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

Marnoch, Alasdair, Mr.

    Related profiles found in government register
  • Marnoch, Alasdair, Mr.
    British chartered management acco born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Marnoch, Alasdair, Mr.
    British chartered management accou born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Marnoch, Alasdair, Mr.
    British chartered management accountan born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramble Bottom, Wedmans Lane, Rotherwick, Hampshire, RG27 9BX

      IIF 17
  • Marnoch, Alasdair, Mr.
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham, B3 3HN

      IIF 18
    • icon of address Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 19 IIF 20 IIF 21
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 22
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AE, England

      IIF 23 IIF 24
    • icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE

      IIF 25
  • Marnoch, Alasdair, Mr.
    British finance director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE

      IIF 26
  • Marnoch, Alasdair, Mr.
    British group financial controller born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Marnoch, Alasdair
    British accountant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Marnoch, Alasdair
    British cfo born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riding Court House, Riding Court Road, Datchet, Berkshire, SL3 9JT

      IIF 58
  • Marnoch, Alasdair
    British chartered management acco born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramble Bottom, Wedmans Lane, Rotherwick, Hampshire, RG27 9BX

      IIF 59
  • Marnoch, Alasdair
    British chartered management accou born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramble Bottom, Wedmans Lane, Rotherwick, Hampshire, RG27 9BX

      IIF 60
  • Marnoch, Alasdair
    British chief financial officer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 61
  • Marnoch, Alasdair
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, United Kingdom

      IIF 62
    • icon of address Bembridge House, 1300, Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 63
    • icon of address Yarmouth House, 1300 Parkway Solent Business, Park Whiteley Fareham, Hampshire, PO15 7AE

      IIF 64
    • icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE

      IIF 65 IIF 66
    • icon of address Yarmouth House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 67
  • Marnoch, Alasdair
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE, United Kingdom

      IIF 68
  • Marnoch, Alasdair
    British non executive director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ, Wales

      IIF 69
  • Marnoch, Alasdair
    British company director born in March 1963

    Registered addresses and corresponding companies
    • icon of address 100 Barbirolli Square, Manchester, M2 3AB

      IIF 70
  • Marnoch, Alasdair
    British company director born in March 1963

    Resident in Unitedkingdom

    Registered addresses and corresponding companies
    • icon of address Sutherland House, Russell Way, Crawley, West Sussex, RH10 1UH, England

      IIF 71 IIF 72
    • icon of address Sutherland House, Russell Way, Crawley, West Sussex, RH10 1UH, United Kingdom

      IIF 73
  • Marnoch, Alasdair
    British director born in March 1963

    Resident in Unitedkingdom

    Registered addresses and corresponding companies
  • Marnoch, Alasdair
    British finance director born in March 1963

    Resident in Unitedkingdom

    Registered addresses and corresponding companies
  • Marnoch, Alasdair
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Benham Road, Bencham Campus, Southampton Science Park, Chilworth, Southampton, Hampshire, SO16 7QJ

      IIF 99
    • icon of address 5 Benham Road, Benham Campus, Southampton Science Park, Chilworth, Southampton, Hampshire, SO16 7QJ

      IIF 100 IIF 101
    • icon of address 5 Benham Road, Benham Campus, Southhampton Science Park, Chilworth, Southampton, Hampshire, SO16 7QJ

      IIF 102
  • Marnoch, Alasdair
    British accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Queens Road, Aberdeen, AB15 4ZT

      IIF 103
  • Marnoch, Alasdair
    British chief financial officer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Whitely, Fareham, Hampshire, P015 7AE, United Kingdom

      IIF 104
    • icon of address 1, St. James's Market, London, SW1Y 4AH, England

      IIF 105
    • icon of address Forum 4, Solent Business Park, Whiteley Fareham, Hampshire, PO15 7AD, United Kingdom

      IIF 106
  • Marnoch, Alasdair
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finsbury Dials 20, Finsbury Street, London, EC2Y 9AQ

      IIF 107
  • Marnoch, Alasdair
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 108
  • Marnoch, Alasdair
    British director

    Registered addresses and corresponding companies
    • icon of address Sutherland House, Russell Way, Crawley, West Sussex, RH10 1UH

      IIF 109
  • Marnoch, Alasdair
    British chief financial officer born in March 1963

    Resident in Jersey, Channel Islands

    Registered addresses and corresponding companies
  • Marnoch, Alasdair
    British chief financial officer born in May 1963

    Resident in Jersey Channel Islands

    Registered addresses and corresponding companies
    • icon of address 1 Cathedral Piazza, 123 Victoria Street, London, SW1E 5BP, United Kingdom

      IIF 120
    • icon of address Liberation House, Castle Street, St Helier, Jersey, JE1 1BL, Channel Islands

      IIF 121
  • Mr Alasdair Marnoch
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Whitely, Fareham, Hampshire, PO15 7AE, United Kingdom

      IIF 122
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 18 - Director → ME
  • 2
    INNOVATION GROUP (INSTANT ESTIMATOR) LIMITED - 2012-10-19
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 104 - Director → ME
  • 4
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 25 - Director → ME
  • 5
    AGHOCO 2155 LIMITED - 2022-01-28
    icon of address 5 Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 100 - Director → ME
  • 6
    AGHOCO 2153 LIMITED - 2022-01-28
    icon of address 5 Benham Road, Benham Campus Southhampton Science Park, Chilworth, Southampton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 102 - Director → ME
  • 7
    AGHOCO 2154 LIMITED - 2022-01-28
    icon of address 5 Benham Road Benham Campus, Southampton Science Park, Chilworth, Southampton, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 101 - Director → ME
  • 8
    AGHOCO 2152 LIMITED - 2022-01-28
    icon of address 5 Benham Road, Bencham Campus Southampton Science Park, Chilworth, Southampton, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 99 - Director → ME
Ceased 111
  • 1
    1SOFTWARE HOLDINGS LIMITED - 2016-03-04
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2022-12-31
    IIF 108 - Director → ME
  • 2
    INNOVATION GROUP SOFTWARE (UK) LIMITED - 2016-01-15
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2022-12-31
    IIF 106 - Director → ME
  • 3
    HACKREMCO (NO. 2445) LIMITED - 2007-03-06
    GUILDFORD DEBTCO LIMITED - 2009-10-12
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 53 - Director → ME
  • 4
    IRIS ACCOUNTS LIMITED - 2010-05-07
    INTERCEDE 2194 LIMITED - 2007-08-20
    icon of address Riding Court House, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 38 - Director → ME
  • 5
    GUILDFORD MIDCO 1 LIMITED - 2009-10-12
    HACKREMCO (NO. 2447) LIMITED - 2007-03-06
    EXCHEQUER SOFTWARE LIMITED - 2011-12-20
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 52 - Director → ME
  • 6
    TIGER BIDCO LIMITED - 2015-08-27
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-05 ~ 2022-12-31
    IIF 62 - Director → ME
  • 7
    HACKREMCO (NO. 2148) LIMITED - 2004-07-01
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 31 - Director → ME
  • 8
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2004-08-02
    IIF 9 - Director → ME
  • 9
    icon of address Unit A, Brook Park East, Shirebrook
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2004-08-02
    IIF 8 - Director → ME
  • 10
    CLAY & PARTNERS LIMITED - 1982-06-23
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2012-05-31
    IIF 76 - Director → ME
  • 11
    PEBBLESHELD LIMITED - 1978-12-31
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2012-05-31
    IIF 81 - Director → ME
  • 12
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2013-12-11 ~ 2016-07-12
    IIF 110 - Director → ME
  • 13
    icon of address 1st Floor 55 King William Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2016-07-12
    IIF 117 - Director → ME
  • 14
    LANDON IP LIMITED - 2016-04-26
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    896,021 GBP2019-12-31
    Officer
    icon of calendar 2014-08-06 ~ 2016-07-12
    IIF 120 - Director → ME
  • 15
    PATRAFEE UK LIMITED - 2016-04-26
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -536,232 GBP2019-12-31
    Officer
    icon of calendar 2014-01-21 ~ 2016-07-12
    IIF 121 - Director → ME
  • 16
    icon of address 70 St Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2016-07-12
    IIF 119 - Director → ME
  • 17
    I P MANAGEMENT SYSTEMS LTD - 2001-05-29
    CPA MANAGEMENT SYSTEMS LTD - 2009-06-26
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-12-11 ~ 2016-07-12
    IIF 115 - Director → ME
  • 18
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2016-07-12
    IIF 113 - Director → ME
  • 19
    MAXIM TECHNOLOGY (U.K.) PTY LIMITED - 1999-03-19
    MAXIM TECHNOLOGY (EUROPE) LIMITED - 2003-04-10
    CPA SOFTWARE SOLUTIONS (UK) LIMITED - 2009-07-01
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,385,203 GBP2019-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2016-07-12
    IIF 118 - Director → ME
  • 20
    icon of address 1st Floor 55 King William Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2016-07-12
    IIF 116 - Director → ME
  • 21
    icon of address 1st Floor 55 King William Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2016-07-12
    IIF 111 - Director → ME
  • 22
    icon of address 1st Floor 55 King William Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2016-07-12
    IIF 112 - Director → ME
  • 23
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    256,935 GBP2019-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2016-07-12
    IIF 114 - Director → ME
  • 24
    CARLTON PLASTICS LIMITED - 1996-09-04
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2004-08-02
    IIF 16 - Director → ME
  • 25
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-02 ~ 2022-12-31
    IIF 63 - Director → ME
  • 26
    icon of address Cms Cameron Mckenna, 6 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 103 - Director → ME
  • 27
    icon of address Thorncroft Manor Thorncroft Drive, Dorking Road, Leatherhead, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -4,985,000 GBP2018-12-31
    Officer
    icon of calendar 2003-01-31 ~ 2004-08-02
    IIF 11 - Director → ME
  • 28
    INTERNATIONAL SPORTS COMPANY LIMITED - 1984-11-20
    DUNLOP SLAZENGER INTERNATIONAL LIMITED - 2017-04-27
    DUNLOP SLAZENGERS LIMITED - 1984-11-30
    icon of address Unit C, Network 331 Industrial Park Lysons Avenue, Ash Vale, Aldershot, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ 2004-08-02
    IIF 12 - Director → ME
  • 29
    DUNLOP SLAZENGER GROUP HOLDINGS LIMITED - 2017-05-02
    LIFTSPACE LIMITED - 2000-10-27
    icon of address Thorncroft Manor Thorncroft Drive, Dorking Road, Leatherhead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -153,000 GBP2018-12-31
    Officer
    icon of calendar 2003-01-30 ~ 2004-08-02
    IIF 17 - Director → ME
  • 30
    PIXELFRAME LIMITED - 1996-03-20
    DUNLOP SLAZENGER GROUP LIMITED - 2017-05-02
    icon of address Unit C, Network 331 Industrial Park Lysons Avenue, Ash Vale, Aldershot, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2003-01-31 ~ 2004-08-02
    IIF 14 - Director → ME
  • 31
    DUNLOP SLAZENGER HOLDINGS LIMITED - 2017-05-02
    TEXTAUTO LIMITED - 1996-03-20
    icon of address Unit C, Network 331 Industrial Park Lysons Avenue, Ash Vale, Aldershot, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-01-31 ~ 2004-08-02
    IIF 60 - Director → ME
  • 32
    DUNLOP SLAZENGER PENSION SCHEME TRUSTEES LIMITED - 2017-06-15
    icon of address Unit 3 Newman Lane Industrial Estate, Newman Lane, Alton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2003-01-31 ~ 2004-08-02
    IIF 59 - Director → ME
  • 33
    EMAC (MBI) LIMITED - 1997-05-28
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-02 ~ 2020-12-02
    IIF 67 - Director → ME
  • 34
    ENTEGRIA LIMITED - 2024-04-30
    XPS CONSULTING LIMITED - 2024-09-30
    LUDGATE 375 LIMITED - 2007-01-22
    icon of address Phoenix House, 1 Station Hill, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2012-05-31
    IIF 78 - Director → ME
  • 35
    KNIGHT REGULATED LIMITED - 2007-07-13
    WG&M SHELF COMPANY 117 LIMITED - 2007-05-04
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2010-06-15 ~ 2010-06-15
    IIF 73 - Director → ME
  • 36
    ADVENTX2 GROUP LIMITED - 2010-06-08
    SPSHELFCO (NO. 16) LIMITED - 2010-01-04
    EQUINITI GROUP LIMITED - 2015-09-28
    EQUINITI GROUP PLC - 2021-12-15
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-05 ~ 2012-05-31
    IIF 72 - Director → ME
  • 37
    HOGG ROBINSON SERVICES LIMITED - 2005-07-11
    AIR FARE BUREAU LIMITED.(THE) - 1999-03-19
    AIR FARE BUREAU LIMITED - 1985-10-24
    HOME COUNTIES SECURITIES LIMITED - 1985-08-20
    XAFINITY LIMITED - 2013-03-06
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-02 ~ 2012-05-31
    IIF 83 - Director → ME
  • 38
    RAPID 7118 LIMITED - 1988-12-30
    XAFINITY SOFTWARE LIMITED - 2013-02-28
    CLAYBROOK PROPERTY LIMITED - 2005-07-11
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2012-05-31
    IIF 84 - Director → ME
  • 39
    XAFINITY SOLUTIONS LIMITED - 2013-02-28
    H C ACTUARIAL SERVICES LIMITED - 2001-03-20
    HAZELL CARR PLC - 2008-08-29
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2012-05-31
    IIF 91 - Director → ME
  • 40
    CHANTBRIGHT LIMITED - 2005-07-11
    XAFINITY SOLUTIONS LIMITED - 2008-08-29
    XAFINITY CAPITAL LIMITED - 2013-02-28
    XAFINITY CONSULTING LIMITED - 2007-01-19
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2012-05-31
    IIF 86 - Director → ME
  • 41
    SHELCO NO.15 LIMITED - 2010-01-04
    XAFINITY ENTERPRISES LIMITED - 2013-02-28
    ADVENTX2 ENTERPRISES LIMITED - 2011-04-26
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2012-05-31
    IIF 71 - Director → ME
  • 42
    ADVENTX2 HOLDINGS LIMITED - 2013-03-18
    SPSHELFCO (NO.12) LIMITED - 2010-01-04
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2012-05-31
    IIF 87 - Director → ME
  • 43
    STOPBRIDGE LIMITED - 2005-07-11
    XAFINITY HOLDINGS LIMITED - 2013-03-06
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2012-05-31
    IIF 79 - Director → ME
    icon of calendar 2006-05-31 ~ 2011-03-16
    IIF 109 - Secretary → ME
  • 44
    SPRINTDRIVE LIMITED - 2005-07-11
    XAFINITY SERVICES LIMITED - 2013-02-28
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2012-05-31
    IIF 74 - Director → ME
  • 45
    XAFINITY GROUP LIMITED - 2013-02-28
    SPRINTVALE LIMITED - 2005-07-11
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2012-05-31
    IIF 77 - Director → ME
  • 46
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2004-08-02
    IIF 6 - Director → ME
  • 47
    YEARYORK GENERAL MERCHANTS LIMITED - 1978-12-31
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2003-01-31 ~ 2004-08-02
    IIF 4 - Director → ME
  • 48
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2003-01-31 ~ 2004-08-02
    IIF 2 - Director → ME
  • 49
    HACKREMCO (NO. 2444) LIMITED - 2007-03-06
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 54 - Director → ME
  • 50
    HACKTEE LIMITED - 2007-03-08
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 56 - Director → ME
  • 51
    EAGLE STAR TRUST COMPANY LIMITED - 2004-09-20
    EAGLE STAR TRUST (1990) LIMITED - 1990-11-16
    TIMEMISSION LIMITED - 1990-06-18
    icon of address Phoenix House, 1 Station Hill, Reading
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2012-05-31
    IIF 96 - Director → ME
  • 52
    PRUDENTIAL NOMINEES LIMITED - 2005-06-21
    icon of address Phoenix House, 1 Station Hill, Reading
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2012-05-31
    IIF 89 - Director → ME
  • 53
    SCOTTISH AMICABLE TRUSTEES LIMITED - 2002-12-30
    PRUDENTIAL PENSIONS TRUSTEES LIMITED - 2005-06-21
    icon of address Scotia House, Castle Business Park, Stirling
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2012-05-31
    IIF 92 - Director → ME
  • 54
    PROVIDENT MUTUAL TRUSTEES LIMITED - 1996-01-01
    GENERAL ACCIDENT TRUSTEES LIMITED - 1998-10-01
    CGU TRUSTEES LIMITED - 2000-10-02
    NORWICH UNION TRUSTEES LIMITED - 2006-08-29
    icon of address Phoenix House, 1 Station Hill, Reading
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2012-05-31
    IIF 90 - Director → ME
  • 55
    HAZELL CARR MORTGAGE FUNDAMENTALS LIMITED - 2002-05-17
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2012-05-31
    IIF 94 - Director → ME
  • 56
    LOGIT.COM LIMITED - 2001-03-16
    COLESLAW 479 LIMITED - 2000-04-11
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2012-05-31
    IIF 97 - Director → ME
  • 57
    LESONAL LIMITED - 2004-03-15
    MISONIC LIMITED - 1997-12-18
    MISONIC LIMITED - 1998-01-01
    NOBILAS UK LIMITED - 2013-11-12
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-02 ~ 2020-12-02
    IIF 64 - Director → ME
  • 58
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-02 ~ 2022-12-31
    IIF 68 - Director → ME
  • 59
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-21 ~ 2022-12-31
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2019-04-11
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    INFRONT SOLUTIONS LIMITED - 2014-06-26
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-17 ~ 2020-12-02
    IIF 65 - Director → ME
  • 61
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 43 - Director → ME
  • 62
    FREEWAY SOFTWARE LIMITED - 2003-10-01
    icon of address Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 34 - Director → ME
  • 63
    IRIS SOFTWARE GROUP LIMITED - 2012-08-16
    SOFTWARE (BIDCO) LIMITED - 2009-07-21
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents, 45 offsprings)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 45 - Director → ME
  • 64
    GUILDFORD BANKCO LIMITED - 2009-10-12
    HACKREMCO (NO. 2446) LIMITED - 2007-03-06
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 50 - Director → ME
  • 65
    TRANSACTION TECHNOLOGY LIMITED - 2001-11-02
    CHARGEIDEAL LIMITED - 1996-07-03
    icon of address Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 33 - Director → ME
  • 66
    SWANGCO 5 LIMITED - 2005-09-16
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 51 - Director → ME
  • 67
    icon of address Hill House, 1 Little New Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 47 - Director → ME
  • 68
    icon of address Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 32 - Director → ME
  • 69
    INTEX SOFTWARE LIMITED - 2008-07-01
    icon of address Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 42 - Director → ME
  • 70
    IRIS ACCOUNTS LIMITED - 2007-08-20
    INTERCEDE 2180 LIMITED - 2007-06-04
    icon of address Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 35 - Director → ME
  • 71
    SOFTWARE (HOLDCO 3) LIMITED - 2012-09-03
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-30 ~ 2013-05-31
    IIF 49 - Director → ME
  • 72
    TRANSACTION TECHNOLOGY (SOFTWARE) LIMITED - 2001-11-01
    DIRECTBOSS LIMITED - 1996-07-03
    icon of address Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 57 - Director → ME
  • 73
    INTERCEDE 2192 LIMITED - 2007-07-25
    icon of address Riding Court House, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 37 - Director → ME
  • 74
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2004-08-02
    IIF 5 - Director → ME
  • 75
    CHANCERECORD LIMITED - 1991-11-25
    MOTORCARE SERVICES LIMITED - 2004-02-12
    TIG EQUALS LIMITED - 2004-04-06
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-02 ~ 2020-12-02
    IIF 66 - Director → ME
  • 76
    NORD-ANGLIA INTERNATIONAL (HOLDINGS) LIMITED - 1989-11-17
    NORD ANGLIA EDUCATION PLC - 2008-10-07
    icon of address 4th Floor, Nova South 160 Victoria Street, Westminster, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2006-06-27 ~ 2008-08-18
    IIF 70 - Director → ME
  • 77
    BIRSABRE LIMITED - 1997-04-14
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-06-02 ~ 2012-05-31
    IIF 75 - Director → ME
  • 78
    POST OFFICE COUNTERS LTD - 2001-10-01
    icon of address 100 Wood Street, London, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2012-05-23 ~ 2015-07-31
    IIF 107 - Director → ME
  • 79
    icon of address Riding Court House, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 58 - Director → ME
  • 80
    EXACT SOFTWARE LIMITED - 1996-05-08
    icon of address Riding Court House, Riding Court Road, Datchet, Slough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 41 - Director → ME
  • 81
    icon of address Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 39 - Director → ME
  • 82
    icon of address Riding Court House, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 40 - Director → ME
  • 83
    DUNLOP SLAZENGER LIMITED - 2016-12-21
    PUMA LIMITED - 1999-02-03
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2003-01-31 ~ 2004-08-02
    IIF 13 - Director → ME
  • 84
    DUNLOP SLAZENGER TRUST COMPANY LIMITED - 2016-12-23
    BELTDEAN LIMITED - 1996-04-12
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2003-01-31 ~ 2004-08-02
    IIF 3 - Director → ME
  • 85
    DUNLOP SLAZENGER (ESOP) LIMITED - 2016-12-21
    DE FACTO 646 LIMITED - 1997-07-31
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2003-01-31 ~ 2004-08-02
    IIF 10 - Director → ME
  • 86
    DUNLOP SPORTS COMPANY LIMITED - 2016-12-28
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2004-08-02
    IIF 15 - Director → ME
  • 87
    icon of address Unit A, Brook Park East, Shirebrook
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ 2004-08-02
    IIF 1 - Director → ME
  • 88
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 46 - Director → ME
  • 89
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 48 - Director → ME
  • 90
    icon of address Station Court, 409-411 London Road, Mitcham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    17,195 GBP2024-02-29
    Officer
    icon of calendar 2020-01-11 ~ 2022-03-15
    IIF 69 - Director → ME
  • 91
    icon of address Riding Court House, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 36 - Director → ME
  • 92
    HELMCALL LIMITED - 1985-11-06
    THAMES CARE SERVICES LIMITED - 1991-04-22
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-22 ~ 2002-05-16
    IIF 28 - Director → ME
  • 93
    THAMES WATER LIMITED - 1989-04-01
    VENTFOIL LIMITED - 1985-11-06
    THAMES WATER SERVICES LIMITED - 1991-04-22
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2002-05-16
    IIF 29 - Director → ME
  • 94
    WATER TREATMENT ADVISORY SERVICES LIMITED - 1995-11-01
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2002-05-16
    IIF 30 - Director → ME
  • 95
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2002-05-16
    IIF 27 - Director → ME
  • 96
    BROOMCO (2650) LIMITED - 2001-10-18
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-02 ~ 2022-12-31
    IIF 20 - Director → ME
  • 97
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 1999-01-21
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2016-11-22 ~ 2022-12-31
    IIF 21 - Director → ME
  • 98
    TIG ACQUISITION (HOLDINGS) - 2006-10-20
    TIG ACQUISITION HOLDINGS - 2019-04-02
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-02 ~ 2022-12-31
    IIF 19 - Director → ME
  • 99
    icon of address 1 St. James's Market, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-05 ~ 2019-04-11
    IIF 22 - Director → ME
  • 100
    icon of address 1 St James's Market, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-05 ~ 2019-04-11
    IIF 24 - Director → ME
  • 101
    icon of address 1 St. James's Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ 2019-04-11
    IIF 23 - Director → ME
    icon of calendar 2019-05-13 ~ 2019-05-31
    IIF 105 - Director → ME
  • 102
    icon of address Riding Court House, Datchet, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    IIF 44 - Director → ME
  • 103
    HOGG ROBINSON TRUSTEES LIMITED - 2003-03-25
    HOGG ROBINSON (PENSIONS MANAGEMENT) LIMITED - 1985-05-10
    HR TRUSTEES LIMITED - 2023-07-03
    HOGG ROBINSON (CORPORATE TRUSTEES) LIMITED - 1992-12-21
    icon of address 3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2006-06-02 ~ 2012-05-31
    IIF 85 - Director → ME
  • 104
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-12 ~ 2013-05-31
    IIF 55 - Director → ME
  • 105
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2004-08-02
    IIF 7 - Director → ME
  • 106
    HAZELL CARR (AD) SERVICES LIMITED - 2008-10-13
    HAMBRO LIFE (PENSION SERVICES) LIMITED - 1985-07-01
    ALLIED DUNBAR PENSION SERVICES LIMITED - 2004-09-20
    DANTBELL LIMITED - 1980-12-31
    icon of address Phoenix House, 1 Station Hill, Reading
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ 2012-05-31
    IIF 95 - Director → ME
  • 107
    HAZELL CARR PENSIONS CONSULTING PLC - 2008-08-29
    icon of address Phoenix House, 1 Station Hill, Reading
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-02 ~ 2012-05-31
    IIF 98 - Director → ME
  • 108
    ATTICUS TRUSTEES LIMITED - 2009-08-12
    BAIN HOGG TRUSTEES LIMITED - 1995-01-01
    BAIN DAWES FINANCIAL SERVICES LIMITED. - 1987-09-03
    BAIN CLARKSON TRUSTEES LIMITED - 1994-09-05
    BAIN DAWES AND PARTNERS LIMITED - 1985-09-26
    icon of address Phoenix House, 1 Station Hill, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2012-05-31
    IIF 80 - Director → ME
  • 109
    HAZELL CARR TRUSTEES LIMITED - 2008-08-29
    icon of address Phoenix House, 1 Station Hill, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2012-05-31
    IIF 88 - Director → ME
  • 110
    ENTEGRIA LIMITED - 2007-01-19
    PRIORCHECK LIMITED - 1990-03-22
    SKILLBASE LIMITED - 1999-04-01
    XAFINITY CONSULTING LIMITED - 2019-04-01
    icon of address Phoenix House, 1 Station Hill, Reading
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2012-05-31
    IIF 82 - Director → ME
  • 111
    XAFINITY SIPP SERVICES LIMITED - 2021-03-26
    HAZELL CARR PENSIONS SERVICES LIMITED - 2008-10-14
    SCOTTISH EQUITABLE TRUSTEES LIMITED - 2003-03-07
    icon of address Scotia House, Castle Business Park, Stirling, Stirlingshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ 2012-05-31
    IIF 93 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.