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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 37
  • 1
    Burgess, Andrew Elliott
    Company Director born in November 1970
    Individual (12 offsprings)
    Officer
    2013-11-18 ~ 2015-06-04
    OF - Director → CIF 0
  • 2
    Gray, Alexander Duncan
    Individual (1 offspring)
    Officer
    2014-05-14 ~ 2014-06-23
    OF - Secretary → CIF 0
  • 3
    Hurcomb, David Stuart
    Ceo born in January 1964
    Individual (79 offsprings)
    Officer
    2010-04-01 ~ 2010-09-17
    OF - Director → CIF 0
  • 4
    Macsporran, Graham
    Finance Director born in February 1947
    Individual (46 offsprings)
    Officer
    2000-08-01 ~ 2005-12-31
    OF - Director → CIF 0
    Macsporran, Graham
    Accountant
    Individual (46 offsprings)
    Officer
    2001-05-04 ~ 2005-12-31
    OF - Secretary → CIF 0
  • 5
    Van Bommel, Roland
    Company Director born in January 1951
    Individual (7 offsprings)
    Officer
    2006-10-23 ~ 2010-12-31
    OF - Director → CIF 0
  • 6
    Borland, Donald William
    Chartered Accountant born in September 1966
    Individual (171 offsprings)
    Officer
    2017-04-26 ~ 2018-04-06
    OF - Director → CIF 0
    Borland, Donald William
    Individual (171 offsprings)
    Officer
    2017-04-26 ~ 2018-04-06
    OF - Secretary → CIF 0
  • 7
    Bell, Simon Leonard Lawrance
    Accountant born in January 1949
    Individual (8 offsprings)
    Officer
    1996-11-06 ~ 1998-11-11
    OF - Director → CIF 0
  • 8
    Robertson, Alexander John Balfour
    Company Director born in April 1947
    Individual (2 offsprings)
    Officer
    ~ 1997-09-15
    OF - Director → CIF 0
  • 9
    Lowery, Richard
    Company Director born in April 1952
    Individual (8 offsprings)
    Officer
    1997-09-15 ~ 2011-06-30
    OF - Director → CIF 0
  • 10
    Derbyshire, Michael Joseph Christian
    Company Director born in September 1947
    Individual (24 offsprings)
    Officer
    2006-10-23 ~ 2010-03-31
    OF - Director → CIF 0
  • 11
    Maclellan, Alexander David
    Company Director born in September 1959
    Individual (42 offsprings)
    Officer
    2010-08-16 ~ 2017-01-25
    OF - Director → CIF 0
  • 12
    Kennedy, Ciaran Anthony
    Finance Director born in June 1965
    Individual (50 offsprings)
    Officer
    2014-06-23 ~ 2017-04-25
    OF - Director → CIF 0
    Kennedy, Ciaran Anthony
    Individual (50 offsprings)
    Officer
    2014-06-23 ~ 2017-04-25
    OF - Secretary → CIF 0
  • 13
    Smith, Eric Macdonald
    Individual (5 offsprings)
    Officer
    1999-03-31 ~ 2001-05-01
    OF - Secretary → CIF 0
  • 14
    Yesufu, Hakeem Oluwatosin
    Non-Executive Director born in January 1973
    Individual (2 offsprings)
    Officer
    2018-03-18 ~ now
    OF - Director → CIF 0
  • 15
    Scannell, Patrick John
    Chartered Accountant born in December 1951
    Individual (58 offsprings)
    Officer
    1998-10-15 ~ 2000-08-17
    OF - Director → CIF 0
  • 16
    Ormrod, Shaun Allen
    Chief Executive born in February 1965
    Individual (29 offsprings)
    Officer
    2017-09-27 ~ now
    OF - Director → CIF 0
  • 17
    Aslet, Peter Michael
    Financial Executive born in April 1952
    Individual (14 offsprings)
    Officer
    1995-11-01 ~ 1999-01-14
    OF - Director → CIF 0
  • 18
    Ritchie, David John Alexander
    Director born in October 1971
    Individual (28 offsprings)
    Officer
    2015-03-30 ~ 2017-09-26
    OF - Director → CIF 0
  • 19
    Hamill, Ronald Gordon
    Finance Director born in September 1950
    Individual (19 offsprings)
    Officer
    1993-01-14 ~ 1995-12-21
    OF - Director → CIF 0
  • 20
    Robertson, Lewis, Sir
    Industrialist And Administrator born in November 1922
    Individual (12 offsprings)
    Officer
    ~ 1992-12-31
    OF - Director → CIF 0
  • 21
    Dillon, Peter Marshall
    Company Director born in April 1944
    Individual (23 offsprings)
    Officer
    2015-10-06 ~ 2015-12-16
    OF - Director → CIF 0
  • 22
    Jemmett-page, Shonaid Christina Ross
    Born in March 1960
    Individual (10 offsprings)
    Officer
    2008-09-16 ~ 2010-09-30
    OF - Director → CIF 0
  • 23
    Balfour, Hew Edward Ogilvy
    Company Director born in February 1952
    Individual (44 offsprings)
    Officer
    2016-04-28 ~ now
    OF - Director → CIF 0
    ~ 2010-03-31
    OF - Director → CIF 0
  • 24
    Middleton, Bruce
    Individual (21 offsprings)
    Officer
    2018-04-06 ~ now
    OF - Secretary → CIF 0
  • 25
    Budden, John Michael
    Director born in August 1942
    Individual (2 offsprings)
    Officer
    1991-08-28 ~ 1996-04-26
    OF - Director → CIF 0
  • 26
    Gourlay, John Malcolm
    Company Director born in September 1942
    Individual (14 offsprings)
    Officer
    1999-01-14 ~ 2012-06-28
    OF - Director → CIF 0
  • 27
    Prescott, Eric Andrew
    Company Director born in January 1957
    Individual (54 offsprings)
    Officer
    2010-09-06 ~ 2015-03-30
    OF - Director → CIF 0
  • 28
    Kerr, Alastair Gibson
    Company Director born in February 1950
    Individual (53 offsprings)
    Officer
    2012-09-01 ~ 2016-06-10
    OF - Director → CIF 0
  • 29
    Duncan, Robert Alexander
    Accountant born in May 1950
    Individual (104 offsprings)
    Officer
    2004-02-26 ~ 2008-09-16
    OF - Director → CIF 0
  • 30
    Sweetman, Richard John
    Companydirector born in April 1948
    Individual (6 offsprings)
    Officer
    2010-09-30 ~ now
    OF - Director → CIF 0
  • 31
    Lessels, Norman
    Chartered Accountant born in September 1938
    Individual (38 offsprings)
    Officer
    ~ 1998-06-03
    OF - Director → CIF 0
  • 32
    Kennedy, William Michael Clifford
    Company Director born in October 1935
    Individual (14 offsprings)
    Officer
    1997-07-01 ~ 2004-06-24
    OF - Director → CIF 0
  • 33
    Longworth, Edward Nicholas
    Director born in August 1948
    Individual (3 offsprings)
    Officer
    1992-01-08 ~ 1992-03-02
    OF - Director → CIF 0
  • 34
    Godden, Ian Adam
    Chairman born in November 1953
    Individual (16 offsprings)
    Officer
    2017-01-25 ~ now
    OF - Director → CIF 0
    Godden, Ian Adam
    Management Consultant born in November 1953
    Individual (16 offsprings)
    1995-04-19 ~ 2006-12-31
    OF - Director → CIF 0
  • 35
    Fairweather, James Henry Whitton
    Personnel Director born in July 1946
    Individual (19 offsprings)
    Officer
    1991-12-04 ~ 1999-07-01
    OF - Director → CIF 0
  • 36
    Findlay, Grant Mcdowall
    Accountant born in March 1956
    Individual (60 offsprings)
    Officer
    2005-11-16 ~ 2014-05-14
    OF - Director → CIF 0
    Findlay, Grant Mcdowall
    Accountant
    Individual (60 offsprings)
    Officer
    2005-11-16 ~ 2014-05-14
    OF - Secretary → CIF 0
  • 37
    Webster, John Strachan
    Chartered Accountant born in February 1938
    Individual (30 offsprings)
    Officer
    ~ 1999-03-31
    OF - Director → CIF 0
    Webster, John Strachan
    Individual (30 offsprings)
    Officer
    ~ 1999-03-31
    OF - Secretary → CIF 0
parent relation
Company in focus

HAVELOCK EUROPA PLC

Period: 1963-11-28 ~ now
Company number: 00782546
Registered name
HAVELOCK EUROPA PLC - now
Standard Industrial Classification
31010 - Manufacture Of Office And Shop Furniture

Related profiles found in government register
  • HAVELOCK EUROPA PLC
    Info
    Registered number 00782546
    Central Square, 29 Wellington Street, Leeds LS1 4DL
    PUBLIC LIMITED COMPANY incorporated on 1963-11-28 (62 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2018-06-20
    CIF 0
  • HAVELOCK EUROPA PLC
    S
    Registered number 782546
    Havelock Europa Plc, Hamilton Court, Mansfield, Nottinghamshire, England, NG18 5FB
    UNITED KINGDOM
    CIF 1
  • HAVELOCK EUROPA PLC
    S
    Registered number 782546
    Havelock Europa Plc, Moss Way, Hillend Industrial Park, Dalgety Bay, Fife, Scotland, KY11 9JS
    UNITED KINGDOM
    CIF 2
  • HAVELOCK EUROPA PLC
    S
    Registered number 782546
    I2, Mansfield, Hamilton Court, Mansfield, Nottinghamshire, England, NG18 5FB
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments 30
  • 1
    CBA123 LIMITED
    - now 06520111
    SHOWCARD PRINT LIMITED - 2011-09-29
    DMWSL 598 LIMITED - 2008-08-11
    I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or more OE
  • 2
    CONTRACT MANAGEMENT INTERNATIONAL LIMITED
    - now SC104303
    PACIFIC SHELF 102 LIMITED
    - 1987-06-23 SC104303 SC311500... (more)
    Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (11 parents)
    Officer
    ~ dissolved
    CIF 21 - Secretary → ME
  • 3
    DISPLAY COMPANY LIMITED (THE)
    - now SC098573
    PACIFIC SHELF (THIRTY-EIGHT) LIMITED
    - 1986-12-31 SC098573
    Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (13 parents)
    Officer
    ~ dissolved
    CIF 18 - Secretary → ME
  • 4
    E.S.A. MCINTOSH LIMITED
    - now SC090149
    A H MCINTOSH & COMPANY LIMITED - 1991-01-17
    DIOMEDE LIMITED - 1985-02-27
    Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or more OE
  • 5
    ELECTRICAL COMPANY LIMITED (THE)
    SC086219
    Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (14 parents)
    Officer
    ~ dissolved
    CIF 16 - Secretary → ME
  • 6
    EMBU HOLDINGS LIMITED
    - now 03020693
    GULFPORT TRADING LIMITED - 1995-03-29
    I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more OE
    Officer
    1997-02-24 ~ dissolved
    CIF 6 - Secretary → ME
  • 7
    EUROSHOP SYSTEMS LIMITED
    - now SC059454
    STORE DESIGN CONTRACTS (SOUTHERN) LIMIT
    - 1987-03-24 SC059454
    Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    Officer
    ~ dissolved
    CIF 14 - Secretary → ME
  • 8
    EUROSTRUT LIMITED
    - now SC104308
    PACIFIC SHELF 107 LIMITED
    - 1987-07-22 SC104308 SC241989... (more)
    Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (11 parents)
    Officer
    ~ dissolved
    CIF 22 - Secretary → ME
  • 9
    HARTCLIFFE LIMITED
    - now 02582323
    SHADOWCALL LIMITED - 1991-09-04
    I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
    Officer
    1997-02-24 ~ dissolved
    CIF 5 - Secretary → ME
  • 10
    HAVELOCK CONTRACTS LIMITED
    - now SC090492
    JOSEPH & WILLIAM HENDERSON (1984) LIMITED
    - 1989-11-14 SC090492
    BONEER LIMITED
    - 1984-12-27 SC090492
    Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
    Officer
    ~ dissolved
    CIF 17 - Secretary → ME
  • 11
    HAVELOCK LIMITED
    - now SC106512
    HAVELOCK TECHNICAL SERVICES LIMITED
    - 1993-03-19 SC106512
    EDINBURGH SHOPFITTERS LIMITED
    - 1989-11-14 SC106512
    EDINBURGH SHOPFITTING COMPANY LIMITED
    - 1988-01-25 SC106512
    PACIFIC SHELF 140 LIMITED
    - 1987-12-29 SC106512 SC110956... (more)
    Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (15 parents)
    Officer
    ~ dissolved
    CIF 23 - Secretary → ME
  • 12
    HAVELOCK MEASHAM LIMITED
    - now SC104307
    EUROWALL LIMITED
    - 1989-11-14 SC104307
    PACIFIC SHELF 106 LIMITED
    - 1987-07-22 SC104307 SC131773... (more)
    Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (15 parents)
    Officer
    ~ dissolved
    CIF 1 - Secretary → ME
  • 13
    HAVELOCK NOTTINGHAM LIMITED
    - now 02283240
    CHURCH & COMPANY (FITTINGS) 1988 LIMITED
    - 1989-11-16 02283240
    LAVISHPROMPT LIMITED
    - 1988-12-29 02283240
    I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (9 parents)
    Officer
    ~ dissolved
    CIF 12 - Secretary → ME
  • 14
    HAVELOCK PROJECT MANAGEMENT LIMITED
    - now SC108605
    THE WHOLESALE COMPANY LIMITED
    - 1991-02-15 SC108605
    PACIFIC SHELF 142 LIMITED
    - 1988-02-24 SC108605 SC292486... (more)
    Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (8 parents)
    Officer
    ~ dissolved
    CIF 24 - Secretary → ME
  • 15
    HAVELOCK TRUSTEES LIMITED
    - now SC072316
    HAVELOCK DISPLAY LIMITED
    - 1990-10-31 SC072316
    SOUTH EAST ORIEL DISPLAY LIMITED
    - 1989-11-14 SC072316
    Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or more OE
    Officer
    ~ dissolved
    CIF 15 - Secretary → ME
  • 16
    HAVELOCK TWO LIMITED
    - now SC103766
    THE GLASS COMPANY LIMITED
    - 1997-10-16 SC103766
    PACIFIC SHELF (NINETY-EIGHT) LIMITED
    - 1987-07-14 SC103766
    Mossway, Hillend Industrial Estate, Dalgety Bay, Fife
    Dissolved Corporate (11 parents)
    Officer
    ~ dissolved
    CIF 2 - Secretary → ME
  • 17
    HE REALISATIONS 01 LIMITED
    - now 02172877
    MCINTOSH 88 LIMITED
    - 2018-07-13 02172877
    B.M.O. LIMITED - 1988-10-25
    OVAL (329) LIMITED - 1988-07-20
    I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
  • 18
    HEMEL PRINTERS LIMITED
    01544009
    I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    Officer
    1996-01-10 ~ dissolved
    CIF 9 - Secretary → ME
  • 19
    LIGHTING COMPANY LIMITED (THE)
    - now SC099391
    SPECIALIST LIGHTING COMPANY LIMITED (THE)
    - 1986-10-14 SC099391
    LIGHTING COMPANY LIMITED (THE)
    - 1986-09-24 SC099391
    PACIFIC SHELF (FORTY-EIGHT) LIMITED
    - 1986-09-02 SC099391
    Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
    Officer
    ~ dissolved
    CIF 19 - Secretary → ME
  • 20
    NOTTINGHAM SHOPFITTERS LIMITED
    - now SC108606
    PACIFIC SHELF 143 LIMITED
    - 1988-02-09 SC108606 SC195966... (more)
    Mossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (8 parents)
    Officer
    ~ dissolved
    CIF 25 - Secretary → ME
  • 21
    SHOPFITTING COMPANY LIMITED (THE)
    - now SC100700
    PACIFIC SHELF (FIFTY-TWO) LIMITED
    - 1986-09-18 SC100700
    Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
    Officer
    ~ dissolved
    CIF 20 - Secretary → ME
  • 22
    SHOWCARD GROUP LIMITED
    - now 02231656
    SHOWCARD SYSTEMS (HOLDINGS) LIMITED - 1993-04-15
    I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or more OE
    Officer
    1996-01-10 ~ dissolved
    CIF 10 - Secretary → ME
  • 23
    SHOWCARD SYSTEMS MANUFACTURING LIMITED
    - now 01158456
    SHOWCARD SYSTEMS ENGINEERING LIMITED - 1992-02-26
    I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
    Officer
    1996-01-10 ~ dissolved
    CIF 7 - Secretary → ME
  • 24
    SHOWCARD SYSTEMS RETAIL LIMITED
    01363496
    I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
    Officer
    1996-01-10 ~ dissolved
    CIF 8 - Secretary → ME
  • 25
    STAGE SYSTEMS (HOLDINGS) LIMITED
    - now 05981825
    STAGE SYSTEMS LIMITED - 2007-12-14
    NO. 623 LEICESTER LIMITED - 2007-02-02
    I2 Mansfield, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or more OE
  • 26
    STAGE SYSTEMS LIMITED
    - now 00882644 05981825
    ANTHONY HILL DESIGNS LIMITED - 2007-12-14
    BRAINPOWER INDUSTRIAL DESIGN LIMITED - 1979-12-31
    I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
  • 27
    STORE DESIGN HAVELOCK LIMITED
    - now SC059453
    STORE DESIGN CONTRACTS(RENTALS)LIMITED
    - 1989-11-14 SC059453
    Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    Officer
    ~ dissolved
    CIF 13 - Secretary → ME
  • 28
    STORE DESIGN LIMITED
    SC047949
    Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
    Officer
    1989-04-28 ~ dissolved
    CIF 11 - Secretary → ME
  • 29
    SYSTEM BOUW MULDER (U.K.) LTD.
    - now 01985536
    SYSTEM BOUN MULDER (U.K.) LTD - 1986-05-12
    SHIFTMEAD LIMITED - 1986-04-14
    I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    Officer
    1997-05-15 ~ dissolved
    CIF 3 - Secretary → ME
  • 30
    TRYM DISPLAY & ADVERTISING LIMITED
    - now 02047353
    DASHACTION LIMITED - 1986-10-14
    I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
    Officer
    1997-02-24 ~ dissolved
    CIF 4 - Secretary → 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.