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

Mr Andrew Stewart

    Related profiles found in government register
  • Mr Andrew Stewart
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52a, Lightwood Road, Buxton, SK17 7BB, England

      IIF 1
    • icon of address 16, Cold Bath Road, Harrogate, HG2 0NA, England

      IIF 2
  • Ms Mary Joy Stewart
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oral History, The British Library, 96 Euston Road, London, NW1 2DB

      IIF 3
  • Mr Peter Murray
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Priory Avenue, London, W4 1TZ, England

      IIF 4
  • Stewart, Andrew
    British art consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cold Bath Road, Harrogate, North Yorkshire, HG2 0NA

      IIF 5
  • Stewart, Andrew
    British retail born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52a, Lightwood Road, Buxton, SK17 7BB, England

      IIF 6
  • Larsen, Susan Stewart
    British administrator born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Kentish Town Road, London, NW1 8NX, United Kingdom

      IIF 7
  • Stewart, Gary
    British artist born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Newport Street, Vauxhall, London, SE11 6AY

      IIF 8
  • Stewart, Gary
    British curator born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Endymion Road, London, SW2 2BT

      IIF 9
  • Stewart, Gary
    British digital media artist born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Tuition House, 27-37 St George's Road, St Georges Road Wimbledon, London, SW19 4EU

      IIF 10
  • Murray, Peter Gerald Stewart
    British company director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawcombe House, Pebblehill Road, Betchworth, RH3 7BP, United Kingdom

      IIF 11
  • Murray, Peter Gerald Stewart
    British curator born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, London, Docklands, London, E14 9XL, England

      IIF 12
    • icon of address 31, Priory Avenue, London, W4 1TZ, England

      IIF 13
  • Stewart, Mary Joy
    British curator born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oral History, The British Library, 96 Euston Road, London, NW1 2DB

      IIF 14
  • Mr Anthony Stewart Worsley Mould
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105-111, Euston Street, London, NW1 2EW, United Kingdom

      IIF 15
  • Ms Zara Fleming
    English born in March 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Baltic Place, London, N1 5AQ

      IIF 16
  • Casey, Carol Helen
    Irish none born in March 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 13, Dalkey Grove, Dalkey, Co Dublin, Ireland

      IIF 17
  • Mrs Gillian Marie Stewart
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cold Bath Road, Harrogate, North Yorkshire, HG2 0NA, United Kingdom

      IIF 18
  • Murray, Peter Gerald Stewart
    British

    Registered addresses and corresponding companies
    • icon of address Third Floor, 24 Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 19
  • Murray, Peter Gerald Stewart
    British co chairman

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, Canary Wharf, London, E14 9XL, United Kingdom

      IIF 20
  • Stewart, Brian Victor
    British curator born in August 1953

    Registered addresses and corresponding companies
    • icon of address 12 Grove Hill, Falmouth, Cornwall, TR11 2RT

      IIF 21
  • Stewart, Brian Victor
    British director born in August 1953

    Registered addresses and corresponding companies
    • icon of address 12 Grove Hill, Falmouth, Cornwall, TR11 2RT

      IIF 22
  • Stewart, Gillian Marie
    British

    Registered addresses and corresponding companies
    • icon of address 16, Cold Bath Road, Harrogate, North Yorkshire, HG2 0NA

      IIF 23
  • Michael James Graham-stewart
    British born in November 1954

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 173, New Bond Street, London, W1S 4RF

      IIF 24
  • Murray, Peter Gerald Stewart
    British architect born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Canny & Associates, 30 Moorgate, London, EC2R 6PJ, England

      IIF 25
    • icon of address Third Floor, 24 Chiswell Street, London, EC1Y 4YX

      IIF 26
  • Murray, Peter Gerald Stewart
    British chairman born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, Canary Wharf, London, E14 9XL, United Kingdom

      IIF 27
    • icon of address 31, Priory Avenue, London, W4 1TZ, England

      IIF 28
  • Murray, Peter Gerald Stewart
    British consultant born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Priory Avenue, London, W4 1TZ

      IIF 29
  • Murray, Peter Gerald Stewart
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Make It, 15 Linton Road, Barking, IG11 8HE, England

      IIF 30
    • icon of address 31 Priory Avenue, London, W4 1TZ

      IIF 31
    • icon of address 31, Priory Avenue, London, W4 1TZ, United Kingdom

      IIF 32
  • Murray, Peter Gerald Stewart
    British publisher born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fleming, Rosemary Zara
    British art consultant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tibet Relief Fund, Kentish Town Road, London, NW1 8PB, England

      IIF 39
  • Fleming, Rosemary Zara
    British curator born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eyarth House, Llanfair Dyffryn Clwyd, Ruthin, Clwyd, LL15 2EG, Wales

      IIF 40
  • Fleming, Rosemary Zara
    British freelance art researcher born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eyarth House, Ruthin, Denbighshire, LL15 2EG

      IIF 41
  • Fleming, Rosemary Zara
    British freelance art researcher & lec born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eyarth House, Ruthin, Denbighshire, LL15 2EG

      IIF 42
  • Fleming, Rosemary Zara
    British retired born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tai Tudors, Mold, Flintshire, CH7 5EB, United Kingdom

      IIF 43
  • Mr Peter Gerald Stewart Murphy
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dawcombe House, Pebblehill Road, Betchworth, RH3 7BP, United Kingdom

      IIF 44
  • Mr Peter Gerald Stewart Murray
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, Canary Wharf, London, E14 9XL, United Kingdom

      IIF 45
    • icon of address 2nd Floor, New Penderel House, 283-288 High Holborn, London, WC1V 7HP, England

      IIF 46
    • icon of address 31, Priory Avenue, London, W4 1TZ

      IIF 47
    • icon of address Third Floor, 24 Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 48
  • Mould, Anthony Stewart Worsley
    British art consultant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Kingsway, Bishop Auckland, DL14 7JF, England

      IIF 49
    • icon of address The Bothy, Aberglasney Gardens, Llangathen, Carmarthenshire, SA32 8QH

      IIF 50
  • Mould, Anthony Stewart Worsley
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105-111, Euston Street, London, NW1 2EW, United Kingdom

      IIF 51
  • Stewart, Gillian Marie
    British art consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cold Bath Road, Harrogate, North Yorkshire, HG2 0NA

      IIF 52
  • Stewart, Mary Joy

    Registered addresses and corresponding companies
    • icon of address Oral History, The British Library, 96 Euston Road, London, NW1 2DB

      IIF 53
  • Graham Stewart, Michael James
    British art consultant born in November 1954

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 173 New Bond Street, London, W1S 4RF

      IIF 54
  • Waterfield, Nadia Marie Ann
    British art consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pill Heath House, Pill Heath, Andover, Hampshire, SP11 0JG, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 16 Cold Bath Road, Harrogate, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-07 ~ now
    IIF 52 - Director → ME
    icon of calendar 2004-04-07 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    ANTHONY MOULD LIMITED - 1990-05-10
    LEICESTER GALLERIES (ANTHONY MOULD) LIMITED - 1990-07-06
    icon of address 105-111 Euston Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,113,876 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 22 Newport Street, Vauxhall, London
    Active Corporate (6 parents)
    Equity (Company account)
    87,312 GBP2020-03-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address C/o Canny & Associates, 30 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 31 Priory Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    DAWAN ECO ARCH LIMITED - 2024-05-22
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,891 GBP2023-12-31
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Third Floor, 24 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 21 Foley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,395 GBP2023-12-31
    Officer
    icon of calendar 2005-12-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Tai Tudors, Mold, Flintshire
    Active Corporate (4 parents)
    Equity (Company account)
    603 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 43 - Director → ME
  • 10
    LONDON ARCHITECTURE BIENNALE LIMITED - 2007-07-25
    LONDON ARCHITECTURE BIENNALE - 2005-11-10
    icon of address 16 Beaufort Court Admirals Way, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,480 GBP2024-09-30
    Officer
    icon of calendar 2004-04-20 ~ now
    IIF 27 - Director → ME
    icon of calendar 2007-05-01 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    ORIENT FOUNDATION(THE) - 2010-09-09
    icon of address 505 Worle Park Way, Worle, Weston-super-mare, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 40 - Director → ME
  • 12
    AUSTRALASIAN TALENT COMPANY LIMITED - 2006-12-07
    icon of address Third Floor, 24 Chiswell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-13 ~ dissolved
    IIF 19 - Secretary → ME
  • 13
    icon of address 31 Priory Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address Pill Heath House, Pill Heath, Andover, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 55 - Director → ME
  • 15
    icon of address 6 Manchester Road, Buxton, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,170 GBP2024-07-31
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    TEMPLE BAR LIMITED - 2019-07-08
    icon of address Temple Bar, 2 Paternoster Square, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    80,332 GBP2023-09-30
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address Oral History The British Library, 96 Euston Road, London
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    1,205,607 GBP2015-12-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-09-20 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 3 - Has significant influence or controlOE
  • 18
    ZURBARAN - 2012-03-15
    icon of address 58 Kingsway, Bishop Auckland, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-02-08 ~ now
    IIF 49 - Director → ME
Ceased 20
  • 1
    icon of address 16 Cold Bath Road, Harrogate, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2023-02-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2023-02-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 5th Floor Make It, 15 Linton Road, Barking, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2023-07-31
    IIF 30 - Director → ME
  • 3
    CYCLE TO CANNES - 2015-12-24
    icon of address Coram Campus 41 Brunswick Square, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-27 ~ 2015-11-09
    IIF 34 - Director → ME
  • 4
    CYCLE TO CANNES (TRADING) LIMITED - 2010-12-13
    CYCLE TO LIMITED - 2015-11-23
    icon of address Coram Campus, 41 Brunswick Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2015-11-09
    IIF 35 - Director → ME
  • 5
    THE NORTH KENT ARCHITECTURE CENTRE LIMITED - 2022-03-31
    icon of address 70 Cowcross Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2017-07-19
    IIF 28 - Director → ME
  • 6
    KIDS IN MUSEUMS LIMITED - 2008-02-12
    icon of address 4th Floor, Silverstream House Fitzroy Street, Fitzrovia, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    50,920 GBP2019-03-31
    Officer
    icon of calendar 2006-05-08 ~ 2010-12-13
    IIF 22 - Director → ME
  • 7
    WORDSEARCH COMMUNICATIONS LIMITED - 2002-06-05
    SECUREINPUT LIMITED - 1995-12-08
    icon of address Magdalen House, 148 Tooley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1995-11-24 ~ 2015-03-31
    IIF 36 - Director → ME
  • 8
    SPEED 8960 LIMITED - 2002-01-21
    icon of address A1 Golf Driving Range, Rowley Lane, Arkley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-23 ~ 2002-03-25
    IIF 33 - Director → ME
  • 9
    CITY CENTRE MARKETING LIMITED - 2005-11-23
    NEW LONDON ARCHITECTURE LIMITED - 2025-05-27
    PIPERS PROJECTS LIMITED - 2019-07-09
    icon of address 16 Beaufort Court, Admirals Way Docklands, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    633,456 GBP2024-09-30
    Officer
    icon of calendar 2019-07-04 ~ 2024-04-06
    IIF 12 - Director → ME
  • 10
    WORDSEARCH FILMS LIMITED - 2010-04-27
    icon of address 136 Tooley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,255 GBP2024-12-31
    Officer
    icon of calendar 2007-10-12 ~ 2015-03-31
    IIF 31 - Director → ME
  • 11
    icon of address 1 Waterloo Gardens, Milner Square, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    137,149 GBP2021-03-31
    Officer
    icon of calendar 2014-05-15 ~ 2016-04-20
    IIF 10 - Director → ME
  • 12
    SOUTH COAST DESIGN FORUM - 2012-01-19
    icon of address Recenseo, Barn B Manor Farm Barns, Selsey Road Donnington, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-07 ~ 2013-05-02
    IIF 29 - Director → ME
  • 13
    TEMPLE BAR LIMITED - 2019-07-08
    icon of address Temple Bar, 2 Paternoster Square, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    80,332 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-09-24 ~ 2025-06-16
    IIF 44 - Has significant influence or control OE
  • 14
    CHURCH'S MINISTRY OF HEALING IN IRELAND-THE - 2011-09-13
    icon of address 42-46 Fountain Street, Belfast, Antrim
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2021-11-30
    IIF 17 - Director → ME
  • 15
    FALMOUTH YOUTH CLUB LIMITED - 2009-10-17
    icon of address The Dracaena Centre, Dracaena Avenue, Falmouth, Cornwall
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    1,507,063 GBP2024-09-30
    Officer
    icon of calendar 2004-10-14 ~ 2009-02-02
    IIF 21 - Director → ME
  • 16
    icon of address 1 Ashley Lane, Hordle, Lymington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-25 ~ 2016-08-03
    IIF 9 - Director → ME
  • 17
    icon of address 55 Kentish Town Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2011-04-29
    IIF 7 - Director → ME
  • 18
    icon of address 68a Rochester Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-12-08 ~ 2023-01-19
    IIF 39 - Director → ME
    icon of calendar 2005-10-18 ~ 2017-09-13
    IIF 42 - Director → ME
    icon of calendar 1997-03-14 ~ 2002-01-11
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-09-13
    IIF 16 - Has significant influence or control OE
  • 19
    KIT COMMUNICATIONS LIMITED - 2002-06-05
    icon of address 4th And 5th Floors West, Magdalen House, 136-148 Tooley Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    767,570 GBP2024-03-31
    Officer
    icon of calendar 2002-05-31 ~ 2015-03-31
    IIF 37 - Director → ME
  • 20
    icon of address The Rendezvous, Llandrinio, Llanymynech, Wales
    Active Corporate (15 parents)
    Officer
    icon of calendar 2013-06-08 ~ 2014-06-07
    IIF 50 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.