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

Ahmed, Mohammad Maruf

    Related profiles found in government register
  • Ahmed, Mohammad Maruf
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 80, Clovelly Way, London, E1 0SF, England

      IIF 1
    • Flat 3, 236-238 Commercial Road, London, E1 2NB, England

      IIF 2
  • Ahmed, Mohammad Maruf
    British busineess born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, Insley House, Bow Road, London, E3 3AR, England

      IIF 3
  • Ahmed, Mohammed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 153, Fishponds Road, Bristol, BS5 6PR, England

      IIF 4
  • Ahmed, Mohammed
    British accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 155, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 5
  • Ahmed, Mohammed
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 153, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 6
  • Ahmed, Mohammed
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 153, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 7
    • Suite 18, 58 North Street, Bristol, BS3 1HJ, United Kingdom

      IIF 8
  • Ahmed, Mohammed Amran
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Fairfax House, 6a Mill Field Road, Cottingley, Bingley, BD16 1PY, England

      IIF 9
    • 1, Blackmore Street, Sheffield, S4 7TZ, England

      IIF 10
  • Ahmed, Mohammed Kamran
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, LS1 2HL, England

      IIF 11 IIF 12
    • 132, Abbeydale Road, Sheffield, South Yorkshire, S7 1FF, England

      IIF 13
    • 36 Thornsett Road, Sheffield, S7 1NB, England

      IIF 14 IIF 15
  • Ahmed, Mohammed Salikh
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bolton Road, Bradford, BD1 4DA, England

      IIF 16
  • Ahmed, Mohammed Shamim
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 201, Chester Road, Helsby, Frodsham, WA6 0DA, England

      IIF 17
  • Ahmed, Mohammed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alban Corner, Houghton Regis, Dunstable, Beds, LU5 6GU, United Kingdom

      IIF 18
    • 1, Alban Corner, Houghton Regis, Dunstable, LU5 6GU, England

      IIF 19 IIF 20
    • The Old Bakery, 90 Camden Road, Tunbridge Wells, TN1 2QP, England

      IIF 21
    • C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 22 IIF 23
  • Ahmed, Mohammed
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alban Corner, Houghton Regis, Dunstable, LU5 6GU, England

      IIF 24 IIF 25
  • Ahmed, Mohammed
    British company officer born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Higher Drive, Purley, Surrey, CR8 2HE, United Kingdom

      IIF 26
  • Ahmed, Mohammed
    British consultant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Oxted Court, 18 Reynolds Avenue, Redhill, Surry, RH1 1TJ, United Kingdom

      IIF 27
  • Ahmed, Mohammed
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Syldon & Co Accountants, Stratford Workshops, Unit, Burford Road, London, E15 2SP, United Kingdom

      IIF 28
  • Ahmed, Mohammed
    British marketing consultant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alban Corner, Houghton Regis, Dunstable, LU5 6GU, England

      IIF 29
  • Ahmed, Mohammed Zubair
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Jubilee House, High Pittington, Durham, DH6 1AT, England

      IIF 30
  • Ahmed, Mohammed Zubair
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cheveley Park Shopping Centre, Durham, County Durham, DH1 2AA, United Kingdom

      IIF 31
  • Ahmed, Mohammed Zubair
    British general manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cheveley Park Shopping Centre, Durham, DH1 2AA, England

      IIF 32
  • Mr Mohammad Maruf Ahmed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 80, Clovelly Way, London, E1 0SF, England

      IIF 33
    • Flat 3, 236-238 Commercial Road, London, E1 2NB, England

      IIF 34
  • Mr Mohammed Ahmed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 153, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 35
  • Ahmed, Mohammed Ashfaq
    Indian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Ahmed
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 153, Fishponds Road, Eastville, Bristol, BS5 6PR

      IIF 52
  • Mr Mohammed Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alban Corner, Houghton Regis, Dunstable, LU5 6GU, England

      IIF 53 IIF 54 IIF 55
    • 1, Alban Corner, Houghton Regis, Dunstable, LU5 6GU, United Kingdom

      IIF 56
    • Syldon & Co Accountants, Stratford Workshops, Unit, Burford Road, London, E15 2SP, United Kingdom

      IIF 57
    • 16a, Higher Drive, Purley, CR8 2HE, United Kingdom

      IIF 58
    • The Old Bakery, 90 Camden Road, Tunbridge Wells, TN1 2QP, England

      IIF 59
    • C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 60 IIF 61
  • Ahmed, Zubair
    British manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cheveley Park Shopping Centre, Durham, DH1 2AA, England

      IIF 62
  • Mr Ahmed Mohammad
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11a Rectory Row, Rectory Lane Easthampstead, Bracknell, Berkshire, RG12 7BN

      IIF 63
  • Ahmed, Mohammed Adnann
    British born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Mohammed, Ahmed
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed, Ahmed
    British used car sales born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 412, Farnham Road, Slough, SL2 1JA, United Kingdom

      IIF 68
  • Mohammed Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 153, Fishponds Road, Bristol, BS5 6PR, England

      IIF 69
  • Mr Ahmed Mohammed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 412, Farnham Road, Slough, SL2 1JA, United Kingdom

      IIF 70
  • Ahmed, Mohammed
    British student born in March 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • 2, Botsford Street, Sheffield, S39PF, England

      IIF 71
  • Mr Mohammed Amran Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Blackmore Street, Sheffield, S4 7TZ, England

      IIF 72
  • Mr Mohammed Kamran Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, LS1 2HL, England

      IIF 73 IIF 74 IIF 75
    • 36 Thornsett Road, Sheffield, S7 1NB, England

      IIF 76
    • 72, Princess Street, Sheffield, S4 7UW, England

      IIF 77
  • Mr Mohammed Zubair Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cheveley Park Shopping Centre, Durham, DH1 2AA, England

      IIF 78
    • Unit 3 Jubilee House, High Pittington, Durham, DH6 1AT, England

      IIF 79
  • Ahmed, Mohammad
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153 Fishponds Road, Bristol, Avon, BS5 6PR

      IIF 80
    • 153, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 81
    • 153, Fishponds Road, Eastville, Bristol, BS5 6PR, United Kingdom

      IIF 82
    • 157, Fishponds Road, Eastville, Bristol, BS5 6PR, United Kingdom

      IIF 83
    • Merlin House, 1, Langstone Business Village, Priory Drive Langstone, Newport, Gwent, NP18 2HJ, United Kingdom

      IIF 84
  • Ahmed, Mohammad
    British sales born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Fishponds Road, Eastville, Bristol, Avon, BS5 6PR, United Kingdom

      IIF 85
  • Ahmed, Mohammed Salikh
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 86
    • 18, Churchgate, Bramhope, Leeds, West Yorkshire, LS16 9BN, United Kingdom

      IIF 87
  • Ahmed, Mohammed Salikh
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Spring Gardens, Bradford, BD1 3EJ, United Kingdom

      IIF 88
    • 6 Eldon Place, Bradford, BD1 3AZ, England

      IIF 89
    • 6, Eldon Place, Bradford, West Yorkshire, BD1 3AZ, England

      IIF 90
  • Ahmed, Mohammed Shaek
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91
    • 18/24, Chester Road, Northwich, CW8 1JB, United Kingdom

      IIF 92 IIF 93
  • Ahmed, Mohammed Shaek
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2&3 Grange, Park, Grange Road, Chester, CH2 2AN, United Kingdom

      IIF 94
  • Ahmed, Mohammed Shaek
    British spice trade born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Grange Road, Grange Park, Chester, CH2 2AN, United Kingdom

      IIF 95
  • Mr Mohammed Salikh Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bolton Road, Bradford, BD1 4DA, England

      IIF 96
  • Mr Mohammed Shamim Ahmed
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 201, Chester Road, Helsby, Frodsham, WA6 0DA, England

      IIF 97
  • Mr Zubair Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cheveley Park Shopping Centre, Durham, DH1 2AA, England

      IIF 98
  • Ahmed, Mohammed
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Junoon, 201, Chester Road, Helsby, Frodsham, Cheshire, WA6 0DA, United Kingdom

      IIF 99 IIF 100
  • Ahmed, Mohammed
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 216, Stratford Workshop, Burford Road, London, E15 2SP, United Kingdom

      IIF 101
  • Ahmed, Mohammed
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 216, Stratford Workshop, Burford Road, London, E15 2SP, United Kingdom

      IIF 102
  • Ahmed, Mohammed
    British legal born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 18, 58 North Street, Bristol, BS3 1HJ, United Kingdom

      IIF 103
  • Ahmed, Mohammed Salikh

    Registered addresses and corresponding companies
    • 6, Eldon Place, Bradford, West Yorkshire, BD1 3AZ, England

      IIF 104
  • Ahmed, Mohammed Shaek

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 105
  • Mr Mohammed Ashfaq Ahmed
    Indian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Ahmed
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Junoon, 201, Chester Road, Helsby, Frodsham, WA6 0DA, United Kingdom

      IIF 122 IIF 123
  • Mr Mohammed Ahmed
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 216, Stratford Workshop, London, E15 2SP, United Kingdom

      IIF 124 IIF 125
  • Mr Mohammed Adnann Ahmed
    British born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Ahmed, Mohammed

    Registered addresses and corresponding companies
    • 153, Fishponds Road, Bristol, BS5 6PR, England

      IIF 128
    • Suite 18, 58 North Street, Bristol, BS3 1HJ, United Kingdom

      IIF 129 IIF 130
    • 1, Alban Corner, Houghton Regis, Dunstable, Beds, LU5 6GU, United Kingdom

      IIF 131
    • 36 Thornsett Road, Sheffield, S7 1NB, England

      IIF 132
  • Mohammed Ahmed
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Chester Road, Helsby, Frodsham, WA6 0DA, United Kingdom

      IIF 133
  • Ahmed, Mohammed Sayed
    Bangladeshi director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lime House Court, 3-11 Dod Street, Canary Wharf, London, E14 7EQ, United Kingdom

      IIF 134
  • Mohammed, Ahmed
    British

    Registered addresses and corresponding companies
    • 1 Braemar Garden, Slough, Berkshire, SL1 9DA

      IIF 135
  • Mr Mohammed Shaek Ahmed
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 136
    • 18/24, Chester Road, Northwich, CW8 1JB, United Kingdom

      IIF 137
  • Mr Mohammed Zubair Ahmed
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Cheveley Park Shopping Centre, Durham, DH1 2AA, United Kingdom

      IIF 138
  • Mohammed, Ahmed
    Iraqi company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lancelot Close, Slough, Berkshire, SL1 9DX

      IIF 139
  • Mr Mohammed Salikh Ahmed
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 140
    • 18, Churchgate, Bramhope, Leeds, LS16 9BN, United Kingdom

      IIF 141
  • Huq, Wahedul
    Bangladeshi director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177a, Francis Road, London, E10 6NQ, United Kingdom

      IIF 142
  • Moussa, Ahmed Mohamed Fathy Saadeldin Mohamed Aly
    Egyptian born in June 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 143
child relation
Offspring entities and appointments
Active 67
  • 1
    2 Botsford Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-02 ~ dissolved
    IIF 71 - Director → ME
  • 2
    C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -171 GBP2024-07-31
    Officer
    2015-07-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    72 Princess Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    726,257 GBP2024-08-29
    Officer
    2009-08-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 4
    C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,511 GBP2024-08-29
    Officer
    2012-08-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 5
    C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    236,008 GBP2024-08-31
    Officer
    2019-09-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 6
    11a Rectory Row, Rectory Lane Easthampstead, Bracknell, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,081 GBP2020-06-30
    Officer
    2002-10-26 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 143 - Director → ME
  • 8
    1 Braemar Gardens, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-17 ~ dissolved
    IIF 66 - Director → ME
  • 9
    4385, 15487161 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-02-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-02-13 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    Unit 3 Jubilee House, High Pittington, Durham, England
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 11
    16 Cheveley Park Shopping Centre, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 12
    16 Cheveley Park Shopping Centre, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-18 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 13
    157 Fishponds Road, Eastville, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-27 ~ dissolved
    IIF 83 - Director → ME
  • 14
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    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
  • 15
    KLIXSPOT LIMITED - 2022-07-15
    1 Alban Corner, Houghton Regis, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,103 GBP2022-03-31
    Person with significant control
    2019-03-22 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 125 - Right to appoint or remove directors as a member of a firmOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 16
    6 Eldon Place, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-01-24 ~ dissolved
    IIF 88 - Director → ME
  • 17
    1 Blackmore Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,566 GBP2019-09-30
    Officer
    2017-07-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 18
    4th Floor, Centenary House, 1 Centenary Way, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,549 GBP2024-03-31
    Officer
    2023-01-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 19
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 18 - Director → ME
    2025-01-28 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 20
    16 Cheveley Park Shopping Centre, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 21
    C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,592 GBP2024-07-31
    Officer
    2015-07-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    4385, 15140037 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 23
    18 Bolton Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 24
    Part Third Floor, Chester Wing, City Point, 701 Chester Road, Stretford, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    513 GBP2025-05-31
    Officer
    2023-01-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 25
    10 Victoria Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 26
    155 Fishponds Road, Eastville, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-06 ~ dissolved
    IIF 82 - Director → ME
  • 27
    80 Clovelly Way, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 28
    Flat 8, Insley House, Bow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 3 - Director → ME
  • 29
    80 Clovelly Way, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    89,214 GBP2024-10-31
    Officer
    2017-10-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 34 - Has significant influence or controlOE
  • 30
    4385, 15172005 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 7 - Director → ME
  • 31
    333 Burford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    18/24 Chester Road, Northwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,023 GBP2019-03-31
    Officer
    2018-03-22 ~ now
    IIF 93 - Director → ME
  • 33
    20 Allen Avenue, Hyde, Hyde, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-03 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 34
    Unit 2&3 Grange Park, Grange Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-22 ~ dissolved
    IIF 94 - Director → ME
  • 35
    20 Allen Avenue, Hyde, Hyde, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 91 - Director → ME
    2024-06-12 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 36
    Junoon, 201 Chester Road, Helsby, Frodsham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-06-17 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    201 Chester Road, Helsby, Frodsham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-03-21 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 39
    VENNE LIMITED - 2011-08-01
    Suite 18 58 North Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-04 ~ dissolved
    IIF 8 - Director → ME
    2011-05-04 ~ dissolved
    IIF 130 - Secretary → ME
  • 40
    Syldon & Co Accountants, Stratford Workshops, Unit, Burford Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    153 Fishponds Road, Eastville, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2013-07-15 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 42
    18 Churchgate, Bramhope, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 43
    1 Blackmore Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,691 GBP2024-08-31
    Officer
    2017-08-01 ~ now
    IIF 15 - Director → ME
    2017-08-01 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 76 - Has significant influence or controlOE
  • 44
    C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,228 GBP2024-05-31
    Officer
    2022-05-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 45
    Junoon, 201 Chester Road, Helsby, Frodsham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 46
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,663 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 47
    1 Alban Corner, Houghton Regis, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,343 GBP2024-01-31
    Officer
    2023-03-29 ~ now
    IIF 20 - Director → ME
  • 48
    SOUTH WALES CHAUFFERS LTD - 2022-12-07
    31 Bedford Road, Newport, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,671 GBP2024-11-30
    Officer
    2022-11-28 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 49
    177a Francis Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-08 ~ dissolved
    IIF 142 - Director → ME
  • 50
    31 Bedford Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 51
    Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 52
    EAST PARK HALLS LIMITED - 2023-05-24
    TERALE LIMITED - 2019-05-08
    153 Fishponds Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,162 GBP2024-02-28
    Officer
    2008-02-29 ~ now
    IIF 4 - Director → ME
    2015-03-31 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 53
    Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 54
    Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 55
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 56
    Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 57
    Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 58
    Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 59
    Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Has significant influence or control as a member of a firmOE
    IIF 108 - Right to appoint or remove directorsOE
  • 60
    Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 61
    10 Victoria Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 62
    Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 63
    Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 64
    153 Fishponds Road, Eastville, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 85 - Director → ME
  • 65
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,164 GBP2023-11-30
    Officer
    2023-08-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 66
    11 Tintern Drive, Daventry, Monksmoor Park, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-23 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 67
    124 City Road, Suite G4747, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-29 ~ now
    IIF 19 - Director → ME
Ceased 15
  • 1
    C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    236,008 GBP2024-08-31
    Officer
    2019-09-06 ~ 2020-06-01
    IIF 9 - Director → ME
  • 2
    155 Fishponds Road, Eastville, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,693 GBP2016-01-31
    Officer
    2013-06-20 ~ 2016-01-18
    IIF 5 - Director → ME
  • 3
    Abm Ashabul & Co. Ltd, Docklands Business Centre, Suite 3h & 3g, 10-16 Tiller Road, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-04-21 ~ 2013-04-23
    IIF 134 - Director → ME
  • 4
    Suite 27 58, North Street Bedminster, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-05-06 ~ 2012-02-15
    IIF 80 - Director → ME
  • 5
    KLIXSPOT LIMITED - 2022-07-15
    1 Alban Corner, Houghton Regis, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,103 GBP2022-03-31
    Officer
    2019-03-22 ~ 2023-10-13
    IIF 101 - Director → ME
  • 6
    41 Chalton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-08 ~ 2015-07-08
    IIF 27 - Director → ME
  • 7
    International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,804 GBP2024-10-31
    Officer
    2021-10-21 ~ 2022-03-25
    IIF 21 - Director → ME
    Person with significant control
    2021-10-21 ~ 2022-03-25
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    208a Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-05 ~ 2014-03-28
    IIF 90 - Director → ME
    2013-09-05 ~ 2014-03-28
    IIF 104 - Secretary → ME
  • 9
    11 Rectory Row, Rectory Lane, Bracknell, Berks
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,127 GBP2021-01-31
    Officer
    2020-11-01 ~ 2022-03-25
    IIF 67 - Director → ME
    2005-11-25 ~ 2022-03-25
    IIF 135 - Secretary → ME
  • 10
    VENNE LIMITED - 2011-08-01
    Suite 18 58 North Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ 2011-05-04
    IIF 103 - Director → ME
    2011-03-16 ~ 2011-05-04
    IIF 129 - Secretary → ME
  • 11
    MGB COMMODITIES LIMITED - 2012-09-30
    MONDIAL (GB) LIMITED - 2012-09-28
    Merlin House 1, Langstone Business Village, Priory Drive Langstone, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-10-25 ~ 2012-12-01
    IIF 84 - Director → ME
  • 12
    412 Farnham Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,285 GBP2018-05-31
    Officer
    2016-05-03 ~ 2019-05-01
    IIF 68 - Director → ME
    Person with significant control
    2017-05-02 ~ 2019-05-01
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 13
    BANGLA TRADERS LTD - 2013-06-21
    70 Shakespeare Road, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-15 ~ 2013-04-29
    IIF 95 - Director → ME
  • 14
    45 Charterhouse Road, Orpington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    330,994 GBP2025-06-30
    Officer
    2021-06-22 ~ 2022-11-29
    IIF 26 - Director → ME
    Person with significant control
    2021-06-22 ~ 2022-11-29
    IIF 58 - Has significant influence or control OE
  • 15
    6 Eldon Place, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92,721 GBP2017-04-30
    Officer
    2014-04-16 ~ 2017-05-01
    IIF 89 - 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.