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
Active 12
  • 1
    Barua, Chirantan
    Director born in November 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Mcnamara, Paul Gerard
    Company Director born in September 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-09-02 ~ now
    OF - Director → CIF 0
  • 3
    Moulder, Christopher John George
    Company Director born in February 1958
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Schumacher, Gayle Elaine
    Company Director born in May 1959
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Chalmers, William Leon David
    Company Director born in July 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Trussell, Mary Helen
    Company Director born in June 1963
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-07-07 ~ now
    OF - Director → CIF 0
  • 7
    Cuhls, Matthew Hilmar
    Company Director born in August 1974
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 8
    Cooper, Kirstine Ann
    Company Director born in August 1964
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 9
    Nyahasha, Shingirai Thaddeus
    Company Director born in January 1974
    Individual (27 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 10
    Riddy, Caroline Anne
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-09-13 ~ now
    OF - Secretary → CIF 0
  • 11
    Wheway, Jonathan Scott
    Company Director born in August 1966
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 12
    HATFIN NO.1 LIMITED - 1999-11-10
    icon of address69, Morrison Street, Edinburgh, Scotland
    Active Corporate (12 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 38
  • 1
    O'connor, Sophie Jane
    Director born in August 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2023-09-30
    OF - Director → CIF 0
  • 2
    Pancholi, Sanjaykumar
    Individual
    Officer
    icon of calendar 1998-06-09 ~ 2006-11-14
    OF - Secretary → CIF 0
  • 3
    White, David
    Director born in May 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-11-01 ~ 2022-01-31
    OF - Director → CIF 0
  • 4
    Webber, Nigel John
    Company Director born in February 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-01-30 ~ 2017-11-30
    OF - Director → CIF 0
  • 5
    Mcgrady, George
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-30 ~ 2015-07-23
    OF - Secretary → CIF 0
  • 6
    Hornbuckle, Stephen Richard
    Director born in October 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1998-06-09 ~ 2003-12-01
    OF - Director → CIF 0
  • 7
    Bates, Christopher Marshall
    Director born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-01 ~ 2008-08-29
    OF - Director → CIF 0
  • 8
    Green, Peter Robert
    Non Executive Director born in March 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-05-26 ~ 2013-08-31
    OF - Director → CIF 0
  • 9
    Cambonie, Vincent Philippe Francois
    Chief Financial Officer born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-03 ~ 2022-01-31
    OF - Director → CIF 0
    Cambonie, Vincent Philippe Francois
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-25 ~ 2017-05-19
    OF - Secretary → CIF 0
    icon of calendar 2018-07-12 ~ 2020-12-08
    OF - Secretary → CIF 0
  • 10
    Wohanka, Richard Leslie Martin
    Non-Executive Director born in December 1952
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-05-23 ~ 2019-09-24
    OF - Director → CIF 0
    Mr Richard Leslie Martin Wohanka
    Born in December 1952
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Mackechnie, Donald
    Transformation And Strategy Director born in January 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2024-08-31
    OF - Director → CIF 0
  • 12
    Hemlin, Michael John
    Director born in December 1963
    Individual
    Officer
    icon of calendar 1998-06-09 ~ 2004-05-17
    OF - Director → CIF 0
  • 13
    Harris, Joanna Kate
    Director born in July 1973
    Individual
    Officer
    icon of calendar 2024-09-01 ~ 2025-06-04
    OF - Director → CIF 0
  • 14
    Barral, David Barclay
    Chairman born in March 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2022-01-31
    OF - Director → CIF 0
  • 15
    Ruvigny, Rupert Francis James Henry
    Company Director born in July 1959
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-01-30 ~ 2022-01-31
    OF - Director → CIF 0
  • 16
    Jordan, Ana Louise
    Individual (1 offspring)
    Officer
    icon of calendar 2022-06-21 ~ 2024-09-12
    OF - Secretary → CIF 0
  • 17
    Marsh, Neil Duncan
    Director born in April 1961
    Individual
    Officer
    icon of calendar 1998-06-09 ~ 2008-05-22
    OF - Director → CIF 0
  • 18
    Belcher, Vivienne
    Director born in July 1957
    Individual
    Officer
    icon of calendar 2002-11-01 ~ 2013-05-10
    OF - Director → CIF 0
  • 19
    Churchill, Lawrence
    Company Director born in August 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ 2020-07-31
    OF - Director → CIF 0
  • 20
    Dixon, Gary
    Chartered Accountant born in September 1964
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-05-26 ~ 2012-10-31
    OF - Director → CIF 0
  • 21
    Etherington, David John
    Non-Executive Director born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-27 ~ 2021-04-04
    OF - Director → CIF 0
  • 22
    Megaw, Nicola
    Individual
    Officer
    icon of calendar 2020-12-08 ~ 2022-06-21
    OF - Secretary → CIF 0
  • 23
    Rathore, Afshan
    Individual
    Officer
    icon of calendar 2017-05-19 ~ 2018-07-12
    OF - Secretary → CIF 0
  • 24
    Scrivener, Nenette
    Finance Director
    Individual
    Officer
    icon of calendar 2006-11-14 ~ 2009-07-24
    OF - Secretary → CIF 0
  • 25
    Mcmahon, Paul
    Non-Executive Director born in January 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-05-26 ~ 2024-08-31
    OF - Director → CIF 0
  • 26
    Davis, Deborah Lee
    Company Director born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ 2025-03-18
    OF - Director → CIF 0
  • 27
    Anderson, Jonathan
    Non-Executive Director born in June 1955
    Individual
    Officer
    icon of calendar 2022-01-31 ~ 2024-08-31
    OF - Director → CIF 0
  • 28
    Stubbs, Mark Christopher
    Director born in September 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-06-09 ~ 2006-02-10
    OF - Director → CIF 0
  • 29
    Skinner, Dudley Mark Hewitt
    Company Director born in September 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-01-30 ~ 2024-08-31
    OF - Director → CIF 0
  • 30
    Leiper, Jackie
    Financial Services Executive born in January 1972
    Individual
    Officer
    icon of calendar 2022-01-31 ~ 2024-08-31
    OF - Director → CIF 0
  • 31
    Lowe, Jacqueline
    Company Director born in July 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ 2023-09-30
    OF - Director → CIF 0
  • 32
    Denison, Trevor Newton
    Director born in June 1950
    Individual
    Officer
    icon of calendar 1998-06-09 ~ 2009-11-02
    OF - Director → CIF 0
  • 33
    Davies, Priscilla Ann
    Non Executive Director born in April 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-06-07 ~ 2023-06-30
    OF - Director → CIF 0
  • 34
    Guild, Scott Cameron
    Finance Director born in August 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2024-08-31
    OF - Director → CIF 0
  • 35
    Kennedy, John Leslie
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-23 ~ 2014-08-28
    OF - Secretary → CIF 0
  • 36
    Smith, Phillip
    Chief Executive Officer born in September 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-05-23 ~ 2021-09-01
    OF - Director → CIF 0
  • 37
    icon of address120 East Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1998-06-09 ~ 1998-06-09
    PE - Nominee Director → CIF 0
  • 38
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1998-06-09 ~ 1998-06-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EMBARK GROUP LIMITED

Previous name
HORNBUCKLE MITCHELL HOLDINGS LIMITED - 2015-12-07
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • EMBARK GROUP LIMITED
    Info
    HORNBUCKLE MITCHELL HOLDINGS LIMITED - 2015-12-07
    Registered number 03578067
    icon of address33 Old Broad Street, London EC2N 1HZ
    Private Limited Company incorporated on 1998-06-09 (27 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-10
    CIF 0
  • EMBARK GROUP LIMITED
    S
    Registered number 03578067
    icon of address100, Cannon Street, London, England, EC4N 6EU
    Limited Company in England And Wales Registry, England
    CIF 1
    Limited Company in England And Wales Registry, United Kingdom
    CIF 2
    Private Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address33 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    GENCOM SERVICES LIMITED - 1999-09-09
    AQUILA FINANCIAL SERVICES (NOMINEES) LIMITED - 2001-10-01
    icon of address33 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address33 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address33 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address33 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    E.B.S. (MANAGEMENT) PLC - 2007-07-02
    EBS PENSIONS PLC - 2017-07-03
    EBS MANAGEMENT PLC - 2017-07-03
    icon of address33 Old Broad Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address33 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address33 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 9
    EMBARK REAL ESTATE LIMITED - 2021-02-25
    INTERACTIVE INVESTOR PROPERTY SERVICES LIMITED - 2019-11-06
    icon of address100 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 10
    PM 2016 LIMITED - 2016-02-18
    icon of address33 Old Broad Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 11
    HALLCO 153 LIMITED - 1997-07-11
    ZURICH INVESTMENT SERVICES (UK) LIMITED - 2020-04-30
    GENERAL SURETY & GUARANTEE CO LIMITED - 2014-05-30
    icon of address33 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 12
    THE HORNBUCKLE MITCHELL GROUP PLC - 2011-05-16
    HORNBUCKLE MITCHELL (FINANCIAL SERVICES) LIMITED - 1996-07-29
    HORNBUCKLE MITCHELL GROUP PLC - 1996-08-14
    THE HORNBUCKLE MITCHELL GROUP LIMITED - 2016-01-15
    THE HORNBUCKLE MITCHELL GROUP LIMITED - 2006-07-19
    icon of address33 Old Broad Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address33 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressTrinity Road, Halifax, W. Yorkshire
    Active Corporate (12 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 15
    RIGHT FIRM LIMITED - 1992-12-15
    icon of address33 Old Broad Street, London, United Kingdom
    Receiver Action Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 16
    CHEVAL PLACE MANAGEMENT LIMITED - 1999-02-11
    STOCKTON COURT MANAGEMENT LIMITED - 1991-02-28
    JEEPRAISE LIMITED - 1989-07-31
    icon of address33 Old Broad Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 17
    PINDEXON LIMITED - 2016-10-10
    icon of address33 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    GENCOM SERVICES LIMITED - 1999-09-09
    AQUILA FINANCIAL SERVICES (NOMINEES) LIMITED - 2001-10-01
    icon of address33 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-15 ~ 2022-01-31
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    ROWANMOOR INVESTMENT MANAGEMENT LIMITED - 2012-09-27
    JAMES HAY INVESTMENT SERVICES LIMITED - 2006-09-01
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    695,263 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-15 ~ 2017-12-29
    CIF 25 - Ownership of shares – 75% or more OE
  • 4
    ROWANMOOR GROUP PLC - 2016-08-01
    ROWANMOOR GROUP LIMITED - 2017-01-03
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-15 ~ 2022-01-31
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 5
    BRIDFORD PENSION TRUSTEES LIMITED - 2006-10-03
    icon of address45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-15 ~ 2022-01-31
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    DOUGLAS J TOWNLEY TRUSTEES LIMITED - 1991-07-15
    DJT TRUSTEES LIMITED - 1998-01-01
    BRAYBROOK TRUSTEES LIMITED - 1988-09-12
    DJT TRUSTEES LIMITED - 1997-11-07
    REA BROTHERS TRUSTEES LIMITED - 2006-03-02
    REA BROTHERS TRUSTEES LIMITED - 1997-11-27
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-15 ~ 2022-01-31
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    MAZARS EMPLOYEE BENEFITS LIMITED - 2018-01-10
    REDBOURNE LIMITED - 2012-01-09
    icon of addressWhinfield House Exmouth Road, Exton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,445 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-01-31 ~ 2022-09-09
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-15 ~ 2022-01-31
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.