houghton Le Spring, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,026 GBP2024-10-31
    Officer
    icon of calendar 2016-10-27 ~ 2018-06-01
    IIF 23 - Director → ME
    icon of calendar 2018-10-27 ~ 2020-01-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ 2018-11-01
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2018-11-01 ~ 2020-01-01
    IIF 57 - Ownership of shares – 75% or more OE
    icon of calendar 2016-10-27 ~ 2018-10-31
    IIF 56 - Has significant influence or control OE
  • 9
    icon of address Mazuma Stadium, Christie Way, Morecambe, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,801,037 GBP2024-05-31
    Officer
    icon of calendar 2017-11-10 ~ 2018-06-12
    IIF 5 - Director → ME
    icon of calendar 2017-11-10 ~ 2018-04-03
    IIF 20 - Director → ME
  • 10
    THE LOYALTY PROGRAMME LIMITED - 2023-10-25
    MORTON & HIRST LIMITED - 2024-02-14
    icon of address Morton House Morton Grange, Fencehouses, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ 2024-02-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2024-02-09
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    icon of address David Price, 262, The Old Malthouse Fen Pond Lane, Ightham Court, Ightham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2005-04-22
    IIF 11 - Director → ME
  • 12
    icon of address Business And Innovation Centre, Wearfield, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2004-02-26
    IIF 33 - Director → ME
    icon of calendar 2004-02-26 ~ 2004-05-27
    IIF 32 - Director → ME
    icon of calendar 2004-02-26 ~ 2004-05-27
    IIF 50 - Secretary → ME
  • 13
    icon of address 19-21 Elvet Bridge, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ 2012-01-20
    IIF 1 - Director → ME
  • 14
    ADVALOREM SERVICES LTD - 2021-12-07
    icon of address Morton House Morton Grange, Fencehouses, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10,899 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2021-08-01
    IIF 24 - Director → ME
    icon of calendar 2021-08-01 ~ 2021-09-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2021-08-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-01 ~ 2021-09-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 15
    icon of address 2 Marwell Drive, Usworth, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ 2009-10-02
    IIF 26 - Director → ME
  • 16
    CAFE ESPRESSIVO LIMITED - 2017-03-02
    icon of address North House Elland Road, Churwell, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,462 GBP2024-12-31
    Officer
    icon of calendar 2016-07-20 ~ 2017-02-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2017-02-27
    IIF 47 - Has significant influence or control OE
  • 17
    icon of address Morton House, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ 2016-07-01
    IIF 25 - Director → ME
  • 18
    GUARDIAN SECURITY GROUP LIMITED - 2018-02-21
    ACQUISITION 395448327 LIMITED - 2018-01-23
    BRIGHT GREEN PRODUCTIONS LIMITED - 2017-04-03
    icon of address 47 Bethel Street, Brighouse, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    930,215 GBP2017-03-31
    Officer
    icon of calendar 2018-01-23 ~ 2018-01-23
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-01-23
    IIF 49 - Right to appoint or remove directors OE
    icon of calendar 2018-01-23 ~ 2018-02-05
    IIF 58 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.