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 25
  • 1
    Lawrence, Martin Allan
    Accountant born in September 1968
    Individual (9 offsprings)
    Officer
    2002-05-20 ~ 2005-08-17
    OF - Director → CIF 0
  • 2
    Henderson, Stanley Frederick
    University Dir Of Estates born in April 1945
    Individual (2 offsprings)
    Officer
    1995-12-19 ~ 1999-09-13
    OF - Director → CIF 0
  • 3
    Wright, Andrea Gail
    Born in May 1966
    Individual (2 offsprings)
    Officer
    2011-09-30 ~ now
    OF - Director → CIF 0
  • 4
    Ranson, Michael Leonard
    Chartered Accountant born in May 1947
    Individual (9 offsprings)
    Officer
    1996-07-23 ~ 1999-06-28
    OF - Director → CIF 0
  • 5
    Collins, Nicholas Marshall
    Born in November 1980
    Individual (10 offsprings)
    Officer
    2021-12-01 ~ now
    OF - Director → CIF 0
  • 6
    Dale, Richard Conrad
    University Finance Director born in May 1959
    Individual (18 offsprings)
    Officer
    2011-09-30 ~ 2021-12-01
    OF - Director → CIF 0
  • 7
    Thurgar-dawson, Colin Joseph
    Individual (5 offsprings)
    Officer
    1995-10-23 ~ 1998-03-31
    OF - Secretary → CIF 0
  • 8
    Huntley, David Thomas
    Accountant born in January 1956
    Individual (7 offsprings)
    Officer
    2018-10-01 ~ 2021-08-01
    OF - Director → CIF 0
  • 9
    Munro, Anna
    Born in May 1986
    Individual (6 offsprings)
    Officer
    2022-07-25 ~ now
    OF - Director → CIF 0
  • 10
    Purvis, David James
    University Director Of Finance born in March 1950
    Individual (3 offsprings)
    Officer
    1995-10-23 ~ 1996-05-23
    OF - Director → CIF 0
  • 11
    Parkinson, Malcolm
    Accountant born in December 1950
    Individual (4 offsprings)
    Officer
    2002-05-20 ~ 2011-09-30
    OF - Director → CIF 0
  • 12
    Lightley, Stephen John
    Director born in February 1957
    Individual (24 offsprings)
    Officer
    2017-08-01 ~ 2021-08-01
    OF - Director → CIF 0
  • 13
    Wright, Nicholas George
    Academic born in November 1965
    Individual (6 offsprings)
    Officer
    2012-08-01 ~ 2018-08-01
    OF - Director → CIF 0
  • 14
    Stevenson, Anthony Clark, Professor
    Academic born in September 1957
    Individual (6 offsprings)
    Officer
    2007-02-02 ~ 2017-09-30
    OF - Director → CIF 0
  • 15
    Tobin, Andrea Louise
    Accountant born in April 1966
    Individual (10 offsprings)
    Officer
    1999-08-01 ~ 2022-03-31
    OF - Director → CIF 0
  • 16
    Farnhill, Howard Benjamin
    University Bursar born in March 1943
    Individual (10 offsprings)
    Officer
    1995-10-23 ~ 2008-09-30
    OF - Director → CIF 0
  • 17
    Callaghan, James, Dr
    Director Research Enterprise Services born in July 1964
    Individual (5 offsprings)
    Officer
    2014-11-27 ~ 2017-09-11
    OF - Director → CIF 0
  • 18
    Russell, Angela May
    Born in March 1967
    Individual (14 offsprings)
    Officer
    2021-09-08 ~ now
    OF - Director → CIF 0
  • 19
    Wilmot, Simon Michael
    Assistant Director born in November 1967
    Individual (5 offsprings)
    Officer
    2008-10-01 ~ 2024-08-12
    OF - Director → CIF 0
  • 20
    Mccordall, Richard William
    Born in May 1968
    Individual (11 offsprings)
    Officer
    2021-08-01 ~ now
    OF - Director → CIF 0
  • 21
    JL NOMINEES TWO LIMITED
    02887896
    1 Saville Chambers, 5 North Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 3318 offsprings)
    Officer
    1995-06-14 ~ 1995-07-04
    OF - Nominee Secretary → CIF 0
  • 22
    WB COMPANY DIRECTORS LIMITED
    - now 02615303
    WATSON BURTON DIRECTORS LIMITED - 1991-11-15
    BASICNAME LIMITED - 1991-07-25
    20 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (12 parents, 158 offsprings)
    Officer
    1995-07-04 ~ 1995-10-23
    OF - Director → CIF 0
  • 23
    EVERSECRETARY LIMITED
    - now 03481135
    EVER NOMINEES TWO LIMITED - 1998-09-22 03481135
    Eversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (20 parents, 2042 offsprings)
    Officer
    1998-04-01 ~ 2013-07-31
    OF - Secretary → CIF 0
  • 24
    WB COMPANY SECRETARIES LIMITED
    - now 02601074
    WATSON BURTON SECRETARIES LIMITED - 1991-11-15
    PROOFHAPPY LIMITED - 1991-07-25
    20 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (12 parents, 305 offsprings)
    Officer
    1995-07-04 ~ 1995-10-23
    OF - Secretary → CIF 0
  • 25
    JL NOMINEES ONE LIMITED
    02887900
    1 Saville Chambers, 5 North Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 3104 offsprings)
    Officer
    1995-06-14 ~ 1995-07-04
    OF - Nominee Director → CIF 0
parent relation
Company in focus

NEWCASTLE UNIVERSITY HOLDINGS LIMITED

Period: 1995-10-10 ~ now
Company number: 03068111
Registered names
NEWCASTLE UNIVERSITY HOLDINGS LIMITED - now
CLEARSTATUS LIMITED - 1995-10-10
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • NEWCASTLE UNIVERSITY HOLDINGS LIMITED
    Info
    CLEARSTATUS LIMITED - 1995-10-10
    Registered number 03068111
    C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne NE1 7RU
    PRIVATE LIMITED COMPANY incorporated on 1995-06-14 (30 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-12-05
    CIF 0
  • NEWCASTLE UNIVERSITY HOLDINGS LIMITED
    S
    Registered number 03068111
    C/o Finance & Planning, Newcastle University, King's Gate, Newcastle Upon Tyne, England, NE1 7RU
    CIF 1
  • NEWCASTLE UNIVERSITY HOLDINGS LIMITED
    S
    Registered number 03068111
    C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne, United Kingdom, NE1 7RU
    CIF 2
  • NEWCASTLE UNIVERSITY HOLDINGS LIMITED
    S
    Registered number 03068111
    Finance & Planning, Newcastle University, Kings Gate, Newcastle Upon Tyne, Tyneside, NE1 7RU
    CIF 3
child relation
Offspring entities and appointments 37
  • 1
    3D BIO-TISSUES LIMITED
    11666403
    The Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Person with significant control
    2019-08-09 ~ 2020-06-01
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AELIUS BIOTECH LIMITED
    11535653
    Blandford Studios, 12 Blandford Square, Newcastle Upon Tyne, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2019-08-13 ~ 2023-11-14
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AGRI-INNOVATIONS LIMITED
    - now 12012200
    TIMEC 1684 LIMITED - 2019-07-10
    C/o Finance & Planning, Newcastle University, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2020-09-28 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    ALCYOMICS LIMITED
    - now 06102853
    CROSSCO (1014) LIMITED - 2007-05-15
    The Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    APIX NUTRITION LIMITED
    11213922
    A6 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Active Corporate (7 parents)
    Person with significant control
    2019-03-30 ~ 2021-08-17
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ARMATUS OCEANIC LTD
    - now 11775479
    TIMEC 1680 LIMITED - 2019-06-06
    Northern Design Centre, Abbott's Hill, Gateshead, Tyne And Wear, England
    Active Corporate (7 parents)
    Person with significant control
    2019-07-31 ~ now
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ATELERIX LIMITED
    10803595
    Ye Olde Hundred, Church Way, North Shields, England
    Active Corporate (13 parents)
    Person with significant control
    2017-07-26 ~ 2019-04-04
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CELLULAREVOLUTION LIMITED
    11732114
    Third Floor, 10 South Parade, Leeds, West Yorkshire
    In Administration Corporate (8 parents)
    Person with significant control
    2019-07-30 ~ 2023-11-21
    CIF 18 - Right to appoint or remove directors OE
  • 9
    DEMURIS LIMITED
    - now 06255507
    NUGENIS LIMITED - 2008-10-10
    NORHAM HOUSE 1120 LIMITED - 2007-08-28
    3 Weekley Wood Close, Kettering, Northamptonshire, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2021-08-30
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ESP DIAGNOSTICS LIMITED
    13428909
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents)
    Person with significant control
    2022-07-08 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FIBROFIND LTD
    11694429
    Unit 26-27, The Pantry Bakers Yard, Christon Road, Newcastle Upon Tyne, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2019-05-16 ~ 2020-07-10
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GITLIFE BIOTECH LTD
    14690170
    3rd Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2023-07-03 ~ now
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    INDICATRIX CRYSTALLOGRAPHY LIMITED
    - now 12090026
    NORTHEAST CRYSTALLISATION TECHNOLOGIES LIMITED - 2020-05-26
    33 Wallace Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2020-10-02 ~ now
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    JETBIO LTD
    14744212
    C/o Blu Sky Chartered Accountants Ye Olde Hundred, 69 Church Way, North Shields, Newcastle Upon Tyne, England, England
    Active Corporate (3 parents)
    Person with significant control
    2024-01-26 ~ now
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LIMNOVATE LIMITED
    - now 13302698
    TIMEC 1756 LIMITED - 2021-06-15
    Northern Design Centre, Abbott's Hill, Gateshead, Tyne And Wear, England
    Active Corporate (5 parents)
    Person with significant control
    2021-08-31 ~ now
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LITERAL LABS LTD - now
    MIGNON TECHNOLOGIES LTD
    - 2025-11-13 14746541
    3rd Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2023-08-18 ~ 2025-01-22
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MARRABIO LIMITED
    14289165
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents)
    Person with significant control
    2023-02-09 ~ now
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    METZERO TECHNOLOGIES LTD
    15345831
    11 Second Avenue, Morpeth, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-07-24 ~ now
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MICROBRITT LTD
    13173745
    F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Liquidation Corporate (5 parents)
    Person with significant control
    2021-06-16 ~ now
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    NEWCASTLE HELIX DEVELOPMENTS LLP
    - now OC415157
    NEWCASTLE SCIENCE CENTRAL DEVELOPMENTS LLP
    - 2024-05-31 OC415157
    Finance And Planning Newcastle University, King's Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-12-19 ~ now
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2016-12-19 ~ now
    CIF 2 - LLP Designated Member → ME
  • 21
    NEWCASTLE HELIX LLP
    - now OC363606
    NEWCASTLE SCIENCE CENTRAL LLP
    - 2024-08-20 OC363606 OC415029
    Finance And Planning, Newcastle University, King's Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-12-09 ~ now
    CIF 35 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2016-12-09 ~ now
    CIF 3 - LLP Designated Member → ME
  • 22
    NEWCASTLE HELIX MANAGEMENT LLP
    - now OC415029
    NEWCASTLE SCIENCE CENTRAL MANAGEMENT LLP
    - 2024-05-31 OC415029 OC363606
    Finance And Planning, Newcastle University, King's Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-12-12 ~ now
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 29 - Right to surplus assets - More than 50% but less than 75% OE
    Officer
    2016-12-12 ~ now
    CIF 4 - LLP Designated Member → ME
  • 23
    NEWCASTLE ISC LIMITED
    - now 06051562
    NEWCASTLE ICS LIMITED - 2007-01-30
    C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 24
    NEWCASTLE UNIVERSITY CONSTRUCTION COMPANY LIMITED
    - now 06331269
    NEWCASTLE UNIVERSITY ENTERPRISES LIMITED
    - 2023-03-09 06331269
    C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne
    Active Corporate (12 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 25
    NEWCASTLE UNIVERSITY DEVELOPMENTS LIMITED
    - now 02096876
    UNIVERSITY OF NEWCASTLE UPON TYNE SUPPLY COMPANY LIMITED
    - 2019-04-04 02096876
    IMAGEVENTURE LIMITED - 1987-07-27
    C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-06-01 ~ now
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 26
    NEWCASTLE UNIVERSITY LONDON LLP
    - now OC397962
    NEWCASTLE UNIVERSITY INTO LONDON LLP
    - 2020-12-18 OC397962
    C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-11-30 ~ dissolved
    CIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2020-11-30 ~ dissolved
    CIF 1 - LLP Member → ME
  • 27
    NEWCASTLE UNIVERSITY PENSION TRUSTEE (1971) LIMITED
    - now 04350286
    EVER 1668 LIMITED - 2002-04-12
    Newcastle University, King's Gate, Newcastle Upon Tyne
    Active Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 28
    NEWCASTLE UNIVERSITY VENTURES LIMITED
    - now 02231157
    PEAKEYE LIMITED - 1989-04-21
    C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 29
    NEWGENE LIMITED
    - now 06735445
    NOVAGENE LIMITED - 2009-05-05
    SANDCO 1100 LIMITED - 2009-01-13
    Analysis House, 119 Sea Road, Fulwell, Sunderland, Tyne & Wear, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-11
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    NUINTO LIMITED
    06029366
    C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    NUNABIO LIMITED
    08093593
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2021-05-17 ~ 2023-03-08
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    OCULAR SYSTEMS LTD
    - now 16098192 15035961
    OCULAR METROLOGY LTD - 2025-04-02
    17 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Person with significant control
    2025-04-25 ~ now
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    PB BIOSCIENCE LIMITED
    - now 07321559
    POWERHOUSE BIOLOGICS LIMITED - 2014-01-30
    POWER HOUSE BIOLOGICS LIMITED - 2010-12-03
    SANDCO 1169 LIMITED - 2010-10-22
    Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    RECOVOLT LTD
    15498067
    69 Church Way, North Shields, England
    Active Corporate (5 parents)
    Person with significant control
    2025-07-03 ~ now
    CIF 6 - Has significant influence or control OE
  • 35
    SKIN LIFE ANALYTICS LIMITED
    14003088
    Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-06-28 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    SMARTCOATER LIMITED - now
    TIMEC 1903 LIMITED
    - 2025-08-05 16433697 16446981... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2025-07-31 ~ 2025-07-31
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    ZERO CARBON FUTURES (UK) LIMITED
    - now 07687683
    CHARGE YOUR CAR LIMITED - 2012-01-19
    C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2020-11-01 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.