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

Mr James Nigel Thompson

    Related profiles found in government register
  • Mr James Nigel Thompson
    British born in May 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32 Lodge Road, Coleraine, Co Londonderry, BT52 1NB

      IIF 1
    • icon of address 32, Lodge Road, Coleraine, BT52 1NB, Northern Ireland

      IIF 2
    • icon of address C/o Moore Stephens (ni) Llp, 32 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB, United Kingdom

      IIF 3
    • icon of address Waterford House, 32 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB

      IIF 4
    • icon of address Waterford House, 32 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 128, Terrydoo Road, Limavady, BT49 0PF, Northern Ireland

      IIF 9 IIF 10 IIF 11
  • James Nigel Thompson
    British born in May 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Baronscourt Estate Office, Baronscourt Road, Newtownstewart, Omagh, Co Tyrone, BT78 4EZ, United Kingdom

      IIF 13
  • Mr Nigel James Thompson
    British born in May 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Waterford House, 32 Lodge Road, Coleraine, BT52 1NB

      IIF 14
  • Nigel Thompson
    British born in May 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30-32, Lodge Road, Coleraine, BT52 1NB, Northern Ireland

      IIF 15
    • icon of address Baronscourt Estate Office, Baronscourt Road, Newtownstewart, Omagh, Co Tyrone, BT78 4EZ, United Kingdom

      IIF 16
  • Thompson, Nigel James
    British accountant born in May 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 128 Terrydoo Road, Limavady, Co Londonderry, BT49 0PF

      IIF 17
    • icon of address Baronscourt Estate Office, Baronscourt Road, Newtownstewart, Omagh, Co Tyrone, BT78 4EZ, United Kingdom

      IIF 18
  • Thompson, Nigel James
    British chartered accountant born in May 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 128 Terrydoo Road, Limavady, Londonderry, BT49 0PF

      IIF 19
  • Thompson, Nigel James
    British chartered tax advisor born in May 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32, Lodge Road, Coleraine, BT52 1NB, United Kingdom

      IIF 20
  • Thompson, Nigel James
    British partner born in May 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Donegall House, 7 Donegall Square North, Belfast, BT1 5GB, United Kingdom

      IIF 21
  • Thompson, James Nigel
    British accountant born in May 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Baronscourt Estate Office, Baronscourt Road, Newtownstewart, Omagh, Co Tyrone, BT78 4EZ, United Kingdom

      IIF 22
  • Thompson, James Nigel
    British chartered accountant born in May 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Thompson, James Nigel
    British chartered tax advisor born in May 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 128 Terrydoo Road, Limavady, BT49 0PF

      IIF 46
  • Mr Nigel Thompson
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Maze Road, Richmond, TW9 3DA, England

      IIF 47
  • Thompson, James Nigel
    born in May 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32, Lodge Road, Coleraine, County Londonderry, BT52 1NB, Northern Ireland United Kingdom

      IIF 48
    • icon of address Moore Stephens Chartered Accountants, Lodge Road, Coleraine, Co. Londonderry, BT52 1NB, Northern Ireland

      IIF 49
    • icon of address Waterford House, 32 Lodge Road, Coleraine, BT52 1NB, United Kingdom

      IIF 50
  • Thompson, Nigel
    British i f a born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Maze Road, Kew, Richmond, Surrey, TW9 3DA

      IIF 51
  • Thompson, Nigel
    British i.f.a. born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Maze Road, Kew, Richmond, Surrey, TW9 3DA

      IIF 52
  • Thompson, Nigel
    British ifa born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 500, Chiswick High Road, London, W4 5RG

      IIF 53
  • Thompson, Nigel James
    British chartered accountant born in May 1958

    Registered addresses and corresponding companies
    • icon of address 71 Castle Park, Limavady, Co.londonderry, BT49 OSB

      IIF 54
  • Thompson, James Nigel
    British chartered accountant born in May 1958

    Registered addresses and corresponding companies
    • icon of address 71 Castle Park, Limavady, Co Londonderry, BT49 0SB

      IIF 55
  • Thompson, Nigel James
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 128 Terrydoo Road, Limavady, Londonderry, BT49 0PF

      IIF 56
  • Thompson, James Nigel
    British

    Registered addresses and corresponding companies
    • icon of address 128 Terrydoo Road, Limavady, BT49 0PF

      IIF 57
    • icon of address 128 Terrydoo Road, Limavady, Co Londonderry, BT49 0PF

      IIF 58 IIF 59 IIF 60
    • icon of address 128 Terrydoo Road, Limavady, Co. Derry, BT49 0PF

      IIF 61 IIF 62
    • icon of address 128 Terrydoo Road, Limavady, Co.londodnerry, BT49 0PF

      IIF 63
    • icon of address 128 Terrydoo Road, Limavady, BT49 0PF

      IIF 64
    • icon of address 128 Terrydoo Road, Limavady, Londonderry, BT49 0PF

      IIF 65
    • icon of address 71 Castle Park, Limavady, County Londonderry, BT49 0SB

      IIF 66
    • icon of address 128 Terrydoo Road, Limavady, Londonderry, BT49 0PF

      IIF 67 IIF 68
  • Thompson, James Nigel
    British chartered accountant

    Registered addresses and corresponding companies
  • Thompson, James Nigel

    Registered addresses and corresponding companies
  • Thompson, Nigel

    Registered addresses and corresponding companies
    • icon of address 128 Terrydoo Road, Limavady, Co Londonderry, BT49 0PF

      IIF 75
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Baronscourt Estate Office Baronscourt Road, Newtownstewart, Omagh, Co Tyrone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Baronscourt Estate Office Baronscourt Road, Newtownstewart, Omagh, Co Tyrone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Waterford House, 32 Lodge Road, Coleraine, Co Londonderry
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2002-08-30 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2000-05-18 ~ dissolved
    IIF 75 - Secretary → ME
  • 4
    CARGAL ESTATES LIMITED - 1998-02-26
    icon of address 32 Lodge Road, Coleraine, Co.londonderry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-19 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 1998-02-19 ~ dissolved
    IIF 61 - Secretary → ME
  • 5
    FERGA LIMITED - 1998-02-26
    icon of address 32 Lodge Road, Coleraine, Co. Londonderry
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-19 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 1998-02-19 ~ dissolved
    IIF 62 - Secretary → ME
  • 6
    CULL MARSHALL LIMITED - 2003-07-17
    icon of address 9 Netherfield Road, Harpenden, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2019-03-31
    Officer
    icon of calendar 2003-06-30 ~ dissolved
    IIF 51 - Director → ME
  • 7
    icon of address Unit 2 232-240 Belmont Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    40,296,023 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    icon of address Donegall House, 7 Donegall Square North, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Vivien Davies, Moore Stephens, Moore Stephens, 30 Gay Street, Bath
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2008-04-24 ~ now
    IIF 39 - Director → ME
    icon of calendar 2008-04-24 ~ now
    IIF 65 - Secretary → ME
  • 10
    icon of address At The Offices Of, Moore Stephens, Waterford House, 32 Lodge Road, Coleraine
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-29 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2007-08-29 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 11
    icon of address Vivien Davies Moore Stephens, Chartered Accountants, 30 Gay Street, Bath, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-25 ~ now
    IIF 41 - Director → ME
    icon of calendar 2006-08-25 ~ now
    IIF 70 - Secretary → ME
  • 12
    AKSHAR PROPERTIES LIMITED - 2005-05-27
    icon of address 32 Lodge Road, Coleraine
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2005-05-20 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2005-05-20 ~ dissolved
    IIF 57 - Secretary → ME
  • 13
    SHANLONG PROPERTIES LIMITED - 2004-11-17
    icon of address 32 Lodge Road, Coleraine
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-12 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2004-11-12 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 14
    icon of address Vivien Davies, Moore Stephens, Chartered Accountants, 30 Gay Street Bath, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-07 ~ now
    IIF 43 - Director → ME
    icon of calendar 2003-10-07 ~ now
    IIF 69 - Secretary → ME
  • 15
    MARKMEADOW LIMITED - 2003-06-11
    icon of address 32 Lodge Road, Coleraine, Co Londonderry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2003-06-23 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2003-05-28 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 16
    icon of address Moore Stephens, Waterford House, 32 Lodge Road, Coleraine
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2006-06-21 ~ dissolved
    IIF 59 - Secretary → ME
  • 17
    icon of address Vivien Davies Moore Stephens, Chartered Accountants, 30 Gay Street, Bath, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-25 ~ now
    IIF 42 - Director → ME
    icon of calendar 2006-08-25 ~ now
    IIF 72 - Secretary → ME
  • 18
    icon of address At The Offices Of Moore Stephens, Waterford House, 32 Lodge Road, Coleraine, Co Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-13 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2006-01-13 ~ dissolved
    IIF 60 - Secretary → ME
  • 19
    WIDEOAK PROPERTIES LIMITED - 2004-07-26
    icon of address 32 Lodge Road, Coleraine, Co Londonderry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-19 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2004-07-03 ~ dissolved
    IIF 63 - Secretary → ME
  • 20
    icon of address Vivien Davies Moore Stephens, Chartered Accountants, 30 Gay Street, Bath Avon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-21 ~ now
    IIF 40 - Director → ME
    icon of calendar 2005-04-21 ~ now
    IIF 71 - Secretary → ME
  • 21
    TYNAN INVESTMENTS LIMITED - 2003-09-17
    icon of address 32 Lodge Road, Coleraine, Londonderry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2003-09-15 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2003-09-06 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 22
    GOTHA CONSULTANTS LIMITED - 2004-02-19
    icon of address Waterford House, 32 Lodge Road, Coleraine, Co Londonderry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2004-02-16 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2003-11-20 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    BENTRA LIMITED - 2000-07-04
    icon of address Waterford House, 32 Lodge Road, Coleraine
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-29 ~ dissolved
    IIF 26 - Director → ME
  • 24
    icon of address 44 Ballymenoch Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    62,704 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o Moore Stephens (ni) Llp, 32 Lodge Road, Coleraine, Co. Londonderry, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 44 Ballymenoch Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-23 ~ now
    IIF 49 - LLP Designated Member → ME
  • 27
    icon of address Waterford House, 32 Lodge Road, Coleraine, Co. Londonderry, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -161 GBP2024-03-31
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Waterford House, 32 Lodge Road, Coleraine, Co. Londonderry, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    -161 GBP2024-03-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Waterford House, 32 Lodge Road, Coleraine, Co. Londonderry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -161 GBP2024-03-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Waterford House, 32 Lodge Road, Coleraine, Co. Londonderry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -161 GBP2024-03-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Uni 2 Kew Bridge Piazza, 8, Kew Bridge Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    264,134 GBP2024-09-30
    Officer
    icon of calendar 2002-09-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    MOORE STEPHENS FINANCIAL SERVICES ( N.I.) LIMITED - 2022-05-04
    MOORE STEPHENS FINANCIAL SERVICES LIMITED - 2013-09-18
    NIBEF LIMITED - 1998-12-03
    icon of address Waterford House, 32 Lodge Road, Coleraine
    Dissolved Corporate (3 parents)
    Equity (Company account)
    258,434 GBP2022-03-31
    Officer
    icon of calendar 1984-03-01 ~ 2022-05-03
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DE FACTO 720 LIMITED - 1998-10-15
    icon of address 8 Cumbrian House, 217 Marsh Wall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-09-30
    Officer
    icon of calendar 1998-09-30 ~ 2001-07-27
    IIF 66 - Secretary → ME
  • 3
    MOORE (N.I.) LLP - 2019-09-18
    icon of address Waterford House, 32 Lodge Road, Coleraine, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-25 ~ 2022-09-01
    IIF 50 - LLP Designated Member → ME
  • 4
    INVESTOR HOMES PLC - 1998-12-31
    icon of address 97 Mullalelish Road, Richhill, Armagh
    Dissolved Corporate
    Officer
    icon of calendar 1993-11-26 ~ 1999-09-07
    IIF 55 - Director → ME
  • 5
    LODGECASTLE LIMITED - 2010-06-15
    icon of address Unit 3 Kilmorey Street, The Old Gasworks, Newry, County Down
    Active Corporate (5 parents)
    Equity (Company account)
    940,433 GBP2024-06-30
    Officer
    icon of calendar 2010-03-19 ~ 2010-06-21
    IIF 20 - Director → ME
  • 6
    AMARIN LIMITED - 2003-05-13
    icon of address West Hill House West End Road, Mortimer Common, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    67 GBP2023-11-30
    Officer
    icon of calendar 2003-04-03 ~ 2009-11-30
    IIF 19 - Director → ME
    icon of calendar 2003-04-03 ~ 2009-11-30
    IIF 56 - Secretary → ME
  • 7
    MORELAND THOMPSON LIMITED - 2010-01-25
    icon of address 95 High Street, Beckenham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,484 GBP2024-03-31
    Officer
    icon of calendar 2009-05-05 ~ 2010-01-26
    IIF 52 - Director → ME
  • 8
    MOORE STEPHENS (NI) LLP - 2019-09-18
    icon of address Waterford House, 32 Lodge Road, Coleraine, Co. Londonderry
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-28 ~ 2024-08-07
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-08-07
    IIF 4 - Has significant influence or control OE
  • 9
    icon of address Moore Stephens, 30-32 Lodge Road, Coleraine, County Londonderry
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 1993-08-12 ~ 2000-04-13
    IIF 54 - Director → ME
  • 10
    icon of address C/o Brian Kennedy, 14 Atlantic Road, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2008-05-13
    IIF 46 - Director → ME
    icon of calendar 2001-01-11 ~ 2008-05-13
    IIF 73 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.