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 6
  • 1
    Mermod, Yvan
    Born in June 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-01-07 ~ now
    OF - Director → CIF 0
  • 2
    Sewell, Timothy William
    Born in April 1967
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ now
    OF - Director → CIF 0
  • 3
    Cotterell, Robert James
    Born in August 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-07-23 ~ now
    OF - Director → CIF 0
  • 4
    VALAD (EUROPE) PLC - 2013-12-09
    CROMWELL EUROPE LIMITED - 2025-01-13
    TEESLAND PLC - 2008-02-18
    VALAD (EUROPE) LIMITED - 2017-02-24
    icon of address1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    VALSEC DIRECTOR LIMITED - 2017-02-24
    CROMWELL DIRECTOR LIMITED - 2025-01-14
    TEESSEC DIRECTOR LIMITED - 2008-02-20
    icon of address5th Floor, Minerva House, 29 East Parade, Leeds, England
    Active Corporate (5 parents, 170 offsprings)
    Officer
    icon of calendar 2017-10-18 ~ now
    OF - Director → CIF 0
  • 6
    TEESLAND PROPERTY MANAGEMENT SERVICES LIMITED - 2003-04-15
    TEESLAND SECRETARIAL SERVICES LIMITED - 2008-02-18
    CROMWELL CORPORATE SECRETARIAL LIMITED - 2025-02-04
    VALAD SECRETARIAL SERVICES LIMITED - 2017-02-24
    icon of address1, Lochrin Square, 92-98 Fountainbridge, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-12 ~ now
    OF - Secretary → CIF 0
Ceased 22
  • 1
    Mccabe, Kevin Charles
    Chartered Surveyor born in April 1948
    Individual (16 offsprings)
    Officer
    icon of calendar 2002-02-27 ~ 2006-03-02
    OF - Director → CIF 0
  • 2
    Treacy, Claire
    Head Of Tax & Risk, Europe born in April 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-08-14 ~ 2019-02-15
    OF - Director → CIF 0
  • 3
    Mccarthy, Martyn James
    Ceo Europe born in April 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-12-24 ~ 2015-12-31
    OF - Director → CIF 0
  • 4
    Kirkby, David John
    Head Of Funds Management Europe born in October 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-03-25 ~ 2017-10-18
    OF - Director → CIF 0
  • 5
    Shepherd, Marcus Owen
    Chartered Accountant born in December 1965
    Individual (80 offsprings)
    Officer
    icon of calendar 2005-06-20 ~ 2008-12-24
    OF - Director → CIF 0
    Shepherd, Marcus Owen
    Individual (80 offsprings)
    Officer
    icon of calendar 2005-03-03 ~ 2008-12-24
    OF - Secretary → CIF 0
  • 6
    Di Ciacca, Cesidio Martin
    Director born in February 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-02-27 ~ 2002-04-29
    OF - Director → CIF 0
  • 7
    Oliver, Paul Francis
    Managing Director born in July 1955
    Individual (31 offsprings)
    Officer
    icon of calendar 2002-02-27 ~ 2008-12-24
    OF - Director → CIF 0
  • 8
    Burnley, John Lewis
    Quantity Surveyor born in October 1944
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-02-27 ~ 2003-02-10
    OF - Director → CIF 0
  • 9
    Brown, Stewart David
    Solicitor born in June 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-02-07 ~ 2002-02-27
    OF - Director → CIF 0
  • 10
    Batters, Nigel Ian
    Chief Financial Officer, Europe born in April 1977
    Individual
    Officer
    icon of calendar 2020-05-12 ~ 2023-05-17
    OF - Director → CIF 0
  • 11
    White, Susan Kathleen
    Chief Financial Officer, Europe born in June 1965
    Individual
    Officer
    icon of calendar 2023-05-17 ~ 2024-06-07
    OF - Director → CIF 0
  • 12
    Sims, John Robert
    Property Consultant born in September 1952
    Individual
    Officer
    icon of calendar 2005-12-07 ~ 2007-07-13
    OF - Director → CIF 0
  • 13
    Okunola, Abayomi Abiodun
    Director born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-05 ~ 2010-03-31
    OF - Director → CIF 0
    Okunola, Abayomi Abiodun
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-05 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 14
    Wilson, Mickola Rosemary
    Chartered Surveyor born in June 1955
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-02-08 ~ 2008-01-15
    OF - Director → CIF 0
  • 15
    Seddon, David Robert Armour
    Director born in February 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-12-07 ~ 2008-03-20
    OF - Director → CIF 0
  • 16
    Kennedy, Fraser James
    Chartered Accountant born in March 1975
    Individual (28 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ 2015-08-14
    OF - Director → CIF 0
    Kennedy, Fraser James
    Individual (28 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ 2013-12-12
    OF - Secretary → CIF 0
  • 17
    Brook, Susan Margaret
    Individual (14 offsprings)
    Officer
    icon of calendar 2002-02-27 ~ 2002-05-27
    OF - Secretary → CIF 0
  • 18
    Mcbride, Stephen Paul
    Financial Controller born in January 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2002-02-27 ~ 2005-10-31
    OF - Director → CIF 0
    Mcbride, Stephen Paul
    Individual (14 offsprings)
    Officer
    icon of calendar 2002-05-27 ~ 2005-10-31
    OF - Secretary → CIF 0
    icon of calendar 2008-12-24 ~ 2009-01-05
    OF - Secretary → CIF 0
  • 19
    Inacio, Rui
    Stoneweg Group Deputy Ceo born in August 1977
    Individual
    Officer
    icon of calendar 2025-01-07 ~ 2025-07-23
    OF - Director → CIF 0
  • 20
    Caldwell, John Macrae
    Solicitor born in June 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-02-07 ~ 2002-02-27
    OF - Director → CIF 0
    Caldwell, John Macrae
    Solicitor
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-02-07 ~ 2002-02-27
    OF - Secretary → CIF 0
  • 21
    Hurley, Peter Edmund
    Company Director born in May 1963
    Individual
    Officer
    icon of calendar 2008-04-24 ~ 2009-12-31
    OF - Director → CIF 0
  • 22
    STONEWEG CORPORATE SECRETARIAL LIMITED - now
    TEESLAND PROPERTY MANAGEMENT SERVICES LIMITED - 2003-04-15
    CROMWELL CORPORATE SECRETARIAL LIMITED - 2025-02-04
    VALAD SECRETARIAL SERVICES LIMITED - 2017-02-24
    icon of address93 George Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    2003-09-01 ~ 2004-03-24
    PE - Secretary → CIF 0
parent relation
Company in focus

STONEWEG HOLDINGS EUROPE LIMITED

Previous names
TEESLAND (HOLDINGS) PLC - 2002-02-28
TEESLAND HOLDINGS PLC - 2008-02-20
TEESLAND PLC - 2002-04-30
VALAD HOLDINGS (UK) PLC - 2013-12-11
VALAD HOLDINGS (UK) LIMITED - 2017-02-24
CROMWELL HOLDINGS EUROPE LIMITED - 2025-01-14
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • STONEWEG HOLDINGS EUROPE LIMITED
    Info
    TEESLAND (HOLDINGS) PLC - 2002-02-28
    TEESLAND HOLDINGS PLC - 2002-02-28
    TEESLAND PLC - 2002-02-28
    VALAD HOLDINGS (UK) PLC - 2002-02-28
    VALAD HOLDINGS (UK) LIMITED - 2002-02-28
    CROMWELL HOLDINGS EUROPE LIMITED - 2002-02-28
    Registered number 04368858
    icon of address5th Floor Minerva House, 29 East Parade, Leeds LS1 5PS
    PRIVATE LIMITED COMPANY incorporated on 2002-02-07 (23 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-17
    CIF 0
  • CROMWELL HOLDINGS EUROPE LIMITED
    S
    Registered number 4368858
    icon of address1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
    ENGLAND
    CIF 1
  • TEESLAND HOLDINGS PLC
    S
    Registered number missing
    icon of addressEuropa House, 20 Esplanade, Scarborough, YO11 2AQ
    CIF 2
  • STONEWEG HOLDINGS EUROPE LIMITED
    S
    Registered number 4368858
    icon of address5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS
    Limited By Shares in England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of addressCromwell Property Group Spaces Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressCromwell Property Group Spaces Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of addressCromwell Property Group Spaces Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    VALSEC COMPANY SECRETARIAL SERVICES LIMITED - 2017-02-24
    icon of address1st Floor, Unit 16 Manor Court Business Park, Scarborough
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressCromwell Property Group Spaces Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of addressCromwell Property Group Spaces Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of addressCromwell Property Group Spaces Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of addressCromwell Property Group Spaces Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    TEESLAND (WATFORD) LIMITED - 2008-02-20
    VALAD (WATFORD) LIMITED - 2017-02-24
    TEESLAND (WATFORD POLESTAR) LIMITED - 2004-12-24
    icon of addressThe Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressCromwell Property Group Spaces Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of addressCromwell Property Group Spaces Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    VALAD (HURST) LIMITED - 2010-03-30
    SCAMP HOLDINGS LIMITED - 2007-09-26
    icon of addressCromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 14
    CROMWELL CEE DEVELOPMENT HOLDINGS LIMITED - 2025-01-13
    EHI CARRIED INTEREST PARTNER LIMITED - 2018-03-09
    icon of address5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 15
    VALAD COINVEST CEIF LIMITED PARTNERSHIP - 2017-02-28
    CROMWELL COINVEST CEIF LIMITED PARTNERSHIP - 2025-01-21
    icon of address1 Lochrin Square, 92-98 Fountainbridge Edinburgh, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    VALAD COINVEST VEDF LIMITED PARTNERSHIP - 2017-03-07
    VALAD COINVEST LIMITED PARTNERSHIP - 2016-02-03
    CROMWELL COINVEST CEVAF I LIMITED PARTNERSHIP - 2025-01-21
    icon of address1 Lochrin Square, 92-98 Fountainbridge Edinburgh, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    TEESLAND PROPERTY MANAGEMENT SERVICES LIMITED - 2003-04-15
    TEESLAND SECRETARIAL SERVICES LIMITED - 2008-02-18
    CROMWELL CORPORATE SECRETARIAL LIMITED - 2025-02-04
    VALAD SECRETARIAL SERVICES LIMITED - 2017-02-24
    icon of address1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 18
    VALSEC NEWCO (NO. 2) LIMITED - 2017-02-24
    TEESSEC NEWCO (NO. 2) LIMITED - 2008-02-20
    CROMWELL DEVELOPMENT HOLDINGS UK LIMITED - 2025-01-13
    icon of address5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 19
    TEESLAND MANAGEMENT SERVICES LIMITED - 2003-07-03
    CROMWELL EUROPEAN MANAGEMENT SERVICES LIMITED - 2025-01-14
    TEESLAND MANAGEMENT SERVICES LIMITED - 2008-02-20
    SITEFONE LIMITED - 1995-11-14
    TEESLAND DEVELOPMENT MANAGEMENT LIMITED - 2004-08-04
    VALAD MANAGEMENT SERVICES LIMITED - 2017-02-24
    icon of address5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 20
    TEESLAND FUND MANAGEMENT HOLDINGS LIMITED - 2008-02-20
    EQUITY PARTNERSHIPS (HOLDINGS) LIMITED - 2004-12-11
    CROMWELL INVESTMENT HOLDINGS UK LIMITED - 2025-01-13
    VALAD FUND MANAGEMENT HOLDINGS (UK) LIMITED - 2017-02-24
    icon of address5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 21
    VALAD INVESTMENT MANAGEMENT SERVICES LIMITED - 2017-02-24
    IO DEVELOPMENTS LIMITED - 2010-02-25
    CROMWELL INVESTMENT MANAGEMENT SERVICES LIMITED - 2025-01-14
    VIDACHOICE LIMITED - 1995-05-15
    icon of address5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 22
    CROMWELL PROMOTE CEIF LIMITED PARTNERSHIP - 2025-01-21
    VALAD PROMOTE CEIF LIMITED PARTNERSHIP - 2017-03-01
    icon of address1 Lochrin Square, 92-98 Fountainbridge Edinburgh, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    CROMWELL CEREIT HOLDINGS LIMITED - 2025-01-14
    icon of address5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 24
    VALAD VEDF GP LIMITED - 2014-01-16
    VALAD GP - 2017-02-24
    VALAD VEDF GP - 2014-04-09
    CROMWELL GP - 2025-01-15
    icon of address1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, Scotland
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 25
    CROMWELL WBP POLAND LIMITED PARTNERSHIP - 2025-01-21
    VALAD WBP POLAND LIMITED PARTNERSHIP - 2017-03-01
    icon of address1 Lochrin Square, 92-98 Fountainbridge Edinburgh, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    TEESLAND SALFORDS CUSTODIAN LIMITED - 2008-02-20
    TEESLAND (WAKEFIELD) LIMITED - 2006-05-02
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – More than 50% but less than 75%OE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 1

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 12 November 2025 and licensed under the Open Government Licence v3.0.