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

Sunter, Cameron Beresford

    Related profiles found in government register
  • Sunter, Cameron Beresford
    Australian born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sunter, Cameron Beresford
    Australian director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Ramsden Road, London, SW12 8RB

      IIF 11
  • Sunter, Cameron Beresford
    Australian partner born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 2, More London Riverside, London, SE1 2AP, England

      IIF 12 IIF 13
  • Sunter, Cameron Beresford
    Australian solicitor born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Ramsden Road, London, SW12 8RB

      IIF 14 IIF 15 IIF 16
    • icon of address 128, Ramsden Road, London, SW12 8RB, United Kingdom

      IIF 20
    • icon of address 2, More London Riverside, London, SE1 2AP

      IIF 21 IIF 22
    • icon of address 2, More London Riverside, London, SE1 2AP, England

      IIF 23
    • icon of address 2 More London Riverside, London, SE1 2AP, United Kingdom

      IIF 24
    • icon of address 21-33, Mossop Street, London, SW3 2LY, England

      IIF 25
    • icon of address 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER, England

      IIF 26 IIF 27
    • icon of address 5-7, Bridge Works, The Crescent, London, SW19 8DR, United Kingdom

      IIF 28
    • icon of address Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0LS

      IIF 29
    • icon of address Carmelite 5th, Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address C/o Laytons Llp, 1st Floor, Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 33
    • icon of address C/o Laytons Llp, Pinners Hall 105-108, Old Broad Street, London, EC2N 1ER, United Kingdom

      IIF 34
    • icon of address Level 5, 2 More London Riverside, London, SE1 2AP, England

      IIF 35
    • icon of address Level 5, 2 More London Riverside, London, SE1 2AP, United Kingdom

      IIF 36 IIF 37
    • icon of address Level 5, 2 More London Riverside, London, United Kingdom

      IIF 38 IIF 39
    • icon of address Level 5, More London Riverside, London, SE1 2AP, United Kingdom

      IIF 40
    • icon of address Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 41
  • Sunter, Cameron Beresford
    Australian born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Laytons Llp, 1st Floor, Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 42 IIF 43
  • Sunter, Cameron Beresford
    British partner born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 2, More London Riverside, London, SE1 2AP, England

      IIF 44
  • Sunter, Cameron Beresford
    born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 45
  • Mr Cameron Beresford Sunter
    Australian born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Ramsden Road, London, SW12 8RB, United Kingdom

      IIF 46
    • icon of address 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER, England

      IIF 47 IIF 48
    • icon of address 5-7, Bridge Works, The Crescent, London, SW19 8DR, United Kingdom

      IIF 49
    • icon of address 5th Floor, 2, More London Riverside, London, SE1 2AP, England

      IIF 50
    • icon of address C/o Laytons Llp, Pinners Hall 105-108, Old Broad Street, London, EC2N 1ER, United Kingdom

      IIF 51
    • icon of address Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 52
    • icon of address Harlech Buildings, Theatre Clwyd Complex, Mold, Flintshire, CH7 1YA, United Kingdom

      IIF 53
  • Sunter, Cameron Beresford
    Australian solicitor born in October 1956

    Registered addresses and corresponding companies
  • Sunter, Cameron Beresford
    Australian

    Registered addresses and corresponding companies
    • icon of address 128 Ramsden Road, London, SW12 8RB

      IIF 58
  • Sunster, Cameron Beresford
    born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carmelite, 50 Victoria Embankment, London, EC4Y 0LS

      IIF 59
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 1997-07-24 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address Harlech Buildings, Theatre Clwyd Complex, Mold, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 4
    BART MANAGEMENT LIMITED - 2004-06-22
    BART FORTY TWO LIMITED - 1991-03-22
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 4 - Director → ME
  • 5
    BART FORTY THREE LIMITED - 1991-03-22
    BART SECRETARIES LIMITED - 2004-06-22
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 3 - Director → ME
  • 6
    LAYTONS LIMITED - 2017-07-26
    MILTCHOICE LIMITED - 1990-01-15
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-07 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2000-11-07 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2009-03-05 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 43 - Director → ME
  • 10
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 8 - Director → ME
  • 12
    LAYTONS SOLICITORS LLP - 2011-12-12
    icon of address 2 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 13
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 6 - Director → ME
  • 14
    LAYTONS NAME COMPANY 1 LIMITED - 2011-11-17
    OXFORD AVIATION ACADEMY LIMITED - 2008-01-23
    MUTANDERIS 488 LIMITED - 2005-07-11
    FLIP VIDEO EUROPE LIMITED - 2010-03-04
    WRF LIMITED - 2011-12-30
    CANON MEDICAL SYSTEMS LIMITED - 2018-01-04
    LAYTONS NAME COMPANY 1 LIMITED - 2017-02-01
    LAYTONS NAME COMPANY 1 LIMITED - 2007-11-14
    LAYTONS NAME COMPANY 1 LIMITED - 2008-11-25
    VIASYS HEALTHCARE UK LIMITED - 2005-08-01
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 2 - Director → ME
  • 15
    Company number 06301618
    Non-active corporate
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 22 - Director → ME
  • 16
    Company number 07265702
    Non-active corporate
    Officer
    icon of calendar 2010-05-26 ~ now
    IIF 29 - Director → ME
Ceased 35
  • 1
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-04 ~ 2000-04-01
    IIF 11 - Director → ME
  • 2
    icon of address 45 Priory Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2019-08-01 ~ 2019-08-19
    IIF 12 - Director → ME
  • 3
    icon of address 82 St John Street, London
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    195,582 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2014-07-24 ~ 2014-09-12
    IIF 24 - Director → ME
  • 4
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99,999 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2023-06-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ 2023-08-30
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 5
    ASTEA SERVICE & DISTRIBUTION SYSTEMS LIMITED - 2000-02-23
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,952,034 GBP2019-12-31
    Officer
    icon of calendar 1995-02-01 ~ 2001-01-10
    IIF 58 - Secretary → ME
  • 6
    MUTANDERIS (125) LIMITED - 1991-10-15
    icon of address Colfes School, Horn Park Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1991-02-27 ~ 1991-10-14
    IIF 55 - Director → ME
  • 7
    CS TANSFORM LIMITED - 2009-06-23
    icon of address The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire
    Active Corporate (4 parents)
    Equity (Company account)
    223,191 GBP2024-03-31
    Officer
    icon of calendar 2009-06-22 ~ 2009-06-22
    IIF 17 - Director → ME
  • 8
    icon of address Golden Cross House, 8 Duncannon Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,868,033 GBP2024-12-31
    Officer
    icon of calendar 2020-02-05 ~ 2020-02-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-02-21
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 9
    icon of address Unit 8, Quarry Way Business Park, Waterlip, Shepton Mallet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -155,401 GBP2024-03-31
    Officer
    icon of calendar 2010-03-09 ~ 2010-03-29
    IIF 32 - Director → ME
  • 10
    icon of address Wraysbury Hall, Ferry Lane, Staines-upon-thames, Berkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,723 GBP2023-09-30
    Officer
    icon of calendar 2019-09-25 ~ 2019-10-22
    IIF 44 - Director → ME
  • 11
    icon of address Burgundy House, 22 The Forresters, Harpenden, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-25 ~ 2013-07-02
    IIF 36 - Director → ME
  • 12
    APSLEYGRADE LIMITED - 1983-07-22
    SENIOR WRIGHT LIMITED - 2022-06-29
    icon of address Marlow House, Lloyd's Avenue, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,537,400 GBP2019-12-31
    Officer
    icon of calendar 1998-04-01 ~ 2020-06-30
    IIF 23 - Director → ME
  • 13
    MUTANDERIS (140) LIMITED - 1992-03-06
    icon of address 3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-09 ~ 1992-03-23
    IIF 56 - Director → ME
  • 14
    MUTANDERIS (277) LIMITED - 1997-05-19
    icon of address C/o Laytons Llp 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2002-06-17 ~ 2019-04-01
    IIF 21 - Director → ME
  • 15
    LAYTONS SOLICITORS LLP - 2017-07-26
    icon of address 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    -480,955 GBP2024-12-31
    Officer
    icon of calendar 2011-12-12 ~ 2024-06-30
    IIF 45 - LLP Designated Member → ME
  • 16
    BART FORTY THREE LIMITED - 1991-03-22
    BART SECRETARIES LIMITED - 2004-06-22
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-02-04 ~ 2004-06-22
    IIF 18 - Director → ME
  • 17
    INTERCEDE 2111 LIMITED - 2006-09-06
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-12-21 ~ 2024-07-31
    IIF 35 - Director → ME
  • 18
    MUTANDERIS 570 LIMITED - 2008-12-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-06 ~ 2008-12-09
    IIF 14 - Director → ME
  • 19
    MUTANDERIS 577 LIMITED - 2011-08-31
    icon of address Willow, Green Lane, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2011-08-31
    IIF 31 - Director → ME
  • 20
    FIDUS ASSOCIATES LIMITED - 2015-01-08
    icon of address C/o Wework, 123 Buckingham Palace Road, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    770,965 GBP2024-12-31
    Officer
    icon of calendar 2014-12-24 ~ 2015-01-06
    IIF 25 - Director → ME
  • 21
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -339,093 GBP2023-12-31
    Officer
    icon of calendar 2022-11-22 ~ 2022-11-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 2022-11-22
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 22
    MUTANDERIS (141) LIMITED - 1992-04-01
    NEWPORT POWER DEVICES LIMITED - 1996-01-04
    NEWPORT DATA SYSTEMS LIMITED - 2000-12-29
    GREYFOX PSE LIMITED - 1994-01-01
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, Bucks
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,730,140 GBP2023-12-31
    Officer
    icon of calendar 1992-01-09 ~ 1992-04-01
    IIF 54 - Director → ME
  • 23
    GHM GROUP HOLDINGS LIMITED - 2010-12-01
    MUTANDERIS (157) LIMITED - 1992-11-11
    GHM PARTNERSHIP HOLDINGS LIMITED - 1998-04-20
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-06-30 ~ 1992-11-20
    IIF 16 - Director → ME
  • 24
    icon of address 5-7 Bridge Works, The Crescent, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-10 ~ 2023-11-02
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ 2023-11-02
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 25
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-12 ~ 2017-11-15
    IIF 37 - Director → ME
  • 26
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-12 ~ 2017-11-15
    IIF 40 - Director → ME
  • 27
    REKTRON PLC - 2022-09-28
    icon of address 120 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2022-10-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ 2022-10-28
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 28
    icon of address Kingsgate, 1 Tower Wharf, Birkenhead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -184,767 GBP2024-04-30
    Officer
    icon of calendar 2024-01-26 ~ 2024-01-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ 2024-01-29
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 29
    icon of address Kingsgate, 1 Tower Wharf, Birkenhead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-20 ~ 2024-09-20
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ 2024-09-20
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 30
    LEONARD FARNELL & COMPANY LIMITED - 1997-09-25
    MUTANDERIS (155) LIMITED - 1993-01-06
    icon of address 21 Brunel Way, Thetford, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2025-03-31
    Officer
    icon of calendar 1992-06-30 ~ 1992-11-02
    IIF 19 - Director → ME
  • 31
    MUTANDERIS (145) LIMITED - 1992-07-22
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-01-09 ~ 1992-12-07
    IIF 57 - Director → ME
  • 32
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,346 GBP2019-12-31
    Officer
    icon of calendar 2010-11-29 ~ 2010-11-29
    IIF 30 - Director → ME
  • 33
    CONTINENTAL SHELF 392 LIMITED - 2006-09-25
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2024-07-31
    IIF 38 - Director → ME
  • 34
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2024-07-31
    IIF 39 - Director → ME
  • 35
    Company number 02727228
    Non-active corporate
    Officer
    icon of calendar 1992-06-30 ~ 1992-08-26
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.